LOCHABER 2 HYDRO LTD

Company Documents

DateDescription
26/03/2426 March 2024 Final Gazette dissolved via voluntary strike-off

View Document

26/03/2426 March 2024 Final Gazette dissolved via voluntary strike-off

View Document

09/01/249 January 2024 First Gazette notice for voluntary strike-off

View Document

09/01/249 January 2024 First Gazette notice for voluntary strike-off

View Document

28/12/2328 December 2023 Application to strike the company off the register

View Document

03/10/233 October 2023 Accounts for a dormant company made up to 2022-12-31

View Document

04/09/234 September 2023 Confirmation statement made on 2023-08-29 with no updates

View Document

13/02/2313 February 2023 Termination of appointment of Nathan John Wakefield as a director on 2023-02-13

View Document

17/10/2217 October 2022 Accounts for a dormant company made up to 2021-12-31

View Document

11/05/2211 May 2022 Director's details changed for Ben Burgess on 2021-12-16

View Document

22/12/2122 December 2021 Appointment of Ben Burgess as a director on 2021-12-16

View Document

22/12/2122 December 2021 Termination of appointment of Alexander James Reading as a director on 2021-12-16

View Document

30/09/2130 September 2021 Termination of appointment of Stephen Mark Hutt as a director on 2021-09-30

View Document

04/08/214 August 2021 Total exemption full accounts made up to 2020-12-31

View Document

29/08/1929 August 2019 CONFIRMATION STATEMENT MADE ON 29/08/19, WITH UPDATES

View Document

07/08/197 August 2019 CURREXT FROM 30/09/2019 TO 31/12/2019

View Document

01/08/191 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC6068080001

View Document

01/08/191 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC6068080002

View Document

29/07/1929 July 2019 DIRECTOR APPOINTED MR IAN PETER GEORGE CARTWRIGHT

View Document

29/07/1929 July 2019 DIRECTOR APPOINTED MR STEPHEN MARK HUTT

View Document

24/07/1924 July 2019 PSC'S CHANGE OF PARTICULARS / GHH LTD / 08/07/2019

View Document

23/07/1923 July 2019 DIRECTOR APPOINTED MR ALEXANDER JAMES READING

View Document

22/07/1922 July 2019 COMPANY NAME CHANGED SIMEC GHR LOCHABER 2 LIMITED CERTIFICATE ISSUED ON 22/07/19

View Document

22/07/1922 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GHH LTD

View Document

22/07/1922 July 2019 CESSATION OF AIC COMMODITIES (UK) LTD AS A PSC

View Document

19/07/1919 July 2019 DIRECTOR APPOINTED MR ALEXANDER JAMES READING

View Document

19/07/1919 July 2019 DIRECTOR APPOINTED MR IAN PETER GEORGE CARTWRIGHT

View Document

19/07/1919 July 2019 DIRECTOR APPOINTED MR SIMON DAVID GREEN

View Document

19/07/1919 July 2019 DIRECTOR APPOINTED MR NATHAN JOHN WAKEFIELD

View Document

19/07/1919 July 2019 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER READING

View Document

19/07/1919 July 2019 APPOINTMENT TERMINATED, DIRECTOR IAN CARTWRIGHT

View Document

19/07/1919 July 2019 APPOINTMENT TERMINATED, DIRECTOR GOTZ EDIN VON KAYSER

View Document

12/07/1912 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE SC6068080004

View Document

12/07/1912 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE SC6068080003

View Document

03/07/193 July 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

06/11/186 November 2018 DIRECTOR APPOINTED MR GOTZ EBERHARD EDIN VON KAYSER

View Document

06/11/186 November 2018 APPOINTMENT TERMINATED, DIRECTOR RAJEEV GANDHI

View Document

06/11/186 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AIC COMMODITIES (UK) LTD

View Document

06/11/186 November 2018 CESSATION OF SIMEC GHH LIMITED AS A PSC

View Document

06/11/186 November 2018 APPOINTMENT TERMINATED, DIRECTOR PARDUMAN GUPTA

View Document

30/10/1830 October 2018 APPOINTMENT TERMINATED, DIRECTOR ALEX READING

View Document

30/10/1830 October 2018 APPOINTMENT TERMINATED, DIRECTOR IAN CARTWRIGHT

View Document

30/10/1830 October 2018 DIRECTOR APPOINTED MR PARDUMAN KUMAR GUPTA

View Document

30/10/1830 October 2018 DIRECTOR APPOINTED MR RAJEEV GANDHI

View Document

04/10/184 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE SC6068080001

View Document

04/10/184 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE SC6068080002

View Document

28/09/1828 September 2018 CURRSHO FROM 31/08/2019 TO 30/09/2018

View Document

30/08/1830 August 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