ATHOLL HYDRO LIMITED
Status | ACTIVE |
Company No. | SC392439 |
Category | Private Limited Company |
Incorporated | 28 Jan 2011 |
Age | 13 years, 4 months, 4 days |
Jurisdiction | Scotland |
SUMMARY
ATHOLL HYDRO LIMITED is an active private limited company with number SC392439. It was incorporated 13 years, 4 months, 4 days ago, on 28 January 2011. The company address is Atholl Estate Office Atholl Estate Office, Pitlochry, PH18 5TH.
Company Fillings
Second filing of confirmation statement with made up date
Date: 19 Mar 2024
Category: Confirmation-statement
Sub Category: Document-replacement
Type: RP04CS01
Made up date: 2024-01-28
Documents
Confirmation statement with no updates
Date: 05 Feb 2024
Action Date: 28 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-28
Documents
Accounts with accounts type micro entity
Date: 22 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 01 Feb 2023
Action Date: 28 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-28
Documents
Accounts with accounts type unaudited abridged
Date: 20 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 02 Feb 2022
Action Date: 28 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-28
Documents
Accounts with accounts type total exemption full
Date: 15 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 28 Jan 2021
Action Date: 28 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-28
Documents
Accounts with accounts type total exemption full
Date: 12 Nov 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 30 Jan 2020
Action Date: 28 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-28
Documents
Accounts with accounts type total exemption full
Date: 18 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 28 Feb 2019
Action Date: 28 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-28
Documents
Accounts with accounts type unaudited abridged
Date: 28 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 31 Jan 2018
Action Date: 28 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-28
Documents
Accounts with accounts type unaudited abridged
Date: 01 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 30 Jan 2017
Action Date: 28 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-28
Documents
Accounts with accounts type total exemption small
Date: 23 Nov 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Jan 2016
Action Date: 28 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-28
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Appoint person secretary company with name date
Date: 30 Nov 2015
Action Date: 28 Nov 2015
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2015-11-28
Officer name: Miss Frances Sarah Magowan
Documents
Termination secretary company with name termination date
Date: 27 Nov 2015
Action Date: 27 Nov 2015
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2015-11-27
Officer name: Sally Jane Osborn
Documents
Change person director company with change date
Date: 03 Mar 2015
Action Date: 25 Feb 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-02-25
Officer name: Mr Robert Charles Peter Troughton
Documents
Change person director company with change date
Date: 03 Mar 2015
Action Date: 25 Feb 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Claire Gillian Troughton
Change date: 2015-02-25
Documents
Annual return company with made up date full list shareholders
Date: 29 Jan 2015
Action Date: 28 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-28
Documents
Accounts with accounts type total exemption small
Date: 12 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Feb 2014
Action Date: 28 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-28
Documents
Change person director company with change date
Date: 04 Feb 2014
Action Date: 31 Jan 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Jane Hope Bonsor
Change date: 2014-01-31
Documents
Change person director company with change date
Date: 17 Jan 2014
Action Date: 16 Jan 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-01-16
Officer name: Mr Robert Charles Peter Troughton
Documents
Accounts with accounts type total exemption small
Date: 20 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Feb 2013
Action Date: 28 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-28
Documents
Accounts with accounts type total exemption full
Date: 25 Oct 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Appoint person secretary company with name
Date: 20 Jun 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Sally Jane Osborn
Documents
Termination secretary company with name
Date: 14 Jun 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Mary Coen
Documents
Annual return company with made up date full list shareholders
Date: 31 Jan 2012
Action Date: 28 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-28
Documents
Capital allotment shares
Date: 29 Mar 2011
Action Date: 28 Mar 2011
Category: Capital
Type: SH01
Capital : 30,000 GBP
Date: 2011-03-28
Documents
Change account reference date company current extended
Date: 08 Feb 2011
Action Date: 31 Mar 2012
Category: Accounts
Type: AA01
New date: 2012-03-31
Made up date: 2012-01-31
Documents
Appoint person director company with name
Date: 08 Feb 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Sarah Hope Troughton
Documents
Appoint person secretary company with name
Date: 08 Feb 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Miss Mary Katherine Coen
Documents
Some Companies
A & A BUILDERS (SURREY) LIMITED
C/O BRAYNE, WILLIAMS & BARNARD LIMITED ROSEMOUNT HOUSE,WEST BYFLEET,KT14 6LB
Number: | 09097855 |
Status: | ACTIVE |
Category: | Private Limited Company |
23 FLOYER CLOSE,RICHMOND,TW10 6HS
Number: | OC356388 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
SUNSTREAM,GRIMSBY,DN36 5UW
Number: | 05479795 |
Status: | ACTIVE |
Category: | Private Limited Company |
HOME-START EDINBURGH WEST AND SOUTH WEST
ROOM S3,EDINBURGH,EH5 2FF
Number: | SC331390 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
SEAVIEW PHARMACY LTD,SEAVIEW,PO34 5BL
Number: | 05803232 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 LIMEWOOD WAY,LEEDS,LS14 1AB
Number: | 09064576 |
Status: | ACTIVE |
Category: | Private Limited Company |