Advanced company searchLink opens in new window

COIRE GLAS HYDRO PUMPED STORAGE LIMITED

Company number SC561128

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)
01 Feb 2022 AP01 Appointment of Stephen Wheeler as a director on 1 January 2022
13 Jan 2022 TM01 Termination of appointment of Alexander Hughes Honeyman as a director on 31 December 2021
12 Nov 2021 AA Full accounts made up to 31 March 2021
14 Oct 2021 RP04AP01 Second filing for the appointment of Mr Annant Shah as a director
23 Sep 2021 AP01 Appointment of Mr Annant Shah as a director on 15 September 2020
  • ANNOTATION Second Filing The information on the form AP01 has been replaced by a second filing on 14/10/2021
09 Apr 2021 AA Full accounts made up to 31 March 2020
11 Mar 2021 CS01 Confirmation statement made on 10 March 2021 with no updates
27 Jan 2021 TM01 Termination of appointment of Finlay Alexander Mccutcheon as a director on 31 December 2020
11 Mar 2020 CS01 Confirmation statement made on 10 March 2020 with no updates
26 Feb 2020 TM01 Termination of appointment of Michael John William Seaton as a director on 13 February 2020
20 Feb 2020 AP01 Appointment of Alexander Hughes Honeyman as a director on 13 February 2020
20 Feb 2020 AP01 Appointment of Mr. Jeremy Williamson as a director on 13 February 2020
20 Feb 2020 AP01 Appointment of Elaine Harley as a director on 13 February 2020
20 Feb 2020 AP01 Appointment of Paul Gerald Cooley as a director on 13 February 2020
20 Feb 2020 AP01 Appointment of Mr John Anthony Downes as a director on 13 February 2020
20 Feb 2020 AP01 Appointment of Barry O'regan as a director on 13 February 2020
20 Feb 2020 AP01 Appointment of Mr Finlay Alexander Mccutcheon as a director on 13 February 2020
23 Dec 2019 AA Full accounts made up to 31 March 2019
07 Aug 2019 TM02 Termination of appointment of Sally Fairbairn as a secretary on 7 August 2019
07 Aug 2019 AP03 Appointment of Mr Bernard Michael O'connor as a secretary on 7 August 2019
13 Mar 2019 CS01 Confirmation statement made on 10 March 2019 with updates
03 Jan 2019 AA Full accounts made up to 31 March 2018
15 Mar 2018 CS01 Confirmation statement made on 10 March 2018 with updates
02 Oct 2017 PSC05 Change of details for Sse Generation Limited as a person with significant control on 2 October 2017
29 Mar 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association