SCOTTISH HYDRO INVESTMENT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
14/11/2414 November 2024 | Confirmation statement made on 2024-11-01 with no updates |
17/10/2417 October 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
02/01/242 January 2024 | Confirmation statement made on 2023-12-13 with no updates |
21/09/2321 September 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
17/12/2217 December 2022 | Confirmation statement made on 2022-12-13 with no updates |
16/12/2216 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
12/01/2212 January 2022 | Confirmation statement made on 2021-12-13 with updates |
28/06/2128 June 2021 | Registration of charge SC5838290002, created on 2021-06-18 |
23/06/2123 June 2021 | Memorandum and Articles of Association |
23/06/2123 June 2021 | Resolutions |
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 |
23/06/2123 June 2021 | Director's details changed for Mr Martin Creassey Foster on 2021-06-23 |
23/06/2123 June 2021 | Resolutions |
23/06/2123 June 2021 | Director's details changed for Mr Roy Neil Foster on 2021-06-23 |
21/06/2121 June 2021 | Notification of Foster Turner Hydro Limited as a person with significant control on 2021-06-18 |
21/06/2121 June 2021 | Appointment of Mr Ian Parrack as a director on 2021-06-18 |
21/06/2121 June 2021 | Appointment of Mr Alan Gerard Turner as a director on 2021-06-18 |
21/06/2121 June 2021 | Cessation of Crf Hydro Power Limited as a person with significant control on 2021-06-18 |
14/06/2114 June 2021 | Appointment of Mr Martin Creassey Foster as a director on 2021-06-14 |
11/05/2111 May 2021 | 31/03/21 TOTAL EXEMPTION FULL |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
14/12/2014 December 2020 | CONFIRMATION STATEMENT MADE ON 13/12/20, NO UPDATES |
28/09/2028 September 2020 | 31/03/20 TOTAL EXEMPTION FULL |
09/04/209 April 2020 | REGISTRATION OF A CHARGE / CHARGE CODE SC5838290001 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
18/12/1918 December 2019 | CONFIRMATION STATEMENT MADE ON 13/12/19, NO UPDATES |
26/09/1926 September 2019 | 31/03/19 TOTAL EXEMPTION FULL |
05/06/195 June 2019 | PREVEXT FROM 31/12/2018 TO 31/03/2019 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
22/12/1822 December 2018 | CONFIRMATION STATEMENT MADE ON 13/12/18, WITH UPDATES |
20/12/1820 December 2018 | PSC'S CHANGE OF PARTICULARS / ASCRF HYDRO POWER LIMITED / 13/12/2018 |
10/09/1810 September 2018 | 07/09/18 STATEMENT OF CAPITAL GBP 1001 |
14/12/1714 December 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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