BARRS HYDRO LTD

Company Documents

DateDescription
14/07/2514 July 2025 NewConfirmation statement made on 2025-07-14 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

15/07/2415 July 2024 Confirmation statement made on 2024-07-14 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 Termination of appointment of Benjamin Michael Burgess as a director on 2024-03-01

View Document

01/03/241 March 2024 Appointment of Marco Panfili 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

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

View Document

20/07/2320 July 2023 Confirmation statement made on 2023-07-14 with no updates

View Document

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

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 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

14/07/2114 July 2021 Confirmation statement made on 2021-07-14 with no updates

View Document

19/08/2019 August 2020 PSC'S CHANGE OF PARTICULARS / GHH GROUP HOLDINGS LTD / 08/07/2019

View Document

18/08/2018 August 2020 REGISTER(S) MOVED TO SAIL ADDRESS REG PSC

View Document

14/07/2014 July 2020 CONFIRMATION STATEMENT MADE ON 14/07/20, WITH UPDATES

View Document

13/11/1913 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE SC4041780006

View Document

13/11/1913 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE SC4041780009

View Document

13/11/1913 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE SC4041780008

View Document

13/11/1913 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE SC4041780007

View Document

08/11/198 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE SC4041780005

View Document

28/10/1928 October 2019 SAIL ADDRESS CHANGED FROM: 1 EXCHANGE CRESCENT CONFERENCE SQUARE EDINBURGH EH3 8UL

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 SC4041780001

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 SIMEC GHH LTD

View Document

22/07/1922 July 2019 COMPANY NAME CHANGED GHR BARRS HYDRO LTD CERTIFICATE ISSUED ON 22/07/19

View Document

22/07/1922 July 2019 CONFIRMATION STATEMENT MADE ON 14/07/19, WITH UPDATES

View Document

22/07/1922 July 2019 PSC'S CHANGE OF PARTICULARS / SIMEC GHH LTD / 08/07/2019

View Document

22/07/1922 July 2019 CESSATION OF GREEN HIGHLAND RENEWABLES LTD AS A PSC

View Document

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

View Document

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

View Document

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

View Document

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

View Document

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

View Document

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

View Document

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

View Document

19/07/1919 July 2019 DIRECTOR APPOINTED MR ALEXANDER JAMES READING

View Document

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

View Document

12/07/1912 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE SC4041780004

View Document

12/07/1912 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE SC4041780003

View Document

11/07/1911 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE SC4041780002

View Document

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

View Document

02/05/192 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WYELANDS BANK PLC

View Document

26/04/1926 April 2019 COMPANY NAME CHANGED SIMEC GHR BARRS HYDRO LTD CERTIFICATE ISSUED ON 26/04/19

View Document

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

View Document

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

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

26/10/1826 October 2018 ARTICLES OF ASSOCIATION

View Document

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

View Document

03/10/183 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE SC4041780001

View Document

16/07/1816 July 2018 CONFIRMATION STATEMENT MADE ON 14/07/18, NO UPDATES

View Document

12/07/1812 July 2018 COMPANY NAME CHANGED BARRS HYDRO LIMITED CERTIFICATE ISSUED ON 12/07/18

View Document

01/06/181 June 2018 COMPANY NAME CHANGED ABHAINN BHEAGAIG HYDRO LTD CERTIFICATE ISSUED ON 01/06/18

View Document

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

View Document

18/07/1718 July 2017 CONFIRMATION STATEMENT MADE ON 14/07/17, NO UPDATES

View Document

23/06/1723 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

01/08/161 August 2016 CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES

View Document

28/06/1628 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

29/07/1529 July 2015 Annual return made up to 26 July 2015 with full list of shareholders

View Document

04/06/154 June 2015 SAIL ADDRESS CHANGED FROM: 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

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

View Document

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

View Document

09/01/159 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER JAMES READING / 09/01/2015

View Document

07/08/147 August 2014 Annual return made up to 26 July 2014 with full list of shareholders

View Document

07/08/147 August 2014 SAIL ADDRESS CREATED

View Document

10/04/1410 April 2014 APPOINTMENT TERMINATED, DIRECTOR JAMES WILSON

View Document

10/04/1410 April 2014 COMPANY NAME CHANGED GREEN HIGHLAND RENEWABLES (ALLT ESSAN) LIMITED CERTIFICATE ISSUED ON 10/04/14

View Document

10/04/1410 April 2014 DIRECTOR APPOINTED ALEXANDER READING

View Document

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

View Document

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

View Accounts

05/08/135 August 2013 Annual return made up to 26 July 2013 with full list of shareholders

View Document

16/04/1316 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

04/03/134 March 2013 CURREXT FROM 31/07/2013 TO 30/09/2013

View Document

23/11/1223 November 2012 APPOINTMENT TERMINATED, DIRECTOR ROBERT WOTHERSPOON

View Document

23/11/1223 November 2012 APPOINTMENT TERMINATED, DIRECTOR ALASTAIR RIDDELL

View Document

16/08/1216 August 2012 Annual return made up to 26 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

26/07/1126 July 2011 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