GILKES ENERGY (EDERLINE HYDRO) LIMITED: Filings
Overview
| Company Name | GILKES ENERGY (EDERLINE HYDRO) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC428097 |
| Jurisdiction | Scotland |
| Date of Creation |
What are the latest filings for GILKES ENERGY (EDERLINE HYDRO) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Total exemption full accounts made up to Sep 30, 2025 | 6 pages | AA | ||||||||||
Confirmation statement made on Jul 11, 2025 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2024 | 7 pages | AA | ||||||||||
Confirmation statement made on Jul 11, 2024 with no updates | 3 pages | CS01 | ||||||||||
Change of details for C T Hydro Limited as a person with significant control on Jan 05, 2021 | 2 pages | PSC05 | ||||||||||
Total exemption full accounts made up to Sep 30, 2023 | 8 pages | AA | ||||||||||
Confirmation statement made on Jul 11, 2023 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2022 | 8 pages | AA | ||||||||||
Confirmation statement made on Jul 11, 2022 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Carl Peter Crompton on Jul 08, 2022 | 2 pages | CH01 | ||||||||||
Registered office address changed from 15 Atholl Crescent Edinburgh EH3 8HA to C/O Brodies Llp Capital Square 58 Morrison Street Edinburgh EH3 8BP on Feb 14, 2022 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2021 | 7 pages | AA | ||||||||||
Confirmation statement made on Jul 11, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2020 | 7 pages | AA | ||||||||||
Confirmation statement made on Jul 11, 2020 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2019 | 6 pages | AA | ||||||||||
Director's details changed for Mr Charles William Nepean Crewdson on Nov 26, 2019 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Jul 11, 2019 with updates | 5 pages | CS01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2018 | 8 pages | AA | ||||||||||
Memorandum and Articles of Association | 53 pages | MA | ||||||||||
Notification of Gilkes Hydro Projects Limited as a person with significant control on Jan 28, 2019 | 2 pages | PSC02 | ||||||||||
Cessation of Gilbert Gilkes & Gordon Holdings Limited as a person with significant control on Jan 28, 2019 | 1 pages | PSC07 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Notification of Gilbert Gilkes & Gordon Holdings Limited as a person with significant control on Dec 11, 2018 | 2 pages | PSC02 | ||||||||||
Cessation of Gilbert Gilkes & Gordon Limited as a person with significant control on Dec 11, 2018 | 1 pages | PSC07 | ||||||||||
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