Advanced company searchLink opens in new window

MULLARDOCH HYDRO LTD

Company number SC493101

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)
24 Mar 2021 TM01 Termination of appointment of Ian Peter George Cartwright as a director on 23 March 2021
16 Dec 2020 CS01 Confirmation statement made on 10 December 2020 with no updates
20 Nov 2020 AA Accounts for a small company made up to 31 December 2019
19 Aug 2020 PSC05 Change of details for Ghh Group Holdings Ltd as a person with significant control on 8 July 2019
18 Aug 2020 AD04 Register(s) moved to registered office address C/O Green Highland Renewables Ltd Inveralmond Road Inveralmond Industrial Estate Perth PH1 3TW
10 Dec 2019 CS01 Confirmation statement made on 10 December 2019 with updates
28 Oct 2019 AD02 Register inspection address has been changed from 1 Exchange Crescent Conference Square Edinburgh EH3 8UL to Atria One 144 Morrison Street Edinburgh EH3 8EX
28 Oct 2019 AD03 Register(s) moved to registered inspection location 1 Exchange Crescent Conference Square Edinburgh EH3 8UL
07 Aug 2019 AA01 Current accounting period extended from 30 September 2019 to 31 December 2019
01 Aug 2019 MR04 Satisfaction of charge SC4931010006 in full
01 Aug 2019 MR04 Satisfaction of charge SC4931010005 in full
01 Aug 2019 MR04 Satisfaction of charge SC4931010008 in full
01 Aug 2019 MR04 Satisfaction of charge SC4931010007 in full
29 Jul 2019 AP01 Appointment of Mr Stephen Mark Hutt as a director on 17 July 2019
29 Jul 2019 AP01 Appointment of Mr Ian Peter George Cartwright as a director on 17 July 2019
24 Jul 2019 PSC05 Change of details for Ghh Ltd as a person with significant control on 8 July 2019
23 Jul 2019 AP01 Appointment of Mr Alexander James Reading as a director on 8 July 2019
22 Jul 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-07-08
22 Jul 2019 PSC05 Change of details for Ghh Ltd as a person with significant control on 8 July 2019
22 Jul 2019 PSC02 Notification of Ghh Ltd as a person with significant control on 8 July 2019
22 Jul 2019 PSC07 Cessation of Trans Global Resources Ltd as a person with significant control on 8 July 2019
22 Jul 2019 AP01 Appointment of Mr Simon David Green as a director on 8 July 2019
19 Jul 2019 TM01 Termination of appointment of Ian Peter George Cartwright as a director on 8 July 2019
19 Jul 2019 TM01 Termination of appointment of Alexander James Reading as a director on 8 July 2019
19 Jul 2019 AP01 Appointment of Mr Nathan John Wakefield as a director on 8 July 2019