Company NameZebec Hydro Limited
DirectorMartin John Gorevan
Company StatusActive
Company NumberSC445778
CategoryPrivate Limited Company
Incorporation Date22 March 2013(11 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Martin John Gorevan
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address16 Dargarvel Avenue
Glasgow
G41 5LU
Scotland
Director NameMr Simon Arnold Douglas Glen
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Glenburn Drive
Kilmacolm
PA13 4BZ
Scotland
Director NameMr Andrew Mark Jenkins
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Riverside Road Waterfoot
Eaglesham
Glasgow
G76 0DF
Scotland

Contact

Websitewww.zebecenergy.com
Email address[email protected]
Telephone0141 4401434
Telephone regionGlasgow

Location

Registered AddressUnit 8 Alexander Stephen House
91 Holmfauld Road
Glasgow
G51 4RY
Scotland
ConstituencyGlasgow South West
WardGovan
Address Matches2 other UK companies use this postal address

Shareholders

76 at £1Zebec Energy LTD
76.00%
Ordinary
24 at £1Mr Simon Arnold Douglas Glen
24.00%
Ordinary

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (12 months from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return24 March 2024 (1 month, 1 week ago)
Next Return Due7 April 2025 (11 months, 1 week from now)

Filing History

14 August 2020Confirmation statement made on 5 June 2020 with no updates (3 pages)
23 April 2020Confirmation statement made on 22 March 2020 with updates (4 pages)
8 April 2020Accounts for a dormant company made up to 31 July 2019 (2 pages)
26 April 2019Confirmation statement made on 22 March 2019 with no updates (3 pages)
26 April 2019Accounts for a dormant company made up to 31 July 2018 (2 pages)
3 April 2018Confirmation statement made on 22 March 2018 with no updates (3 pages)
3 April 2018Accounts for a dormant company made up to 31 July 2017 (2 pages)
31 May 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
31 May 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
5 April 2017Confirmation statement made on 22 March 2017 with updates (5 pages)
5 April 2017Confirmation statement made on 22 March 2017 with updates (5 pages)
20 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
20 April 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 100
(6 pages)
20 April 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 100
(6 pages)
20 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
23 April 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 100
(6 pages)
23 April 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 100
(6 pages)
19 December 2014Accounts for a dormant company made up to 31 July 2014 (2 pages)
19 December 2014Accounts for a dormant company made up to 31 July 2014 (2 pages)
28 April 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 100
(6 pages)
28 April 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 100
(6 pages)
18 April 2013Register inspection address has been changed (1 page)
18 April 2013Register inspection address has been changed (1 page)
22 March 2013Current accounting period extended from 31 March 2014 to 31 July 2014 (1 page)
22 March 2013Current accounting period extended from 31 March 2014 to 31 July 2014 (1 page)
22 March 2013Incorporation (23 pages)
22 March 2013Incorporation (23 pages)