- Company Overview for HAGSHAW HILL REPOWERING LTD (SC603085)
- Filing history for HAGSHAW HILL REPOWERING LTD (SC603085)
- People for HAGSHAW HILL REPOWERING LTD (SC603085)
- More for HAGSHAW HILL REPOWERING LTD (SC603085)
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) |
---|---|---|---|
24 Sep 2024 | AA | Full accounts made up to 31 December 2023 | |
18 Jul 2024 | CS01 | Confirmation statement made on 18 July 2024 with no updates | |
15 Sep 2023 | AA | Full accounts made up to 31 December 2022 | |
21 Aug 2023 | TM01 | Termination of appointment of Heather Chalmers White as a director on 16 August 2023 | |
21 Aug 2023 | AP03 | Appointment of Sarah Tindall as a secretary on 16 August 2023 | |
21 Aug 2023 | AP01 | Appointment of Mhairi Rae as a director on 16 August 2023 | |
21 Aug 2023 | AP01 | Appointment of Ross Colin Galbraith as a director on 16 August 2023 | |
09 Aug 2023 | TM02 | Termination of appointment of Fiona Coyle as a secretary on 9 August 2023 | |
18 Jul 2023 | CS01 | Confirmation statement made on 18 July 2023 with no updates | |
01 May 2023 | TM01 | Termination of appointment of Yusuf Patel as a director on 1 May 2023 | |
30 Nov 2022 | MA | Memorandum and Articles of Association | |
30 Nov 2022 | RESOLUTIONS |
Resolutions
|
|
28 Sep 2022 | AA | Full accounts made up to 31 December 2021 | |
19 Jul 2022 | CS01 | Confirmation statement made on 18 July 2022 with no updates | |
23 Dec 2021 | AP03 | Appointment of Fiona Coyle as a secretary on 21 December 2021 | |
23 Dec 2021 | TM02 | Termination of appointment of Angus Stuart Armstrong as a secretary on 21 December 2021 | |
14 Dec 2021 | AP01 | Appointment of Yusuf Patel as a director on 10 December 2021 | |
21 Oct 2021 | TM01 | Termination of appointment of Stuart Mason as a director on 7 October 2021 | |
10 Sep 2021 | AA | Full accounts made up to 31 December 2020 | |
19 Jul 2021 | CS01 | Confirmation statement made on 18 July 2021 with no updates | |
22 Oct 2020 | AA01 | Current accounting period shortened from 31 March 2021 to 31 December 2020 | |
21 Jul 2020 | CS01 | Confirmation statement made on 18 July 2020 with updates | |
21 Jul 2020 | PSC02 | Notification of Scottishpower Renewables (Uk) Limited as a person with significant control on 16 July 2020 | |
20 Jul 2020 | PSC07 | Cessation of William Mitchell as a person with significant control on 16 July 2020 | |
11 Jun 2020 | AD01 | Registered office address changed from I a Stewart & Co the Mechanics Workshop New Lanark Lanark Lanarkshire ML11 9DB United Kingdom to 320 st. Vincent Street Glasgow G2 5AD on 11 June 2020 |