GLEN ORCHY HYDRO LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/04/2530 April 2025 Micro company accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

28/10/2428 October 2024 Director's details changed for Mrs Fiona Catherine Maclennan on 2024-10-10

View Document

28/10/2428 October 2024 Change of details for Mrs Fiona Catherine Maclennan as a person with significant control on 2024-10-10

View Document

28/10/2428 October 2024 Confirmation statement made on 2024-10-18 with updates

View Document

28/10/2428 October 2024 Registered office address changed from C/O Johnston Carmichael Bishop's Court 29 Albyn Place Aberdeen AB10 1YL Scotland to Glenorchy Farm Glen Orchy Dalmally PA33 1BD on 2024-10-28

View Document

28/10/2428 October 2024 Change of details for Mr Tristan Robert Duncan Maclennan as a person with significant control on 2024-10-10

View Document

28/10/2428 October 2024 Director's details changed for Mr Tristan Robert Duncan Maclennan on 2024-10-10

View Document

30/07/2430 July 2024 Micro company accounts made up to 2023-10-31

View Document

07/11/237 November 2023 Confirmation statement made on 2023-10-18 with updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

11/07/2311 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

01/11/221 November 2022 Change of details for Mrs Fiona Catherine Maclennan as a person with significant control on 2016-04-06

View Document

01/11/221 November 2022 Confirmation statement made on 2022-10-18 with updates

View Document

01/11/221 November 2022 Change of details for Mr Tristan Robert Duncan Maclennan as a person with significant control on 2016-04-06

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

20/10/2220 October 2022 Total exemption full accounts made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

29/10/2129 October 2021 Confirmation statement made on 2021-10-18 with updates

View Document

27/07/2027 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

10/12/1910 December 2019 PSC'S CHANGE OF PARTICULARS / MRS FIONA CATHERINE MACLENNAN / 10/12/2019

View Document

10/12/1910 December 2019 PSC'S CHANGE OF PARTICULARS / MR TRISTAN ROBERT DUNCAN MACLENNAN / 10/12/2019

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

18/10/1918 October 2019 CONFIRMATION STATEMENT MADE ON 18/10/19, NO UPDATES

View Document

20/03/1920 March 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

18/10/1818 October 2018 CONFIRMATION STATEMENT MADE ON 18/10/18, NO UPDATES

View Document

22/08/1822 August 2018 REGISTERED OFFICE CHANGED ON 22/08/2018 FROM CLAVA HOUSE CRADLEHALL BUSINESS PARK INVERNESS IV2 5GH

View Document

22/08/1822 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS FIONA CATHERINE MACLENNAN / 22/08/2018

View Document

22/08/1822 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR TRISTAN ROBERT DUNCAN MACLENNAN / 22/08/2018

View Document

22/08/1822 August 2018 PSC'S CHANGE OF PARTICULARS / MR TRISTAN ROBERT DUNCAN MACLENNAN / 22/08/2018

View Document

22/08/1822 August 2018 PSC'S CHANGE OF PARTICULARS / MRS FIONA CATHERINE MACLENNAN / 22/08/2018

View Document

28/03/1828 March 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

23/10/1723 October 2017 CONFIRMATION STATEMENT MADE ON 18/10/17, NO UPDATES

View Document

28/07/1728 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

19/10/1619 October 2016 CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES

View Document

03/08/163 August 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

19/10/1519 October 2015 Annual return made up to 18 October 2015 with full list of shareholders

View Document

15/07/1515 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

17/04/1517 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE SC4618110001

View Document

05/11/145 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS FIONA CATHERINE POULTER / 05/11/2014

View Document

20/10/1420 October 2014 Annual return made up to 18 October 2014 with full list of shareholders

View Document

04/12/134 December 2013 REGISTERED OFFICE CHANGED ON 04/12/2013 FROM AIRDS HOUSE AN AIRD FORT WILLIAM INVERNESS-SHIRE PH33 6BL SCOTLAND

View Document

18/10/1318 October 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