SCOTTISH HYDRO INVESTMENT LIMITED: Filings
Overview
| Company Name | SCOTTISH HYDRO INVESTMENT LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC583829 |
| Jurisdiction | Scotland |
| Date of Creation |
What are the latest filings for SCOTTISH HYDRO INVESTMENT LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
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 pages | AD01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2025 | 6 pages | AA | ||||||||||
Confirmation statement made on Oct 31, 2025 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Ian Parrack as a director on Sep 16, 2025 | 1 pages | TM01 | ||||||||||
Appointment of Mrs Toni Michelle Ramage as a director on Sep 16, 2025 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Nov 01, 2024 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2024 | 6 pages | AA | ||||||||||
Confirmation statement made on Dec 13, 2023 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2023 | 6 pages | AA | ||||||||||
Confirmation statement made on Dec 13, 2022 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2022 | 6 pages | AA | ||||||||||
Confirmation statement made on Dec 13, 2021 with updates | 4 pages | CS01 | ||||||||||
Registration of charge SC5838290002, created on Jun 18, 2021 | 36 pages | MR01 | ||||||||||
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 pages | AD01 | ||||||||||
Director's details changed for Mr Martin Creassey Foster on Jun 23, 2021 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Roy Neil Foster on Jun 23, 2021 | 2 pages | CH01 | ||||||||||
Memorandum and Articles of Association | 8 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Notification of Foster Turner Hydro Limited as a person with significant control on Jun 18, 2021 | 2 pages | PSC02 | ||||||||||
Cessation of Crf Hydro Power Limited as a person with significant control on Jun 18, 2021 | 1 pages | PSC07 | ||||||||||
Appointment of Mr Alan Gerard Turner as a director on Jun 18, 2021 | 2 pages | AP01 | ||||||||||
Appointment of Mr Ian Parrack as a director on Jun 18, 2021 | 2 pages | AP01 | ||||||||||
Appointment of Mr Martin Creassey Foster as a director on Jun 14, 2021 | 2 pages | AP01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2021 | 8 pages | AA | ||||||||||
Confirmation statement made on Dec 13, 2020 with no updates | 3 pages | CS01 | ||||||||||
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