SCOTTISH HYDRO INVESTMENT LIMITED: Filings

  • Overview

    Company NameSCOTTISH HYDRO INVESTMENT LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC583829
    JurisdictionScotland
    Date of Creation

    What are the latest filings for SCOTTISH HYDRO INVESTMENT LIMITED?

    Filings
    DateDescriptionDocumentType

    Registered office address changed from 65 Craigton Road Glasgow G51 3EQ Scotland to 176 st Vincent Street Glasgow G2 5SG on Feb 23, 2026

    1 pagesAD01

    Total exemption full accounts made up to Mar 31, 2025

    6 pagesAA

    Confirmation statement made on Oct 31, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Ian Parrack as a director on Sep 16, 2025

    1 pagesTM01

    Appointment of Mrs Toni Michelle Ramage as a director on Sep 16, 2025

    2 pagesAP01

    Confirmation statement made on Nov 01, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2024

    6 pagesAA

    Confirmation statement made on Dec 13, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2023

    6 pagesAA

    Confirmation statement made on Dec 13, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2022

    6 pagesAA

    Confirmation statement made on Dec 13, 2021 with updates

    4 pagesCS01

    Registration of charge SC5838290002, created on Jun 18, 2021

    36 pagesMR01

    Registered office address changed from Ashfield Farm Achnamara Lochgilphead PA31 8PT United Kingdom to 65 Craigton Road Glasgow G51 3EQ on Jun 23, 2021

    1 pagesAD01

    Director's details changed for Mr Martin Creassey Foster on Jun 23, 2021

    2 pagesCH01

    Director's details changed for Mr Roy Neil Foster on Jun 23, 2021

    2 pagesCH01

    Memorandum and Articles of Association

    8 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Notification of Foster Turner Hydro Limited as a person with significant control on Jun 18, 2021

    2 pagesPSC02

    Cessation of Crf Hydro Power Limited as a person with significant control on Jun 18, 2021

    1 pagesPSC07

    Appointment of Mr Alan Gerard Turner as a director on Jun 18, 2021

    2 pagesAP01

    Appointment of Mr Ian Parrack as a director on Jun 18, 2021

    2 pagesAP01

    Appointment of Mr Martin Creassey Foster as a director on Jun 14, 2021

    2 pagesAP01

    Total exemption full accounts made up to Mar 31, 2021

    8 pagesAA

    Confirmation statement made on Dec 13, 2020 with no updates

    3 pagesCS01

    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