HYDROPOWER RIVER LEVEN LTD

Company Documents

DateDescription
13/01/2513 January 2025 Termination of appointment of Jemma Louise Sherman as a director on 2025-01-10

View Document

13/01/2513 January 2025 Appointment of Thomas Samuel Cunningham as a director on 2025-01-10

View Document

01/10/241 October 2024 Accounts for a small company made up to 2023-12-31

View Document

03/04/243 April 2024 Director's details changed for Mrs Jemma Louise Sherman on 2024-04-03

View Document

01/03/241 March 2024 Appointment of Marco Panfili as a director on 2024-03-01

View Document

01/03/241 March 2024 Termination of appointment of Benjamin Michael Burgess as a director on 2024-03-01

View Document

26/02/2426 February 2024 Director's details changed for Mrs Jemma Louise Sherman on 2022-11-17

View Document

02/11/232 November 2023 Accounts for a small company made up to 2022-12-31

View Document

12/09/2312 September 2023 Confirmation statement made on 2023-09-12 with updates

View Document

16/06/2316 June 2023 Register(s) moved to registered inspection location Atria One 144 Morrison Street Edinburgh EH3 8EX

View Document

15/06/2315 June 2023 Register inspection address has been changed to Atria One 144 Morrison Street Edinburgh EH3 8EX

View Document

15/02/2315 February 2023 Termination of appointment of Simon David Green as a director on 2023-02-13

View Document

14/02/2314 February 2023 Termination of appointment of Nathan John Wakefield as a director on 2023-02-13

View Document

21/12/2221 December 2022 Accounts for a small company made up to 2021-12-31

View Document

17/10/2217 October 2022 Confirmation statement made on 2022-09-12 with no updates

View Document

19/01/2219 January 2022 Previous accounting period extended from 2021-11-30 to 2021-12-31

View Document

14/10/2114 October 2021 Confirmation statement made on 2021-09-12 with updates

View Document

08/07/208 July 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/19

View Document

24/04/2024 April 2020 PREVEXT FROM 30/09/2019 TO 30/11/2019

View Document

27/09/1927 September 2019 CONFIRMATION STATEMENT MADE ON 12/09/19, WITH UPDATES

View Document

04/10/184 October 2018 COMPANY NAME CHANGED SIMEC HYDRO LOCHABER RIVER LEVEN LTD CERTIFICATE ISSUED ON 04/10/18

View Document

13/09/1813 September 2018 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