Advanced company searchLink opens in new window

ALLT CHOILLE-RAIS HYDRO LTD

Company number SC493178

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)
10 Jan 2020 MR04 Satisfaction of charge SC4931780001 in full
10 Jan 2020 MR04 Satisfaction of charge SC4931780004 in full
10 Jan 2020 MR04 Satisfaction of charge SC4931780003 in full
24 Dec 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-12-13
24 Dec 2019 CS01 Confirmation statement made on 11 December 2019 with updates
18 Dec 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Dec 2019 AD01 Registered office address changed from Torlundy Fort William PH33 6SQ to 1st Floor Cef Building Inveralmond Road Inveralmond Industrial Estate Perth PH1 3TW on 13 December 2019
12 Dec 2019 TM01 Termination of appointment of Gavin Catto as a director on 29 November 2019
12 Dec 2019 TM01 Termination of appointment of Ian Andrew Sykes as a director on 29 November 2019
12 Dec 2019 TM01 Termination of appointment of Ian David Sutherland as a director on 29 November 2019
12 Dec 2019 TM01 Termination of appointment of Marian Josephine Austin as a director on 29 November 2019
12 Dec 2019 PSC07 Cessation of Nevis Range Development Company Limited as a person with significant control on 29 November 2019
12 Dec 2019 PSC07 Cessation of Mg Hydro Power Limited as a person with significant control on 29 November 2019
12 Dec 2019 PSC02 Notification of Ghh Newco Ltd as a person with significant control on 29 November 2019
12 Dec 2019 AP01 Appointment of Mr Nathan John Wakefield as a director on 29 November 2019
12 Dec 2019 AP01 Appointment of Mr Simon David Green as a director on 29 November 2019
25 Mar 2019 AA Accounts for a small company made up to 31 October 2018
12 Dec 2018 CS01 Confirmation statement made on 11 December 2018 with no updates
10 Apr 2018 AA Accounts for a small company made up to 31 October 2017
15 Dec 2017 CS01 Confirmation statement made on 11 December 2017 with no updates
14 Dec 2017 TM01 Termination of appointment of James Gunn as a director on 31 October 2017
11 Dec 2017 AA01 Previous accounting period shortened from 30 November 2017 to 31 October 2017
11 Jul 2017 AA Accounts for a small company made up to 30 November 2016
22 Dec 2016 CS01 Confirmation statement made on 11 December 2016 with updates
22 Dec 2016 SH01 Statement of capital following an allotment of shares on 15 January 2016
  • GBP 20,000