MIDFEARN HYDRO LLP

Midfearn Lodge Midfearn Lodge, Ross-Shire, IV24 3DL
StatusACTIVE
Company No.SO301457
CategoryLimited Liability Partnership
Incorporated23 Jul 2007
Age16 years, 10 months, 26 days
JurisdictionScotland

SUMMARY

MIDFEARN HYDRO LLP is an active limited liability partnership with number SO301457. It was incorporated 16 years, 10 months, 26 days ago, on 23 July 2007. The company address is Midfearn Lodge Midfearn Lodge, Ross-shire, IV24 3DL.



Company Fillings

Accounts with accounts type total exemption full

Date: 10 Nov 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jul 2023

Action Date: 23 Jul 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-07-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jul 2022

Action Date: 23 Jul 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-07-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Nov 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jul 2021

Action Date: 23 Jul 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-07-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Nov 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Aug 2020

Action Date: 23 Jul 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-07-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Nov 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jul 2019

Action Date: 23 Jul 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-07-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jul 2018

Action Date: 23 Jul 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-07-23

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 31 Jul 2018

Action Date: 31 Jul 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Psc name: Mr Charles Weston Brooke

Change date: 2018-07-31

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 19 Feb 2018

Action Date: 05 Feb 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC02

Notification date: 2018-02-05

Psc name: Midfearn Renewables Limited

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 19 Feb 2018

Action Date: 05 Feb 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Change date: 2018-02-05

Psc name: Mrs Tanya Elizabeth Brooke

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jan 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jul 2017

Action Date: 23 Jul 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-07-23

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 31 Jul 2017

Action Date: 23 Jul 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Change date: 2017-07-23

Psc name: Mrs Tanya Elizabeth Brooke

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 31 Jul 2017

Action Date: 23 Jul 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Psc name: Mr Charles Weston Brooke

Change date: 2017-07-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Aug 2016

Action Date: 23 Jul 2016

Category: Confirmation-statement

Type: LLCS01

Made up date: 2016-07-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Oct 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 04 Aug 2015

Action Date: 23 Jul 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-07-23

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 14 Nov 2014

Action Date: 01 Sep 2014

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Charles Weston Brooke

Appointment date: 2014-09-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Sep 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 28 Jul 2014

Action Date: 23 Jul 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-07-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Oct 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 12 Aug 2013

Action Date: 23 Jul 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-07-23

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 12 Aug 2013

Action Date: 26 Jul 2013

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2013-07-26

Officer name: Tanya Elizabeth Brooke

Documents

View document PDF

Termination member limited liability partnership with name

Date: 04 Mar 2013

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Charles Brooke

Documents

View document PDF

Appoint corporate member limited liability partnership

Date: 04 Mar 2013

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Midfearn Renewables Limited

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Nov 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 15 Aug 2012

Action Date: 23 Jul 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-07-23

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 15 Aug 2012

Action Date: 06 Aug 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2012-08-06

Officer name: Tanya Elizabeth Brooke

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 15 Aug 2012

Action Date: 06 Aug 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Charles Weston Brooke

Change date: 2012-08-06

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 15 Aug 2012

Action Date: 14 Aug 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2012-08-14

Officer name: Michael Alexander Spencer

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Nov 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 08 Aug 2011

Action Date: 23 Jul 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-07-23

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 08 Aug 2011

Action Date: 08 Aug 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Michael Alexander Spencer

Change date: 2011-08-08

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 08 Aug 2011

Action Date: 08 Aug 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2011-08-08

Officer name: Tanya Elizabeth Brooke

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 12 Aug 2010

Action Date: 23 Jul 2010

Category: Annual-return

Type: LLAR01

Made up date: 2010-07-23

Documents

View document PDF

Legacy

Date: 10 Feb 2010

Category: Return

Type: LLAR01

Description: Annual return made up to 23/07/09 amend

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Appoint person member limited liability partnership

Date: 15 Jan 2010

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Michael Alexander Spencer

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 05 Nov 2009

Action Date: 23 Jul 2009

Category: Annual-return

Type: LLAR01

Made up date: 2009-07-23

Documents

View document PDF

Legacy

Date: 09 Oct 2008

Category: Annual-return

Type: LLP363

Description: Annual return made up to 23/07/08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Oct 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 04 Aug 2008

Category: Accounts

Type: LLP225

Description: Prevsho from 31/07/2008 to 31/03/2008

Documents

View document PDF

Incorporation company

Date: 23 Jul 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BASGAS HOLDINGS LTD

C/O WFW LEGAL SERVICES LIMITED,LONDON,EC2A 2HB

Number:08823336
Status:ACTIVE
Category:Private Limited Company

CHAPEL GROVE MANAGEMENT COMPANY LIMITED

5 CHAPEL GROVE,SURREY,KT15 1UG

Number:03101937
Status:ACTIVE
Category:Private Limited Company

ECOTAXIS SOUTH WEST LTD

GOULD'S HOUSE,TEMPLECOMBE,BA8 0EW

Number:06544329
Status:ACTIVE
Category:Private Limited Company

LC MEDIA LTD

MAXWELL BUILDING ELSTREE STUDIOS,BOREHAMWOOD,WD6 1JG

Number:07239472
Status:ACTIVE
Category:Private Limited Company

OAKIS LIMITED

8 MALTBY DRIVE,PETERBOROUGH,PE6 9QR

Number:10301442
Status:ACTIVE
Category:Private Limited Company

RORDON SOLUTIONS LIMITED

433 HOLLOWAY ROAD,LONDON,N7 6LJ

Number:11572033
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