Company NameFoster Turner Hydro Limited
Company StatusActive
Company NumberSC648168
CategoryPrivate Limited Company
Incorporation Date26 November 2019(4 years, 5 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Martin Creassey Foster
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 2019(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address65 Craigton Road
Glasgow
G51 3EQ
Scotland
Director NameMr Roy Neil Foster
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address65 Craigton Road
Glasgow
G51 3EQ
Scotland
Director NameMr Ian Parrack
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address65 Craigton Road
Glasgow
G51 3EQ
Scotland
Director NameMr Alan Gerard Turner
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address65 Craigton Road
Glasgow
G51 3EQ
Scotland
Secretary NameMr Alan Gordon Carmichael
StatusCurrent
Appointed26 November 2019(same day as company formation)
RoleCompany Director
Correspondence Address65 Craigton Road
Glasgow
G51 3EQ
Scotland

Location

Registered Address65 Craigton Road
Glasgow
G51 3EQ
Scotland
ConstituencyGlasgow South West
WardGovan
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return25 November 2023 (5 months, 1 week ago)
Next Return Due9 December 2024 (7 months, 1 week from now)

Charges

18 June 2021Delivered on: 23 June 2021
Persons entitled: Turner & Co. (Glasgow) Limited

Classification: A registered charge
Outstanding

Filing History

27 November 2023Confirmation statement made on 25 November 2023 with no updates (3 pages)
21 September 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
16 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
29 November 2022Confirmation statement made on 25 November 2022 with updates (4 pages)
31 March 2022Statement of capital following an allotment of shares on 6 December 2021
  • GBP 1,004
(3 pages)
30 November 2021Confirmation statement made on 25 November 2021 with updates (4 pages)
26 August 2021Accounts for a dormant company made up to 31 March 2021 (6 pages)
23 June 2021Registration of charge SC6481680001, created on 18 June 2021 (13 pages)
22 June 2021Notification of Crf Hydro Power Limited as a person with significant control on 18 June 2021 (2 pages)
22 June 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
22 June 2021Change of details for Turner & Co. (Glasgow) Ltd as a person with significant control on 18 June 2021 (2 pages)
22 June 2021Memorandum and Articles of Association (36 pages)
22 June 2021Statement of capital following an allotment of shares on 18 June 2021
  • GBP 1,002
(3 pages)
25 November 2020Confirmation statement made on 25 November 2020 with no updates (3 pages)
24 November 2020Current accounting period extended from 30 November 2020 to 31 March 2021 (1 page)
26 November 2019Incorporation
Statement of capital on 2019-11-26
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)