ACHNACARRY HYDRO LTD: Filings
Overview
| Company Name | ACHNACARRY HYDRO LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC367490 |
| Jurisdiction | Scotland |
| Date of Creation |
What are the latest filings for ACHNACARRY HYDRO LTD?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Full accounts made up to Mar 31, 2025 | 20 pages | AA | ||
Confirmation statement made on Dec 02, 2025 with no updates | 3 pages | CS01 | ||
Register inspection address has been changed from Q Court 3 Quality Street Edinburgh EH4 5BP United Kingdom to C/O Resolis Ltd, Exchange Tower 19 Canning Street Edinburgh EH3 8EG | 1 pages | AD02 | ||
Secretary's details changed for Resolis Limited on Sep 23, 2025 | 1 pages | CH04 | ||
Registered office address changed from Resolis Limited Exchange Tower, 11th Floor 19 Canning Street Edinburgh EH3 8EG Scotland to Exchange Tower, 11th Floor 19 Canning Street Edinburgh EH3 8EG on Apr 28, 2025 | 1 pages | AD01 | ||
Change of details for Tent Holdings Limited as a person with significant control on Jan 23, 2025 | 2 pages | PSC05 | ||
Appointment of Resolis Limited as a secretary on Jan 21, 2025 | 2 pages | AP04 | ||
Termination of appointment of Hanway Advisory Limited as a secretary on Jan 21, 2025 | 1 pages | TM02 | ||
Termination of appointment of Jonathan Mark Hick as a director on Jan 21, 2025 | 1 pages | TM01 | ||
Appointment of Stelios Kornaros as a director on Jan 21, 2025 | 2 pages | AP01 | ||
Termination of appointment of Christophe Arnoult as a director on Jan 21, 2025 | 1 pages | TM01 | ||
Appointment of Rachel Louise Turnbull as a director on Jan 21, 2025 | 2 pages | AP01 | ||
Registered office address changed from Inveralmond Road Inveralmond Industrial Estate Perth PH1 3TW to Resolis Limited Exchange Tower, 11th Floor 19 Canning Street Edinburgh EH3 8EG on Jan 23, 2025 | 1 pages | AD01 | ||
Register(s) moved to registered office address Inveralmond Road Inveralmond Industrial Estate Perth PH1 3TW | 1 pages | AD04 | ||
Accounts for a small company made up to Mar 31, 2024 | 21 pages | AA | ||
Confirmation statement made on Dec 05, 2024 with updates | 4 pages | CS01 | ||
Secretary's details changed for Hanway Advisory Limited on Oct 03, 2024 | 1 pages | CH04 | ||
Change of details for Teec Holdings Limited as a person with significant control on Feb 27, 2023 | 2 pages | PSC05 | ||
Change of details for Teec Holdings Limited as a person with significant control on Jul 05, 2024 | 2 pages | PSC05 | ||
Satisfaction of charge SC3674900013 in full | 1 pages | MR04 | ||
Accounts for a small company made up to Mar 31, 2023 | 11 pages | AA | ||
Confirmation statement made on Dec 05, 2023 with updates | 5 pages | CS01 | ||
Statement of capital on Sep 27, 2023
| 12 pages | SH19 | ||
legacy | 1 pages | SH20 | ||
legacy | 1 pages | CAP-SS | ||
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