Advanced company searchLink opens in new window

SIMEC LOCHABER HYDROPOWER 2 LIMITED

Company number 00750143

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
20 Dec 2016 TM01 Termination of appointment of Denis Lhuissier as a director on 16 December 2016
20 Dec 2016 TM01 Termination of appointment of Brian James King as a director on 16 December 2016
20 Dec 2016 TM01 Termination of appointment of Pierre Beaulieu as a director on 16 December 2016
20 Dec 2016 TM01 Termination of appointment of Martin John Betts as a director on 16 December 2016
20 Dec 2016 TM02 Termination of appointment of Helen Christine Day as a secretary on 16 December 2016
20 Dec 2016 AP01 Appointment of Mr Parduman Kumar Gupta as a director on 16 December 2016
20 Dec 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-12-16
20 Dec 2016 MR01 Registration of charge 007501430002, created on 16 December 2016
19 Dec 2016 MR01 Registration of charge 007501430003, created on 16 December 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
15 Dec 2016 MA Memorandum and Articles of Association
24 Nov 2016 SH20 Statement by Directors
24 Nov 2016 SH19 Statement of capital on 24 November 2016
  • GBP 1
24 Nov 2016 CAP-SS Solvency Statement dated 23/11/16
24 Nov 2016 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
19 Jul 2016 TM01 Termination of appointment of Callum Wallace Mcglasson Flett as a director on 15 July 2016
17 May 2016 AR01 Annual return made up to 11 May 2016 with full list of shareholders
Statement of capital on 2016-05-17
  • GBP 200,000,100
03 Feb 2016 AP01 Appointment of Denis Lhuissier as a director on 1 February 2016
28 Jan 2016 TM01 Termination of appointment of David Ian Jones as a director on 5 January 2016
03 Jul 2015 AA Full accounts made up to 31 December 2014
08 Jun 2015 AD01 Registered office address changed from 2 Eastbourne Terrace London W2 6LG to 6 st James's Square London SW1Y 4AD on 8 June 2015
08 Jun 2015 CH01 Director's details changed for Mr Brian James King on 26 May 2015
13 May 2015 AR01 Annual return made up to 11 May 2015 with full list of shareholders
Statement of capital on 2015-05-13
  • GBP 200,000,100
05 Feb 2015 AP01 Appointment of Callum Wallace Mcglasson Flett as a director on 29 January 2015
07 Jul 2014 AA Full accounts made up to 31 December 2013
01 Jul 2014 TM01 Termination of appointment of Donald Griffin as a director