Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Deanston Hydro Limited
Deanston Hydro Limited is a dissolved company incorporated on 25 June 1976 with the registered office located in Edinburgh, City of Edinburgh. Deanston Hydro Limited was registered 49 years ago.
Watch Company
Status
Dissolved
Dissolved on
6 August 2014
(11 years ago)
Was
38 years old
at the time of dissolution
Via
compulsory
strike-off
Company No
SC060260
Private limited company
Scottish Company
Age
49 years
Incorporated
25 June 1976
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Deanston Hydro Limited
Contact
Address
7-11 Melville Street
Edinburgh
EH3 7PE
Same address for the past
12 years
Companies in EH3 7PE
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
3
Shareholders
1
Controllers (PSC)
-
Miss Isabella Alethea Wemyss
Director • British • Lives in Scotland • Born in Feb 1968
William John Wemyss
Director • British • Lives in Scotland • Born in Oct 1970
James Taylor Robertson
Secretary • British
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Wemyss Development Company Ltd. The
Miss Isabella Alethea Wemyss and William John Wemyss are mutual people.
Active
Wemyss Properties Limited
Miss Isabella Alethea Wemyss and William John Wemyss are mutual people.
Active
Wemyss Family Spirits Limited
Miss Isabella Alethea Wemyss and William John Wemyss are mutual people.
Active
Wemyss Wines And Spirits Limited
Miss Isabella Alethea Wemyss and William John Wemyss are mutual people.
Active
The Kingsbarns Company Of Distillers Ltd
Miss Isabella Alethea Wemyss and William John Wemyss are mutual people.
Active
Wemyss Renewables Limited
Miss Isabella Alethea Wemyss and William John Wemyss are mutual people.
Active
Deanston Stima Limited
Miss Isabella Alethea Wemyss and William John Wemyss are mutual people.
Active
Newbattle Terrace Limited
Miss Isabella Alethea Wemyss and William John Wemyss are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2003–2012)
Period Ended
31 Mar 2012
For period
31 Mar
⟶
31 Mar 2012
Traded for
12 months
Cash in Bank
£11.47K
Increased by £11.47K (%)
Turnover
Unreported
Decreased by £117.87K (-100%)
Employees
Unreported
Same as previous period
Total Assets
£353.29K
Increased by £106.34K (+43%)
Total Liabilities
-£280.34K
Increased by £64.91K (+30%)
Net Assets
£72.95K
Increased by £41.44K (+131%)
Debt Ratio (%)
79%
Decreased by 7.89% (-9%)
See 10 Year Full Financials
Latest Activity
Compulsory Dissolution
11 Years Ago on 6 Aug 2014
Registered Address Changed
12 Years Ago on 24 Apr 2013
Small Accounts Submitted
12 Years Ago on 24 Dec 2012
Confirmation Submitted
12 Years Ago on 12 Dec 2012
Confirmation Submitted
13 Years Ago on 19 Jan 2012
Lesley Carson Resigned
13 Years Ago on 23 Sep 2011
Rodney Potts Resigned
13 Years Ago on 23 Sep 2011
Lesley Carson Resigned
13 Years Ago on 23 Sep 2011
Mr William John Wemyss Appointed
13 Years Ago on 23 Sep 2011
Miss Isabella Alethea Wemyss Appointed
13 Years Ago on 23 Sep 2011
Get Alerts
Get Credit Report
Discover Deanston Hydro Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via compulsory strike-off
Submitted on 6 Aug 2014
Return of final meeting of voluntary winding up
Submitted on 6 May 2014
Registered office address changed from 4 Melville Crescent Edinburgh Midlothian EH3 7JA on 24 April 2013
Submitted on 24 Apr 2013
Resolutions
Submitted on 24 Apr 2013
Accounts for a small company made up to 31 March 2012
Submitted on 24 Dec 2012
Annual return made up to 30 November 2012 with full list of shareholders
Submitted on 12 Dec 2012
Annual return made up to 30 November 2011 with full list of shareholders
Submitted on 19 Jan 2012
Statement of satisfaction in full or in part of a floating charge /full /charge no 5
Submitted on 26 Sep 2011
Appointment of James Taylor Robertson as a secretary
Submitted on 23 Sep 2011
Registered office address changed from Park Housse Canonbie Dumfriesshire DG14 0RA on 23 September 2011
Submitted on 23 Sep 2011
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs