CALLANDER COMMUNITY 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
17/03/2517 March 2025 Appointment of Mr Steven Richard Field as a director on 2024-12-01

View Document

17/03/2517 March 2025 Confirmation statement made on 2025-03-09 with updates

View Document

18/12/2418 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

22/05/2422 May 2024 Satisfaction of charge SC3950820006 in full

View Document

22/05/2422 May 2024 Satisfaction of charge SC3950820004 in full

View Document

22/05/2422 May 2024 Satisfaction of charge SC3950820005 in full

View Document

22/05/2422 May 2024 Satisfaction of charge SC3950820003 in full

View Document

17/04/2417 April 2024 Satisfaction of charge SC3950820009 in full

View Document

21/03/2421 March 2024 Statement of capital following an allotment of shares on 2024-02-29

View Document

15/03/2415 March 2024 Confirmation statement made on 2024-03-09 with updates

View Document

01/12/231 December 2023 Statement of capital following an allotment of shares on 2023-11-21

View Document

03/11/233 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

09/03/239 March 2023 Confirmation statement made on 2023-03-09 with no updates

View Document

02/11/222 November 2022 Registered office address changed from 10B Leny Road Callander Perthshire FK17 8BA to 55 55 Main St Callander FK17 8DY on 2022-11-02

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

03/12/213 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

08/12/208 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

02/10/202 October 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3950820002

View Document

02/10/202 October 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3950820008

View Document

01/08/201 August 2020 DIRECTOR APPOINTED MR JOHN ROBERT BRODIE

View Document

16/07/2016 July 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3950820001

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

10/03/2010 March 2020 CONFIRMATION STATEMENT MADE ON 09/03/20, NO UPDATES

View Document

16/08/1916 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 09/03/19, NO UPDATES

View Document

07/11/187 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

09/03/189 March 2018 CONFIRMATION STATEMENT MADE ON 09/03/18, NO UPDATES

View Document

31/10/1731 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

30/07/1730 July 2017 DIRECTOR APPOINTED MR TOBY ROBERT MATTHEW KLISKEY

View Document

30/07/1730 July 2017 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH KLISKEY

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

12/03/1712 March 2017 CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES

View Document

20/10/1620 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

04/04/164 April 2016 Annual return made up to 9 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

21/12/1521 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

30/10/1530 October 2015 DIRECTOR APPOINTED MRS ELIZABETH MARY KLISKEY

View Document

17/10/1517 October 2015 APPOINTMENT TERMINATED, SECRETARY SUSAN KING

View Document

17/10/1517 October 2015 APPOINTMENT TERMINATED, DIRECTOR SUSAN KING

View Document

13/07/1513 July 2015 DIRECTOR APPOINTED MR KEITH EDWARD WRIGHT

View Document

10/03/1510 March 2015 Annual return made up to 9 March 2015 with full list of shareholders

View Document

18/12/1418 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

18/04/1418 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC3950820009

View Document

17/04/1417 April 2014 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC3950820002

View Document

17/04/1417 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC3950820008

View Document

16/04/1416 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC3950820007

View Document

11/04/1411 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC3950820006

View Document

11/04/1411 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC3950820003

View Document

11/04/1411 April 2014 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC3950820003

View Document

11/04/1411 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC3950820005

View Document

11/04/1411 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC3950820004

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

17/03/1417 March 2014 Annual return made up to 9 March 2014 with full list of shareholders

View Document

14/03/1414 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC3950820002

View Document

19/11/1319 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

15/10/1315 October 2013 ADOPT ARTICLES 27/09/2013

View Document

11/09/1311 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE SC3950820001

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

22/03/1322 March 2013 Annual return made up to 9 March 2013 with full list of shareholders

View Document

23/11/1223 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

17/09/1217 September 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN SNODIN

View Document

17/09/1217 September 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN SNODIN

View Document

29/06/1229 June 2012 DIRECTOR APPOINTED MR JOHN RAYMOND SNODIN

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

15/03/1215 March 2012 Annual return made up to 9 March 2012 with full list of shareholders

View Document

19/01/1219 January 2012 SECRETARY APPOINTED MRS SUSAN MARGARET KING

View Document

15/08/1115 August 2011 DIRECTOR APPOINTED DR PAUL GORDON PRESCOTT

View Document

10/08/1110 August 2011 APPOINTMENT TERMINATED, DIRECTOR ALASTAIR DUNN

View Document

10/08/1110 August 2011 DIRECTOR APPOINTED MRS SUSAN MARGARET KING

View Document

10/08/1110 August 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN SNODIN

View Document

10/08/1110 August 2011 APPOINTMENT TERMINATED, DIRECTOR JEREMY GLEN

View Document

01/08/111 August 2011 DIRECTOR APPOINTED MR JOHN RAYMOND SNODIN

View Document

22/07/1122 July 2011 DIRECTOR APPOINTED MR ROBERT KEITH ALLEN

View Document

06/05/116 May 2011 REGISTERED OFFICE CHANGED ON 06/05/2011 FROM 48 ST VINCENT STREET GLASGOW LANARKSHIRE G2 5HS

View Document

06/05/116 May 2011 DIRECTOR APPOINTED MR JOHN RAYMOND SNODIN

View Document

06/05/116 May 2011 DIRECTOR APPOINTED MR FRANK GEORGE STEPHEN PARK

View Document

28/03/1128 March 2011 CHANGE OF NAME 25/03/2011

View Document

28/03/1128 March 2011 COMPANY NAME CHANGED FORTY EIGHT SHELF (243) LIMITED CERTIFICATE ISSUED ON 28/03/11

View Document

09/03/119 March 2011 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