SIMEC LOCHABER HYDROPOWER LTD

Company Documents

DateDescription
26/03/2526 March 2025 Compulsory strike-off action has been discontinued

View Document

26/03/2526 March 2025 Compulsory strike-off action has been discontinued

View Document

25/03/2525 March 2025 First Gazette notice for compulsory strike-off

View Document

25/03/2525 March 2025 First Gazette notice for compulsory strike-off

View Document

18/11/2418 November 2024 Confirmation statement made on 2024-11-09 with no updates

View Document

13/11/2313 November 2023 Confirmation statement made on 2023-11-09 with no updates

View Document

02/09/232 September 2023 Compulsory strike-off action has been discontinued

View Document

02/09/232 September 2023 Compulsory strike-off action has been discontinued

View Document

29/08/2329 August 2023 First Gazette notice for compulsory strike-off

View Document

29/08/2329 August 2023 First Gazette notice for compulsory strike-off

View Document

06/03/236 March 2023 Termination of appointment of Rajeev Gandhi as a director on 2023-03-03

View Document

06/03/236 March 2023 Appointment of Mr. Sanjeev Gupta as a director on 2023-03-03

View Document

06/03/236 March 2023 Termination of appointment of Parduman Kumar Gupta as a director on 2023-03-03

View Document

25/11/2225 November 2022 Confirmation statement made on 2022-11-09 with no updates

View Document

29/11/2129 November 2021 Confirmation statement made on 2021-11-09 with no updates

View Document

08/12/208 December 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/19

View Document

30/11/2030 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR RAJEEV GANDHI / 21/01/2020

View Document

26/11/2026 November 2020 CONFIRMATION STATEMENT MADE ON 09/11/20, NO UPDATES

View Document

17/12/1917 December 2019 FULL ACCOUNTS MADE UP TO 30/11/18

View Document

14/11/1914 November 2019 CONFIRMATION STATEMENT MADE ON 09/11/19, NO UPDATES

View Document

30/10/1930 October 2019 DISS40 (DISS40(SOAD))

View Document

29/10/1929 October 2019 FIRST GAZETTE

View Document

21/03/1921 March 2019 FULL ACCOUNTS MADE UP TO 30/11/17

View Document

20/03/1920 March 2019 CESSATION OF PARDUMAN KUMAR GUPTA AS A PSC

View Document

11/11/1811 November 2018 CONFIRMATION STATEMENT MADE ON 09/11/18, NO UPDATES

View Document

15/11/1715 November 2017 APPOINTMENT TERMINATED, SECRETARY SIMEC ENERGY PTE LTD

View Document

15/11/1715 November 2017 CONFIRMATION STATEMENT MADE ON 09/11/17, WITH UPDATES

View Document

15/11/1715 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PARDUMAN KUMAR GUPTA

View Document

15/11/1715 November 2017 CESSATION OF SIMEC ENERGY PTE LTD AS A PSC

View Document

18/07/1718 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THE SCOTTISH MINISTERS

View Document

18/07/1718 July 2017 PSC'S CHANGE OF PARTICULARS / SIMEC ENERGY PTE LTD / 16/12/2016

View Document

05/05/175 May 2017 STATEMENT OF SATISFACTION OF A CHARGE / PART / CHARGE CODE SC5498640002

View Document

18/01/1718 January 2017 REGISTERED OFFICE CHANGED ON 18/01/2017 FROM C/O BRODIES LLP 15 ATHOLL CRESCENT EDINBURGH EH3 8HA SCOTLAND

View Document

04/01/174 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC5498640001

View Document

04/01/174 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC5498640002

View Document

22/12/1622 December 2016 ALTER ARTICLES 14/12/2016

View Document

22/12/1622 December 2016 ARTICLES OF ASSOCIATION

View Document

07/12/167 December 2016 DIRECTOR APPOINTED MR. RAJEEV GANDHI

View Document

10/11/1610 November 2016 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