KINTARBERT HYDRO LTD.

Company Documents

DateDescription
29/01/2529 January 2025 Accounts for a small company made up to 2024-04-30

View Document

23/09/2423 September 2024 Confirmation statement made on 2024-09-13 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

31/01/2431 January 2024 Accounts for a small company made up to 2023-04-30

View Document

19/09/2319 September 2023 Confirmation statement made on 2023-09-13 with no updates

View Document

18/09/2318 September 2023 Director's details changed for Mr Donald Archibald Macdonald on 2023-09-18

View Document

18/09/2318 September 2023 Director's details changed for Mrs Irene Jane Macdonald on 2023-09-18

View Document

30/01/2330 January 2023 Accounts for a small company made up to 2022-04-30

View Document

20/09/2220 September 2022 Confirmation statement made on 2022-09-13 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

02/02/222 February 2022 Accounts for a small company made up to 2021-04-30

View Document

30/12/1430 December 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

09/10/149 October 2014 Annual return made up to 13 September 2014 with full list of shareholders

View Document

16/09/1416 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC4073710007

View Document

16/10/1316 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

10/10/1310 October 2013 Annual return made up to 13 September 2013 with full list of shareholders

View Document

10/06/1310 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE SC4073710005

View Document

10/06/1310 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE SC4073710006

View Document

05/06/135 June 2013 PREVSHO FROM 30/09/2013 TO 31/03/2013

View Document

03/06/133 June 2013 ALTER ARTICLES 24/05/2013

View Document

03/06/133 June 2013 ARTICLES OF ASSOCIATION

View Document

31/05/1331 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE SC4073710001

View Document

31/05/1331 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE SC4073710004

View Document

31/05/1331 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE SC4073710002

View Document

31/05/1331 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE SC4073710003

View Document

12/02/1312 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

03/12/123 December 2012 REGISTERED OFFICE CHANGED ON 03/12/2012 FROM
16 FITZROY PLACE
GLASGOW
G3 7RW
UNITED KINGDOM

View Document

19/10/1219 October 2012 Annual return made up to 13 September 2012 with full list of shareholders

View Document

05/04/125 April 2012 DIRECTOR APPOINTED DONALD ARCHIBALD MACDONALD

View Document

05/04/125 April 2012 DIRECTOR APPOINTED IRENE JANE MACDONALD

View Document

20/09/1120 September 2011 APPOINTMENT TERMINATED, DIRECTOR STEPHEN MABBOTT

View Document

20/09/1120 September 2011 APPOINTMENT TERMINATED, SECRETARY BRIAN REID LTD.

View Document

13/09/1113 September 2011 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