Advanced company searchLink opens in new window

CALLANDER COMMUNITY HYDRO LIMITED

Company number SC395082

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)
17 Mar 2014 AR01 Annual return made up to 9 March 2014 with full list of shareholders
Statement of capital on 2014-03-17
  • GBP 2
14 Mar 2014 MR01 Registration of charge 3950820002
19 Nov 2013 AA Total exemption small company accounts made up to 31 March 2013
15 Oct 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
11 Sep 2013 MR01 Registration of charge 3950820001
22 Mar 2013 AR01 Annual return made up to 9 March 2013 with full list of shareholders
23 Nov 2012 AA Accounts for a dormant company made up to 31 March 2012
17 Sep 2012 TM01 Termination of appointment of John Snodin as a director
17 Sep 2012 TM01 Termination of appointment of John Snodin as a director
29 Jun 2012 AP01 Appointment of Mr John Raymond Snodin as a director
15 Mar 2012 AR01 Annual return made up to 9 March 2012 with full list of shareholders
19 Jan 2012 AP03 Appointment of Mrs Susan Margaret King as a secretary
15 Aug 2011 AP01 Appointment of Dr Paul Gordon Prescott as a director
10 Aug 2011 TM01 Termination of appointment of Jeremy Glen as a director
10 Aug 2011 TM01 Termination of appointment of Alastair Dunn as a director
10 Aug 2011 AP01 Appointment of Mrs Susan Margaret King as a director
10 Aug 2011 TM01 Termination of appointment of John Snodin as a director
01 Aug 2011 AP01 Appointment of Mr John Raymond Snodin as a director
22 Jul 2011 AP01 Appointment of Mr Robert Keith Allen as a director
06 May 2011 AD01 Registered office address changed from 48 St Vincent Street Glasgow Lanarkshire G2 5HS on 6 May 2011
06 May 2011 AP01 Appointment of Mr John Raymond Snodin as a director
06 May 2011 AP01 Appointment of Mr Frank George Stephen Park as a director
28 Mar 2011 CERTNM Company name changed forty eight shelf (243) LIMITED\certificate issued on 28/03/11
  • CONNOT ‐
28 Mar 2011 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2011-03-25
09 Mar 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted