Company NameHydro Ludens Holdings Limited
Company StatusActive
Company NumberSC680076
CategoryPrivate Limited Company
Incorporation Date6 November 2020(3 years, 5 months ago)

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4011Production of electricity
SIC 35110Production of electricity

Directors

Director NameMr Joachim Erwin Finkel
Date of BirthDecember 1974 (Born 49 years ago)
NationalityGerman
StatusCurrent
Appointed06 November 2020(same day as company formation)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressC/O Robb Ferguson Regent Court
70 West Regent Street
Glasgow
G2 2QZ
Scotland
Director NameMr Horst Walz
Date of BirthAugust 1959 (Born 64 years ago)
NationalityGerman
StatusCurrent
Appointed06 November 2020(same day as company formation)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressC/O Robb Ferguson Regent Court
70 West Regent Street
Glasgow
G2 2QZ
Scotland
Director NameMr Nicolas Friedrich Ludwig Christoph
Date of BirthAugust 1974 (Born 49 years ago)
NationalityGerman
StatusCurrent
Appointed06 November 2020(same day as company formation)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressC/O Robb Ferguson Regent Court
70 West Regent Street
Glasgow
G2 2QZ
Scotland

Location

Registered AddressC/O Robb Ferguson Regent Court
70 West Regent Street
Glasgow
G2 2QZ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return5 November 2023 (5 months, 2 weeks ago)
Next Return Due19 November 2024 (7 months from now)

Filing History

26 April 2023Accounts for a small company made up to 31 December 2022 (8 pages)
14 November 2022Confirmation statement made on 5 November 2022 with no updates (3 pages)
2 November 2022Accounts for a small company made up to 31 December 2021 (7 pages)
2 March 2022Confirmation statement made on 5 November 2021 with updates (4 pages)
2 February 2022Registered office address changed from 12 South Charlotte Street Edinburgh EH2 4AX Scotland to C/O Robb Ferguson Regent Court 70 West Regent Street Glasgow G2 2QZ on 2 February 2022 (1 page)
2 February 2022Previous accounting period extended from 30 November 2021 to 31 December 2021 (1 page)
12 January 2021Memorandum and Articles of Association (21 pages)
12 January 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
12 January 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
11 January 2021Statement of capital following an allotment of shares on 11 December 2020
  • GBP 6,247,904
(4 pages)
11 January 2021Statement of capital following an allotment of shares on 11 December 2020
  • GBP 100
(4 pages)
6 November 2020Incorporation
Statement of capital on 2020-11-06
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)