GLENMUCKLOCH PUMPED STORAGE HYDRO LIMITED: Filings - Page 2
Overview
Company Name | GLENMUCKLOCH PUMPED STORAGE HYDRO LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC522520 |
Jurisdiction | Scotland |
Date of Creation |
What are the latest filings for GLENMUCKLOCH PUMPED STORAGE HYDRO LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Dec 04, 2019 with updates | 4 pages | CS01 | ||||||||||
Statement of capital following an allotment of shares on Oct 31, 2019
| 3 pages | SH01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 7 pages | AA | ||||||||||
Appointment of Mr Michael James Mcgrath as a secretary on Jun 28, 2019 | 2 pages | AP03 | ||||||||||
Notification of Glenmuckloch Restoration Limited as a person with significant control on Mar 18, 2019 | 2 pages | PSC02 | ||||||||||
Cessation of Forsa Energy (Uk) Limited as a person with significant control on Mar 18, 2019 | 1 pages | PSC07 | ||||||||||
Director's details changed for Mr Alan Reid Wilson on Mar 18, 2019 | 2 pages | CH01 | ||||||||||
Registered office address changed from Clyde View (Suite F3) Riverside Business Park 22 Pottery Street Greenock Inverclyde PA15 2UZ Scotland to Buccleuch Weatherhouse Bowhill Selkirk TD7 5ES on Mar 21, 2019 | 1 pages | AD01 | ||||||||||
Appointment of Mr Alan Reid Wilson as a director on Mar 18, 2019 | 2 pages | AP01 | ||||||||||
Appointment of Mr Jonathan Scott Alexander as a director on Mar 18, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of Alasdair Gordon Macleod as a director on Mar 18, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of Alan George Baker as a director on Mar 18, 2019 | 1 pages | TM01 | ||||||||||
Current accounting period shortened from Dec 31, 2019 to Oct 31, 2019 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Dec 04, 2018 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of Julie Coyle as a secretary on May 10, 2018 | 1 pages | TM02 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 8 pages | AA | ||||||||||
Confirmation statement made on Dec 06, 2017 with updates | 5 pages | CS01 | ||||||||||
Change of details for Forsa Energy (Uk) Limited as a person with significant control on Dec 01, 2017 | 2 pages | PSC05 | ||||||||||
Change of details for Velocita Energy Developments (Uk) Limited as a person with significant control on Sep 22, 2017 | 2 pages | PSC05 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 10 pages | AA | ||||||||||
Confirmation statement made on Dec 14, 2016 with updates | 6 pages | CS01 | ||||||||||
Incorporation | 33 pages | NEWINC | ||||||||||
| ||||||||||||
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