GLEN HYDRO LOCHROSQUE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
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 Haworth as a director on 2025-01-03

View Document

27/01/2527 January 2025 Termination of appointment of Adam 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

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

03/08/233 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

15/02/2315 February 2023 Confirmation statement made on 2023-02-13 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 2022-02-13 with no updates

View Document

10/01/2210 January 2022 Registration of charge SC4688670009, 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 SC4688670008, 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

21/06/2121 June 2021 Total exemption full accounts made up to 2020-12-31

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

17/02/2017 February 2020 CONFIRMATION STATEMENT MADE ON 13/02/20, 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 CONFIRMATION STATEMENT MADE ON 13/02/19, WITH UPDATES

View Document

27/02/1927 February 2019 CESSATION OF RENFIN LOCHROSQUE 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

08/01/198 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE SC4688670007

View Document

31/12/1831 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE SC4688670006

View Document

31/12/1831 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC4688670004

View Document

31/12/1831 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE SC4688670005

View Document

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

View Accounts

29/12/1829 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC4688670002

View Document

29/12/1829 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC4688670001

View Document

21/12/1821 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE SC4688670004

View Document

21/12/1821 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE SC4688670003

View Document

15/05/1815 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

13/02/1813 February 2018 CONFIRMATION STATEMENT MADE ON 13/02/18, WITH UPDATES

View Document

08/02/188 February 2018 CONFIRMATION STATEMENT MADE ON 03/02/18, WITH 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 NOSCAK

View Document

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

View Document

06/02/176 February 2017 CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES

View Document

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

View Accounts

10/08/1610 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

22/06/1622 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC4688670002

View Document

06/06/166 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC4688670001

View Document

22/04/1622 April 2016 ADOPT ARTICLES 14/04/2016

View Document

22/02/1622 February 2016 Annual return made up to 3 February 2016 with full list of shareholders

View Document

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

View Accounts

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

View Document

17/02/1517 February 2015 16/02/15 STATEMENT OF CAPITAL GBP 1000

View Document

17/02/1517 February 2015 CONSOLIDATION 16/02/15

View Document

05/02/155 February 2015 Annual return made up to 3 February 2015 with full list of shareholders

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 SPV2 LIMITED CERTIFICATE ISSUED ON 21/05/14

View Document

24/04/1424 April 2014 CURRSHO FROM 28/02/2015 TO 31/12/2014

View Document

03/02/143 February 2014 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