Urray
Muir Of Ord
Ross-Shire
IV6 7UL
Scotland
Director Name | Mr Steven Hatch |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2013(3 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 22 November 2017) |
Role | Managing Director |
Country of Residence | Cyprus |
Correspondence Address | 37 Albyn Place Aberdeen AB10 1JB Scotland |
Director Name | Mr Ian Urquhart |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 11 June 2013(3 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 22 November 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 37 Albyn Place Aberdeen AB10 1JB Scotland |
Director Name | Mr Rod Johnstone |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 20 May 2015(2 years, 2 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 30 April 2016) |
Role | Commercial Director |
Country of Residence | Scotland |
Correspondence Address | Unit 1 Inverbreakie Steading Inverbreakie Industrial Estate Invergordon Ross-Shire IV18 0LP Scotland |
Director Name | Hatch Energy Group Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 May 2013(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 12 months (resigned 30 April 2016) |
Correspondence Address | Unit 1 Inverbreakie Steading Inverbreakie Industrial Estate Invergordon Ross-Shire IV18 0LP Scotland |
Website | hatch-energy.com |
---|
Registered Address | 37 Albyn Place Aberdeen AB10 1JB Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Hatch Energy (Group) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£164,990 |
Cash | £11,321 |
Current Liabilities | £419,726 |
Latest Accounts | 31 January 2016 (8 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
15 October 2014 | Delivered on: 24 October 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
15 October 2014 | Delivered on: 23 October 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
27 August 2013 | Delivered on: 28 August 2013 Satisfied on: 12 October 2015 Persons entitled: Lloyds Tsb Commercial Finance LTD Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
23 November 2017 | Termination of appointment of Ian Urquhart as a director on 22 November 2017 (1 page) |
---|---|
23 November 2017 | Termination of appointment of Steven Hatch as a director on 22 November 2017 (1 page) |
6 March 2017 | Notice of winding up order (1 page) |
6 March 2017 | Registered office address changed from Unit 1 Inverbreakie Steading Inverbreakie Industrial Estate Invergordon Ross-Shire IV18 0LP to 37 Albyn Place Aberdeen AB10 1JB on 6 March 2017 (2 pages) |
6 March 2017 | Court order notice of winding up (1 page) |
28 February 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
12 October 2016 | Termination of appointment of Hatch Energy Group Ltd as a director on 30 April 2016 (1 page) |
26 July 2016 | Resolutions
|
8 July 2016 | Termination of appointment of Rod Johnstone as a director on 30 April 2016 (1 page) |
7 April 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
11 March 2016 | Annual return made up to 29 February 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
2 March 2016 | Previous accounting period shortened from 31 March 2016 to 31 January 2016 (1 page) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
12 October 2015 | Satisfaction of charge SC4446560001 in full (4 pages) |
20 May 2015 | Appointment of Mr Rod Johnstone as a director on 20 May 2015 (2 pages) |
18 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Company name changed hatch energy LTD\certificate issued on 18/03/15
|
5 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
24 October 2014 | Registration of charge SC4446560003, created on 15 October 2014 (12 pages) |
23 October 2014 | Registration of charge SC4446560002, created on 15 October 2014 (14 pages) |
25 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
4 March 2014 | Director's details changed for Mr Ian Urquhart on 4 March 2014 (2 pages) |
4 March 2014 | Director's details changed for Mr Ian Urquhart on 4 March 2014 (2 pages) |
4 March 2014 | Director's details changed for Hatch Energy Group Ltd on 4 March 2014 (1 page) |
4 March 2014 | Director's details changed for Mr Steven Hatch on 4 March 2014 (2 pages) |
4 March 2014 | Director's details changed for Hatch Energy Group Ltd on 4 March 2014 (1 page) |
4 March 2014 | Director's details changed for Mr Steven Hatch on 4 March 2014 (2 pages) |
28 August 2013 | Registration of charge 4446560001 (9 pages) |
29 July 2013 | Director's details changed for Mr Steven Hatch on 11 June 2013 (2 pages) |
18 July 2013 | Registered office address changed from 10 Knockbreck Street Tain Ross-Shire IV19 1BJ Scotland on 18 July 2013 (1 page) |
11 June 2013 | Appointment of Mr Ian Urquhart as a director (2 pages) |
11 June 2013 | Appointment of Mr Steven Hatch as a director (2 pages) |
21 May 2013 | Appointment of Hatch Energy Group Ltd as a director (2 pages) |
21 May 2013 | Termination of appointment of Kenneth Davidson as a director (1 page) |
8 March 2013 | Incorporation
|