Company NameREO Stakis Hydro Limited
DirectorsEvridiki Stakis Christie and David Hughes
Company StatusActive
Company NumberSC475277
CategoryPrivate Limited Company
Incorporation Date14 April 2014(10 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMs Evridiki Stakis Christie
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGlentyan House Burntshields Road
Kilbarchan
Johnstone
PA10 2PA
Scotland
Director NameMr David Hughes
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 2014(same day as company formation)
RoleAccountant
Country of ResidenceScotland
Correspondence Address75 Morningside Drive
Edinburgh
EH10 5NJ
Scotland
Director NameMr Robert Andrew Scott-Dempster
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2014(4 weeks after company formation)
Appointment Duration2 months (resigned 16 July 2014)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address5 Atholl Crescent
Edinburgh
EH3 8EJ
Scotland

Location

Registered AddressGlentyan House Burntshields Road
Kilbarchan
Johnstone
PA10 2PA
Scotland
ConstituencyPaisley and Renfrewshire South
WardJohnstone North, Kilbarchan & Lochwinnoch
Address Matches2 other UK companies use this postal address

Shareholders

1000 at £1Evridiki Stakis Christie
100.00%
Ordinary

Financials

Year2014
Net Worth-£27,532
Cash£3,267
Current Liabilities£4,074

Accounts

Latest Accounts5 April 2023 (1 year ago)
Next Accounts Due5 January 2025 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End05 April

Returns

Latest Return1 March 2024 (2 months ago)
Next Return Due15 March 2025 (10 months, 2 weeks from now)

Charges

12 May 2014Delivered on: 12 May 2014
Persons entitled:
Evros Stakis
Niki Stakis-Stylianides
Mes Evridiki Stakis Christie
Rena Catherine Stakis Capoyanopoulos

Classification: A registered charge
Outstanding

Filing History

12 December 2023Total exemption full accounts made up to 5 April 2023 (10 pages)
1 March 2023Confirmation statement made on 1 March 2023 with updates (4 pages)
1 March 2023Change of details for The Reo Stakis Charitable Foundation as a person with significant control on 6 April 2016 (2 pages)
22 December 2022Total exemption full accounts made up to 5 April 2022 (9 pages)
26 April 2022Confirmation statement made on 14 April 2022 with no updates (3 pages)
25 April 2022Change of details for Mr Alexandros Stakis as a person with significant control on 15 April 2022 (2 pages)
25 April 2022Change of details for The Reo Stakis Charitable Foundation as a person with significant control on 14 April 2022 (2 pages)
25 April 2022Registered office address changed from Glentyan House Church Street Kilbarchan Johnstone PA10 2JQ Scotland to Glentyan House Burntshields Road Kilbarchan Johnstone PA10 2PA on 25 April 2022 (1 page)
21 December 2021Total exemption full accounts made up to 5 April 2021 (10 pages)
28 April 2021Confirmation statement made on 14 April 2021 with no updates (3 pages)
27 April 2021Director's details changed for Mr David Hughes on 20 April 2021 (2 pages)
26 February 2021Total exemption full accounts made up to 5 April 2020 (10 pages)
27 April 2020Confirmation statement made on 14 April 2020 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 5 April 2019 (10 pages)
18 April 2019Confirmation statement made on 14 April 2019 with no updates (3 pages)
9 January 2019Current accounting period extended from 31 March 2019 to 5 April 2019 (1 page)
14 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
20 April 2018Confirmation statement made on 14 April 2018 with no updates (3 pages)
18 April 2018Notification of Alexandros Stakis as a person with significant control on 6 April 2016 (2 pages)
18 April 2018Cessation of Alexandros Stakis as a person with significant control on 6 April 2016 (1 page)
16 April 2018Registered office address changed from Glentyan House Glentyan Estate Church Street Kilbarchan Renfrewshire PA10 2PA to Glentyan House Church Street Kilbarchan Johnstone PA10 2JQ on 16 April 2018 (1 page)
21 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
25 April 2017Confirmation statement made on 14 April 2017 with updates (6 pages)
25 April 2017Confirmation statement made on 14 April 2017 with updates (6 pages)
4 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
4 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
19 May 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 1,000
(4 pages)
19 May 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 1,000
(4 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
4 May 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-05-04
  • GBP 1,000
(4 pages)
4 May 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-05-04
  • GBP 1,000
(4 pages)
16 July 2014Termination of appointment of Robert Andrew Scott-Dempster as a director on 16 July 2014 (1 page)
16 July 2014Termination of appointment of Robert Andrew Scott-Dempster as a director on 16 July 2014 (1 page)
12 May 2014Appointment of Mr Robert Andrew Scott-Dempster as a director (2 pages)
12 May 2014Appointment of Mr Robert Andrew Scott-Dempster as a director (2 pages)
12 May 2014Registration of charge 4752770001 (18 pages)
12 May 2014Registration of charge 4752770001 (18 pages)
15 April 2014Current accounting period shortened from 30 April 2015 to 31 March 2015 (1 page)
15 April 2014Current accounting period shortened from 30 April 2015 to 31 March 2015 (1 page)
15 April 2014Register(s) moved to registered inspection location (1 page)
15 April 2014Register(s) moved to registered inspection location (1 page)
15 April 2014Register inspection address has been changed (1 page)
15 April 2014Register inspection address has been changed (1 page)
14 April 2014Incorporation
Statement of capital on 2014-04-14
  • GBP 1,000
(22 pages)
14 April 2014Incorporation
Statement of capital on 2014-04-14
  • GBP 1,000
(22 pages)