Advanced company searchLink opens in new window

LIATRIE BURN HYDRO LTD

Company number SC489734

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)
25 Feb 2020 MR04 Satisfaction of charge SC4897340002 in full
25 Feb 2020 MR04 Satisfaction of charge SC4897340001 in full
24 Feb 2020 PSC05 Change of details for Acp I Shareco Limited as a person with significant control on 28 June 2019
04 Nov 2019 AA Accounts for a small company made up to 31 January 2019
04 Nov 2019 CS01 Confirmation statement made on 24 October 2019 with no updates
01 Aug 2019 CH01 Director's details changed for Mr Robert Malcolm Armour on 28 June 2019
31 Jul 2019 CH01 Director's details changed for Mr Adam Edward Chirkowski on 28 June 2019
25 Apr 2019 AP01 Appointment of Mr Robert Malcolm Armour as a director on 23 April 2019
24 Oct 2018 CS01 Confirmation statement made on 24 October 2018 with updates
20 Sep 2018 PSC07 Cessation of Green Highland Renewables Ltd as a person with significant control on 1 August 2018
20 Sep 2018 AA01 Current accounting period extended from 30 September 2018 to 31 January 2019
21 Aug 2018 TM01 Termination of appointment of Alexander James Reading as a director on 31 July 2018
21 Aug 2018 TM01 Termination of appointment of Ian Peter George Cartwright as a director on 31 July 2018
15 Aug 2018 AD01 Registered office address changed from Inveralmond Road Inveralmond Industrial Estate Perth PH1 3TW to 1 Exchange Crescent Conference Square Edinburgh EH3 8UL on 15 August 2018
30 May 2018 AA Accounts for a small company made up to 30 September 2017
25 Oct 2017 CS01 Confirmation statement made on 24 October 2017 with no updates
13 May 2017 AA Total exemption small company accounts made up to 30 September 2016
24 Oct 2016 CS01 Confirmation statement made on 24 October 2016 with updates
22 Jun 2016 AA Accounts for a dormant company made up to 30 September 2015
08 Feb 2016 AP01 Appointment of Mr Adam Edward Chirkowski as a director on 1 February 2016
04 Feb 2016 TM01 Termination of appointment of David Gudgin as a director on 1 February 2016
29 Dec 2015 MR01 Registration of charge SC4897340002, created on 14 December 2015
14 Dec 2015 SH01 Statement of capital following an allotment of shares on 9 December 2015
  • GBP 100.00
14 Dec 2015 SH02 Sub-division of shares on 9 December 2015
14 Dec 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Each ordinary share of £1 each in the capital of the company (issued and unissued) be sub-divided into 100 ordinary shares of £0.01 in the capital of the company. 09/12/2015