ALLT GARBH HYDRO LTD

Company Documents

DateDescription
16/01/2516 January 2025 Confirmation statement made on 2025-01-16 with no updates

View Document

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 Termination of appointment of Sydney Geraint Blackmore as a director on 2024-11-07

View Document

19/11/2419 November 2024 Appointment of Marco Panfili 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

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 Appointment of Mr Sydney Geraint Blackmore 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

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

16/01/2416 January 2024 Confirmation statement made on 2024-01-16 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

16/01/2316 January 2023 Confirmation statement made on 2023-01-16 with no updates

View Document

06/10/226 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

17/01/2217 January 2022 Confirmation statement made on 2022-01-16 with no updates

View Document

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

View Document

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

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 SC4404810002

View Document

01/08/191 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC4404810003

View Document

01/08/191 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC4404810001

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 COMPANY NAME CHANGED GREEN HIGHLAND ALLT GARBH LIMITED CERTIFICATE ISSUED ON 22/07/19

View Document

22/07/1922 July 2019 PSC'S CHANGE OF PARTICULARS / GREEN HIGHLAND HYDRO LTD / 08/07/2019

View Document

22/07/1922 July 2019 CESSATION OF TRIPLE POINT INCOME VCT PLC AS A PSC

View Document

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

View Document

19/07/1919 July 2019 DIRECTOR APPOINTED MR IAN PETER GEORGE 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 MARGARET HALL

View Document

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

View Document

17/07/1917 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE SC4404810007

View Document

17/07/1917 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE SC4404810008

View Document

12/07/1912 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE SC4404810006

View Document

12/07/1912 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE SC4404810005

View Document

11/07/1911 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE SC4404810004

View Document

03/07/193 July 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/18

View Document

27/02/1927 February 2019 APPOINTMENT TERMINATED, DIRECTOR ALEXANDRA TUCKER

View Document

27/02/1927 February 2019 DIRECTOR APPOINTED MRS MARGARET MICHELLE LOUISE HALL

View Document

16/01/1916 January 2019 CONFIRMATION STATEMENT MADE ON 16/01/19, WITH UPDATES

View Document

04/07/184 July 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/17

View Document

16/01/1816 January 2018 CONFIRMATION STATEMENT MADE ON 16/01/18, NO UPDATES

View Document

01/06/171 June 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/16

View Document

08/03/178 March 2017 APPOINTMENT TERMINATED, DIRECTOR CHARLES VON SCHMIEDER

View Document

16/01/1716 January 2017 CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES

View Document

29/06/1629 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC4404810003

View Document

23/06/1623 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

16/06/1616 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC4404810002

View Document

03/02/163 February 2016 DIRECTOR APPOINTED MR CHARLES SIDDHARTHA VON SCHMIEDER

View Document

18/01/1618 January 2016 Annual return made up to 16 January 2016 with full list of shareholders

View Document

04/06/154 June 2015 SAIL ADDRESS CHANGED FROM: C/O YOUNG & PARTNERS LLP 1 GEORGE SQUARE CASTLE BRAE DUNFERMLINE FIFE KY11 8QF SCOTLAND

View Document

04/06/154 June 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

20/04/1520 April 2015 01/04/15 STATEMENT OF CAPITAL GBP 2.10

View Document

20/04/1520 April 2015 ADOPT ARTICLES 01/04/2015

View Document

20/04/1520 April 2015 SUB-DIVISION 01/04/15

View Document

08/04/158 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE SC4404810001

View Document

19/03/1519 March 2015 DIRECTOR APPOINTED ALEXANDRA TUCKER

View Document

19/03/1519 March 2015 APPOINTMENT TERMINATED, DIRECTOR IAN CARTWRIGHT

View Document

17/03/1517 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

20/01/1520 January 2015 Annual return made up to 16 January 2015 with full list of shareholders

View Document

20/01/1520 January 2015 REGISTERED OFFICE CHANGED ON 20/01/2015 FROM 6 ATHOLL CRESCENT PERTH PH1 5JN

View Document

20/01/1520 January 2015 REGISTERED OFFICE CHANGED ON 20/01/2015 FROM
CEF BUILDING INVERALMOND ROAD
INVERALMOND INDUSTRIAL ESTATE
PERTH
PH1 3TW

View Document

20/01/1520 January 2015 REGISTERED OFFICE CHANGED ON 20/01/2015 FROM
CEF BUILDING INVERALMOND ROAD
INVERALMOND INDUSTRIAL ESTATE
PERTH
PH1 3TW

View Document

20/01/1520 January 2015 SAIL ADDRESS CHANGED FROM: C/O YOUNG & PARTNERS LLP 1 GEORGE SQUARE CASTLE BRAE DUNFERMLINE FIFE KY11 8QF SCOTLAND

View Document

20/01/1520 January 2015 SAIL ADDRESS CREATED

View Document

14/01/1514 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER JAMES READING / 14/01/2015

View Document

14/01/1514 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN PETER GEORGE CARTWRIGHT / 14/01/2015

View Document

17/03/1417 March 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

26/02/1426 February 2014 PREVSHO FROM 31/01/2014 TO 30/09/2013

View Document

24/01/1424 January 2014 Annual return made up to 16 January 2014 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

16/01/1316 January 2013 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