FRENICH HYDRO LIMITED

Company Documents

DateDescription
16/07/2516 July 2025 NewConfirmation statement made on 2025-07-16 with no updates

View Document

15/01/2515 January 2025 Accounts for a small company made up to 2024-09-30

View Document

17/07/2417 July 2024 Confirmation statement made on 2024-07-16 with no updates

View Document

06/02/246 February 2024 Accounts for a small company made up to 2023-09-30

View Document

28/07/2328 July 2023 Confirmation statement made on 2023-07-16 with no updates

View Document

24/01/2324 January 2023 Accounts for a small company made up to 2022-09-30

View Document

18/02/2218 February 2022 Accounts for a small company made up to 2021-09-30

View Document

14/02/2214 February 2022 Registered office address changed from 15 Atholl Crescent Edinburgh EH3 8HA to C/O Brodies Llp Capital Square 58 Morrison Street Edinburgh EH3 8BP on 2022-02-14

View Document

30/07/2130 July 2021 Confirmation statement made on 2021-07-16 with no updates

View Document

12/01/2112 January 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/20

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/07/2030 July 2020 CONFIRMATION STATEMENT MADE ON 16/07/20, WITH UPDATES

View Document

09/03/209 March 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/19

View Document

26/11/1926 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES WILLIAM NEPEAN CREWDSON / 26/11/2019

View Document

30/07/1930 July 2019 CONFIRMATION STATEMENT MADE ON 16/07/19, WITH UPDATES

View Document

12/02/1912 February 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/18

View Document

13/11/1813 November 2018 PSC'S CHANGE OF PARTICULARS / GHI HOLDINGS LIMITED / 13/11/2018

View Document

24/10/1824 October 2018 ADOPT ARTICLES 18/10/2018

View Document

14/09/1814 September 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

12/09/1812 September 2018 APPOINTMENT TERMINATED, DIRECTOR PENELOPE MCKERROW

View Document

12/09/1812 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GHI HOLDINGS LIMITED

View Document

12/09/1812 September 2018 DIRECTOR APPOINTED MR CHARLES WILLIAM NEPEAN CREWDSON

View Document

12/09/1812 September 2018 APPOINTMENT TERMINATED, DIRECTOR IAN MCKERROW

View Document

12/09/1812 September 2018 CESSATION OF PENELOPE MACKINLAY MCKERROW AS A PSC

View Document

11/09/1811 September 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

11/09/1811 September 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

11/09/1811 September 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3821060004

View Document

11/09/1811 September 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3821060005

View Document

05/09/185 September 2018 PSC'S CHANGE OF PARTICULARS / PENELOPE MACKINLAY MCKERROW / 05/09/2018

View Document

05/09/185 September 2018 CESSATION OF NORTH NOMINEES LIMITED AS A PSC

View Document

30/07/1830 July 2018 CONFIRMATION STATEMENT MADE ON 16/07/18, WITH UPDATES

View Document

07/02/187 February 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

01/08/171 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PENELOPE MACKINLAY MCKERROW

View Document

01/08/171 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NORTH NOMINEES LIMITED

View Document

01/08/171 August 2017 CONFIRMATION STATEMENT MADE ON 16/07/17, WITH UPDATES

View Document

01/08/171 August 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 01/08/2017

View Document

26/04/1726 April 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

20/07/1620 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / PENELOPE MACKINLAY MCKERROW / 19/07/2016

View Document

18/07/1618 July 2016 CONFIRMATION STATEMENT MADE ON 16/07/16, WITH UPDATES

View Document

25/02/1625 February 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

11/08/1511 August 2015 Annual return made up to 16 July 2015 with full list of shareholders

View Document

18/06/1518 June 2015 SECOND FILING WITH MUD 16/07/12 FOR FORM AR01

View Document

18/06/1518 June 2015 SECOND FILING WITH MUD 16/07/13 FOR FORM AR01

View Document

18/06/1518 June 2015 SECOND FILING WITH MUD 16/07/14 FOR FORM AR01

View Document

12/05/1512 May 2015 REGISTERED OFFICE CHANGED ON 12/05/2015 FROM 5 ATHOLL CRESCENT EDINBURGH EH3 8EJ

View Document

10/04/1510 April 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/07/1430 July 2014 Annual return made up to 16 July 2014 with full list of shareholders

View Document

01/05/141 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC3821060005

View Document

16/04/1416 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC3821060004

View Document

10/03/1410 March 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

16/07/1316 July 2013 Annual return made up to 16 July 2013 with full list of shareholders

View Document

16/05/1316 May 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

17/07/1217 July 2012 Annual return made up to 16 July 2012 with full list of shareholders

View Document

15/06/1215 June 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/06/1215 June 2012 ARTICLES OF ASSOCIATION

View Document

14/06/1214 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

14/06/1214 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

08/06/128 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

23/11/1123 November 2011 Annual accounts small company total exemption made up to 30 September 2011

View Document

21/09/1121 September 2011 15/09/11 STATEMENT OF CAPITAL GBP 192722

View Document

12/08/1112 August 2011 CURREXT FROM 31/07/2011 TO 30/09/2011

View Document

11/08/1111 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / PENELOPE MACKINLAY MCKERROW / 16/07/2011

View Document

11/08/1111 August 2011 Annual return made up to 16 July 2011 with full list of shareholders

View Document

10/06/1110 June 2011 ADOPT ARTICLES 15/04/2011

View Document

02/06/112 June 2011 REGISTERED OFFICE CHANGED ON 02/06/2011 FROM C/O SHEPHERD AND WEDDERBURN LLP CONFERENCE SQUARE 1 EXCHANGE CRESCENT EDINBURGH EH3 8UL

View Document

02/06/112 June 2011 DIRECTOR APPOINTED PENELOPE MACKINLAY MCKERROW

View Document

02/06/112 June 2011 20/05/11 STATEMENT OF CAPITAL GBP 96386

View Document

14/12/1014 December 2010 DIRECTOR APPOINTED CARL PETER CROMPTON

View Document

16/07/1016 July 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • THE SWALLOW INN LTD


  • 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