Company NameThomas Hydro Services Ltd
DirectorsEwan Thomas and Harriet Annali Trumble
Company StatusActive
Company NumberSC636706
CategoryPrivate Limited Company
Incorporation Date22 July 2019(4 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Ewan Thomas
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 2019(same day as company formation)
RoleHydropower Engineer
Country of ResidenceScotland
Correspondence Address3/1, 16 Dunearn Street
Glasgow
G4 9EF
Scotland
Director NameMs Harriet Annali Trumble
Date of BirthSeptember 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2020(1 year, 3 months after company formation)
Appointment Duration3 years, 6 months
RoleAdministrator
Country of ResidenceScotland
Correspondence Address3/1, 16 Dunearn Street
Glasgow
G4 9EF
Scotland

Location

Registered Address3/1, 16 Dunearn Street
Glasgow
G4 9EF
Scotland
ConstituencyGlasgow North
WardHillhead

Accounts

Latest Accounts31 July 2023 (9 months, 1 week ago)
Next Accounts Due30 April 2025 (12 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return21 July 2023 (9 months, 2 weeks ago)
Next Return Due4 August 2024 (3 months from now)

Filing History

24 July 2023Confirmation statement made on 21 July 2023 with no updates (3 pages)
7 September 2022Total exemption full accounts made up to 31 July 2022 (5 pages)
27 July 2022Confirmation statement made on 21 July 2022 with no updates (3 pages)
28 September 2021Total exemption full accounts made up to 31 July 2021 (5 pages)
23 July 2021Confirmation statement made on 21 July 2021 with updates (4 pages)
11 November 2020Memorandum and Articles of Association (3 pages)
11 November 2020Particulars of variation of rights attached to shares (2 pages)
11 November 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Allot equity securities as defined in section 560 02/11/2020
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
10 November 2020Change of share class name or designation (2 pages)
9 November 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
9 November 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
1 November 2020Statement of capital following an allotment of shares on 1 November 2020
  • GBP 110
(3 pages)
1 November 2020Appointment of Ms Harriet Annali Trumble as a director on 1 November 2020 (2 pages)
28 September 2020Total exemption full accounts made up to 31 July 2020 (5 pages)
21 July 2020Confirmation statement made on 21 July 2020 with no updates (3 pages)
22 July 2019Incorporation
Statement of capital on 2019-07-22
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)