GLEN HYDRO LOCH EIL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/02/254 February 2025 Resolutions

View Document

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

View Document

03/02/253 February 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 secretary 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

21/01/2521 January 2025 Confirmation statement made on 2025-01-20 with updates

View Document

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

View Document

24/01/2424 January 2024 Confirmation statement made on 2024-01-20 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

31/01/2331 January 2023 Confirmation statement made on 2023-01-20 with no updates

View Document

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

View Accounts

27/01/2227 January 2022 Confirmation statement made on 2022-01-20 with no updates

View Document

10/01/2210 January 2022 Registration of charge SC4681380008, 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 SC4681380007, 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

17/06/2117 June 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

20/01/2120 January 2021 CONFIRMATION STATEMENT MADE ON 20/01/21, 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

29/01/2029 January 2020 CONFIRMATION STATEMENT MADE ON 22/01/20, NO UPDATES

View Document

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

View Accounts

04/07/194 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

08/02/198 February 2019 CESSATION OF RENFIN LOCH EIL S.R.O. AS A PSC

View Document

08/02/198 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RENFIN GLEN HYDRO LIMITED

View Document

08/02/198 February 2019 CONFIRMATION STATEMENT MADE ON 22/01/19, WITH UPDATES

View Document

08/01/198 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE SC4681380006

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 SC4681380004

View Document

31/12/1831 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE SC4681380005

View Document

29/12/1829 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC4681380002

View Document

29/12/1829 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC4681380001

View Document

21/12/1821 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE SC4681380003

View Document

16/05/1816 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

08/02/188 February 2018 CONFIRMATION STATEMENT MADE ON 22/01/18, WITH UPDATES

View Document

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

View Accounts

22/09/1722 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

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

View Document

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

View Document

22/01/1722 January 2017 CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES

View Document

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

View Accounts

07/09/167 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

23/03/1623 March 2016 ARTICLES OF ASSOCIATION

View Document

23/03/1623 March 2016 ALTER ARTICLES 18/06/2015

View Document

23/03/1623 March 2016 ADOPT ARTICLES 06/08/2015

View Document

22/02/1622 February 2016 Annual return made up to 23 January 2016 with full list of shareholders

View Document

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

View Accounts

28/10/1528 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE SC4681380002

View Document

18/08/1518 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE SC4681380001

View Document

27/02/1527 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

05/02/155 February 2015 Annual return made up to 23 January 2015 with full list of shareholders

View Document

05/02/155 February 2015 REGISTERED OFFICE CHANGED ON 05/02/2015 FROM GLEN HYDRO LIMITED 9 REFORM STREET BLAIRGOWRIE PH10 6BD UNITED KINGDOM

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

21/05/1421 May 2014 COMPANY NAME CHANGED GLEN HYDRO SPV1 LIMITED CERTIFICATE ISSUED ON 21/05/14

View Document

23/04/1423 April 2014 CURRSHO FROM 31/01/2015 TO 31/12/2014

View Document

23/01/1423 January 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