LIATRIE BURN HYDRO LTD
Status | ACTIVE |
Company No. | SC489734 |
Category | Private Limited Company |
Incorporated | 24 Oct 2014 |
Age | 9 years, 7 months, 6 days |
Jurisdiction | Scotland |
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
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
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
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
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
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
Resolution
Date: 09 Dec 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 09 Dec 2022
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
Legacy
Date: 09 Dec 2022
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 18/11/22
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
Mortgage satisfy charge full
Date: 25 Feb 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: SC4897340002
Documents
Mortgage satisfy charge full
Date: 25 Feb 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: SC4897340001
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Capital alter shares subdivision
Date: 14 Dec 2015
Action Date: 09 Dec 2015
Category: Capital
Type: SH02
Date: 2015-12-09
Documents
Resolution
Date: 14 Dec 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
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 |
C/O BAKER TILLY,LEEDS,LS1 4HG
Number: | 01286683 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
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 |
81 CHURCH ROAD,ADDLESTONE,KT15 1SF
Number: | 11821759 |
Status: | ACTIVE |
Category: | Private Limited Company |