HYDROPOWER RIVER LEVEN LTD: Filings

  • Overview

    Company NameHYDROPOWER RIVER LEVEN LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC608127
    JurisdictionScotland
    Date of Creation

    What are the latest filings for HYDROPOWER RIVER LEVEN LTD?

    Filings
    DateDescriptionDocumentType

    Accounts for a small company made up to Dec 31, 2024

    12 pagesAA

    Confirmation statement made on Sep 12, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Jemma Louise Sherman as a director on Jan 10, 2025

    1 pagesTM01

    Appointment of Thomas Samuel Cunningham as a director on Jan 10, 2025

    2 pagesAP01

    Accounts for a small company made up to Dec 31, 2023

    10 pagesAA

    Confirmation statement made on Sep 12, 2024 with no updates

    3 pagesCS01

    Director's details changed for Mrs Jemma Louise Sherman on Apr 03, 2024

    2 pagesCH01

    Appointment of Marco Panfili as a director on Mar 01, 2024

    2 pagesAP01

    Termination of appointment of Benjamin Michael Burgess as a director on Mar 01, 2024

    1 pagesTM01

    Director's details changed for Mrs Jemma Louise Sherman on Nov 17, 2022

    2 pagesCH01

    Accounts for a small company made up to Dec 31, 2022

    10 pagesAA

    Confirmation statement made on Sep 12, 2023 with updates

    4 pagesCS01

    Register(s) moved to registered inspection location Atria One 144 Morrison Street Edinburgh EH3 8EX

    1 pagesAD03

    Register inspection address has been changed to Atria One 144 Morrison Street Edinburgh EH3 8EX

    1 pagesAD02

    Termination of appointment of Simon David Green as a director on Feb 13, 2023

    1 pagesTM01

    Termination of appointment of Nathan John Wakefield as a director on Feb 13, 2023

    1 pagesTM01

    Accounts for a small company made up to Dec 31, 2021

    10 pagesAA

    Confirmation statement made on Sep 12, 2022 with no updates

    3 pagesCS01

    Accounts for a small company made up to Nov 30, 2020

    8 pagesAA

    Previous accounting period extended from Nov 30, 2021 to Dec 31, 2021

    1 pagesAA01

    Confirmation statement made on Sep 12, 2021 with updates

    4 pagesCS01

    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 pagesAD01

    Certificate of change of name

    Company name changed simec hydropower river leven LTD\certificate issued on 16/10/20
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameOct 16, 2020

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Oct 15, 2020

    RES15

    Notification of Equitix Capital Eurobond 6 Limited as a person with significant control on Oct 12, 2020

    2 pagesPSC02

    Appointment of Mr Simon David Green as a director on Oct 12, 2020

    2 pagesAP01

    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