Advanced company searchLink opens in new window

PARKHILL HYDRO POWER LIMITED

Company number SC404674

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 Mar 2020 GAZ2 Final Gazette dissolved following liquidation
20 Dec 2019 LIQ13(Scot) Final account prior to dissolution in MVL (final account attached)
25 Jul 2018 AD01 Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1HA to 12 Carden Place Aberdeen AB10 1UR on 25 July 2018
25 Jul 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-07-10
03 May 2018 AA Micro company accounts made up to 31 August 2017
07 Aug 2017 CS01 Confirmation statement made on 3 August 2017 with updates
16 May 2017 AA Accounts for a dormant company made up to 31 August 2016
12 Sep 2016 CS01 Confirmation statement made on 3 August 2016 with updates
03 Aug 2016 CH01 Director's details changed for John Bruce Mcintosh on 28 June 2016
06 Jul 2016 CH01 Director's details changed for John Bruce Mcintosh on 28 June 2016
10 May 2016 AA Accounts for a dormant company made up to 31 August 2015
10 Aug 2015 AR01 Annual return made up to 3 August 2015 with full list of shareholders
Statement of capital on 2015-08-10
  • GBP 200
15 May 2015 AA Accounts for a dormant company made up to 31 August 2014
15 Aug 2014 AR01 Annual return made up to 3 August 2014 with full list of shareholders
Statement of capital on 2014-08-15
  • GBP 200
10 Apr 2014 AA Accounts for a dormant company made up to 31 August 2013
07 Aug 2013 AR01 Annual return made up to 3 August 2013 with full list of shareholders
Statement of capital on 2013-08-07
  • GBP 200
08 Nov 2012 AA Accounts for a dormant company made up to 31 August 2012
04 Sep 2012 AR01 Annual return made up to 3 August 2012 with full list of shareholders
28 Jun 2012 SH01 Statement of capital following an allotment of shares on 6 January 2012
  • GBP 200
28 Jun 2012 SH08 Change of share class name or designation
28 Jun 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Ord share of £1 reclassed as 1 a share of £1 06/01/2012
16 Aug 2011 TM01 Termination of appointment of Pamela Leiper as a director
15 Aug 2011 AP01 Appointment of Mr Alan James Gray Alexander as a director
15 Aug 2011 AP01 Appointment of John Bruce Mcintosh as a director
03 Aug 2011 NEWINC Incorporation