Advanced company searchLink opens in new window

KELTNEYBURN HYDRO LTD

Company number SC237428

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 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014
28 Oct 2014 AR01 Annual return made up to 27 September 2014 with full list of shareholders
Statement of capital on 2014-10-28
  • GBP 17.48
17 Oct 2013 AA Total exemption small company accounts made up to 31 March 2013
07 Oct 2013 AR01 Annual return made up to 27 September 2013 with full list of shareholders
Statement of capital on 2013-10-07
  • GBP 17.48
09 Nov 2012 AA Accounts for a small company made up to 31 March 2012
15 Oct 2012 AR01 Annual return made up to 27 September 2012 with full list of shareholders
23 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
04 Oct 2011 AR01 Annual return made up to 27 September 2011 with full list of shareholders
06 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010
04 Nov 2010 AR01 Annual return made up to 27 September 2010 with full list of shareholders
04 Nov 2010 CH01 Director's details changed for Christopher Trainer on 27 September 2010
04 Nov 2010 CH01 Director's details changed for James Stewart on 27 September 2010
04 Nov 2010 CH04 Secretary's details changed for J & H Mitchell Ws on 27 September 2010
04 Nov 2010 CH01 Director's details changed for Thomas James Bunting Stewart on 27 September 2010
28 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
19 Oct 2009 SH01 Statement of capital following an allotment of shares on 27 April 2009
  • GBP 4.800016
16 Oct 2009 AR01 Annual return made up to 27 September 2009 with full list of shareholders
16 Oct 2009 SH01 Statement of capital following an allotment of shares on 27 April 2009
  • GBP 17.48
11 May 2009 123 Nc inc already adjusted 27/04/09
11 May 2009 88(2) Ad 27/04/09\gbp si 228@0.1=22.8\gbp ic 15.2/38\
11 May 2009 88(2) Ad 27/04/09\gbp si 2@0.1=0.2\gbp ic 15/15.2\
08 May 2009 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Shares sub-divided/section 175 27/04/2009
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
07 May 2009 288a Director appointed james stewart
07 May 2009 288a Director appointed donald stewart
07 May 2009 288a Director appointed christopher trainer