- Company Overview for CALLANDER COMMUNITY HYDRO LIMITED (SC395082)
- Filing history for CALLANDER COMMUNITY HYDRO LIMITED (SC395082)
- People for CALLANDER COMMUNITY HYDRO LIMITED (SC395082)
- Charges for CALLANDER COMMUNITY HYDRO LIMITED (SC395082)
- More for CALLANDER COMMUNITY HYDRO LIMITED (SC395082)
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
|
|
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
|
|
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
|
|
28 Mar 2011 | RESOLUTIONS |
Resolutions
|
|
09 Mar 2011 | NEWINC |
Incorporation
|