Advanced company searchLink opens in new window

LOCHABER 2 HYDRO LTD

Company number SC606808

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)
26 Mar 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Jan 2024 GAZ1(A) First Gazette notice for voluntary strike-off
28 Dec 2023 DS01 Application to strike the company off the register
03 Oct 2023 AA Accounts for a dormant company made up to 31 December 2022
04 Sep 2023 CS01 Confirmation statement made on 29 August 2023 with no updates
13 Feb 2023 TM01 Termination of appointment of Nathan John Wakefield as a director on 13 February 2023
17 Oct 2022 AA Accounts for a dormant company made up to 31 December 2021
01 Sep 2022 CS01 Confirmation statement made on 29 August 2022 with no updates
30 May 2022 TM01 Termination of appointment of Simon David Green as a director on 27 May 2022
30 May 2022 AP01 Appointment of Ms Jemma Louise Sherman as a director on 27 May 2022
11 May 2022 CH01 Director's details changed for Ben Burgess on 16 December 2021
22 Dec 2021 TM01 Termination of appointment of Alexander James Reading as a director on 16 December 2021
22 Dec 2021 AP01 Appointment of Ben Burgess as a director on 16 December 2021
30 Sep 2021 TM01 Termination of appointment of Stephen Mark Hutt as a director on 30 September 2021
02 Sep 2021 CS01 Confirmation statement made on 29 August 2021 with no updates
04 Aug 2021 AA Total exemption full accounts made up to 31 December 2020
24 Mar 2021 TM01 Termination of appointment of Ian Peter George Cartwright as a director on 23 March 2021
20 Nov 2020 AA Accounts for a small company made up to 31 December 2019
07 Sep 2020 CS01 Confirmation statement made on 29 August 2020 with no updates
20 Aug 2020 PSC05 Change of details for Ghh Group Holdings Ltd as a person with significant control on 8 July 2019
18 Aug 2020 PSC05 Change of details for a person with significant control
18 Aug 2020 AD04 Register(s) moved to registered office address Cef Building Inveralmond Road Inveralmond Industrial Estate Perth PH1 3TW
28 Oct 2019 AD03 Register(s) moved to registered inspection location Atria One 144 Morrison Street Edinburgh EH3 8EX
28 Oct 2019 AD02 Register inspection address has been changed to Atria One 144 Morrison Street Edinburgh EH3 8EX
29 Aug 2019 CS01 Confirmation statement made on 29 August 2019 with updates