- Company Overview for LIATRIE BURN HYDRO LTD (SC489734)
- Filing history for LIATRIE BURN HYDRO LTD (SC489734)
- People for LIATRIE BURN HYDRO LTD (SC489734)
- Charges for LIATRIE BURN HYDRO LTD (SC489734)
- More for LIATRIE BURN HYDRO LTD (SC489734)
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) |
---|---|---|---|
11 Dec 2015 | AP01 | Appointment of Mr Christoph Oliver Ruedig as a director on 9 December 2015 | |
11 Dec 2015 | AP01 | Appointment of Mr David Gudgin as a director on 9 December 2015 | |
08 Dec 2015 | MR01 | Registration of charge SC4897340001, created on 2 December 2015 | |
09 Nov 2015 | CERTNM |
Company name changed liatre burn hydro LTD\certificate issued on 09/11/15
|
|
30 Oct 2015 | AR01 |
Annual return made up to 24 October 2015 with full list of shareholders
Statement of capital on 2015-10-30
|
|
04 Jun 2015 | AD03 | Register(s) moved to registered inspection location 1 Exchange Crescent Conference Square Edinburgh EH3 8UL | |
04 Jun 2015 | AD02 | Register inspection address has been changed to 1 Exchange Crescent Conference Square Edinburgh EH3 8UL | |
08 Apr 2015 | CERTNM |
Company name changed glen cannich hydro LTD\certificate issued on 08/04/15
|
|
20 Jan 2015 | AD01 | Registered office address changed from 6 Atholl Crescent Perth PH1 5JN United Kingdom to Inveralmond Road Inveralmond Industrial Estate Perth PH1 3TW on 20 January 2015 | |
14 Jan 2015 | CH01 | Director's details changed for Mr Ian Peter George Cartwright on 14 January 2015 | |
09 Jan 2015 | CH01 | Director's details changed for Mr Alexander James Reading on 9 January 2015 | |
19 Nov 2014 | AA01 | Current accounting period shortened from 31 October 2015 to 30 September 2015 | |
24 Oct 2014 | NEWINC |
Incorporation
Statement of capital on 2014-10-24
|