Advanced company searchLink opens in new window

M.E.G HYDRO CO LIMITED

Company number SC479453

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 Jun 2016 AR01 Annual return made up to 6 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1,250,000
04 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
16 Jun 2015 AR01 Annual return made up to 6 June 2015 with full list of shareholders
Statement of capital on 2015-06-16
  • GBP 1,250,000
28 Jul 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
28 Jul 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Jun 2014 SH01 Statement of capital following an allotment of shares on 16 June 2014
  • GBP 1,250,000
11 Jun 2014 CERTNM Company name changed hms (1001) LIMITED\certificate issued on 11/06/14
  • RES15 ‐ Change company name resolution on 2014-06-09
  • NM01 ‐ Change of name by resolution
11 Jun 2014 TM01 Termination of appointment of Hms Directors Limited as a director
11 Jun 2014 TM01 Termination of appointment of Donald Munro as a director
11 Jun 2014 AP01 Appointment of Anne Louise Mcgeoch as a director
11 Jun 2014 AP01 Appointment of Iain William Mcgeoch as a director
11 Jun 2014 TM02 Termination of appointment of Hms Secretaries Limited as a secretary
11 Jun 2014 AD01 Registered office address changed from the Ca'd'oro 45 Gordon Street Glasgow G1 3PE Scotland on 11 June 2014
11 Jun 2014 AP01 Appointment of Matthew Richard Mckimmie as a director
11 Jun 2014 AP01 Appointment of Mr Neil James Mcgeoch as a director
06 Jun 2014 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted