GREENPOWER HYDRO LTD.: Filings
Overview
Company Name | GREENPOWER HYDRO LTD. |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC212817 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
What are the latest filings for GREENPOWER HYDRO LTD.?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Confirmation statement made on Nov 01, 2021 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Robert John Forrest on Mar 14, 2020 | 2 pages | CH01 | ||||||||||
Change of details for Mr Robert John Forrest as a person with significant control on Mar 14, 2020 | 2 pages | PSC04 | ||||||||||
Total exemption full accounts made up to Apr 30, 2020 | 6 pages | AA | ||||||||||
Confirmation statement made on Nov 01, 2020 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Apr 30, 2019 | 5 pages | AA | ||||||||||
Confirmation statement made on Nov 01, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Apr 30, 2018 | 5 pages | AA | ||||||||||
Confirmation statement made on Nov 01, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Apr 30, 2017 | 7 pages | AA | ||||||||||
Confirmation statement made on Nov 01, 2017 with updates | 4 pages | CS01 | ||||||||||
Change of details for Mr Robert John Forrest as a person with significant control on Jun 12, 2017 | 2 pages | PSC04 | ||||||||||
Termination of appointment of Richard Geoffrey Osborn Langley as a director on Jun 12, 2017 | 1 pages | TM01 | ||||||||||
Cessation of Richard Geoffrey Osborn Langley as a person with significant control on Jun 12, 2017 | 1 pages | PSC07 | ||||||||||
Appointment of External Officer Limited as a secretary on Feb 06, 2017 | 2 pages | AP04 | ||||||||||
Registered office address changed from Macfarlane Gray House Castlecraig Business Park Springbank Road Stirling FK7 7WT to The E-Centre Cooperage Way Alloa Clackmannanshire FK10 3LP on Feb 13, 2017 | 1 pages | AD01 | ||||||||||
Termination of appointment of Macfarlane Gray as a secretary on Feb 06, 2017 | 1 pages | TM02 | ||||||||||
Total exemption small company accounts made up to Apr 30, 2016 | 6 pages | AA | ||||||||||
Confirmation statement made on Nov 01, 2016 with updates | 6 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Apr 30, 2015 | 6 pages | AA | ||||||||||
Annual return made up to Nov 01, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Apr 30, 2014 | 6 pages | AA | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0