GLEN HYDRO LEDCHARRIE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/09/2530 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

15/02/2515 February 2025 Confirmation statement made on 2025-02-13 with updates

View Document

04/02/254 February 2025 Memorandum and Articles of Association

View Document

04/02/254 February 2025 Resolutions

View Document

27/01/2527 January 2025 Termination of appointment of Richard John Haworth as a director on 2025-01-03

View Document

27/01/2527 January 2025 Termination of appointment of Adam Luke Milner as a director on 2025-01-03

View Document

27/01/2527 January 2025 Termination of appointment of Adam Luke Milner as a secretary on 2025-01-03

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

17/05/2417 May 2024 Total exemption full accounts made up to 2023-12-31

View Document

13/02/2413 February 2024 Confirmation statement made on 2024-02-13 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

02/08/232 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

15/02/2315 February 2023 Confirmation statement made on 2023-02-15 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

15/02/2215 February 2022 Confirmation statement made on 2022-02-15 with no updates

View Document

10/01/2210 January 2022 Registration of charge SC4820240008, created on 2021-12-23

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

24/12/2124 December 2021 Registration of charge SC4820240007, created on 2021-12-23

View Document

23/09/2123 September 2021 Notification of National Westminster Bank Plc as a person with significant control on 2018-12-20

View Document

16/06/2116 June 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

15/02/2115 February 2021 CONFIRMATION STATEMENT MADE ON 15/02/21, NO UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

01/06/201 June 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

18/02/2018 February 2020 CONFIRMATION STATEMENT MADE ON 15/02/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

25/06/1925 June 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

27/02/1927 February 2019 CESSATION OF RENFIN LEDCHARRIE S.R.O. AS A PSC

View Document

27/02/1927 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RENFIN GLEN HYDRO LIMITED

View Document

27/02/1927 February 2019 CONFIRMATION STATEMENT MADE ON 15/02/19, WITH UPDATES

View Document

08/01/198 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE SC4820240006

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

31/12/1831 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE SC4820240005

View Document

31/12/1831 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE SC4820240004

View Document

29/12/1829 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC4820240001

View Document

29/12/1829 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC4820240002

View Document

21/12/1821 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE SC4820240003

View Document

17/05/1817 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

15/02/1815 February 2018 CONFIRMATION STATEMENT MADE ON 15/02/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

25/09/1725 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

08/03/178 March 2017 APPOINTMENT TERMINATED, DIRECTOR PETR NOŠČÁK

View Document

08/03/178 March 2017 DIRECTOR APPOINTED MR JAN TOSNAR

View Document

16/02/1716 February 2017 CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

18/04/1618 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC4820240002

View Document

07/04/167 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC4820240001

View Document

05/04/165 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

22/03/1622 March 2016 ARTICLES OF ASSOCIATION

View Document

22/03/1622 March 2016 ADOPT ARTICLES 15/09/2015

View Document

22/03/1622 March 2016 ALTER ARTICLES 18/03/2016

View Document

15/02/1615 February 2016 Annual return made up to 15 February 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

20/07/1520 July 2015 Annual return made up to 11 July 2015 with full list of shareholders

View Document

30/04/1530 April 2015 COMPANY NAME CHANGED GLEN HYDRO SPV6 LIMITED CERTIFICATE ISSUED ON 30/04/15

View Document

05/02/155 February 2015 DIRECTOR APPOINTED MR PETR NOŠČÁK

View Document

05/02/155 February 2015 REGISTERED OFFICE CHANGED ON 05/02/2015 FROM 9 REFORM STREET BALIRGOWRIE PH10 6BD SCOTLAND

View Document

21/07/1421 July 2014 CURREXT FROM 31/07/2015 TO 31/12/2015

View Document

11/07/1411 July 2014 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