HYDROPOWER RIVER LEVEN LTD: Filings
Overview
| Company Name | HYDROPOWER RIVER LEVEN LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC608127 |
| Jurisdiction | Scotland |
| Date of Creation |
What are the latest filings for HYDROPOWER RIVER LEVEN LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Accounts for a small company made up to Dec 31, 2024 | 12 pages | AA | ||||||||||
Confirmation statement made on Sep 12, 2025 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Jemma Louise Sherman as a director on Jan 10, 2025 | 1 pages | TM01 | ||||||||||
Appointment of Thomas Samuel Cunningham as a director on Jan 10, 2025 | 2 pages | AP01 | ||||||||||
Accounts for a small company made up to Dec 31, 2023 | 10 pages | AA | ||||||||||
Confirmation statement made on Sep 12, 2024 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mrs Jemma Louise Sherman on Apr 03, 2024 | 2 pages | CH01 | ||||||||||
Appointment of Marco Panfili as a director on Mar 01, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Benjamin Michael Burgess as a director on Mar 01, 2024 | 1 pages | TM01 | ||||||||||
Director's details changed for Mrs Jemma Louise Sherman on Nov 17, 2022 | 2 pages | CH01 | ||||||||||
Accounts for a small company made up to Dec 31, 2022 | 10 pages | AA | ||||||||||
Confirmation statement made on Sep 12, 2023 with updates | 4 pages | CS01 | ||||||||||
Register(s) moved to registered inspection location Atria One 144 Morrison Street Edinburgh EH3 8EX | 1 pages | AD03 | ||||||||||
Register inspection address has been changed to Atria One 144 Morrison Street Edinburgh EH3 8EX | 1 pages | AD02 | ||||||||||
Termination of appointment of Simon David Green as a director on Feb 13, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Nathan John Wakefield as a director on Feb 13, 2023 | 1 pages | TM01 | ||||||||||
Accounts for a small company made up to Dec 31, 2021 | 10 pages | AA | ||||||||||
Confirmation statement made on Sep 12, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Nov 30, 2020 | 8 pages | AA | ||||||||||
Previous accounting period extended from Nov 30, 2021 to Dec 31, 2021 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Sep 12, 2021 with updates | 4 pages | CS01 | ||||||||||
Registered office address changed from C/O Mairi Campbell 1st Floor, Cef Building, Inveralmond Road Inveralmond Industrial Estate Perth PH1 3TW Scotland to 1st Floor Cef Building Inveralmond Road Inveralmond Industrial Estate Perth PH1 3TW on Dec 15, 2020 | 1 pages | AD01 | ||||||||||
Certificate of change of name Company name changed simec hydropower river leven LTD\certificate issued on 16/10/20 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Notification of Equitix Capital Eurobond 6 Limited as a person with significant control on Oct 12, 2020 | 2 pages | PSC02 | ||||||||||
Appointment of Mr Simon David Green as a director on Oct 12, 2020 | 2 pages | AP01 | ||||||||||
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