CALLANDER COMMUNITY HYDRO LIMITED

SC395082
55 55 MAIN ST CALLANDER SCOTLAND FK17 8DY

Documents

Documents
Date Category Description Pages
22 May 2024 mortgage Statement of satisfaction of a charge 1 Buy now
22 May 2024 mortgage Statement of satisfaction of a charge 1 Buy now
22 May 2024 mortgage Statement of satisfaction of a charge 1 Buy now
22 May 2024 mortgage Statement of satisfaction of a charge 1 Buy now
17 Apr 2024 mortgage Statement of satisfaction of a charge 1 Buy now
21 Mar 2024 capital Return of Allotment of shares 3 Buy now
15 Mar 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
01 Dec 2023 capital Return of Allotment of shares 8 Buy now
03 Nov 2023 accounts Annual Accounts 9 Buy now
09 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Nov 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Jul 2022 accounts Annual Accounts 9 Buy now
05 Jul 2022 officers Termination of appointment of director (Keith Edward Wright) 1 Buy now
09 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Dec 2021 accounts Annual Accounts 9 Buy now
09 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Feb 2021 mortgage Statement of satisfaction of a charge 1 Buy now
08 Dec 2020 accounts Annual Accounts 9 Buy now
02 Oct 2020 mortgage Statement of satisfaction of a charge 1 Buy now
02 Oct 2020 mortgage Statement of satisfaction of a charge 1 Buy now
01 Aug 2020 officers Appointment of director (Mr John Robert Brodie) 2 Buy now
16 Jul 2020 mortgage Statement of satisfaction of a charge 1 Buy now
10 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Aug 2019 accounts Annual Accounts 9 Buy now
11 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Nov 2018 accounts Annual Accounts 9 Buy now
09 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Oct 2017 accounts Annual Accounts 9 Buy now
30 Jul 2017 officers Appointment of director (Mr Toby Robert Matthew Kliskey) 2 Buy now
30 Jul 2017 officers Termination of appointment of director (Elizabeth Mary Kliskey) 1 Buy now
12 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
20 Oct 2016 accounts Annual Accounts 8 Buy now
04 Apr 2016 annual-return Annual Return 6 Buy now
21 Dec 2015 accounts Annual Accounts 8 Buy now
30 Oct 2015 officers Appointment of director (Mrs Elizabeth Mary Kliskey) 2 Buy now
17 Oct 2015 officers Termination of appointment of director (Susan Margaret King) 1 Buy now
17 Oct 2015 officers Termination of appointment of secretary (Susan Margaret King) 1 Buy now
13 Jul 2015 officers Appointment of director (Mr Keith Edward Wright) 2 Buy now
10 Mar 2015 annual-return Annual Return 6 Buy now
18 Dec 2014 accounts Annual Accounts 7 Buy now
18 Apr 2014 mortgage Registration of a charge 11 Buy now
17 Apr 2014 mortgage Mortgage Alter Floating Charge 26 Buy now
17 Apr 2014 mortgage Registration of a charge 9 Buy now
16 Apr 2014 mortgage Registration of a charge 11 Buy now
11 Apr 2014 mortgage Registration of a charge 17 Buy now
11 Apr 2014 mortgage Registration of a charge 18 Buy now
11 Apr 2014 mortgage Registration of a charge 27 Buy now
11 Apr 2014 mortgage Registration of a charge 17 Buy now
11 Apr 2014 mortgage Mortgage Alter Floating Charge 21 Buy now
17 Mar 2014 annual-return Annual Return 6 Buy now
14 Mar 2014 mortgage Registration of a charge 13 Buy now
19 Nov 2013 accounts Annual Accounts 3 Buy now
15 Oct 2013 resolution Resolution 25 Buy now
11 Sep 2013 mortgage Registration of a charge 14 Buy now
22 Mar 2013 annual-return Annual Return 6 Buy now
23 Nov 2012 accounts Annual Accounts 2 Buy now
17 Sep 2012 officers Termination of appointment of director (John Snodin) 1 Buy now
17 Sep 2012 officers Termination of appointment of director (John Snodin) 1 Buy now
29 Jun 2012 officers Appointment of director (Mr John Raymond Snodin) 2 Buy now
15 Mar 2012 annual-return Annual Return 7 Buy now
19 Jan 2012 officers Appointment of secretary (Mrs Susan Margaret King) 1 Buy now
15 Aug 2011 officers Appointment of director (Dr Paul Gordon Prescott) 2 Buy now
10 Aug 2011 officers Termination of appointment of director (Jeremy Glen) 1 Buy now
10 Aug 2011 officers Termination of appointment of director (Alastair Dunn) 1 Buy now
10 Aug 2011 officers Appointment of director (Mrs Susan Margaret King) 2 Buy now
10 Aug 2011 officers Termination of appointment of director (John Snodin) 1 Buy now
01 Aug 2011 officers Appointment of director (Mr John Raymond Snodin) 2 Buy now
22 Jul 2011 officers Appointment of director (Mr Robert Keith Allen) 2 Buy now
06 May 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
06 May 2011 officers Appointment of director (Mr John Raymond Snodin) 3 Buy now
06 May 2011 officers Appointment of director (Mr Frank George Stephen Park) 3 Buy now
28 Mar 2011 change-of-name Certificate Change Of Name Company 3 Buy now
28 Mar 2011 resolution Resolution 1 Buy now
09 Mar 2011 incorporation Incorporation Company 19 Buy now