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)
15 May 2018 AA Total exemption full accounts made up to 31 December 2017
23 Jan 2018 CS01 Confirmation statement made on 20 January 2018 with updates
22 Aug 2017 AA Accounts for a dormant company made up to 31 December 2016
25 Apr 2017 DISS40 Compulsory strike-off action has been discontinued
24 Apr 2017 CS01 Confirmation statement made on 20 January 2017 with updates
18 Apr 2017 GAZ1 First Gazette notice for compulsory strike-off
12 Jan 2017 TM02 Termination of appointment of Robert Dow Mcmurray as a secretary on 12 January 2017
25 Nov 2016 SH01 Statement of capital following an allotment of shares on 25 October 2016
  • GBP 100
18 Nov 2016 SH08 Change of share class name or designation
18 Nov 2016 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Share allotment approved 25/10/2016
31 Oct 2016 AP01 Appointment of Mr Nicolas Freidrich Ludwig Christoph as a director on 25 October 2016
31 Oct 2016 AP01 Appointment of Mr David Michael Douglas Boyle as a director on 25 October 2016
31 Oct 2016 TM01 Termination of appointment of Horst Walz as a director on 25 October 2016
13 Apr 2016 AA Accounts for a dormant company made up to 31 December 2015
24 Mar 2016 CERTNM Company name changed balnacoil wind farm LIMITED\certificate issued on 24/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-24
09 Feb 2016 AR01 Annual return made up to 20 January 2016 with full list of shareholders
Statement of capital on 2016-02-09
  • GBP 100
01 Jul 2015 AA Accounts for a dormant company made up to 31 December 2014
09 Feb 2015 AR01 Annual return made up to 20 January 2015 with full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
14 Jul 2014 AA01 Current accounting period shortened from 31 January 2015 to 31 December 2014
15 Apr 2014 TM01 Termination of appointment of Hms Directors Limited as a director
11 Apr 2014 AP01 Appointment of Thomas Weyer as a director
11 Apr 2014 AP03 Appointment of Robert Dow Mcmurray as a secretary
11 Apr 2014 AP01 Appointment of Horst Walz as a director
08 Apr 2014 SH01 Statement of capital following an allotment of shares on 21 February 2014
  • GBP 100
08 Apr 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association