LIATRIE BURN HYDRO LTD

C/O Shepherd & Wedderburn Llp C/O Shepherd & Wedderburn Llp, Edinburgh, EH3 8FY, Scotland
StatusACTIVE
Company No.SC489734
CategoryPrivate Limited Company
Incorporated24 Oct 2014
Age9 years, 7 months, 6 days
JurisdictionScotland

SUMMARY

LIATRIE BURN HYDRO LTD is an active private limited company with number SC489734. It was incorporated 9 years, 7 months, 6 days ago, on 24 October 2014. The company address is C/O Shepherd & Wedderburn Llp C/O Shepherd & Wedderburn Llp, Edinburgh, EH3 8FY, Scotland.



Company Fillings

Accounts with accounts type small

Date: 27 Oct 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Sep 2023

Action Date: 19 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-19

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jun 2023

Action Date: 08 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-06-08

Officer name: Mr Ka Wai Yu

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jun 2023

Action Date: 08 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-06-08

Officer name: Adam Edward Chirkowski

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 May 2023

Action Date: 01 May 2023

Category: Address

Type: AD01

Change date: 2023-05-01

Old address: 1 Exchange Crescent Conference Square Edinburgh EH3 8UL Scotland

New address: C/O Shepherd & Wedderburn Llp 9 Haymarket Square Edinburgh EH3 8FY

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 09 Dec 2022

Action Date: 09 Dec 2022

Category: Capital

Type: SH19

Date: 2022-12-09

Capital : 100 GBP

Documents

View document PDF

Resolution

Date: 09 Dec 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 09 Dec 2022

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 09 Dec 2022

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 18/11/22

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Oct 2022

Action Date: 24 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-24

Documents

View document PDF

Accounts with accounts type small

Date: 22 Jul 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 29 Apr 2022

Action Date: 26 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-04-26

Officer name: Mr James John Bailey-House

Documents

View document PDF

Termination director company with name termination date

Date: 29 Apr 2022

Action Date: 26 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-04-26

Officer name: Christopher Radulph Hart-George

Documents

View document PDF

Appoint person director company with name date

Date: 25 Nov 2021

Action Date: 12 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Radulph Hart-George

Appointment date: 2021-07-12

Documents

View document PDF

Accounts with accounts type small

Date: 04 Nov 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Nov 2021

Action Date: 24 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-24

Documents

View document PDF

Accounts with accounts type small

Date: 10 Feb 2021

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Oct 2020

Action Date: 24 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-24

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jul 2020

Action Date: 23 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-07-23

Officer name: Christoph Oliver Ruedig

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Mar 2020

Action Date: 28 Feb 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC4897340005

Charge creation date: 2020-02-28

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 25 Feb 2020

Action Date: 17 Feb 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-02-17

Charge number: SC4897340003

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 25 Feb 2020

Action Date: 17 Feb 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC4897340004

Charge creation date: 2020-02-17

Documents

View document PDF

Mortgage satisfy charge full

Date: 25 Feb 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC4897340002

Documents

View document PDF

Mortgage satisfy charge full

Date: 25 Feb 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC4897340001

Documents

View document PDF

Change to a person with significant control

Date: 24 Feb 2020

Action Date: 28 Jun 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Acp I Shareco Limited

Change date: 2019-06-28

Documents

View document PDF

Accounts with accounts type small

Date: 04 Nov 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Nov 2019

Action Date: 24 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-24

Documents

View document PDF

Change person director company with change date

Date: 01 Aug 2019

Action Date: 28 Jun 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Robert Malcolm Armour

Change date: 2019-06-28

Documents

View document PDF

Change person director company with change date

Date: 31 Jul 2019

Action Date: 28 Jun 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-06-28

Officer name: Mr Adam Edward Chirkowski

Documents

View document PDF

Appoint person director company with name date

Date: 25 Apr 2019

Action Date: 23 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Malcolm Armour

Appointment date: 2019-04-23

Documents

View document PDF

Confirmation statement with updates

Date: 24 Oct 2018

Action Date: 24 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-24

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Sep 2018

Action Date: 01 Aug 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-08-01

Psc name: Green Highland Renewables Ltd

Documents

View document PDF

Change account reference date company current extended

Date: 20 Sep 2018

Action Date: 31 Jan 2019

Category: Accounts

Type: AA01

New date: 2019-01-31

Made up date: 2018-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 21 Aug 2018

Action Date: 31 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-07-31

Officer name: Alexander James Reading

Documents

View document PDF

Termination director company with name termination date

Date: 21 Aug 2018

Action Date: 31 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Peter George Cartwright

Termination date: 2018-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Aug 2018

Action Date: 15 Aug 2018

Category: Address

Type: AD01

New address: 1 Exchange Crescent Conference Square Edinburgh EH3 8UL

Change date: 2018-08-15

Old address: Inveralmond Road Inveralmond Industrial Estate Perth PH1 3TW

Documents

View document PDF

Accounts with accounts type small

Date: 30 May 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Oct 2017

Action Date: 24 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 May 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 24 Oct 2016

Action Date: 24 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 08 Feb 2016

Action Date: 01 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-02-01

Officer name: Mr Adam Edward Chirkowski

Documents

View document PDF

Termination director company with name termination date

Date: 04 Feb 2016

Action Date: 01 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Gudgin

Termination date: 2016-02-01

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 29 Dec 2015

Action Date: 14 Dec 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-12-14

Charge number: SC4897340002

Documents

View document PDF

Capital allotment shares

Date: 14 Dec 2015

Action Date: 09 Dec 2015

Category: Capital

Type: SH01

Capital : 100.00 GBP

Date: 2015-12-09

Documents

View document PDF

Capital alter shares subdivision

Date: 14 Dec 2015

Action Date: 09 Dec 2015

Category: Capital

Type: SH02

Date: 2015-12-09

Documents

View document PDF

Resolution

Date: 14 Dec 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 11 Dec 2015

Action Date: 09 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-12-09

Officer name: Mr Christoph Oliver Ruedig

Documents

View document PDF

Appoint person director company with name date

Date: 11 Dec 2015

Action Date: 09 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-12-09

Officer name: Mr David Gudgin

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Dec 2015

Action Date: 02 Dec 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-12-02

Charge number: SC4897340001

Documents

View document PDF

Certificate change of name company

Date: 09 Nov 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed liatre burn hydro LTD\certificate issued on 09/11/15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Oct 2015

Action Date: 24 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-24

Documents

View document PDF

Move registers to sail company with new address

Date: 04 Jun 2015

Category: Address

Type: AD03

New address: 1 Exchange Crescent Conference Square Edinburgh EH3 8UL

Documents

View document PDF

Change sail address company with new address

Date: 04 Jun 2015

Category: Address

Type: AD02

New address: 1 Exchange Crescent Conference Square Edinburgh EH3 8UL

Documents

View document PDF

Certificate change of name company

Date: 08 Apr 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed glen cannich hydro LTD\certificate issued on 08/04/15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Jan 2015

Action Date: 20 Jan 2015

Category: Address

Type: AD01

Old address: 6 Atholl Crescent Perth PH1 5JN United Kingdom

Change date: 2015-01-20

New address: Inveralmond Road Inveralmond Industrial Estate Perth PH1 3TW

Documents

View document PDF

Change person director company with change date

Date: 14 Jan 2015

Action Date: 14 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-01-14

Officer name: Mr Ian Peter George Cartwright

Documents

View document PDF

Change person director company with change date

Date: 09 Jan 2015

Action Date: 09 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-01-09

Officer name: Mr Alexander James Reading

Documents

View document PDF

Change account reference date company current shortened

Date: 19 Nov 2014

Action Date: 30 Sep 2015

Category: Accounts

Type: AA01

New date: 2015-09-30

Made up date: 2015-10-31

Documents

View document PDF

Incorporation company

Date: 24 Oct 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANNA JAMES LIMITED

88-90 HATTON GARDEN ROOM 38,LONDON,EC1N 8PN

Number:01432653
Status:ACTIVE
Category:Private Limited Company

ELECTRICAL INSTALLATION SERVICES LIMITED

UNIT 7, HILL FARM BARNS,IPSWICH,IP6 0SA

Number:03201336
Status:ACTIVE
Category:Private Limited Company

HYDROMECH SYSTEMS LIMITED

C/O BAKER TILLY,LEEDS,LS1 4HG

Number:01286683
Status:LIQUIDATION
Category:Private Limited Company

IBLOCK CONSULTANTS LIMITED

58 MARKET STREET,HUDDERSFIELD,HD1 4SH

Number:11225432
Status:ACTIVE
Category:Private Limited Company

PROFESSIONAL PROPERTAY LIMITED

GREENBOURNE HOUSE,DUNDEE,DD2 5HH

Number:SC406144
Status:ACTIVE
Category:Private Limited Company

TITEL&DRAGOMIR LIMITED

81 CHURCH ROAD,ADDLESTONE,KT15 1SF

Number:11821759
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source