Advanced company searchLink opens in new window

GARBHAIG HYDRO POWER COMPANY LIMITED

Company number SC095961

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)
18 Jul 2013 AP01 Appointment of Mr Richard De Cruce Grubb as a director
18 Jul 2013 TM01 Termination of appointment of Nicholas Grubb as a director
01 Mar 2013 AA Accounts for a small company made up to 31 May 2012
04 Jan 2013 AR01 Annual return made up to 31 December 2012 with full list of shareholders
01 Jun 2012 TM01 Termination of appointment of a director
02 Feb 2012 AR01 Annual return made up to 31 December 2011 with full list of shareholders
03 Jan 2012 AA Accounts for a small company made up to 31 May 2011
26 Oct 2011 MG01s Particulars of a mortgage or charge / charge no: 5
08 Feb 2011 AA01 Current accounting period extended from 31 December 2010 to 31 May 2011
07 Feb 2011 AR01 Annual return made up to 31 December 2010 with full list of shareholders
30 Jun 2010 AA Total exemption small company accounts made up to 31 December 2009
03 Jun 2010 MG01s Particulars of a mortgage or charge / charge no: 4
21 May 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
18 May 2010 MG01s Particulars of a mortgage or charge / charge no: 3
14 May 2010 AD01 Registered office address changed from Campbell Dallas C.A. 15 Gladstone Place Stirling FK8 2NX on 14 May 2010
14 May 2010 AP03 Appointment of Janet Foster as a secretary
14 May 2010 AP01 Appointment of Martin Creassey Foster as a director
14 May 2010 AP01 Appointment of Janet Foster as a director
14 May 2010 AP01 Appointment of Roy Neil Foster as a director
14 May 2010 TM02 Termination of appointment of David Mckenzie as a secretary
14 May 2010 TM01 Termination of appointment of Richard Bowen as a director
14 May 2010 MG03s Statement of satisfaction in full or in part of a floating charge /full /charge no 1
14 May 2010 TM01 Termination of appointment of David Mckenzie as a director
14 May 2010 TM01 Termination of appointment of Paul Nesbitt as a director
14 May 2010 TM01 Termination of appointment of James Oliver as a director