Company NameEvershed Hydro Ltd
Company StatusDissolved
Company NumberSC414987
CategoryPrivate Limited Company
Incorporation Date19 January 2012(12 years, 3 months ago)
Dissolution Date14 March 2017 (7 years, 1 month ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Simon David Barr Taylor
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed19 January 2012(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address6 Warwick Road
Bath
BA1 3EB
Secretary NameSimon David Barr Taylor
StatusClosed
Appointed19 January 2012(same day as company formation)
RoleCompany Director
Correspondence Address6 Warwick Road
Bath
BA1 3EB

Location

Registered Address1 George Square
Glasgow
G2 1AL
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Renewable Design & Development LTD
100.00%
Ordinary

Accounts

Latest Accounts31 January 2015 (9 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

14 March 2017Final Gazette dissolved via compulsory strike-off (1 page)
27 December 2016First Gazette notice for compulsory strike-off (1 page)
27 April 2016Compulsory strike-off action has been discontinued (1 page)
26 April 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 1
(4 pages)
19 April 2016First Gazette notice for compulsory strike-off (1 page)
31 December 2015Secretary's details changed for Simon David Barr Taylor on 31 December 2015 (1 page)
31 December 2015Secretary's details changed for Simon David Barr Taylor on 30 December 2015 (1 page)
31 December 2015Director's details changed for Mr Simon David Barr Taylor on 31 December 2015 (2 pages)
31 December 2015Secretary's details changed for Simon David Barr Taylor on 30 December 2015 (1 page)
31 December 2015Secretary's details changed for Simon David Barr Taylor on 31 December 2015 (1 page)
31 December 2015Director's details changed for Mr Simon David Barr Taylor on 31 December 2015 (2 pages)
2 November 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
24 March 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 1
(4 pages)
3 October 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
19 February 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 1
(4 pages)
1 October 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
4 June 2013Registered office address changed from C/O Semple Fraser Llp 80 George Street Edinburgh EH2 3BU on 4 June 2013 (2 pages)
4 June 2013Registered office address changed from C/O Semple Fraser Llp 80 George Street Edinburgh EH2 3BU on 4 June 2013 (2 pages)
31 January 2013Annual return made up to 19 January 2013 with a full list of shareholders (4 pages)
16 March 2012Registered office address changed from 123 St Vincent Street Glasgow Glasgow G2 5EA Scotland on 16 March 2012 (2 pages)
19 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(15 pages)
19 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(15 pages)