- Company Overview for M.E.G HYDRO CO LIMITED (SC479453)
- Filing history for M.E.G HYDRO CO LIMITED (SC479453)
- People for M.E.G HYDRO CO LIMITED (SC479453)
- More for M.E.G HYDRO CO LIMITED (SC479453)
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
|
|
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
|
|
28 Jul 2014 | RESOLUTIONS |
Resolutions
|
|
28 Jul 2014 | RESOLUTIONS |
Resolutions
|
|
26 Jun 2014 | SH01 |
Statement of capital following an allotment of shares on 16 June 2014
|
|
11 Jun 2014 | CERTNM |
Company name changed hms (1001) LIMITED\certificate issued on 11/06/14
|
|
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
|