MERKLAND AND REAY FOREST HYDRO LIMITED

Company Documents

DateDescription
08/11/248 November 2024 Appointment of Mrs Judith Patricia Hooton as a secretary on 2024-11-07

View Document

08/11/248 November 2024 Appointment of Mrs Kathryn Lynne Ryding O'neill as a director on 2024-11-07

View Document

08/11/248 November 2024 Termination of appointment of Helen Frances Jaquiss as a director on 2024-10-24

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

23/08/2423 August 2024 Registered office address changed from 4th Floor 115 George Street Edinburgh EH2 4JN to Achfary Estate Office Achfary Sutherland IV27 4PQ on 2024-08-23

View Document

23/08/2423 August 2024 Termination of appointment of Vistra Company Secretaries Limited as a secretary on 2024-08-23

View Document

20/08/2420 August 2024 Confirmation statement made on 2024-08-07 with updates

View Document

15/08/2315 August 2023 Confirmation statement made on 2023-08-07 with updates

View Document

01/08/231 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

09/02/229 February 2022 Director's details changed for Mr Nicholas Arthur Montagu Dobbs on 2022-02-09

View Document

11/08/2011 August 2020 CONFIRMATION STATEMENT MADE ON 07/08/20, WITH UPDATES

View Document

29/08/1929 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

28/08/1928 August 2019 CONFIRMATION STATEMENT MADE ON 07/08/19, WITH UPDATES

View Document

05/04/195 April 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JORDAN COMPANY SECRETARIES LIMITED / 05/04/2019

View Document

04/04/194 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RE HOLDINGS LIMITED

View Document

08/01/198 January 2019 CESSATION OF GROSVENOR GREEN ENERGY LIMITED AS A PSC

View Document

04/01/194 January 2019 APPOINTMENT TERMINATED, DIRECTOR GEORGE WOODS

View Document

04/01/194 January 2019 DIRECTOR APPOINTED MR GEORGE ROBERT WOODS

View Document

04/01/194 January 2019 DIRECTOR APPOINTED MRS HELEN FRANCES JAQUISS

View Document

04/01/194 January 2019 DIRECTOR APPOINTED MR NICHOLAS ARTHUR MONTAGU DOBBS

View Document

04/01/194 January 2019 APPOINTMENT TERMINATED, DIRECTOR GRAHAM RAMSBOTTOM

View Document

04/01/194 January 2019 APPOINTMENT TERMINATED, DIRECTOR PETER DOYLE

View Document

07/08/187 August 2018 CONFIRMATION STATEMENT MADE ON 07/08/18, WITH UPDATES

View Document

13/06/1813 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

06/09/176 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MERKLAND ESTATE DEVELOPMENT LTD

View Document

06/09/176 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GROSVENOR GREEN ENERGY LIMITED

View Document

01/09/171 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

16/08/1716 August 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JORDAN COMPANY SECRETARIES LIMITED / 16/08/2017

View Document

10/08/1710 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER LAWRENCE DOYLE / 10/08/2017

View Document

08/08/178 August 2017 CONFIRMATION STATEMENT MADE ON 07/08/17, WITH UPDATES

View Document

19/08/1619 August 2016 CONFIRMATION STATEMENT MADE ON 07/08/16, WITH UPDATES

View Document

25/06/1625 June 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

05/02/165 February 2016 PREVSHO FROM 31/03/2016 TO 31/12/2015

View Document

18/09/1518 September 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

10/08/1510 August 2015 Annual return made up to 7 August 2015 with full list of shareholders

View Document

15/08/1415 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM PAUL RAMSBOTTOM / 06/08/2014

View Document

15/08/1415 August 2014 Annual return made up to 7 August 2014 with full list of shareholders

View Document

08/08/148 August 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

03/03/143 March 2014 REGISTERED OFFICE CHANGED ON 03/03/2014 FROM 24 GREAT KING STREET EDINBURGH EH3 6QN

View Document

20/08/1320 August 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

07/08/137 August 2013 Annual return made up to 7 August 2013 with full list of shareholders

View Document

29/10/1229 October 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

05/09/125 September 2012 Annual return made up to 7 August 2012 with full list of shareholders

View Document

06/12/116 December 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

08/08/118 August 2011 Annual return made up to 7 August 2011 with full list of shareholders

View Document

29/06/1129 June 2011 PREVEXT FROM 31/12/2010 TO 31/03/2011

View Document

05/10/105 October 2010 Annual return made up to 7 August 2010 with full list of shareholders

View Document

05/10/105 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD GARTON WOODS / 05/10/2010

View Document

05/05/105 May 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

12/03/1012 March 2010 22/02/10 STATEMENT OF CAPITAL GBP 1000.00

View Document

17/02/1017 February 2010 02/12/09 STATEMENT OF CAPITAL GBP 2.00

View Document

16/02/1016 February 2010 COMPANY NAME CHANGED LOCH MERKLAND HYDRO LIMITED CERTIFICATE ISSUED ON 16/02/10

View Document

16/02/1016 February 2010 CHANGE OF NAME 15/02/2010

View Document

16/12/0916 December 2009 DIRECTOR APPOINTED MR GRAHAM PAUL RAMSBOTTOM

View Document

16/12/0916 December 2009 DIRECTOR APPOINTED PETER DOYLE

View Document

08/12/098 December 2009 DIRECTOR APPOINTED GEORGE ROBERT WOODS

View Document

07/08/097 August 2009 RETURN MADE UP TO 07/08/09; FULL LIST OF MEMBERS

View Document

09/09/089 September 2008 CURREXT FROM 31/08/2009 TO 31/12/2009

View Document

07/08/087 August 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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