RISORT POWER GENERATION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/06/2519 June 2025 Accounts for a small company made up to 2024-12-31

View Document

31/03/2531 March 2025 Confirmation statement made on 2025-03-29 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

18/11/2418 November 2024 Appointment of Mr John Malcolm Macdonald as a director on 2024-10-28

View Document

13/11/2413 November 2024 Termination of appointment of Jimina Macleod as a director on 2024-11-05

View Document

04/09/244 September 2024 Termination of appointment of Carole Miller as a director on 2024-06-18

View Document

04/09/244 September 2024 Appointment of Mr Peter Lidgett as a director on 2024-08-26

View Document

15/08/2415 August 2024 Accounts for a small company made up to 2023-12-31

View Document

11/04/2411 April 2024 Confirmation statement made on 2024-03-29 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

26/09/2326 September 2023 Accounts for a small company made up to 2022-12-31

View Document

11/04/2311 April 2023 Change of details for Horshader Community Development as a person with significant control on 2016-04-06

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-03-29 with no updates

View Document

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

View Accounts

29/12/2229 December 2022 Accounts for a small company made up to 2021-12-31

View Document

26/10/2226 October 2022 Termination of appointment of Innes Harrison as a director on 2022-10-26

View Document

26/10/2226 October 2022 Appointment of Mrs Fiona Alison Jefferson as a director on 2022-10-26

View Document

01/03/221 March 2022 Appointment of Mrs Carole Miller as a director on 2022-02-23

View Document

01/03/221 March 2022 Appointment of Mr Innes Harrison as a director on 2022-02-23

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/09/2130 September 2021 Accounts for a small company made up to 2020-12-31

View Document

22/06/2122 June 2021 Appointment of Mr Roddy Morrison as a director on 2021-06-18

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

25/08/2025 August 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

18/04/2018 April 2020 CONFIRMATION STATEMENT MADE ON 29/03/20, NO UPDATES

View Document

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

View Accounts

15/08/1915 August 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 29/03/19, NO UPDATES

View Document

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

View Accounts

27/09/1827 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

10/04/1810 April 2018 APPOINTMENT TERMINATED, SECRETARY DAVID WRIGHT

View Document

10/04/1810 April 2018 DIRECTOR APPOINTED MRS JIMINA MACLEOD

View Document

10/04/1810 April 2018 SECRETARY APPOINTED MR RODDY MORRISON

View Document

10/04/1810 April 2018 CONFIRMATION STATEMENT MADE ON 29/03/18, NO UPDATES

View Document

10/04/1810 April 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN MACARTHUR

View Document

10/04/1810 April 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID WRIGHT

View Document

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

View Accounts

27/09/1727 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

07/06/177 June 2017 APPOINTMENT TERMINATED, DIRECTOR GARETH WATSON

View Document

15/05/1715 May 2017 CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES

View Document

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

View Accounts

12/09/1612 September 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

20/04/1620 April 2016 Annual return made up to 29 March 2016 with full list of shareholders

View Document

05/10/155 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

01/04/151 April 2015 REGISTERED OFFICE CHANGED ON 01/04/2015 FROM IONAD NA SEANN SGOIL NORTH SHAWBOST ISLE OF LEWIS HS2 9BQ

View Document

01/04/151 April 2015 Annual return made up to 29 March 2015 with full list of shareholders

View Document

07/10/147 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

08/07/148 July 2014 DIRECTOR APPOINTED MR GARETH JOHN RAYMOND WATSON

View Document

31/03/1431 March 2014 Annual return made up to 29 March 2014 with full list of shareholders

View Document

01/10/131 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

04/07/134 July 2013 APPOINTMENT TERMINATED, DIRECTOR GORDON MACLENNAN

View Document

04/07/134 July 2013 APPOINTMENT TERMINATED, DIRECTOR IAN THOMSON

View Document

14/05/1314 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE SC3758600003

View Document

12/04/1312 April 2013 Annual return made up to 29 March 2013 with full list of shareholders

View Document

05/02/135 February 2013 APPOINTMENT TERMINATED, DIRECTOR GARETH WATSON

View Document

05/02/135 February 2013 REGISTERED OFFICE CHANGED ON 05/02/2013 FROM 38 SOUTH SHAWBOST ISLE OF LEWIS WESTERN ISLES HS2 9BJ

View Document

26/07/1226 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

26/07/1226 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

06/07/126 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

30/03/1230 March 2012 Annual return made up to 29 March 2012 with full list of shareholders

View Document

05/10/115 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

25/08/1125 August 2011 PREVSHO FROM 31/03/2011 TO 31/12/2010

View Document

28/06/1128 June 2011 DIRECTOR APPOINTED MR IAN ROBERT THOMSON

View Document

21/06/1121 June 2011 DIRECTOR APPOINTED MR GORDON MACLENNAN

View Document

21/06/1121 June 2011 DIRECTOR APPOINTED MR JOHN MACARTHUR

View Document

29/03/1129 March 2011 Annual return made up to 29 March 2011 with full list of shareholders

View Document

29/03/1029 March 2010 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