Advanced company searchLink opens in new window

GILKES ENERGY (EDERLINE HYDRO) LIMITED

Company number SC428097

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)
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
  • RES01 ‐ Resolution of alteration of Articles of Association
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
  • GBP 7,501