UTHA HYDRO LTD
Company Documents
Date | Description |
---|---|
14/07/2514 July 2025 New | Registered office address changed from The Capitol (4th Floor) 431 Union Street Aberdeen AB11 6DA Scotland to 5 Whitefriars Crescent Perth PH2 0PA on 2025-07-14 |
24/02/2524 February 2025 | Confirmation statement made on 2025-02-13 with no updates |
18/12/2418 December 2024 | Total exemption full accounts made up to 2024-03-31 |
19/03/2419 March 2024 | Registered office address changed from 52-54 Queen's Road Aberdeen AB15 4YE to The Capitol (4th Floor) 431 Union Street Aberdeen AB11 6DA on 2024-03-19 |
14/02/2414 February 2024 | Confirmation statement made on 2024-02-13 with no updates |
14/02/2414 February 2024 | Termination of appointment of Hugh Alistair Monteith Maclaren as a director on 2024-02-13 |
26/09/2326 September 2023 | Total exemption full accounts made up to 2023-03-31 |
13/02/2313 February 2023 | Confirmation statement made on 2023-02-13 with no updates |
27/10/2227 October 2022 | Total exemption full accounts made up to 2022-03-31 |
23/02/2223 February 2022 | Confirmation statement made on 2022-02-23 with no updates |
15/12/2115 December 2021 | Total exemption full accounts made up to 2021-03-31 |
04/03/204 March 2020 | CONFIRMATION STATEMENT MADE ON 25/02/20, NO UPDATES |
29/11/1929 November 2019 | 31/03/19 TOTAL EXEMPTION FULL |
08/03/198 March 2019 | CONFIRMATION STATEMENT MADE ON 25/02/19, NO UPDATES |
28/12/1828 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
14/03/1814 March 2018 | PSC'S CHANGE OF PARTICULARS / RANACHAN HYDRO LTD / 14/03/2018 |
14/03/1814 March 2018 | CONFIRMATION STATEMENT MADE ON 25/02/18, NO UPDATES |
05/01/185 January 2018 | 31/03/17 TOTAL EXEMPTION FULL |
03/03/173 March 2017 | CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES |
24/10/1624 October 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
18/04/1618 April 2016 | CORRECTION OF A DIRECTOR'S DATE OF BIRTH INCORRECTLY STATED ON INCORPORATION / MR HUGH MACLAREN |
29/03/1629 March 2016 | Annual return made up to 25 February 2016 with full list of shareholders |
29/11/1529 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
15/05/1515 May 2015 | REGISTERED OFFICE CHANGED ON 15/05/2015 FROM 12-16 ALBYN PLACE ABERDEEN AB10 1PS |
02/03/152 March 2015 | Annual return made up to 22 November 2014 with full list of shareholders |
10/10/1410 October 2014 | REGISTERED OFFICE CHANGED ON 10/10/2014 FROM 4 ATHOLL CRESCENT PERTH PH1 5NG SCOTLAND |
31/07/1431 July 2014 | ADOPT ARTICLES 28/07/2014 |
12/03/1412 March 2014 | CURREXT FROM 28/02/2015 TO 31/03/2015 |
11/03/1411 March 2014 | COMPANY NAME CHANGED UTHA HYDRO LIMITED CERTIFICATE ISSUED ON 11/03/14 |
25/02/1425 February 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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