- Company Overview for GLENFINGLAS HYDRO LTD (SC500317)
- Filing history for GLENFINGLAS HYDRO LTD (SC500317)
- People for GLENFINGLAS HYDRO LTD (SC500317)
- Charges for GLENFINGLAS HYDRO LTD (SC500317)
- More for GLENFINGLAS HYDRO LTD (SC500317)
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) |
---|---|---|---|
21 May 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Mar 2024 | CS01 | Confirmation statement made on 12 March 2024 with no updates | |
05 Mar 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Feb 2024 | DS01 | Application to strike the company off the register | |
17 Oct 2023 | MR04 | Satisfaction of charge SC5003170004 in full | |
09 Oct 2023 | AA01 | Previous accounting period shortened from 30 September 2023 to 23 August 2023 | |
01 Sep 2023 | MR04 | Satisfaction of charge SC5003170003 in full | |
21 Aug 2023 | AA01 | Current accounting period extended from 31 March 2023 to 30 September 2023 | |
12 Jul 2023 | AD01 | Registered office address changed from Caledonia House 5 Inchinnan Drive Inchinnan Renfrew PA4 9AF Scotland to Lochlea Farm Craigie Kilmarnock KA1 5NN on 12 July 2023 | |
11 May 2023 | CS01 | Confirmation statement made on 12 March 2023 with no updates | |
16 Jan 2023 | TM02 | Termination of appointment of Malcolm Miller as a secretary on 30 December 2022 | |
22 Nov 2022 | AA | Accounts for a dormant company made up to 31 March 2022 | |
09 May 2022 | CS01 | Confirmation statement made on 12 March 2022 with no updates | |
10 Feb 2022 | AA | Accounts for a dormant company made up to 31 March 2021 | |
07 Jun 2021 | CS01 | Confirmation statement made on 12 March 2021 with no updates | |
23 Apr 2021 | MR04 | Satisfaction of charge SC5003170002 in full | |
23 Apr 2021 | MR04 | Satisfaction of charge SC5003170001 in full | |
29 Mar 2021 | 466(Scot) | Alterations to floating charge SC5003170003 | |
29 Mar 2021 | 466(Scot) | Alterations to floating charge SC5003170004 | |
23 Mar 2021 | MR01 | Registration of charge SC5003170004, created on 12 March 2021 | |
22 Mar 2021 | MR01 | Registration of charge SC5003170003, created on 12 March 2021 | |
18 Feb 2021 | AA | Accounts for a dormant company made up to 31 March 2020 | |
12 Jan 2021 | TM01 | Termination of appointment of Iain William Mcgeoch as a director on 11 January 2021 | |
28 Aug 2020 | 466(Scot) | Alterations to floating charge SC5003170001 | |
28 Aug 2020 | 466(Scot) | Alterations to floating charge SC5003170002 |