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)
16 Oct 2018 MR01 Registration of charge SC4931010007, created on 9 October 2018
04 Oct 2018 MR01 Registration of charge SC4931010006, created on 24 September 2018
03 Oct 2018 MR01 Registration of charge SC4931010005, created on 24 September 2018
28 Sep 2018 MR04 Satisfaction of charge SC4931010004 in full
28 Sep 2018 MR04 Satisfaction of charge SC4931010001 in full
28 Sep 2018 MR04 Satisfaction of charge SC4931010003 in full
28 Sep 2018 MR04 Satisfaction of charge SC4931010002 in full
07 Aug 2018 AP01 Appointment of Mr Rajeev Gandhi as a director on 16 July 2018
07 Aug 2018 AP01 Appointment of Mr Parduman Kumar Gupta as a director on 16 July 2018
07 Aug 2018 AP01 Appointment of Mr Jay Hambro as a director on 16 July 2018
17 Jul 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-07-16
30 May 2018 AA Accounts for a small company made up to 30 September 2017
11 Dec 2017 CS01 Confirmation statement made on 10 December 2017 with no updates
13 May 2017 AA Accounts for a small company made up to 30 September 2016
02 Mar 2017 MR01 Registration of charge SC4931010003, created on 27 February 2017
02 Mar 2017 MR01 Registration of charge SC4931010004, created on 1 March 2017
27 Feb 2017 MR01 Registration of charge SC4931010001, created on 22 February 2017
27 Feb 2017 MR01 Registration of charge SC4931010002, created on 22 February 2017
13 Dec 2016 CS01 Confirmation statement made on 10 December 2016 with updates
05 Jul 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Jun 2016 AA Accounts for a dormant company made up to 30 September 2015
14 Dec 2015 AR01 Annual return made up to 10 December 2015 with full list of shareholders
Statement of capital on 2015-12-14
  • GBP 1
14 Dec 2015 AD04 Register(s) moved to registered office address C/O Green Highland Renewables Ltd Inveralmond Road Inveralmond Industrial Estate Perth PH1 3TW
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