COIRE GLAS HYDRO PUMPED STORAGE LIMITED

Company Documents

DateDescription
10/03/2510 March 2025 Confirmation statement made on 2025-03-10 with no updates

View Document

04/03/254 March 2025 Appointment of Gayle Catherine Hill as a director on 2025-03-03

View Document

04/03/254 March 2025 Appointment of Kate Johanna Wallace Lockhart as a director on 2025-03-03

View Document

04/03/254 March 2025 Appointment of Kerry Stacey Berry as a director on 2025-03-03

View Document

09/12/249 December 2024 Full accounts made up to 2024-03-31

View Document

22/11/2422 November 2024 Appointment of Stuart Peter Hood as a director on 2024-11-01

View Document

14/10/2414 October 2024 Appointment of Jane Elizabeth Dunne as a director on 2024-10-14

View Document

02/09/242 September 2024 Appointment of Mr Robert Bryce as a director on 2024-09-01

View Document

02/09/242 September 2024 Appointment of Heather Lindsay Donald as a director on 2024-09-01

View Document

01/07/241 July 2024 Termination of appointment of Finlay Alexander Mccutcheon as a director on 2024-05-17

View Document

21/03/2421 March 2024 Confirmation statement made on 2024-03-10 with no updates

View Document

25/01/2425 January 2024 Appointment of Rosalind Futter as a director on 2024-01-17

View Document

31/10/2331 October 2023 Full accounts made up to 2023-03-31

View Document

26/10/2326 October 2023 Registration of charge SC5611280001, created on 2023-10-06

View Document

16/10/2316 October 2023 Termination of appointment of Elaine Harley as a director on 2023-10-02

View Document

09/10/239 October 2023 Termination of appointment of Jeremy Williamson as a director on 2023-10-02

View Document

26/07/2326 July 2023 Termination of appointment of Barry O'regan as a director on 2023-07-17

View Document

26/07/2326 July 2023 Termination of appointment of Annant Shah as a director on 2023-07-24

View Document

24/05/2324 May 2023 Director's details changed for Mr Annant Shah on 2023-03-23

View Document

24/05/2324 May 2023 Director's details changed for Mrs Alexandra Leta Malone on 2023-03-23

View Document

23/05/2323 May 2023 Director's details changed for Mr Finlay Alexander Mccutcheon on 2023-05-23

View Document

03/04/233 April 2023 Appointment of Mr Daniel Mark Pearson as a director on 2023-03-21

View Document

29/03/2329 March 2023 Confirmation statement made on 2023-03-10 with no updates

View Document

09/01/239 January 2023 Full accounts made up to 2022-03-31

View Document

15/02/2215 February 2022 Termination of appointment of James Isaac Smith as a director on 2022-02-01

View Document

01/02/221 February 2022 Appointment of Stephen Wheeler as a director on 2022-01-01

View Document

13/01/2213 January 2022 Termination of appointment of Alexander Hughes Honeyman as a director on 2021-12-31

View Document

12/11/2112 November 2021 Full accounts made up to 2021-03-31

View Document

14/10/2114 October 2021 Second filing for the appointment of Mr Annant Shah as a director

View Document

23/09/2123 September 2021 Appointment of Mr Annant Shah as a director on 2020-09-15

View Document

11/03/2011 March 2020 CONFIRMATION STATEMENT MADE ON 10/03/20, NO UPDATES

View Document

26/02/2026 February 2020 APPOINTMENT TERMINATED, DIRECTOR MICHAEL SEATON

View Document

20/02/2020 February 2020 DIRECTOR APPOINTED BARRY O'REGAN

View Document

20/02/2020 February 2020 DIRECTOR APPOINTED MR. JEREMY WILLIAMSON

View Document

20/02/2020 February 2020 DIRECTOR APPOINTED ALEXANDER HUGHES HONEYMAN

View Document

20/02/2020 February 2020 DIRECTOR APPOINTED MR FINLAY ALEXANDER MCCUTCHEON

View Document

20/02/2020 February 2020 DIRECTOR APPOINTED MR JOHN ANTHONY DOWNES

View Document

20/02/2020 February 2020 DIRECTOR APPOINTED PAUL GERALD COOLEY

View Document

20/02/2020 February 2020 DIRECTOR APPOINTED ELAINE HARLEY

View Document

23/12/1923 December 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

07/08/197 August 2019 APPOINTMENT TERMINATED, SECRETARY SALLY FAIRBAIRN

View Document

07/08/197 August 2019 SECRETARY APPOINTED MR BERNARD MICHAEL O'CONNOR

View Document

13/03/1913 March 2019 CONFIRMATION STATEMENT MADE ON 10/03/19, WITH UPDATES

View Document

03/01/193 January 2019 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

15/03/1815 March 2018 CONFIRMATION STATEMENT MADE ON 10/03/18, WITH UPDATES

View Document

02/10/172 October 2017 PSC'S CHANGE OF PARTICULARS / SSE GENERATION LIMITED / 02/10/2017

View Document

29/03/1729 March 2017 ADOPT ARTICLES 21/03/2017

View Document

21/03/1721 March 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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