MERKLAND AND REAY FOREST HYDRO LIMITED: Filings

  • Overview

    Company NameMERKLAND AND REAY FOREST HYDRO LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC346753
    JurisdictionScotland
    Date of Creation

    What are the latest filings for MERKLAND AND REAY FOREST HYDRO LIMITED?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Dec 31, 2024

    12 pagesAA

    Confirmation statement made on Aug 07, 2025 with no updates

    3 pagesCS01

    Appointment of Mrs Judith Patricia Hooton as a secretary on Nov 07, 2024

    2 pagesAP03

    Appointment of Mrs Kathryn Lynne Ryding O'neill as a director on Nov 07, 2024

    2 pagesAP01

    Termination of appointment of Helen Frances Jaquiss as a director on Oct 24, 2024

    1 pagesTM01

    Total exemption full accounts made up to Dec 31, 2023

    13 pagesAA

    Termination of appointment of Vistra Company Secretaries Limited as a secretary on Aug 23, 2024

    1 pagesTM02

    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 pagesAD01

    Confirmation statement made on Aug 07, 2024 with updates

    4 pagesCS01

    Confirmation statement made on Aug 07, 2023 with updates

    4 pagesCS01

    Total exemption full accounts made up to Dec 31, 2022

    15 pagesAA

    Confirmation statement made on Aug 07, 2022 with updates

    4 pagesCS01

    Total exemption full accounts made up to Dec 31, 2021

    15 pagesAA

    Director's details changed for Mr Nicholas Arthur Montagu Dobbs on Feb 09, 2022

    2 pagesCH01

    Total exemption full accounts made up to Dec 31, 2020

    15 pagesAA

    Confirmation statement made on Aug 07, 2021 with updates

    4 pagesCS01

    Total exemption full accounts made up to Dec 31, 2019

    15 pagesAA

    Confirmation statement made on Aug 07, 2020 with updates

    4 pagesCS01

    Total exemption full accounts made up to Dec 31, 2018

    15 pagesAA

    Confirmation statement made on Aug 07, 2019 with updates

    5 pagesCS01

    Secretary's details changed for Jordan Company Secretaries Limited on Apr 05, 2019

    1 pagesCH04

    Notification of Re Holdings Limited as a person with significant control on Nov 20, 2018

    2 pagesPSC02

    Cessation of Grosvenor Green Energy Limited as a person with significant control on Nov 19, 2018

    1 pagesPSC07

    Appointment of Mr George Robert Woods as a director on Dec 01, 2009

    2 pagesAP01

    Termination of appointment of Graham Paul Ramsbottom as a director on Nov 20, 2018

    1 pagesTM01

    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