Company NameStakis Hydro Llp
Company StatusActive
Company NumberSO304720
CategoryLimited Liability Partnership
Incorporation Date20 December 2013(10 years, 4 months ago)

Directors

LLP Designated Member NameMr Alexandros Reo Stakis
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGlentyan House Burntshields Road
Kilbarchan
Johnstone
PA10 2PA
Scotland
LLP Designated Member NameGeorge Stakis Christie
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 2014(10 months, 1 week after company formation)
Appointment Duration9 years, 5 months
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence AddressGlentyan House Burntshields Road
Kilbarchan
Johnstone
PA10 2PA
Scotland
LLP Designated Member NameREO Stakis Hydro Limited (Corporation)
StatusCurrent
Appointed28 October 2014(10 months, 1 week after company formation)
Appointment Duration9 years, 5 months
Correspondence Address5 Atholl Crescent
Edinburgh
EH3 8EJ
Scotland
LLP Designated Member NameStakis Sipp Nominee Co Limited (Corporation)
StatusResigned
Appointed20 December 2013(same day as company formation)
Correspondence Address5 Atholl Crescent
Edinburgh
Lothian
EH3 8EJ
Scotland

Location

Registered AddressGlentyan House Burntshields Road
Kilbarchan
Johnstone
PA10 2PA
Scotland
ConstituencyPaisley and Renfrewshire South
WardJohnstone North, Kilbarchan & Lochwinnoch
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£384,093
Cash£129,968
Current Liabilities£68,511

Accounts

Latest Accounts5 April 2023 (1 year ago)
Next Accounts Due5 January 2025 (8 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End5 April

Returns

Latest Return20 December 2023 (4 months ago)
Next Return Due3 January 2025 (8 months, 2 weeks from now)

Charges

2 September 2020Delivered on: 4 September 2020
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Particulars: All and whole the tenants interest in the lease of the greeto and gogo hydro schemes at halkshill estate, largs, in the county of ayr the tenants interest in which lease is registered in the land register of scotland under title number AYR110912.
Outstanding
17 August 2020Delivered on: 18 August 2020
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Outstanding

Filing History

23 December 2022Confirmation statement made on 20 December 2022 with no updates (3 pages)
22 December 2022Accounts for a small company made up to 5 April 2022 (18 pages)
3 November 2022Registered office address changed from 5 Atholl Crescent Edinburgh Lothian EH3 8EJ to Glentyan House Burntshields Road Kilbarchan Johnstone PA10 2PA on 3 November 2022 (1 page)
25 April 2022Change of details for Reo Stakis Hydro Limited as a person with significant control on 14 April 2022 (2 pages)
25 April 2022Change of details for Mr Alexandros Stakis as a person with significant control on 14 April 2022 (2 pages)
25 April 2022Member's details changed for Mr Alexandros Reo Stakis on 14 April 2022 (2 pages)
25 April 2022Member's details changed for George Stakis Christie on 14 April 2022 (2 pages)
21 December 2021Confirmation statement made on 20 December 2021 with no updates (3 pages)
15 December 2021Accounts for a small company made up to 5 April 2021 (25 pages)
19 January 2021Accounts for a small company made up to 5 April 2020 (23 pages)
11 January 2021Confirmation statement made on 20 December 2020 with no updates (3 pages)
4 September 2020Registration of charge SO3047200002, created on 2 September 2020 (12 pages)
18 August 2020Registration of charge SO3047200001, created on 17 August 2020 (16 pages)
3 January 2020Accounts for a small company made up to 5 April 2019 (19 pages)
30 December 2019Cessation of Alexandros Stakis as a person with significant control on 30 December 2019 (1 page)
30 December 2019Member's details changed for George Stakis Christie on 30 December 2019 (2 pages)
30 December 2019Notification of Alexandros Stakis as a person with significant control on 30 December 2019 (2 pages)
30 December 2019Confirmation statement made on 20 December 2019 with no updates (3 pages)
21 December 2018Member's details changed for Mr Alexandros Reo Stakis on 21 December 2018 (2 pages)
21 December 2018Confirmation statement made on 20 December 2018 with no updates (3 pages)
21 December 2018Member's details changed for Reo Stakis Hydro Limited on 21 December 2018 (1 page)
1 November 2018Accounts for a small company made up to 5 April 2018 (18 pages)
22 August 2018Termination of appointment of Stakis Sipp Nominee Co Limited as a member on 26 July 2018 (1 page)
22 February 2018Amended accounts for a small company made up to 5 April 2017 (20 pages)
5 January 2018Confirmation statement made on 20 December 2017 with no updates (3 pages)
5 January 2018Confirmation statement made on 20 December 2017 with no updates (3 pages)
8 December 2017Accounts for a small company made up to 5 April 2017 (20 pages)
8 December 2017Accounts for a small company made up to 5 April 2017 (20 pages)
13 January 2017Confirmation statement made on 20 December 2016 with updates (5 pages)
13 January 2017Confirmation statement made on 20 December 2016 with updates (5 pages)
28 November 2016Full accounts made up to 5 April 2016 (15 pages)
28 November 2016Full accounts made up to 5 April 2016 (15 pages)
19 January 2016Annual return made up to 20 December 2015 (4 pages)
19 January 2016Annual return made up to 20 December 2015 (4 pages)
30 December 2015Full accounts made up to 5 April 2015 (13 pages)
30 December 2015Full accounts made up to 5 April 2015 (13 pages)
23 January 2015Annual return made up to 20 December 2014 (4 pages)
23 January 2015Annual return made up to 20 December 2014 (4 pages)
7 November 2014Appointment of Reo Stakis Hydro Limited as a member on 28 October 2014 (2 pages)
7 November 2014Appointment of Reo Stakis Hydro Limited as a member on 28 October 2014 (2 pages)
30 October 2014Appointment of George Stakis Christie as a member on 28 October 2014 (3 pages)
30 October 2014Appointment of George Stakis Christie as a member on 28 October 2014 (3 pages)
15 April 2014Current accounting period extended from 31 December 2014 to 5 April 2015 (4 pages)
15 April 2014Current accounting period extended from 31 December 2014 to 5 April 2015 (4 pages)
15 April 2014Current accounting period extended from 31 December 2014 to 5 April 2015 (4 pages)
20 December 2013Incorporation of a limited liability partnership (5 pages)
20 December 2013Incorporation of a limited liability partnership (5 pages)