UTHA HYDRO LTD

Company Documents

DateDescription
14/07/2514 July 2025 NewRegistered 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

View Document

24/02/2524 February 2025 Confirmation statement made on 2025-02-13 with no updates

View Document

18/12/2418 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Document

14/02/2414 February 2024 Confirmation statement made on 2024-02-13 with no updates

View Document

14/02/2414 February 2024 Termination of appointment of Hugh Alistair Monteith Maclaren as a director on 2024-02-13

View Document

26/09/2326 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

13/02/2313 February 2023 Confirmation statement made on 2023-02-13 with no updates

View Document

27/10/2227 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

23/02/2223 February 2022 Confirmation statement made on 2022-02-23 with no updates

View Document

15/12/2115 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

04/03/204 March 2020 CONFIRMATION STATEMENT MADE ON 25/02/20, NO UPDATES

View Document

29/11/1929 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

08/03/198 March 2019 CONFIRMATION STATEMENT MADE ON 25/02/19, NO UPDATES

View Document

28/12/1828 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

14/03/1814 March 2018 PSC'S CHANGE OF PARTICULARS / RANACHAN HYDRO LTD / 14/03/2018

View Document

14/03/1814 March 2018 CONFIRMATION STATEMENT MADE ON 25/02/18, NO UPDATES

View Document

05/01/185 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

03/03/173 March 2017 CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES

View Document

24/10/1624 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

18/04/1618 April 2016 CORRECTION OF A DIRECTOR'S DATE OF BIRTH INCORRECTLY STATED ON INCORPORATION / MR HUGH MACLAREN

View Document

29/03/1629 March 2016 Annual return made up to 25 February 2016 with full list of shareholders

View Document

29/11/1529 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

15/05/1515 May 2015 REGISTERED OFFICE CHANGED ON 15/05/2015 FROM 12-16 ALBYN PLACE ABERDEEN AB10 1PS

View Document

02/03/152 March 2015 Annual return made up to 22 November 2014 with full list of shareholders

View Document

10/10/1410 October 2014 REGISTERED OFFICE CHANGED ON 10/10/2014 FROM 4 ATHOLL CRESCENT PERTH PH1 5NG SCOTLAND

View Document

31/07/1431 July 2014 ADOPT ARTICLES 28/07/2014

View Document

12/03/1412 March 2014 CURREXT FROM 28/02/2015 TO 31/03/2015

View Document

11/03/1411 March 2014 COMPANY NAME CHANGED UTHA HYDRO LIMITED CERTIFICATE ISSUED ON 11/03/14

View Document

25/02/1425 February 2014 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