Background WavePink WaveYellow Wave

M.E.G HYDRO CO LIMITED (SC479453)

M.E.G HYDRO CO LIMITED (SC479453) is an active UK company. incorporated on 6 June 2014. with registered office in Kilmarnock. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. M.E.G HYDRO CO LIMITED has been registered for 11 years. Current directors include MCGEOCH, Anne Louise, MCGEOCH, Iain William, MCGEOCH, Neil James.

Company Number
SC479453
Status
active
Type
ltd
Incorporated
6 June 2014
Age
11 years
Address
Lochlea Farm, Kilmarnock, KA1 5NN
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
MCGEOCH, Anne Louise, MCGEOCH, Iain William, MCGEOCH, Neil James
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

M.E.G HYDRO CO LIMITED

M.E.G HYDRO CO LIMITED is an active company incorporated on 6 June 2014 with the registered office located in Kilmarnock. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. M.E.G HYDRO CO LIMITED was registered 11 years ago.(SIC: 35110)

Status

active

Active since 11 years ago

Company No

SC479453

LTD Company

Age

11 Years

Incorporated 6 June 2014

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 6 October 2025 (5 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 19 April 2025 (11 months ago)
Submitted on 5 May 2025 (10 months ago)

Next Due

Due by 3 May 2026
For period ending 19 April 2026

Previous Company Names

HMS (1001) LIMITED
From: 6 June 2014To: 11 June 2014
Contact
Address

Lochlea Farm Craigie Kilmarnock, KA1 5NN,

Previous Addresses

Caledonia House 5 Inchinnan Drive Inchinnan Renfrew PA4 9AF
From: 11 June 2014To: 27 September 2023
the Ca'd'oro 45 Gordon Street Glasgow G1 3PE Scotland
From: 6 June 2014To: 11 June 2014
Timeline

11 key events • 2014 - 2021

Funding Officers Ownership
Company Founded
Jun 14
Director Left
Jun 14
Director Left
Jun 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Joined
Jun 14
Funding Round
Jun 14
Director Left
Jul 17
Funding Round
Aug 19
Capital Update
Apr 21
3
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

MCGEOCH, Anne Louise

Active
Craigie, KilmarnockKA1 5NN
Born October 1947
Director
Appointed 09 Jun 2014

MCGEOCH, Iain William

Active
Craigie, KilmarnockKA1 5NN
Born December 1945
Director
Appointed 09 Jun 2014

MCGEOCH, Neil James

Active
Craigie, KilmarnockKA1 5NN
Born September 1977
Director
Appointed 09 Jun 2014

HMS SECRETARIES LIMITED

Resigned
45 Gordon Street, GlasgowG1 3PE
Corporate secretary
Appointed 06 Jun 2014
Resigned 09 Jun 2014

MCKIMMIE, Matthew Richard

Resigned
45 Gordon Street, GlasgowG1 3PE
Born May 1957
Director
Appointed 09 Jun 2014
Resigned 29 May 2017

MUNRO, Donald John

Resigned
5 Inchinnan Drive, RenfrewPA4 9AF
Born January 1971
Director
Appointed 06 Jun 2014
Resigned 09 Jun 2014

HMS DIRECTORS LIMITED

Resigned
45 Gordon Street, GlasgowG1 3PE
Corporate director
Appointed 06 Jun 2014
Resigned 09 Jun 2014

Persons with significant control

2

Mr Iain William Mcgeoch

Active
Craigie, KilmarnockKA1 5NN
Born December 1945

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mrs Anne Louise Mcgeoch

Active
Craigie, KilmarnockKA1 5NN
Born October 1947

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

44

Accounts With Accounts Type Total Exemption Full
6 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 September 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
31 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
27 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2021
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
21 April 2021
SH19Statement of Capital
Legacy
29 March 2021
SH20SH20
Legacy
29 March 2021
CAP-SSCAP-SS
Resolution
29 March 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
24 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2020
CS01Confirmation Statement
Confirmation Statement With Updates
9 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 March 2020
AAAnnual Accounts
Capital Allotment Shares
6 August 2019
SH01Allotment of Shares
Resolution
6 August 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
20 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 July 2017
TM01Termination of Director
Confirmation Statement With Updates
19 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2015
AR01AR01
Resolution
28 July 2014
RESOLUTIONSResolutions
Resolution
28 July 2014
RESOLUTIONSResolutions
Capital Allotment Shares
26 June 2014
SH01Allotment of Shares
Certificate Change Of Name Company
11 June 2014
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name
11 June 2014
TM01Termination of Director
Termination Director Company With Name
11 June 2014
TM01Termination of Director
Appoint Person Director Company With Name
11 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
11 June 2014
AP01Appointment of Director
Termination Secretary Company With Name
11 June 2014
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
11 June 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
11 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
11 June 2014
AP01Appointment of Director
Incorporation Company
6 June 2014
NEWINCIncorporation