Advanced company searchLink opens in new window

GLEANN A CHAOLAIS HYDRO LIMITED

Company number SC625613

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 Oct 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Aug 2023 GAZ1(A) First Gazette notice for voluntary strike-off
01 Aug 2023 DS01 Application to strike the company off the register
27 Jul 2023 AA Accounts for a dormant company made up to 31 March 2023
07 Apr 2023 DISS40 Compulsory strike-off action has been discontinued
07 Apr 2023 CS01 Confirmation statement made on 25 March 2023 with no updates
07 Apr 2023 AA Accounts for a dormant company made up to 31 March 2022
28 Feb 2023 GAZ1 First Gazette notice for compulsory strike-off
30 Mar 2022 RP04CS01 Second filing of Confirmation Statement dated 25 March 2022
25 Mar 2022 CS01 Confirmation statement made on 25 March 2022 with no updates
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 30/03/2022
01 Dec 2021 AA Accounts for a dormant company made up to 31 March 2021
27 Aug 2021 PSC02 Notification of Leg Power Lochaber Ltd as a person with significant control on 23 August 2021
26 Aug 2021 PSC07 Cessation of Lochaber Environmental Group as a person with significant control on 23 August 2021
20 May 2021 AA Accounts for a dormant company made up to 31 March 2020
14 May 2021 CS01 Confirmation statement made on 25 March 2021 with updates
09 Dec 2020 PSC02 Notification of Lochaber Environmental Group as a person with significant control on 19 August 2020
09 Dec 2020 PSC07 Cessation of Simec Ghr Acquisitions Limited as a person with significant control on 19 August 2020
09 Dec 2020 AP01 Appointment of Miss Susan Lesley Carstairs as a director on 19 August 2020
09 Dec 2020 AP01 Appointment of Marian Josephine Austin, as a director on 19 August 2020
09 Dec 2020 TM01 Termination of appointment of Alexander Reading as a director on 19 August 2020
09 Dec 2020 TM01 Termination of appointment of Stephen Mark Hutt as a director on 19 August 2020
09 Dec 2020 AD01 Registered office address changed from , 1st Floor Cef Building Inveralmond Road, Inveralmond Industrial Estate, Perth, -- Not Required --, PH1 3TW, United Kingdom to An Drochaid Claggan Road Fort William PH33 6PH on 9 December 2020
07 Apr 2020 CS01 Confirmation statement made on 25 March 2020 with updates
26 Mar 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-03-26
  • GBP 1