Advanced company searchLink opens in new window

KELBURN HYDRO LIMITED

Company number SC467894

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)
23 Jan 2025 CS01 Confirmation statement made on 20 January 2025 with updates
23 Jan 2025 PSC05 Change of details for Hydro Luden Holdings Limited as a person with significant control on 22 January 2025
10 Jul 2024 AA Accounts for a small company made up to 31 December 2023
24 May 2024 TM01 Termination of appointment of Joachim Erwin Finkel as a director on 20 March 2024
24 May 2024 AP01 Appointment of Mr Alan Mathewson as a director on 20 March 2024
06 Feb 2024 CS01 Confirmation statement made on 20 January 2024 with no updates
26 Apr 2023 AA Accounts for a small company made up to 31 December 2022
01 Feb 2023 CS01 Confirmation statement made on 20 January 2023 with no updates
26 Jan 2023 PSC05 Change of details for Hydro Luden Holdings Limited as a person with significant control on 2 February 2022
02 Nov 2022 AA Accounts for a small company made up to 31 December 2021
26 Jan 2022 CS01 Confirmation statement made on 20 January 2022 with updates
26 Jan 2022 CH01 Director's details changed for Mr Joachim Erwin Finkel on 1 January 2022
26 Jan 2022 PSC02 Notification of Hydro Luden Holdings Limited as a person with significant control on 19 March 2021
26 Jan 2022 PSC07 Cessation of Vento Ludens Limited as a person with significant control on 19 March 2021
06 Dec 2021 AA Accounts for a small company made up to 31 December 2020
16 Nov 2021 AD01 Registered office address changed from 12 South Charlotte Street Edinburgh EH2 4AX to C/O Robb Ferguson Regent Court 70 West Regent Street Glasgow G2 2QZ on 16 November 2021
23 Mar 2021 SH08 Change of share class name or designation
20 Jan 2021 CS01 Confirmation statement made on 20 January 2021 with no updates
16 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
23 Jan 2020 CS01 Confirmation statement made on 20 January 2020 with no updates
23 Sep 2019 TM01 Termination of appointment of Thomas Weyer as a director on 20 September 2019
23 Sep 2019 AP01 Appointment of Mr Joachim Erwin Finkel as a director on 20 September 2019
05 Jul 2019 AA Total exemption full accounts made up to 31 December 2018
15 Feb 2019 CS01 Confirmation statement made on 20 January 2019 with no updates
15 Feb 2019 CH01 Director's details changed for Mr David Michael Douglas Boyle on 19 January 2019