Advanced company searchLink opens in new window

HAGSHAW HILL REPOWERING LTD

Company number SC603085

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)
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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