CHONAIS HYDRO LIMITED

Company Documents

DateDescription
16/01/2516 January 2025 Confirmation statement made on 2025-01-15 with no updates

View Document

03/07/243 July 2024 Accounts for a small company made up to 2023-09-30

View Document

17/01/2417 January 2024 Confirmation statement made on 2024-01-15 with no updates

View Document

06/07/236 July 2023 Accounts for a small company made up to 2022-09-30

View Document

26/06/2326 June 2023 Appointment of Mr Ka Wai Yu as a director on 2023-06-26

View Document

26/06/2326 June 2023 Termination of appointment of Adam Edward Chirkowski as a director on 2023-06-26

View Document

01/05/231 May 2023 Registered office address changed from PO Box C/O S&W 1 Exchange Crescent Conference Square Edinburgh EH3 8UL Scotland to C/O Shepherd & Wedderburn Llp 9 Haymarket Square Edinburgh EH3 8FY on 2023-05-01

View Document

18/01/2318 January 2023 Confirmation statement made on 2023-01-15 with no updates

View Document

26/04/2226 April 2022 Appointment of Mr James John Bailey-House as a director on 2022-04-26

View Document

26/04/2226 April 2022 Termination of appointment of Christopher Radulph Hart-George as a director on 2022-04-26

View Document

20/01/2220 January 2022 Confirmation statement made on 2022-01-15 with no updates

View Document

19/11/2119 November 2021 Appointment of Mr Christopher Radulph Hart-George as a director on 2021-11-17

View Document

01/07/211 July 2021 Accounts for a small company made up to 2020-09-30

View Document

03/07/193 July 2019 DIRECTOR APPOINTED MR ROBERT MALCOLM ARMOUR

View Document

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

View Document

28/01/1928 January 2019 CONFIRMATION STATEMENT MADE ON 15/01/19, NO UPDATES

View Document

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

View Document

29/01/1829 January 2018 CONFIRMATION STATEMENT MADE ON 15/01/18, NO UPDATES

View Document

01/06/171 June 2017 REGISTERED OFFICE CHANGED ON 01/06/2017 FROM INVERALMOND ROAD INVERALMOND INDUSTRIAL ESTATE PERTH PH1 3TW

View Document

13/05/1713 May 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/16

View Document

25/01/1725 January 2017 CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES

View Document

22/08/1622 August 2016 APPOINTMENT TERMINATED, DIRECTOR IAN CARTWRIGHT

View Document

22/08/1622 August 2016 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER READING

View Document

15/02/1615 February 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/15

View Document

08/02/168 February 2016 DIRECTOR APPOINTED MR ADAM EDWARD CHIRKOWSKI

View Document

04/02/164 February 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID GUDGIN

View Document

18/01/1618 January 2016 Annual return made up to 15 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

17/03/1517 March 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/14

View Document

20/01/1520 January 2015 REGISTERED OFFICE CHANGED ON 20/01/2015 FROM C/O GREEN HIGHLAND RENEWABLES LTD CEF BUILDING INVERALMOND ROAD INVERALMOND INDUSTRIAL ESTATE PERTH PH1 3TW

View Document

16/01/1516 January 2015 Annual return made up to 15 January 2015 with full list of shareholders

View Document

16/01/1516 January 2015 REGISTERED OFFICE CHANGED ON 16/01/2015 FROM 6 ATHOLL CRESCENT PERTH PH1 5JN

View Document

16/01/1516 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

05/02/145 February 2014 Annual return made up to 15 January 2014 with full list of shareholders

View Document

22/10/1322 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE SC4403260003

View Document

22/10/1322 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE SC4403260002

View Document

18/10/1318 October 2013 APPOINTMENT TERMINATED, SECRETARY LAWRENCE DONNELLY

View Document

18/10/1318 October 2013 PREVSHO FROM 31/03/2014 TO 30/09/2013

View Document

18/10/1318 October 2013 DIRECTOR APPOINTED MR IAN PETER GEORGE CARTWRIGHT

View Document

18/10/1318 October 2013 DIRECTOR APPOINTED MR ALEXANDER JAMES READING

View Document

18/10/1318 October 2013 DIRECTOR APPOINTED MR DAVID GUDGIN

View Document

18/10/1318 October 2013 REGISTERED OFFICE CHANGED ON 18/10/2013 FROM INVERALMOND HOUSE 200 DUNKELD ROAD PERTH PH1 3AQ SCOTLAND

View Document

18/10/1318 October 2013 APPOINTMENT TERMINATED, DIRECTOR COLIN NICOL

View Document

18/10/1318 October 2013 APPOINTMENT TERMINATED, DIRECTOR JAMES SMITH

View Document

18/10/1318 October 2013 DIRECTOR APPOINTED MR CHRISTOPH OLIVER RUEDIG

View Document

15/10/1315 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE SC4403260001

View Document

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

View Accounts

18/01/1318 January 2013 ADOPT ARTICLES 16/01/2013

View Document

16/01/1316 January 2013 CURREXT FROM 31/01/2014 TO 31/03/2014

View Document

15/01/1315 January 2013 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