GLENMUCKLOCH PUMPED STORAGE HYDRO LIMITED

SC522520
131-135 GEORGE STREET EDINBURGH SCOTLAND EH2 4JS

Documents

Documents
Date Category Description Pages
19 Jan 2024 accounts Change Account Reference Date Company Previous Extended 1 Buy now
08 Jan 2024 accounts Annual Accounts 15 Buy now
07 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Jun 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
14 Apr 2023 officers Second Filing Of Director Appointment With Name 3 Buy now
08 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Nov 2022 officers Change of particulars for director (Mr Benjamin Thomas Field) 2 Buy now
21 Oct 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Oct 2022 officers Appointment of director (Mr Joseph Paul Hardy) 2 Buy now
10 Oct 2022 officers Appointment of director (Mr Benjamin Thomas Field) 2 Buy now
10 Oct 2022 officers Termination of appointment of director (Jonathan Scott Alexander) 1 Buy now
10 Oct 2022 officers Termination of appointment of director (Alan Reid Wilson) 1 Buy now
10 Oct 2022 officers Termination of appointment of secretary (Jonathan Scott Alexander) 1 Buy now
21 Jul 2022 accounts Annual Accounts 14 Buy now
05 Dec 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
25 Aug 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
25 Aug 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
20 Jul 2021 accounts Annual Accounts 15 Buy now
01 Apr 2021 officers Appointment of secretary (Mr Jonathan Scott Alexander) 2 Buy now
01 Apr 2021 officers Termination of appointment of secretary (Michael James Mcgrath) 1 Buy now
10 Dec 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
08 Dec 2020 capital Return of Allotment of shares 3 Buy now
29 Oct 2020 accounts Annual Accounts 14 Buy now
11 Dec 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
04 Dec 2019 capital Return of Allotment of shares 3 Buy now
19 Jul 2019 accounts Annual Accounts 7 Buy now
11 Jul 2019 officers Appointment of secretary (Mr Michael James Mcgrath) 2 Buy now
03 Apr 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
03 Apr 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
22 Mar 2019 officers Change of particulars for director (Mr Alan Reid Wilson) 2 Buy now
21 Mar 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Mar 2019 officers Appointment of director (Mr Alan Reid Wilson) 2 Buy now
21 Mar 2019 officers Appointment of director (Mr Jonathan Scott Alexander) 2 Buy now
21 Mar 2019 officers Termination of appointment of director (Alasdair Gordon Macleod) 1 Buy now
21 Mar 2019 officers Termination of appointment of director (Alan George Baker) 1 Buy now
21 Mar 2019 accounts Change Account Reference Date Company Current Shortened 1 Buy now
12 Dec 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
09 Nov 2018 officers Termination of appointment of secretary (Julie Coyle) 1 Buy now
10 May 2018 accounts Annual Accounts 8 Buy now
20 Dec 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
08 Dec 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
18 Oct 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
27 Jun 2017 accounts Annual Accounts 10 Buy now
20 Dec 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
15 Dec 2015 incorporation Incorporation Company 33 Buy now