STATKRAFT HIGHLANDS PSH LIMITED

Company Documents

DateDescription
25/06/2525 June 2025 NewPrevious accounting period shortened from 2025-04-30 to 2024-12-31

View Document

13/05/2513 May 2025 Total exemption full accounts made up to 2024-04-30

View Document

26/03/2526 March 2025 Appointment of Mr. William Scott Gilbert as a director on 2025-03-24

View Document

27/11/2427 November 2024 Confirmation statement made on 2024-11-15 with updates

View Document

15/07/2415 July 2024 Statement of capital following an allotment of shares on 2024-07-11

View Document

07/03/247 March 2024 Statement of capital following an allotment of shares on 2024-03-01

View Document

12/02/2412 February 2024 Resolutions

View Document

12/02/2412 February 2024 Resolutions

View Document

03/01/243 January 2024 Appointment of Mr. Richard Mardon as a director on 2023-12-14

View Document

03/01/243 January 2024 Appointment of Mr. Iain Robertson as a director on 2023-12-14

View Document

03/01/243 January 2024 Appointment of Mr. Kevin O'donovan as a director on 2023-12-14

View Document

21/12/2321 December 2023 Registered office address changed from The Shires 33 Bothwell Road Hamilton Scotland ML3 0AS Scotland to The Garment Factory, 10 Montrose Street Glasgow Scotland G1 1RE on 2023-12-21

View Document

20/12/2320 December 2023 Certificate of change of name

View Document

20/12/2320 December 2023 Notification of Statkraft Uk Ltd as a person with significant control on 2023-12-14

View Document

20/12/2320 December 2023 Cessation of Ili Pump Storage Hydro Plc as a person with significant control on 2023-12-14

View Document

19/12/2319 December 2023 Termination of appointment of Mark Thomas Wilson as a director on 2023-12-14

View Document

19/12/2319 December 2023 Appointment of Mrs. Folasade Kafidiya-Oke as a director on 2023-12-14

View Document

19/12/2319 December 2023 Appointment of Mrs. Folasade Kafidiya-Oke as a secretary on 2023-12-14

View Document

19/12/2319 December 2023 Termination of appointment of Folasade Kafidiya-Oke as a director on 2023-12-14

View Document

19/12/2319 December 2023 Termination of appointment of Michael Kelly as a director on 2023-12-14

View Document

23/11/2323 November 2023 Confirmation statement made on 2023-11-15 with no updates

View Document

10/10/2310 October 2023 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

18/01/2318 January 2023 Satisfaction of charge SC5817570001 in full

View Document

10/01/2310 January 2023 Confirmation statement made on 2022-11-15 with no updates

View Document

03/11/223 November 2022 Total exemption full accounts made up to 2022-04-30

View Document

12/10/2212 October 2022 Previous accounting period shortened from 2022-11-30 to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

08/12/218 December 2021 Micro company accounts made up to 2021-11-30

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

15/11/2115 November 2021 Confirmation statement made on 2021-11-15 with no updates

View Document

01/02/211 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/20

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

18/11/2018 November 2020 CONFIRMATION STATEMENT MADE ON 15/11/20, NO UPDATES

View Document

26/10/2026 October 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/19

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

26/11/1926 November 2019 CONFIRMATION STATEMENT MADE ON 15/11/19, NO UPDATES

View Document

08/01/198 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/18

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

21/11/1821 November 2018 CONFIRMATION STATEMENT MADE ON 15/11/18, NO UPDATES

View Document

03/09/183 September 2018 DIRECTOR APPOINTED DR MICHAEL KELLY

View Document

27/03/1827 March 2018 ARTICLES OF ASSOCIATION

View Document

27/03/1827 March 2018 ALTER ARTICLES 12/12/2017

View Document

22/12/1722 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC5817570001

View Document

16/11/1716 November 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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