- Company Overview for KELBURN HYDRO LIMITED (SC467894)
- Filing history for KELBURN HYDRO LIMITED (SC467894)
- People for KELBURN HYDRO LIMITED (SC467894)
- More for KELBURN HYDRO LIMITED (SC467894)
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 |