- Company Overview for ARRAN HYDRO LIMITED (SC511362)
- Filing history for ARRAN HYDRO LIMITED (SC511362)
- People for ARRAN HYDRO LIMITED (SC511362)
- More for ARRAN HYDRO LIMITED (SC511362)
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) |
---|---|---|---|
27 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
06 Aug 2024 | CS01 | Confirmation statement made on 21 July 2024 with no updates | |
29 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
27 Sep 2023 | AD01 | Registered office address changed from Caledonian House 5 Inchinnan Drive Inchinnan Renfrew PA4 9AF Scotland to Lochlea Farm Craigie Kilmarnock KA1 5NN on 27 September 2023 | |
31 Jul 2023 | CS01 | Confirmation statement made on 21 July 2023 with no updates | |
30 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
22 Aug 2022 | PSC02 | Notification of Iain and Anne Mcgeoch's 2019 Trust for Family as a person with significant control on 21 April 2021 | |
02 Aug 2022 | PSC07 | Cessation of Iain William Mcgeoch as a person with significant control on 21 April 2021 | |
02 Aug 2022 | CS01 | Confirmation statement made on 21 July 2022 with updates | |
19 Aug 2021 | CS01 | Confirmation statement made on 21 July 2021 with no updates | |
19 Aug 2021 | PSC07 | Cessation of Neil James Mcgeoch as a person with significant control on 1 August 2021 | |
27 Jul 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
22 Oct 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
06 Aug 2020 | CS01 | Confirmation statement made on 21 July 2020 with updates | |
02 Oct 2019 | SH01 |
Statement of capital following an allotment of shares on 4 September 2019
|
|
12 Aug 2019 | RESOLUTIONS |
Resolutions
|
|
05 Aug 2019 | CS01 | Confirmation statement made on 21 July 2019 with no updates | |
01 Aug 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
19 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
25 Jul 2018 | CS01 | Confirmation statement made on 21 July 2018 with no updates | |
27 Jul 2017 | CS01 | Confirmation statement made on 21 July 2017 with no updates | |
27 Jul 2017 | PSC01 | Notification of Iain William Mcgeoch as a person with significant control on 6 April 2016 | |
28 Jun 2017 | TM01 | Termination of appointment of Matthew Richard Mckimmie as a director on 29 May 2017 | |
21 Apr 2017 | AA | Total exemption small company accounts made up to 31 December 2016 | |
20 Mar 2017 | AA01 | Previous accounting period extended from 30 June 2016 to 31 December 2016 |