CHAORACH HYDRO LIMITED

Company Documents

DateDescription
17/12/2417 December 2024 Confirmation statement made on 2024-12-14 with no updates

View Document

11/10/2411 October 2024 Change of details for Chaorach Holdings Ltd as a person with significant control on 2023-05-01

View Document

02/10/242 October 2024 Register(s) moved to registered office address C/O Shepherd & Wedderburn Llp 9 Haymarket Square Edinburgh EH3 8FY

View Document

12/08/2412 August 2024 Accounts for a small company made up to 2024-01-31

View Document

14/12/2314 December 2023 Confirmation statement made on 2023-12-14 with no updates

View Document

27/10/2327 October 2023 Accounts for a small company made up to 2023-01-31

View Document

08/06/238 June 2023 Appointment of Mr Ka Wai Yu as a director on 2023-06-08

View Document

08/06/238 June 2023 Termination of appointment of Adam Edward Chirkowski as a director on 2023-06-08

View Document

01/05/231 May 2023 Registered office address changed from 1 Exchange Crescent Conference Square Edinburgh EH3 8UL Scotland to C/O Shepherd & Wedderburn Llp 9 Haymarket Square Edinburgh EH3 8FY on 2023-05-01

View Document

16/01/2316 January 2023 Confirmation statement made on 2023-01-14 with no updates

View Document

14/01/2214 January 2022 Confirmation statement made on 2022-01-14 with no updates

View Document

25/11/2125 November 2021 Appointment of Mr Christopher Radulph Hart-George as a director on 2021-07-12

View Document

04/11/214 November 2021 Accounts for a small company made up to 2021-01-31

View Document

01/08/191 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT MALCOLM ARMOUR / 28/06/2019

View Document

31/07/1931 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPH OLIVER RUEDIG / 28/06/2019

View Document

31/07/1931 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM EDWARD CHIRKOWSKI / 28/06/2019

View Document

25/04/1925 April 2019 DIRECTOR APPOINTED MR ROBERT MALCOLM ARMOUR

View Document

16/01/1916 January 2019 CONFIRMATION STATEMENT MADE ON 14/01/19, NO UPDATES

View Document

21/09/1821 September 2018 CURREXT FROM 30/09/2018 TO 31/01/2019

View Document

22/08/1822 August 2018 DIRECTOR APPOINTED MR ADAM EDWARD CHIRKOWSKI

View Document

22/08/1822 August 2018 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER READING

View Document

22/08/1822 August 2018 DIRECTOR APPOINTED MR CHRISTOPH OLIVER RUEDIG

View Document

22/08/1822 August 2018 APPOINTMENT TERMINATED, DIRECTOR IAN CARTWRIGHT

View Document

15/08/1815 August 2018 REGISTERED OFFICE CHANGED ON 15/08/2018 FROM INVERALMOND ROAD INVERALMOND INDUSTRIAL ESTATE PERTH PH1 3TW

View Document

30/05/1830 May 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/17

View Document

15/01/1815 January 2018 CONFIRMATION STATEMENT MADE ON 14/01/18, NO UPDATES

View Document

13/05/1713 May 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/16

View Document

26/01/1726 January 2017 CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES

View Document

03/02/163 February 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/15

View Document

18/01/1618 January 2016 Annual return made up to 14 January 2016 with full list of shareholders

View Document

15/06/1515 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE SC4402850002

View Document

04/06/154 June 2015 SAIL ADDRESS CHANGED FROM: C/O YOUNG & PARTNERS LLP 1 GEORGE SQUARE CASTLE BRAE DUNFERMLINE FIFE KY11 8QF SCOTLAND

View Document

04/06/154 June 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC 892-INST CREATE CHARGES:SCOT

View Document

27/05/1527 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE SC4402850001

View Document

20/01/1520 January 2015 REGISTERED OFFICE CHANGED ON 20/01/2015 FROM C/O GREEN HIGHLAND RENEWABLES LTD CEF BUILDING INVERALMOND ROAD INVERALMOND INDUSTRIAL ESTATE PERTH PH1 3TW

View Document

16/01/1516 January 2015 REGISTERED OFFICE CHANGED ON 16/01/2015 FROM 6 ATHOLL CRESCENT PERTH PH1 5JN SCOTLAND

View Document

16/01/1516 January 2015 Annual return made up to 14 January 2015 with full list of shareholders

View Document

16/01/1516 January 2015 SAIL ADDRESS CREATED

View Document

14/01/1514 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN PETER GEORGE CARTWRIGHT / 14/01/2015

View Document

09/01/159 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER JAMES READING / 09/01/2015

View Document

19/11/1419 November 2014 CURREXT FROM 31/03/2015 TO 30/09/2015 ALIGNMENT WITH PARENT OR SUBSIDIARY

View Document

23/10/1423 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

15/07/1415 July 2014 DIRECTOR APPOINTED MR IAN PETER GEORGE CARTWRIGHT

View Document

15/07/1415 July 2014 DIRECTOR APPOINTED ALEXANDER JAMES READING

View Document

11/07/1411 July 2014 REGISTERED OFFICE CHANGED ON 11/07/2014 FROM INVERALMOND HOUSE DUNKELD ROAD PERTH PH1 3AQ

View Document

09/07/149 July 2014 APPOINTMENT TERMINATED, SECRETARY LAWRENCE DONNELLY

View Document

09/07/149 July 2014 APPOINTMENT TERMINATED, DIRECTOR JAMES SMITH

View Document

09/07/149 July 2014 APPOINTMENT TERMINATED, DIRECTOR COLIN NICOL

View Document

10/03/1410 March 2014 SECTION 519

View Document

17/01/1417 January 2014 Annual return made up to 14 January 2014 with full list of shareholders

View Document

18/01/1318 January 2013 ADOPT ARTICLES 16/01/2013

View Document

16/01/1316 January 2013 CURREXT FROM 31/01/2014 TO 31/03/2014

View Document

14/01/1314 January 2013 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