Company NameInver Hydro Power Generation Llp
Company StatusDissolved
Company NumberSO302872
CategoryLimited Liability Partnership
Incorporation Date11 June 2010(13 years, 9 months ago)
Dissolution Date4 January 2022 (2 years, 2 months ago)
Previous NameInver Hydro Llp

Directors

LLP Designated Member NameInver Farmers (Corporation)
StatusClosed
Appointed28 July 2010(1 month, 2 weeks after company formation)
Appointment Duration11 years, 5 months (closed 04 January 2022)
Correspondence AddressInver Estate
Isle Of Jurra
Argyll
LLP Designated Member NameWet & Windy Energy Limited (Corporation)
StatusClosed
Appointed28 July 2010(1 month, 2 weeks after company formation)
Appointment Duration11 years, 5 months (closed 04 January 2022)
Correspondence AddressNetherton Langbank
Renfrewshire
PA14 6YG
Scotland
LLP Designated Member NameBrechin Tindal Oatts Nominees Limited (Corporation)
StatusResigned
Appointed11 June 2010(same day as company formation)
Correspondence Address48 St. Vincent Street
Glasgow
G2 5HS
Scotland
LLP Designated Member NameBTO Trustees Stratford Limited (Corporation)
StatusResigned
Appointed11 June 2010(same day as company formation)
Correspondence Address48 St. Vincent Street
Glasgow
G2 5HS
Scotland

Location

Registered AddressNetherton
Langbank
Renfrewshire
PA14 6YG
Scotland
ConstituencyPaisley and Renfrewshire North
WardBishopton, Bridge of Weir & Langbank
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Turnover£1,223,230
Gross Profit£836,227
Net Worth£2,501,971
Cash£579,174
Current Liabilities£571,061

Accounts

Latest Accounts31 July 2021 (2 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Charges

10 April 2012Delivered on: 20 April 2012
Persons entitled: The Co-Operative Bank PLC

Classification: Deed of assignment and charge
Secured details: All sums due or to become due.
Particulars: Benefit of and its whole present and future rights under the specified agreements (agreement relating to the electricity purchase from inver estate between sse energy supply limited and inver hydro LLP).
Outstanding
27 February 2012Delivered on: 6 March 2012
Persons entitled: Co-Operative Bank PLC

Classification: Assignation in security
Secured details: All sums due or to become due.
Particulars: Right, title and interest in and to the contract and the related rights.
Outstanding
5 August 2011Delivered on: 17 August 2011
Persons entitled: Co-Operative Bank PLC

Classification: Assignment and charge
Secured details: All sums due or to become due.
Particulars: Present and future rights under the performance guarantee.
Outstanding
20 June 2011Delivered on: 29 June 2011
Persons entitled: Co-Operative Bank PLC

Classification: Assignation in security
Secured details: All sums due or to become due.
Particulars: LLP's whole right title and interest past present and future in and to the contracts and the related rights.
Outstanding
18 April 2011Delivered on: 28 April 2011
Persons entitled: The Co-Operative Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects at glean lubharnadail, isle of jura, title number ARG16857.
Outstanding
15 April 2011Delivered on: 27 April 2011
Persons entitled: The Co-Operative Bank PLC

Classification: Assignment and charge
Secured details: All sums due or to become due.
Particulars: All receivables together with the benefit of all guarantees, sureties, indemnities, security interests and other rights-see form for further details.
Outstanding
15 April 2011Delivered on: 27 April 2011
Persons entitled: The Co-Operative Bank PLC

Classification: The co-operative bank PLC
Secured details: All sums due or to become due.
Particulars: The whole right, title and interest in and to the contracts and the related rights.
Outstanding
15 April 2011Delivered on: 27 April 2011
Persons entitled: The Co-Operative Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

4 January 2022Final Gazette dissolved via voluntary strike-off (1 page)
19 October 2021First Gazette notice for voluntary strike-off (1 page)
8 October 2021Application to strike the limited liability partnership off the register (1 page)
8 September 2021Total exemption full accounts made up to 31 July 2021 (12 pages)
2 June 2021Confirmation statement made on 2 June 2021 with no updates (3 pages)
25 September 2020Total exemption full accounts made up to 31 July 2020 (12 pages)
11 June 2020Confirmation statement made on 11 June 2020 with no updates (3 pages)
10 December 2019Change of details for Mr John Alexander Lithgow as a person with significant control on 28 November 2019 (2 pages)
6 September 2019Total exemption full accounts made up to 31 July 2019 (12 pages)
20 June 2019Confirmation statement made on 11 June 2019 with no updates (3 pages)
21 May 2019Total exemption full accounts made up to 31 July 2018 (12 pages)
14 June 2018Confirmation statement made on 11 June 2018 with no updates (3 pages)
17 April 2018Total exemption full accounts made up to 31 July 2017 (13 pages)
13 June 2017Confirmation statement made on 11 June 2017 with updates (4 pages)
13 June 2017Confirmation statement made on 11 June 2017 with updates (4 pages)
20 March 2017Full accounts made up to 31 July 2016 (16 pages)
20 March 2017Full accounts made up to 31 July 2016 (16 pages)
20 December 2016Satisfaction of charge 8 in full (1 page)
20 December 2016Satisfaction of charge 5 in full (1 page)
20 December 2016Satisfaction of charge 1 in full (1 page)
20 December 2016Satisfaction of charge 2 in full (1 page)
20 December 2016Satisfaction of charge 5 in full (1 page)
20 December 2016Satisfaction of charge 2 in full (1 page)
20 December 2016Satisfaction of charge 7 in full (1 page)
20 December 2016Satisfaction of charge 6 in full (1 page)
20 December 2016Satisfaction of charge 3 in full (1 page)
20 December 2016Satisfaction of charge 3 in full (1 page)
20 December 2016Satisfaction of charge 7 in full (1 page)
20 December 2016Satisfaction of charge 6 in full (1 page)
20 December 2016Satisfaction of charge 8 in full (1 page)
20 December 2016Satisfaction of charge 1 in full (1 page)
20 December 2016Satisfaction of charge 4 in full (1 page)
20 December 2016Satisfaction of charge 4 in full (1 page)
20 October 2016Company name changed inver hydro LLP\certificate issued on 20/10/16
  • LLNM01 ‐ Change of name notice
(3 pages)
20 October 2016Company name changed inver hydro LLP\certificate issued on 20/10/16
  • LLNM01 ‐ Change of name notice
(3 pages)
29 June 2016Annual return made up to 11 June 2016 (3 pages)
29 June 2016Annual return made up to 11 June 2016 (3 pages)
9 March 2016Full accounts made up to 31 July 2015 (15 pages)
9 March 2016Full accounts made up to 31 July 2015 (15 pages)
18 June 2015Annual return made up to 11 June 2015 (3 pages)
18 June 2015Annual return made up to 11 June 2015 (3 pages)
7 April 2015Full accounts made up to 31 July 2014 (15 pages)
7 April 2015Full accounts made up to 31 July 2014 (15 pages)
18 June 2014Annual return made up to 11 June 2014 (3 pages)
18 June 2014Annual return made up to 11 June 2014 (3 pages)
29 April 2014Full accounts made up to 31 July 2013 (15 pages)
29 April 2014Full accounts made up to 31 July 2013 (15 pages)
14 June 2013Annual return made up to 11 June 2013 (3 pages)
14 June 2013Member's details changed for Lithgow Energy Limited on 4 June 2013 (2 pages)
14 June 2013Member's details changed for Lithgow Energy Limited on 4 June 2013 (2 pages)
14 June 2013Member's details changed for Lithgow Energy Limited on 4 June 2013 (2 pages)
14 June 2013Annual return made up to 11 June 2013 (3 pages)
20 May 2013Current accounting period extended from 30 June 2013 to 31 July 2013 (1 page)
20 May 2013Current accounting period extended from 30 June 2013 to 31 July 2013 (1 page)
2 April 2013Full accounts made up to 30 June 2012 (15 pages)
2 April 2013Full accounts made up to 30 June 2012 (15 pages)
19 June 2012Annual return made up to 11 June 2012 (3 pages)
19 June 2012Annual return made up to 11 June 2012 (3 pages)
20 April 2012Particulars of a charge created by a LIMITED LIABILITY PARTNERSHIP registered in scotland / charge no: 8 (6 pages)
20 April 2012Particulars of a charge created by a LIMITED LIABILITY PARTNERSHIP registered in scotland / charge no: 8 (6 pages)
6 March 2012Total exemption full accounts made up to 30 June 2011 (8 pages)
6 March 2012Total exemption full accounts made up to 30 June 2011 (8 pages)
6 March 2012Particulars of a charge created by a LIMITED LIABILITY PARTNERSHIP registered in scotland / charge no: 7 (6 pages)
6 March 2012Particulars of a charge created by a LIMITED LIABILITY PARTNERSHIP registered in scotland / charge no: 7 (6 pages)
30 August 2011Annual return made up to 11 June 2011 (3 pages)
30 August 2011Annual return made up to 11 June 2011 (3 pages)
17 August 2011Particulars of a charge created by a LIMITED LIABILITY PARTNERSHIP registered in scotland / charge no: 6 (6 pages)
17 August 2011Particulars of a charge created by a LIMITED LIABILITY PARTNERSHIP registered in scotland / charge no: 6 (6 pages)
29 June 2011Particulars of a charge created by a LIMITED LIABILITY PARTNERSHIP registered in scotland / charge no: 5 (6 pages)
29 June 2011Particulars of a charge created by a LIMITED LIABILITY PARTNERSHIP registered in scotland / charge no: 5 (6 pages)
28 April 2011Particulars of a charge created by a LIMITED LIABILITY PARTNERSHIP registered in scotland / charge no: 4 (6 pages)
28 April 2011Particulars of a charge created by a LIMITED LIABILITY PARTNERSHIP registered in scotland / charge no: 4 (6 pages)
27 April 2011Particulars of a charge created by a LIMITED LIABILITY PARTNERSHIP registered in scotland / charge no: 2 (7 pages)
27 April 2011Particulars of a charge created by a LIMITED LIABILITY PARTNERSHIP registered in scotland / charge no: 3 (7 pages)
27 April 2011Particulars of a charge created by a LIMITED LIABILITY PARTNERSHIP registered in scotland / charge no: 1 (6 pages)
27 April 2011Particulars of a charge created by a LIMITED LIABILITY PARTNERSHIP registered in scotland / charge no: 2 (7 pages)
27 April 2011Particulars of a charge created by a LIMITED LIABILITY PARTNERSHIP registered in scotland / charge no: 1 (6 pages)
27 April 2011Particulars of a charge created by a LIMITED LIABILITY PARTNERSHIP registered in scotland / charge no: 3 (7 pages)
25 February 2011Registered office address changed from Netherton Langbank Renfrewshire PA14 8YG on 25 February 2011 (2 pages)
25 February 2011Registered office address changed from Netherton Langbank Renfrewshire PA14 8YG on 25 February 2011 (2 pages)
17 January 2011Registered office address changed from C/O Brechin Tindal Oatts Solicitors 48 St. Vincent Street Glasgow G2 5HS on 17 January 2011 (2 pages)
17 January 2011Registered office address changed from C/O Brechin Tindal Oatts Solicitors 48 St. Vincent Street Glasgow G2 5HS on 17 January 2011 (2 pages)
10 August 2010Appointment of Lithgow Energy Limited as a member (3 pages)
10 August 2010Termination of appointment of Brechin Tindal Oatts Nominees Limited as a member (2 pages)
10 August 2010Termination of appointment of Brechin Tindal Oatts Nominees Limited as a member (2 pages)
10 August 2010Appointment of Inver Farmers as a member (3 pages)
10 August 2010Termination of appointment of Bto Trustees Stratford Limited as a member (2 pages)
10 August 2010Termination of appointment of Bto Trustees Stratford Limited as a member (2 pages)
10 August 2010Appointment of Lithgow Energy Limited as a member (3 pages)
10 August 2010Appointment of Inver Farmers as a member (3 pages)
11 June 2010Incorporation of a limited liability partnership (9 pages)
11 June 2010Incorporation of a limited liability partnership (9 pages)