(AA) Total exemption full accounts data made up to 31st December 2022
filed on: 2nd, August 2023
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates 15th February 2023
filed on: 15th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2021
filed on: 7th, April 2022
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 15th February 2022
filed on: 15th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge SC4820240008, created on 23rd December 2021
filed on: 10th, January 2022
| mortgage
|
Free Download
(24 pages)
|
(MR01) Registration of charge SC4820240007, created on 23rd December 2021
filed on: 24th, December 2021
| mortgage
|
Free Download
(48 pages)
|
(PSC02) Notification of a person with significant control 20th December 2018
filed on: 23rd, September 2021
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st December 2020
filed on: 16th, June 2021
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 15th February 2021
filed on: 15th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2019
filed on: 1st, June 2020
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 15th February 2020
filed on: 18th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2018
filed on: 25th, June 2019
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with updates 15th February 2019
filed on: 27th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 20th December 2018
filed on: 27th, February 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control 20th December 2018
filed on: 27th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
(MR01) Registration of charge SC4820240006, created on 28th December 2018
filed on: 8th, January 2019
| mortgage
|
Free Download
(19 pages)
|
(MR01) Registration of charge SC4820240005, created on 20th December 2018
filed on: 31st, December 2018
| mortgage
|
Free Download
(25 pages)
|
(MR01) Registration of charge SC4820240004, created on 20th December 2018
filed on: 31st, December 2018
| mortgage
|
Free Download
(24 pages)
|
(MR04) Satisfaction of charge SC4820240002 in full
filed on: 29th, December 2018
| mortgage
|
Free Download
(4 pages)
|
(MR04) Satisfaction of charge SC4820240001 in full
filed on: 29th, December 2018
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge SC4820240003, created on 19th December 2018
filed on: 21st, December 2018
| mortgage
|
Free Download
(52 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2017
filed on: 17th, May 2018
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 15th February 2018
filed on: 15th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2016
filed on: 25th, September 2017
| accounts
|
Free Download
(11 pages)
|
(TM01) Director's appointment terminated on 1st March 2017
filed on: 8th, March 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 1st March 2017
filed on: 8th, March 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 15th February 2017
filed on: 16th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(MR01) Registration of charge SC4820240002, created on 11th April 2016
filed on: 18th, April 2016
| mortgage
|
Free Download
(12 pages)
|
(MR01) Registration of charge SC4820240001, created on 18th March 2016
filed on: 7th, April 2016
| mortgage
|
Free Download
(18 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2015
filed on: 5th, April 2016
| accounts
|
Free Download
(6 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 22nd, March 2016
| resolution
|
Free Download
(27 pages)
|
(MA) Articles and Memorandum of Association
filed on: 22nd, March 2016
| incorporation
|
Free Download
(26 pages)
|
(RESOLUTIONS) Resolution of changes to Articles of Association
filed on: 22nd, March 2016
| resolution
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 15th February 2016
filed on: 15th, February 2016
| annual return
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 15th February 2016: 1000.00 GBP
capital
|
|
(AR01) Annual return with complete list of members, drawn up to 11th July 2015
filed on: 20th, July 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 20th July 2015: 1000.00 GBP
capital
|
|
(CERTNM) Company name changed glen hydro SPV6 LIMITEDcertificate issued on 30/04/15
filed on: 30th, April 2015
| change of name
|
Free Download
|
(AP01) New director was appointed on 2nd February 2015
filed on: 5th, February 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 9 Reform Street Balirgowrie PH10 6BD Scotland on 5th February 2015 to 9 Reform Street Blairgowrie PH10 6BD
filed on: 5th, February 2015
| address
|
Free Download
(1 page)
|
(AA01) Current accounting period extended from 31st July 2015 to 31st December 2015
filed on: 21st, July 2014
| accounts
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 11th, July 2014
| incorporation
|
Free Download
(30 pages)
|
(SH01) Statement of Capital on 11th July 2014: 1000.00 GBP
capital
|
|