GILKES ENERGY (EDERLINE HYDRO) LIMITED
Company number SC428097
- Company Overview for GILKES ENERGY (EDERLINE HYDRO) LIMITED (SC428097)
- Filing history for GILKES ENERGY (EDERLINE HYDRO) LIMITED (SC428097)
- People for GILKES ENERGY (EDERLINE HYDRO) LIMITED (SC428097)
- More for GILKES ENERGY (EDERLINE HYDRO) LIMITED (SC428097)
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) |
---|---|---|---|
11 Jul 2024 | CS01 | Confirmation statement made on 11 July 2024 with no updates | |
11 Jul 2024 | PSC05 | Change of details for C T Hydro Limited as a person with significant control on 5 January 2021 | |
21 Nov 2023 | AA | Total exemption full accounts made up to 30 September 2023 | |
25 Jul 2023 | CS01 | Confirmation statement made on 11 July 2023 with no updates | |
29 Mar 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
25 Jul 2022 | CS01 | Confirmation statement made on 11 July 2022 with no updates | |
11 Jul 2022 | CH01 | Director's details changed for Mr Carl Peter Crompton on 8 July 2022 | |
14 Feb 2022 | AD01 | Registered office address changed from 15 Atholl Crescent Edinburgh EH3 8HA to C/O Brodies Llp Capital Square 58 Morrison Street Edinburgh EH3 8BP on 14 February 2022 | |
27 Jan 2022 | AA | Accounts for a dormant company made up to 30 September 2021 | |
23 Jul 2021 | CS01 | Confirmation statement made on 11 July 2021 with no updates | |
18 Jan 2021 | AA | Accounts for a dormant company made up to 30 September 2020 | |
24 Jul 2020 | CS01 | Confirmation statement made on 11 July 2020 with updates | |
14 Feb 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
26 Nov 2019 | CH01 | Director's details changed for Mr Charles William Nepean Crewdson on 26 November 2019 | |
25 Jul 2019 | CS01 | Confirmation statement made on 11 July 2019 with updates | |
06 Jun 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
13 Mar 2019 | MA | Memorandum and Articles of Association | |
29 Jan 2019 | PSC02 | Notification of Gilkes Hydro Projects Limited as a person with significant control on 28 January 2019 | |
29 Jan 2019 | PSC07 | Cessation of Gilbert Gilkes & Gordon Holdings Limited as a person with significant control on 28 January 2019 | |
25 Jan 2019 | RESOLUTIONS |
Resolutions
|
|
13 Dec 2018 | PSC02 | Notification of Gilbert Gilkes & Gordon Holdings Limited as a person with significant control on 11 December 2018 | |
13 Dec 2018 | PSC07 | Cessation of Gilbert Gilkes & Gordon Limited as a person with significant control on 11 December 2018 | |
26 Jul 2018 | CS01 | Confirmation statement made on 11 July 2018 with updates | |
28 Jun 2018 | PSC02 | Notification of C T Hydro Limited as a person with significant control on 11 June 2018 | |
13 Jun 2018 | SH06 |
Cancellation of shares. Statement of capital on 11 June 2018
|