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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-01
30 Oct 2015 AR01 Annual return made up to 24 October 2015 with full list of shareholders
Statement of capital on 2015-10-30
  • GBP 1
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-08
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2014-10-24
  • GBP 1