- Company Overview for PARKHILL HYDRO POWER LIMITED (SC404674)
- Filing history for PARKHILL HYDRO POWER LIMITED (SC404674)
- People for PARKHILL HYDRO POWER LIMITED (SC404674)
- Insolvency for PARKHILL HYDRO POWER LIMITED (SC404674)
- More for PARKHILL HYDRO POWER LIMITED (SC404674)
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
|
|
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
|
|
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
|
|
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
|
|
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
|
|
28 Jun 2012 | SH08 | Change of share class name or designation | |
28 Jun 2012 | RESOLUTIONS |
Resolutions
|
|
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 |