MERKLAND AND REAY FOREST HYDRO LIMITED: Filings
Overview
| Company Name | MERKLAND AND REAY FOREST HYDRO LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC346753 |
| Jurisdiction | Scotland |
| Date of Creation |
What are the latest filings for MERKLAND AND REAY FOREST HYDRO LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Total exemption full accounts made up to Dec 31, 2024 | 12 pages | AA | ||
Confirmation statement made on Aug 07, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Judith Patricia Hooton as a secretary on Nov 07, 2024 | 2 pages | AP03 | ||
Appointment of Mrs Kathryn Lynne Ryding O'neill as a director on Nov 07, 2024 | 2 pages | AP01 | ||
Termination of appointment of Helen Frances Jaquiss as a director on Oct 24, 2024 | 1 pages | TM01 | ||
Total exemption full accounts made up to Dec 31, 2023 | 13 pages | AA | ||
Termination of appointment of Vistra Company Secretaries Limited as a secretary on Aug 23, 2024 | 1 pages | TM02 | ||
Registered office address changed from 4th Floor 115 George Street Edinburgh EH2 4JN to Achfary Estate Office Achfary Sutherland IV27 4PQ on Aug 23, 2024 | 1 pages | AD01 | ||
Confirmation statement made on Aug 07, 2024 with updates | 4 pages | CS01 | ||
Confirmation statement made on Aug 07, 2023 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2022 | 15 pages | AA | ||
Confirmation statement made on Aug 07, 2022 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2021 | 15 pages | AA | ||
Director's details changed for Mr Nicholas Arthur Montagu Dobbs on Feb 09, 2022 | 2 pages | CH01 | ||
Total exemption full accounts made up to Dec 31, 2020 | 15 pages | AA | ||
Confirmation statement made on Aug 07, 2021 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2019 | 15 pages | AA | ||
Confirmation statement made on Aug 07, 2020 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2018 | 15 pages | AA | ||
Confirmation statement made on Aug 07, 2019 with updates | 5 pages | CS01 | ||
Secretary's details changed for Jordan Company Secretaries Limited on Apr 05, 2019 | 1 pages | CH04 | ||
Notification of Re Holdings Limited as a person with significant control on Nov 20, 2018 | 2 pages | PSC02 | ||
Cessation of Grosvenor Green Energy Limited as a person with significant control on Nov 19, 2018 | 1 pages | PSC07 | ||
Appointment of Mr George Robert Woods as a director on Dec 01, 2009 | 2 pages | AP01 | ||
Termination of appointment of Graham Paul Ramsbottom as a director on Nov 20, 2018 | 1 pages | TM01 | ||
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