- Company Overview for MULLARDOCH HYDRO LTD (SC493101)
- Filing history for MULLARDOCH HYDRO LTD (SC493101)
- People for MULLARDOCH HYDRO LTD (SC493101)
- Charges for MULLARDOCH HYDRO LTD (SC493101)
- Registers for MULLARDOCH HYDRO LTD (SC493101)
- More for MULLARDOCH HYDRO LTD (SC493101)
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
|
|
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
|
|
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
|
|
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 |