ANNAT BURN HYDRO LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
27/03/2527 March 2025 Micro company accounts made up to 2024-06-30

View Document

17/12/2417 December 2024 Confirmation statement made on 2024-12-05 with no updates

View Document

12/12/2412 December 2024 Appointment of Countess of Moray Catherine Jane Stuart as a director on 2024-12-04

View Document

12/12/2412 December 2024 Appointment of Lord Doune James Douglas Stuart as a director on 2024-12-04

View Document

11/12/2411 December 2024 Termination of appointment of Colin Young as a director on 2024-12-04

View Document

11/12/2411 December 2024 Appointment of Mr Alastair Gilbert Martin as a director on 2024-12-04

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

25/03/2425 March 2024 Micro company accounts made up to 2023-06-30

View Document

18/12/2318 December 2023 Confirmation statement made on 2023-12-05 with no updates

View Document

13/12/2313 December 2023 Change of details for Earl of Moray John Douglas Stuart as a person with significant control on 2016-04-06

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

23/03/2323 March 2023 Micro company accounts made up to 2022-06-30

View Document

05/12/225 December 2022 Confirmation statement made on 2022-12-05 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

29/03/2229 March 2022 Micro company accounts made up to 2021-06-30

View Document

14/12/2114 December 2021 Confirmation statement made on 2021-12-05 with no updates

View Document

11/03/1911 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

19/12/1819 December 2018 CONFIRMATION STATEMENT MADE ON 05/12/18, NO UPDATES

View Document

03/04/183 April 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

19/12/1719 December 2017 CONFIRMATION STATEMENT MADE ON 05/12/17, NO UPDATES

View Document

02/03/172 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

09/12/169 December 2016 CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES

View Document

17/12/1517 December 2015 Annual return made up to 5 December 2015 with full list of shareholders

View Document

14/12/1514 December 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

07/07/157 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE SC4928070001

View Document

26/03/1526 March 2015 26/03/15 STATEMENT OF CAPITAL GBP 1230000

View Document

19/12/1419 December 2014 15/12/14 STATEMENT OF CAPITAL GBP 100000

View Document

18/12/1418 December 2014 CURRSHO FROM 31/12/2015 TO 30/06/2015

View Document

05/12/145 December 2014 CHANGE OF NAME 05/12/2014

View Document

05/12/145 December 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/12/145 December 2014 COMPANY NAME CHANGED MEDCO EISCO NO. 1 LIMITED CERTIFICATE ISSUED ON 05/12/14

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