ARGYLL HYDRO LTD

Company Documents

DateDescription
13/01/2513 January 2025 Appointment of Thomas Samuel Cunningham as a director on 2025-01-10

View Document

13/01/2513 January 2025 Termination of appointment of Jemma Louise Sherman as a director on 2025-01-10

View Document

19/11/2419 November 2024 Appointment of Marco Panfili as a director on 2024-11-07

View Document

19/11/2419 November 2024 Termination of appointment of Sydney Geraint Blackmore as a director on 2024-11-07

View Document

11/11/2411 November 2024 Accounts for a small company made up to 2023-12-31

View Document

29/10/2429 October 2024 Confirmation statement made on 2024-10-28 with no updates

View Document

03/04/243 April 2024 Termination of appointment of Marco Panfili as a director on 2024-04-02

View Document

03/04/243 April 2024 Director's details changed for Mrs Jemma Louise Sherman on 2024-04-03

View Document

03/04/243 April 2024 Appointment of Mr Sydney Geraint Blackmore as a director on 2024-04-02

View Document

01/03/241 March 2024 Appointment of Marco Panfili as a director on 2024-03-01

View Document

01/03/241 March 2024 Termination of appointment of Benjamin Michael Burgess as a director on 2024-03-01

View Document

26/02/2426 February 2024 Director's details changed for Mrs Jemma Louise Sherman on 2022-11-17

View Document

06/11/236 November 2023 Confirmation statement made on 2023-10-28 with no updates

View Document

03/10/233 October 2023 Accounts for a small company made up to 2022-12-31

View Document

13/02/2313 February 2023 Termination of appointment of Nathan John Wakefield as a director on 2023-02-13

View Document

31/10/2231 October 2022 Confirmation statement made on 2022-10-28 with no updates

View Document

05/10/225 October 2022 Accounts for a small company made up to 2021-12-31

View Document

11/05/2211 May 2022 Director's details changed for Ben Burgess on 2021-12-16

View Document

22/12/2122 December 2021 Appointment of Ben Burgess as a director on 2021-12-16

View Document

22/12/2122 December 2021 Termination of appointment of Alexander James Reading as a director on 2021-12-16

View Document

29/10/2129 October 2021 Confirmation statement made on 2021-10-28 with no updates

View Document

30/09/2130 September 2021 Termination of appointment of Stephen Mark Hutt as a director on 2021-09-30

View Document

04/08/214 August 2021 Accounts for a small company made up to 2020-12-31

View Document

07/08/197 August 2019 CURREXT FROM 30/09/2019 TO 31/12/2019

View Document

01/08/191 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC5190880001

View Document

29/07/1929 July 2019 DIRECTOR APPOINTED MR IAN PETER GEORGE CARTWRIGHT

View Document

29/07/1929 July 2019 DIRECTOR APPOINTED MR STEPHEN MARK HUTT

View Document

24/07/1924 July 2019 PSC'S CHANGE OF PARTICULARS / GHH LTD / 08/07/2019

View Document

23/07/1923 July 2019 DIRECTOR APPOINTED MR ALEXANDER JAMES READING

View Document

22/07/1922 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GHH LTD

View Document

22/07/1922 July 2019 CESSATION OF WYELANDS BANK PLC AS A PSC

View Document

22/07/1922 July 2019 COMPANY NAME CHANGED GHR ARGYLL LIMITED CERTIFICATE ISSUED ON 22/07/19

View Document

19/07/1919 July 2019 APPOINTMENT TERMINATED, DIRECTOR TIM SNOW

View Document

19/07/1919 July 2019 APPOINTMENT TERMINATED, DIRECTOR IAN CARTWRIGHT

View Document

19/07/1919 July 2019 DIRECTOR APPOINTED MR SIMON DAVID GREEN

View Document

19/07/1919 July 2019 DIRECTOR APPOINTED MR NATHAN JOHN WAKEFIELD

View Document

19/07/1919 July 2019 APPOINTMENT TERMINATED, DIRECTOR IAIN HUNTER

View Document

19/07/1919 July 2019 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER READING

View Document

16/07/1916 July 2019 DIRECTOR APPOINTED MR ALEXANDER JAMES READING

View Document

16/07/1916 July 2019 DIRECTOR APPOINTED MR IAN PETER GEORGE CARTWRIGHT

View Document

12/07/1912 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE SC5190880004

View Document

12/07/1912 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE SC5190880003

View Document

11/07/1911 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE SC5190880002

View Document

03/07/193 July 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

26/04/1926 April 2019 COMPANY NAME CHANGED SIMEC GHR ARGYLL LIMITED CERTIFICATE ISSUED ON 26/04/19

View Document

26/04/1926 April 2019 CHANGE OF NAME 16/04/2019

View Document

31/10/1831 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WYELANDS BANK PLC

View Document

31/10/1831 October 2018 CONFIRMATION STATEMENT MADE ON 28/10/18, WITH UPDATES

View Document

31/10/1831 October 2018 CESSATION OF GREEN HIGHLAND RENEWABLES LTD AS A PSC

View Document

30/10/1830 October 2018 DIRECTOR APPOINTED MR TIM SNOW

View Document

30/10/1830 October 2018 DIRECTOR APPOINTED MR IAIN MARK HUNTER

View Document

30/10/1830 October 2018 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER READING

View Document

30/10/1830 October 2018 APPOINTMENT TERMINATED, DIRECTOR JAY HAMBRO

View Document

30/10/1830 October 2018 APPOINTMENT TERMINATED, DIRECTOR PARDUMAN GUPTA

View Document

30/10/1830 October 2018 APPOINTMENT TERMINATED, DIRECTOR RAJEEV GANDHI

View Document

30/10/1830 October 2018 APPOINTMENT TERMINATED, DIRECTOR IAN CARTWRIGHT

View Document

26/10/1826 October 2018 ALTER ARTICLES 21/09/2018

View Document

26/10/1826 October 2018 ARTICLES OF ASSOCIATION

View Document

03/10/183 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE SC5190880001

View Document

11/08/1811 August 2018 DIRECTOR APPOINTED MR JAY HAMBRO

View Document

11/08/1811 August 2018 DIRECTOR APPOINTED MR PARDUMAN KUMAR GUPTA

View Document

11/08/1811 August 2018 DIRECTOR APPOINTED MR RAJEEV GANDHI

View Document

17/07/1817 July 2018 COMPANY NAME CHANGED GREEN HIGHLAND RENEWABLES (ARGYLL) LIMITED CERTIFICATE ISSUED ON 17/07/18

View Document

30/05/1830 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

30/10/1730 October 2017 CONFIRMATION STATEMENT MADE ON 28/10/17, NO UPDATES

View Document

23/06/1723 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

09/02/179 February 2017 COMPANY NAME CHANGED ALLT GARBH HYDRO LTD CERTIFICATE ISSUED ON 09/02/17

View Document

31/10/1631 October 2016 CONFIRMATION STATEMENT MADE ON 28/10/16, WITH UPDATES

View Document

30/11/1530 November 2015 CURRSHO FROM 31/10/2016 TO 30/09/2016

View Document

13/11/1513 November 2015 SAIL ADDRESS CREATED

View Document

13/11/1513 November 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC 892-INST CREATE CHARGES:SCOT

View Document

29/10/1529 October 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • PHEONIX IT LTD


  • Follow Company
    • Receive an alert email on changes to financial status
    • Early indications of liquidity problems
    • Warns when company reporting is overdue
    • Free service, no spam emails
    • Follow this company