SCOTTISH HYDRO ELECTRIC TRANSMISSION PLC
Company number SC213461
- Company Overview for SCOTTISH HYDRO ELECTRIC TRANSMISSION PLC (SC213461)
- Filing history for SCOTTISH HYDRO ELECTRIC TRANSMISSION PLC (SC213461)
- People for SCOTTISH HYDRO ELECTRIC TRANSMISSION PLC (SC213461)
- Charges for SCOTTISH HYDRO ELECTRIC TRANSMISSION PLC (SC213461)
- More for SCOTTISH HYDRO ELECTRIC TRANSMISSION PLC (SC213461)
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) |
---|---|---|---|
08 Aug 2017 | AA | Full accounts made up to 31 March 2017 | |
02 Nov 2016 | CS01 | Confirmation statement made on 1 November 2016 with updates | |
18 Aug 2016 | AA | Full accounts made up to 31 March 2016 | |
06 Jul 2016 | AP01 | Appointment of Dale Neil Cargill as a director on 28 October 2015 | |
27 May 2016 | AP01 | Appointment of Rachel Mcewen as a director on 27 May 2016 | |
21 Mar 2016 | SH01 |
Statement of capital following an allotment of shares on 25 February 2016
|
|
21 Mar 2016 | RESOLUTIONS |
Resolutions
|
|
04 Nov 2015 | AR01 |
Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2015-11-04
|
|
03 Aug 2015 | AA | Full accounts made up to 31 March 2015 | |
03 Jun 2015 | AP01 | Appointment of Robert Mcdonald as a director on 1 June 2015 | |
03 Jun 2015 | TM02 | Termination of appointment of Helen Gettinby as a secretary on 2 June 2015 | |
03 Jun 2015 | AP03 | Appointment of Mark Mclaughlin as a secretary on 2 June 2015 | |
31 Mar 2015 | TM01 | Termination of appointment of Aileen Elizabeth Mcleod as a director on 31 March 2015 | |
19 Dec 2014 | AP01 | Appointment of Colin Clarke Nicol as a director on 12 December 2014 | |
15 Dec 2014 | TM01 | Termination of appointment of Mark William Mathieson as a director on 12 December 2014 | |
04 Nov 2014 | AR01 |
Annual return made up to 1 November 2014 with full list of shareholders
Statement of capital on 2014-11-04
|
|
03 Sep 2014 | AA | Full accounts made up to 31 March 2014 | |
17 Jul 2014 | AP03 | Appointment of Helen Gettinby as a secretary on 1 July 2014 | |
17 Jul 2014 | TM02 | Termination of appointment of Lilian Manderson as a secretary on 30 June 2014 | |
10 Apr 2014 | AP01 | Appointment of Gary Clachan Steel as a director | |
10 Apr 2014 | AP01 | Appointment of David Rutherford as a director | |
11 Mar 2014 | MISC | Section 519 | |
04 Dec 2013 | AR01 |
Annual return made up to 30 November 2013 with full list of shareholders
Statement of capital on 2013-12-04
|
|
22 Nov 2013 | MR04 | Satisfaction of charge 1 in full | |
31 Jul 2013 | AA | Full accounts made up to 31 March 2013 |