Company NameKinetic Hydro Ltd
DirectorsRichard James Montague and Donald Eric Naylor
Company StatusActive
Company NumberSC645183
CategoryPrivate Limited Company
Incorporation Date23 October 2019(4 years, 6 months ago)

Business Activity

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

Directors

Director NameDr Richard James Montague
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 2019(same day as company formation)
RoleChartered Engineer
Country of ResidenceUnited Kingdom
Correspondence Address16a Glenorchy Terrace
Edinburgh
EH9 2DQ
Scotland
Director NameMr Donald Eric Naylor
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 2019(same day as company formation)
RoleChartered Engineer
Country of ResidenceUnited Kingdom
Correspondence Address38a Dick Place
Edinburgh
EH9 2JB
Scotland

Location

Registered Address16a Glenorchy Terrace
Edinburgh
EH9 2DQ
Scotland
ConstituencyEdinburgh South
WardSouthside/Newington
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return22 October 2023 (6 months ago)
Next Return Due5 November 2024 (6 months, 2 weeks from now)

Filing History

23 October 2023Confirmation statement made on 22 October 2023 with no updates (3 pages)
13 October 2023Micro company accounts made up to 31 March 2023 (4 pages)
24 October 2022Confirmation statement made on 22 October 2022 with updates (4 pages)
6 June 2022Micro company accounts made up to 31 March 2022 (4 pages)
13 December 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
13 December 2021Statement of capital following an allotment of shares on 11 December 2021
  • GBP 1,257.1
(3 pages)
13 December 2021Memorandum and Articles of Association (15 pages)
16 November 2021Sub-division of shares on 11 November 2021 (7 pages)
16 November 2021Resolutions
  • RES13 ‐ Sub-division of share capital: 1,100 shares of £1 each be sub-divided into 110,000 shares of £0.01 each 11/11/2021
(2 pages)
26 October 2021Confirmation statement made on 22 October 2021 with updates (4 pages)
30 September 2021Statement of capital following an allotment of shares on 20 September 2021
  • GBP 1,100
(3 pages)
7 July 2021Micro company accounts made up to 31 March 2021 (4 pages)
12 April 2021Previous accounting period extended from 31 October 2020 to 31 March 2021 (1 page)
22 October 2020Confirmation statement made on 22 October 2020 with no updates (3 pages)
23 October 2019Incorporation
Statement of capital on 2019-10-23
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)