ALLT CHOILLE-RAIS HYDRO LTD

SC493178
1ST FLOOR CEF BUILDING INVERALMOND ROAD INVERALMOND INDUSTRIAL ESTATE PERTH PH1 3TW

Documents

Documents
Date Category Description Pages
03 Apr 2024 officers Termination of appointment of director (Marco Panfili) 1 Buy now
03 Apr 2024 officers Appointment of director (Mr Sydney Geraint Blackmore) 2 Buy now
03 Apr 2024 officers Change of particulars for director (Mrs Jemma Louise Sherman) 2 Buy now
01 Mar 2024 officers Appointment of director (Marco Panfili) 2 Buy now
01 Mar 2024 officers Termination of appointment of director (Benjamin Michael Burgess) 1 Buy now
26 Feb 2024 officers Change of particulars for director (Mrs Jemma Louise Sherman) 2 Buy now
11 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Oct 2023 accounts Annual Accounts 12 Buy now
13 Feb 2023 officers Termination of appointment of director (Nathan John Wakefield) 1 Buy now
12 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Oct 2022 officers Appointment of director (Benjamin Michael Burgess) 2 Buy now
22 Sep 2022 accounts Annual Accounts 13 Buy now
30 May 2022 officers Termination of appointment of director (Simon David Green) 1 Buy now
30 May 2022 officers Appointment of director (Ms Jemma Louise Sherman) 2 Buy now
13 Dec 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
01 Nov 2021 address Move Registers To Sail Company With New Address 1 Buy now
01 Nov 2021 address Change Sail Address Company With New Address 1 Buy now
01 Nov 2021 officers Change of particulars for director (Mr Simon David Green) 2 Buy now
01 Nov 2021 officers Change of particulars for director (Mr. Nathan John Wakefield) 2 Buy now
04 Aug 2021 accounts Annual Accounts 15 Buy now
11 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 May 2020 accounts Change Account Reference Date Company Current Extended 1 Buy now
23 Mar 2020 accounts Annual Accounts 9 Buy now
13 Jan 2020 resolution Resolution 35 Buy now
10 Jan 2020 mortgage Statement of satisfaction of a charge 1 Buy now
10 Jan 2020 mortgage Statement of satisfaction of a charge 1 Buy now
10 Jan 2020 mortgage Statement of satisfaction of a charge 1 Buy now
10 Jan 2020 mortgage Statement of satisfaction of a charge 1 Buy now
24 Dec 2019 resolution Resolution 3 Buy now
24 Dec 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
18 Dec 2019 resolution Resolution 35 Buy now
13 Dec 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Dec 2019 officers Termination of appointment of director (Gavin Catto) 1 Buy now
12 Dec 2019 officers Termination of appointment of director (Ian Andrew Sykes) 1 Buy now
12 Dec 2019 officers Termination of appointment of director (Ian David Sutherland) 1 Buy now
12 Dec 2019 officers Termination of appointment of director (Marian Josephine Austin) 1 Buy now
12 Dec 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
12 Dec 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
12 Dec 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
12 Dec 2019 officers Appointment of director (Mr Nathan John Wakefield) 2 Buy now
12 Dec 2019 officers Appointment of director (Mr Simon David Green) 2 Buy now
25 Mar 2019 accounts Annual Accounts 9 Buy now
12 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Apr 2018 accounts Annual Accounts 8 Buy now
15 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Dec 2017 officers Termination of appointment of director (James Gunn) 1 Buy now
11 Dec 2017 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
11 Jul 2017 accounts Annual Accounts 8 Buy now
22 Dec 2016 confirmation-statement Confirmation Statement With Updates 7 Buy now
22 Dec 2016 capital Return of Allotment of shares 3 Buy now
22 Dec 2016 officers Appointment of director (Mr Ian David Sutherland) 2 Buy now
12 May 2016 accounts Annual Accounts 7 Buy now
14 Apr 2016 mortgage Registration of a charge 24 Buy now
14 Apr 2016 mortgage Registration of a charge 27 Buy now
14 Apr 2016 mortgage Registration of a charge 46 Buy now
14 Apr 2016 mortgage Registration of a charge 15 Buy now
02 Mar 2016 capital Return of Allotment of shares 4 Buy now
21 Feb 2016 accounts Change Account Reference Date Company Previous Extended 1 Buy now
24 Jan 2016 annual-return Annual Return 7 Buy now
05 Dec 2015 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
13 Oct 2015 capital Return of Allotment of shares 4 Buy now
02 Oct 2015 resolution Resolution 34 Buy now
29 Sep 2015 officers Appointment of director (Mr Gavin Catto) 2 Buy now
29 Sep 2015 officers Appointment of director (Mr Ian Andrew Sykes) 2 Buy now
29 Sep 2015 officers Appointment of director (Mr James Gunn) 2 Buy now
20 May 2015 change-of-name Certificate Change Of Name Company 3 Buy now
11 Dec 2014 incorporation Incorporation Company 22 Buy now