Advanced company searchLink opens in new window

HYDRO PLANT GROUP LTD

Company number SC467735

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)
28 Jan 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
12 Nov 2019 GAZ1 First Gazette notice for compulsory strike-off
28 May 2019 AD01 Registered office address changed from 272 Bath Street Glasgow G2 4JR to 272 Bath Street Glasgow G2 4JR on 28 May 2019
14 May 2019 AD01 Registered office address changed from 6 Fernhill Grange Bothwell Glasgow G71 8SH Scotland to 272 Bath Street Glasgow G2 4JR on 14 May 2019
04 Feb 2019 AD01 Registered office address changed from Building 1, Philips Campus Wellhall Road Hamilton ML3 9BZ Scotland to 6 Fernhill Grange Bothwell Glasgow G71 8SH on 4 February 2019
23 Aug 2018 CS01 Confirmation statement made on 23 August 2018 with updates
27 Apr 2018 AA Micro company accounts made up to 31 December 2017
08 Feb 2018 AA Accounts for a dormant company made up to 31 December 2016
14 Nov 2017 CS01 Confirmation statement made on 14 November 2017 with updates
14 Nov 2017 PSC01 Notification of Jon Connolly as a person with significant control on 1 November 2017
14 Nov 2017 AP01 Appointment of Mr Jon William George Connolly as a director on 1 November 2017
14 Nov 2017 PSC07 Cessation of Laura Jean Rea as a person with significant control on 1 November 2017
14 Nov 2017 TM01 Termination of appointment of Laura Jean Rea as a director on 1 November 2017
25 May 2017 AD01 Registered office address changed from Unit 13 Beckford Street Hamilton ML3 0BT Scotland to Building 1, Philips Campus Wellhall Road Hamilton ML3 9BZ on 25 May 2017
24 Mar 2017 AD01 Registered office address changed from Peter Mooney Associates Unit 13 Beckford Street Business Centre Hamilton ML3 6EF to Unit 13 Beckford Street Hamilton ML3 0BT on 24 March 2017
17 Jan 2017 CS01 Confirmation statement made on 17 January 2017 with updates
05 Jan 2017 CERTNM Company name changed ljr consultancy LTD\certificate issued on 05/01/17
  • CONNOT ‐ Change of name notice
05 Jan 2017 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2016-08-15
18 Jan 2016 AR01 Annual return made up to 17 January 2016 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 1
11 Jan 2016 AA Accounts for a dormant company made up to 31 December 2015
23 Jul 2015 AA Accounts for a dormant company made up to 31 December 2014
19 Mar 2015 CH01 Director's details changed for Laura Jean Rea on 10 March 2015
19 Mar 2015 AD01 Registered office address changed from Res Associates Ltd 5 Royal Exchange Square Glasgow G1 3AH to Unit 13 Beckford Street Business Centre Hamilton ML3 6EF on 19 March 2015
19 Mar 2015 AA01 Previous accounting period shortened from 31 January 2015 to 31 December 2014
05 Mar 2015 AR01 Annual return made up to 17 January 2015 with full list of shareholders
Statement of capital on 2015-03-05
  • GBP 1