Company NameNorth West Hydropower Limited
DirectorsSimon Temple Grey and Judith Enid Monson
Company StatusActive
Company NumberSC463831
CategoryPrivate Limited Company
Incorporation Date15 November 2013(10 years, 5 months ago)
Previous NamesHms (988) Limited and 4C Engineering Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 71122Engineering related scientific and technical consulting activities

Directors

Director NameSimon Temple Grey
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2013(3 weeks, 5 days after company formation)
Appointment Duration10 years, 4 months
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 5, Findhorn House Dochfour
Inverness
IV3 8GY
Scotland
Director NameJudith Enid Monson
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2014(4 months after company formation)
Appointment Duration10 years, 1 month
RoleCommerical Manager
Country of ResidenceScotland
Correspondence AddressSuite 5, Findhorn House Dochfour
Inverness
IV3 8GY
Scotland
Director NameMr Donald John Munro
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2013(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Ca'D'Oro 45 Gordon Street
Glasgow
G1 3PE
Scotland
Director NameHms Directors Limited (Corporation)
StatusResigned
Appointed15 November 2013(same day as company formation)
Correspondence AddressThe Ca'D'Oro 45 Gordon Street
Glasgow
G1 3PE
Scotland
Secretary NameHms Secretaries Limited (Corporation)
StatusResigned
Appointed15 November 2013(same day as company formation)
Correspondence AddressThe Ca'D'Oro 45 Gordon Street
Glasgow
G1 3PE
Scotland

Location

Registered Address5 Findhorn House Dochfour Business Centre
Dochgarroch
Inverness
IV3 8GY
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardAird and Loch Ness
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Hms Directors LTD
50.00%
Ordinary
1 at £1Hms Secretaries LTD
50.00%
Ordinary

Financials

Year2014
Net Worth-£13,039
Cash£4,936
Current Liabilities£39,256

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return4 November 2023 (5 months, 3 weeks ago)
Next Return Due18 November 2024 (6 months, 3 weeks from now)

Filing History

14 November 2023Confirmation statement made on 4 November 2023 with no updates (3 pages)
5 September 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
20 February 2023Registered office address changed from Citypoint 65 Haymarket Terrace Edinburgh EH12 5HD to 5 Findhorn House Dochfour Business Centre Dochgarroch Inverness IV3 8GY on 20 February 2023 (1 page)
16 November 2022Confirmation statement made on 4 November 2022 with no updates (3 pages)
29 September 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
12 November 2021Confirmation statement made on 4 November 2021 with no updates (3 pages)
28 September 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
16 November 2020Confirmation statement made on 4 November 2020 with no updates (3 pages)
15 June 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
4 November 2019Confirmation statement made on 4 November 2019 with no updates (3 pages)
19 September 2019Unaudited abridged accounts made up to 31 December 2018 (6 pages)
27 November 2018Confirmation statement made on 15 November 2018 with no updates (3 pages)
31 August 2018Unaudited abridged accounts made up to 31 December 2017 (8 pages)
13 December 2017Confirmation statement made on 15 November 2017 with no updates (3 pages)
29 September 2017Unaudited abridged accounts made up to 31 December 2016 (7 pages)
29 September 2017Unaudited abridged accounts made up to 31 December 2016 (7 pages)
21 November 2016Confirmation statement made on 15 November 2016 with updates (6 pages)
21 November 2016Confirmation statement made on 15 November 2016 with updates (6 pages)
14 October 2016Change of share class name or designation (2 pages)
14 October 2016Change of share class name or designation (2 pages)
6 October 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
6 October 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
6 October 2016Memorandum and Articles of Association (15 pages)
6 October 2016Memorandum and Articles of Association (15 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
28 September 2016Statement of capital following an allotment of shares on 18 December 2015
  • GBP 3
(3 pages)
28 September 2016Statement of capital following an allotment of shares on 18 December 2015
  • GBP 3
(3 pages)
5 January 2016Total exemption small company accounts made up to 31 December 2014 (6 pages)
5 January 2016Total exemption small company accounts made up to 31 December 2014 (6 pages)
22 December 2015Director's details changed for Judith Enid Monson on 1 May 2015 (2 pages)
22 December 2015Director's details changed for Simon Temple Grey on 1 May 2015 (2 pages)
22 December 2015Director's details changed for Simon Temple Grey on 1 May 2015 (2 pages)
22 December 2015Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 2
(4 pages)
22 December 2015Director's details changed for Judith Enid Monson on 1 May 2015 (2 pages)
22 December 2015Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 2
(4 pages)
29 June 2015Registered office address changed from 8 Melville Street Edinburgh EH3 7NS to Citypoint 65 Haymarket Terrace Edinburgh EH12 5HD on 29 June 2015 (1 page)
29 June 2015Registered office address changed from 8 Melville Street Edinburgh EH3 7NS to Citypoint 65 Haymarket Terrace Edinburgh EH12 5HD on 29 June 2015 (1 page)
18 May 2015Previous accounting period extended from 30 November 2014 to 31 December 2014 (1 page)
18 May 2015Previous accounting period extended from 30 November 2014 to 31 December 2014 (1 page)
31 March 2015Company name changed 4C engineering LIMITED\certificate issued on 31/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-31
(3 pages)
31 March 2015Company name changed 4C engineering LIMITED\certificate issued on 31/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-31
(3 pages)
4 December 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 2
(4 pages)
4 December 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 2
(4 pages)
20 March 2014Appointment of Judith Enid Monson as a director (2 pages)
20 March 2014Appointment of Judith Enid Monson as a director (2 pages)
20 March 2014Registered office address changed from the Ca'd'oro 45 Gordon Street Glasgow G1 3PE Scotland on 20 March 2014 (1 page)
20 March 2014Registered office address changed from the Ca'd'oro 45 Gordon Street Glasgow G1 3PE Scotland on 20 March 2014 (1 page)
16 December 2013Director's details changed for Simon Temple Grey on 16 December 2013 (2 pages)
16 December 2013Director's details changed for Simon Temple Grey on 16 December 2013 (2 pages)
12 December 2013Company name changed hms (988) LIMITED\certificate issued on 12/12/13
  • RES15 ‐ Change company name resolution on 2013-12-11
  • NM01 ‐ Change of name by resolution
(3 pages)
12 December 2013Company name changed hms (988) LIMITED\certificate issued on 12/12/13
  • RES15 ‐ Change company name resolution on 2013-12-11
  • NM01 ‐ Change of name by resolution
(3 pages)
11 December 2013Termination of appointment of Hms Directors Limited as a director (1 page)
11 December 2013Appointment of Simon Temple Grey as a director (2 pages)
11 December 2013Termination of appointment of Hms Secretaries Limited as a secretary (1 page)
11 December 2013Termination of appointment of Donald Munro as a director (1 page)
11 December 2013Appointment of Simon Temple Grey as a director (2 pages)
11 December 2013Termination of appointment of Hms Directors Limited as a director (1 page)
11 December 2013Termination of appointment of Hms Secretaries Limited as a secretary (1 page)
11 December 2013Termination of appointment of Donald Munro as a director (1 page)
15 November 2013Incorporation
Statement of capital on 2013-11-15
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
15 November 2013Incorporation
Statement of capital on 2013-11-15
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)