Water Power Conversion Limited LOTHIAN


Founded in 2005, Water Power Conversion, classified under reg no. SC291539 is an active company. Currently registered at 4 Hope Street EH2 4DB, Lothian the company has been in the business for nineteen years. Its financial year was closed on Thursday 31st October and its latest financial statement was filed on 31st October 2022. Since 5th February 2019 Water Power Conversion Limited is no longer carrying the name Osbournes Bar.

At the moment there are 3 directors in the the firm, namely Kevin D., Stewart M. and Gordon R.. In addition one secretary - Claire J. - is with the company. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Fiona G. who worked with the the firm until 4 February 2019.

Water Power Conversion Limited Address / Contact

Office Address 4 Hope Street
Office Address2 Edinburgh
Town Lothian
Post code EH2 4DB
Country of origin United Kingdom

Company Information / Profile

Registration Number SC291539
Date of Incorporation Tue, 11th Oct 2005
Industry Non-trading company
End of financial Year 31st October
Company age 19 years old
Account next due date Wed, 31st Jul 2024 (71 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Wed, 30th Oct 2024 (2024-10-30)
Last confirmation statement dated Mon, 16th Oct 2023

Company staff

Kevin D.

Position: Director

Appointed: 14 February 2019

Stewart M.

Position: Director

Appointed: 04 February 2019

Claire J.

Position: Secretary

Appointed: 04 February 2019

Gordon R.

Position: Director

Appointed: 06 August 2018

Thomas L.

Position: Director

Appointed: 14 March 2011

Resigned: 04 February 2017

Robert A.

Position: Director

Appointed: 06 December 2005

Resigned: 14 February 2019

Fiona G.

Position: Secretary

Appointed: 06 December 2005

Resigned: 04 February 2019

Fiona G.

Position: Director

Appointed: 06 December 2005

Resigned: 04 February 2019

Quill Serve Limited

Position: Corporate Nominee Secretary

Appointed: 11 October 2005

Resigned: 06 December 2005

Quill Form Limited

Position: Corporate Nominee Director

Appointed: 11 October 2005

Resigned: 06 December 2005

People with significant control

The list of persons with significant control who own or control the company consists of 3 names. As BizStats researched, there is Stewart M. This PSC and has 25-50% shares. The second one in the PSC register is Kevin D. This PSC owns 25-50% shares. Moving on, there is Robert A., who also meets the Companies House requirements to be categorised as a person with significant control. This PSC owns 75,01-100% shares.

Stewart M.

Notified on 14 February 2019
Nature of control: 25-50% shares

Kevin D.

Notified on 14 February 2019
Nature of control: 25-50% shares

Robert A.

Notified on 11 October 2016
Ceased on 14 February 2019
Nature of control: 75,01-100% shares

Company previous names

Osbournes Bar February 5, 2019
Quillco 215 December 12, 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-10-312018-10-312019-10-312020-10-312021-10-312022-10-312023-10-31
Balance Sheet
Current Assets 12    
Debtors 12    
Net Assets Liabilities1122222
Cash Bank On Hand  22   
Other
Net Current Assets Liabilities 12    
Total Assets Less Current Liabilities 12    
Called Up Share Capital Not Paid Not Expressed As Current Asset11 2222
Number Shares Allotted 1 2222
Par Value Share 1 1111

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Address change date: 14th February 2024. New Address: 46 Charlotte Square Edinburgh EH2 4HQ. Previous address: 4 Hope Street Edinburgh Lothian EH2 4DB
filed on: 14th, February 2024
Free Download (1 page)

Company search

Advertisements