SCOTTISH HYDRO INVESTMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/11/2414 November 2024 Confirmation statement made on 2024-11-01 with no updates

View Document

17/10/2417 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

02/01/242 January 2024 Confirmation statement made on 2023-12-13 with no updates

View Document

21/09/2321 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

17/12/2217 December 2022 Confirmation statement made on 2022-12-13 with no updates

View Document

16/12/2216 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

12/01/2212 January 2022 Confirmation statement made on 2021-12-13 with updates

View Document

28/06/2128 June 2021 Registration of charge SC5838290002, created on 2021-06-18

View Document

23/06/2123 June 2021 Memorandum and Articles of Association

View Document

23/06/2123 June 2021 Resolutions

View Document

23/06/2123 June 2021 Registered office address changed from Ashfield Farm Achnamara Lochgilphead PA31 8PT United Kingdom to 65 Craigton Road Glasgow G51 3EQ on 2021-06-23

View Document

23/06/2123 June 2021 Director's details changed for Mr Martin Creassey Foster on 2021-06-23

View Document

23/06/2123 June 2021 Resolutions

View Document

23/06/2123 June 2021 Director's details changed for Mr Roy Neil Foster on 2021-06-23

View Document

21/06/2121 June 2021 Notification of Foster Turner Hydro Limited as a person with significant control on 2021-06-18

View Document

21/06/2121 June 2021 Appointment of Mr Ian Parrack as a director on 2021-06-18

View Document

21/06/2121 June 2021 Appointment of Mr Alan Gerard Turner as a director on 2021-06-18

View Document

21/06/2121 June 2021 Cessation of Crf Hydro Power Limited as a person with significant control on 2021-06-18

View Document

14/06/2114 June 2021 Appointment of Mr Martin Creassey Foster as a director on 2021-06-14

View Document

11/05/2111 May 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

14/12/2014 December 2020 CONFIRMATION STATEMENT MADE ON 13/12/20, NO UPDATES

View Document

28/09/2028 September 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

09/04/209 April 2020 REGISTRATION OF A CHARGE / CHARGE CODE SC5838290001

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

18/12/1918 December 2019 CONFIRMATION STATEMENT MADE ON 13/12/19, NO UPDATES

View Document

26/09/1926 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

05/06/195 June 2019 PREVEXT FROM 31/12/2018 TO 31/03/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

22/12/1822 December 2018 CONFIRMATION STATEMENT MADE ON 13/12/18, WITH UPDATES

View Document

20/12/1820 December 2018 PSC'S CHANGE OF PARTICULARS / ASCRF HYDRO POWER LIMITED / 13/12/2018

View Document

10/09/1810 September 2018 07/09/18 STATEMENT OF CAPITAL GBP 1001

View Document

14/12/1714 December 2017 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