MOIDART HYDRO LLP - EDINBURGH


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

Description Filing date
Confirmation statement. Statement with no updates. 2023-11-09 View Report
Accounts. Accounts type total exemption full. 2023-09-13 View Report
Officers. Appointment date: 2023-03-08. Officer name: Mrs Erzsebet Geller. 2023-05-01 View Report
Officers. Officer name: Jonathan Robert Gibb. Termination date: 2023-03-08. 2023-05-01 View Report
Officers. Change date: 2022-12-07. Officer name: Mr Jonathan Robert Gibb. 2022-12-09 View Report
Confirmation statement. Statement with no updates. 2022-11-21 View Report
Persons with significant control. Psc name: Mr David Stewart Howitt. Change date: 2022-11-17. 2022-11-17 View Report
Accounts. Accounts type total exemption full. 2022-10-11 View Report
Confirmation statement. Statement with no updates. 2021-11-08 View Report
Accounts. Accounts type total exemption full. 2021-10-14 View Report
Confirmation statement. Statement with no updates. 2021-01-13 View Report
Officers. Officer name: Lady Louisa Helena Stewart Howitt. Appointment date: 2020-10-31. 2020-11-10 View Report
Accounts. Accounts type total exemption full. 2020-11-10 View Report
Confirmation statement. Statement with no updates. 2019-12-02 View Report
Accounts. Accounts type total exemption full. 2019-09-26 View Report
Confirmation statement. Statement with no updates. 2018-11-19 View Report
Accounts. Accounts type total exemption full. 2018-11-01 View Report
Accounts. Accounts type total exemption full. 2017-11-30 View Report
Confirmation statement. Statement with no updates. 2017-11-27 View Report
Confirmation statement. Statement with updates. 2016-12-01 View Report
Accounts. Accounts type total exemption small. 2016-11-07 View Report
Officers. Officer name: Moidart Capital Limited. Change date: 2014-06-03. 2016-06-01 View Report
Annual return. Annual return limited liability partnership with made up date. 2015-12-08 View Report
Accounts. Accounts type total exemption small. 2015-11-11 View Report
Officers. Officer name: Nino Denali Stewart. Change date: 2014-08-14. 2015-03-24 View Report
Officers. Change date: 2014-08-14. Officer name: Mr Jonathan Robert Gibb. 2015-03-24 View Report
Officers. Change date: 2014-08-14. Officer name: Mrs Emma Maude Weir. 2015-03-24 View Report
Accounts. Accounts type total exemption small. 2014-12-10 View Report
Annual return. Annual return limited liability partnership with made up date. 2014-11-21 View Report
Address. Change date: 2014-07-02. Old address: 38 Dean Park Mews Edinburgh Midlothian EH4 1ED. 2014-07-02 View Report
Annual return. Annual return limited liability partnership with made up date. 2014-01-09 View Report
Officers. Officer name: Mrs Emma Maude Weir. 2014-01-09 View Report
Officers. Officer name: Mr Jonathan Robert Gibb. 2014-01-08 View Report
Officers. Officer name: Tls Hydro Power Ltd. 2014-01-08 View Report
Officers. Officer name: Moidart Capital Limited. 2014-01-08 View Report
Accounts. Accounts type total exemption small. 2013-12-19 View Report
Accounts. Accounts type total exemption full. 2013-02-12 View Report
Accounts. Change account reference date limited liability partnership previous shortened. 2013-02-06 View Report
Annual return. Annual return limited liability partnership with made up date. 2012-12-24 View Report
Mortgage. Description: Statement of satisfaction in full or in part of a charge in respect of a LLP /full /charge no 2. 2012-12-10 View Report
Mortgage. Description: Particulars of a charge created by a LIMITED LIABILITY PARTNERSHIP registered in scotland / charge no: 3. 2012-12-06 View Report
Mortgage. Description: Particulars of a charge created by a LIMITED LIABILITY PARTNERSHIP registered in scotland / charge no: 2. 2012-10-26 View Report
Mortgage. Description: Particulars of a charge created by a LIMITED LIABILITY PARTNERSHIP registered in scotland / charge no: 1. 2012-09-20 View Report
Incorporation. Incorporation limited liability partnership. 2011-11-10 View Report