SCOTTISH HYDRO INVESTMENT LIMITED - GLASGOW


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2024-01-02 View Report
Accounts. Accounts type total exemption full. 2023-09-21 View Report
Confirmation statement. Statement with no updates. 2022-12-17 View Report
Accounts. Accounts type total exemption full. 2022-12-16 View Report
Confirmation statement. Statement with updates. 2022-01-12 View Report
Mortgage. Charge number: SC5838290002. Charge creation date: 2021-06-18. 2021-06-28 View Report
Address. Old address: Ashfield Farm Achnamara Lochgilphead PA31 8PT United Kingdom. Change date: 2021-06-23. New address: 65 Craigton Road Glasgow G51 3EQ. 2021-06-23 View Report
Officers. Officer name: Mr Martin Creassey Foster. Change date: 2021-06-23. 2021-06-23 View Report
Officers. Officer name: Mr Roy Neil Foster. Change date: 2021-06-23. 2021-06-23 View Report
Incorporation. Memorandum articles. 2021-06-23 View Report
Resolution. Description: Resolutions. 2021-06-23 View Report
Persons with significant control. Notification date: 2021-06-18. Psc name: Foster Turner Hydro Limited. 2021-06-21 View Report
Persons with significant control. Cessation date: 2021-06-18. Psc name: Crf Hydro Power Limited. 2021-06-21 View Report
Officers. Appointment date: 2021-06-18. Officer name: Mr Alan Gerard Turner. 2021-06-21 View Report
Officers. Officer name: Mr Ian Parrack. Appointment date: 2021-06-18. 2021-06-21 View Report
Officers. Officer name: Mr Martin Creassey Foster. Appointment date: 2021-06-14. 2021-06-14 View Report
Accounts. Accounts type total exemption full. 2021-05-11 View Report
Confirmation statement. Statement with no updates. 2020-12-14 View Report
Accounts. Accounts type total exemption full. 2020-09-28 View Report
Mortgage. Charge creation date: 2020-04-06. Charge number: SC5838290001. 2020-04-09 View Report
Confirmation statement. Statement with no updates. 2019-12-18 View Report
Accounts. Accounts type total exemption full. 2019-09-26 View Report
Accounts. Change account reference date company previous extended. 2019-06-05 View Report
Confirmation statement. Statement with updates. 2018-12-22 View Report
Persons with significant control. Psc name: Ascrf Hydro Power Limited. Change date: 2018-12-13. 2018-12-20 View Report
Capital. Capital allotment shares. 2018-09-10 View Report
Incorporation. Capital: GBP 501 2017-12-14 View Report