-
ALLT CHOILLE-RAIS HYDRO LTD - 1st Floor Cef Building Inveralmond Road, Inveralmond Industrial Estate, Perth, PH1 3TW, United Kingdom
Company Information
- Company registration number
- SC493178
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 1st Floor Cef Building Inveralmond Road
- Inveralmond Industrial Estate
- Perth
- PH1 3TW
- Scotland 1st Floor Cef Building Inveralmond Road, Inveralmond Industrial Estate, Perth, PH1 3TW, Scotland UK
Management
- Managing Directors
- BURGESS, Benjamin Michael
- SHERMAN, Jemma Louise
Company Details
- Type of Business
- ltd
- Incorporated
- 2014-12-11
- Age Of Company 2014-12-11 9 years
- SIC/NACE
- 35110
Ownership
- Beneficial Owners
- Ghh Newco Ltd
- -
- -
Jurisdiction Particularities
- Additional Status Details
- Active
- Previous Names
- NEVIS RANGE HYDRO COMPANY LIMITED
- Filing of Accounts
- Due Date: 2024-09-30
- Last Date: 2022-12-31
- Annual Return
- Due Date: 2024-12-25
- Last Date: 2023-12-11
-
ALLT CHOILLE-RAIS HYDRO LTD Company Description
- ALLT CHOILLE-RAIS HYDRO LTD is a ltd registered in United Kingdom with the Company reg no SC493178. Its current trading status is "live". It was registered 2014-12-11. It was previously called NEVIS RANGE HYDRO COMPANY LIMITED. It has declared SIC or NACE codes as "35110". It has 2 directors The latest accounts are filed up to 2022-12-31.It can be contacted at 1St Floor Cef Building Inveralmond Road .
Get ALLT CHOILLE-RAIS HYDRO LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Allt Choille-Rais Hydro Ltd - 1st Floor Cef Building Inveralmond Road, Inveralmond Industrial Estate, Perth, PH1 3TW, United Kingdom
- 2014-12-11
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for ALLT CHOILLE-RAIS HYDRO LTD as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2024
-
change-person-director-company-with-change-date (2024-02-26) - CH01
keyboard_arrow_right 2023
-
accounts-with-accounts-type-small (2023-10-03) - AA
-
termination-director-company-with-name-termination-date (2023-02-13) - TM01
-
confirmation-statement-with-no-updates (2023-12-11) - CS01
keyboard_arrow_right 2022
-
appoint-person-director-company-with-name-date (2022-10-10) - AP01
-
accounts-with-accounts-type-small (2022-09-22) - AA
-
termination-director-company-with-name-termination-date (2022-05-30) - TM01
-
appoint-person-director-company-with-name-date (2022-05-30) - AP01
-
confirmation-statement-with-no-updates (2022-12-12) - CS01
keyboard_arrow_right 2021
-
confirmation-statement-with-updates (2021-12-13) - CS01
-
move-registers-to-sail-company-with-new-address (2021-11-01) - AD03
-
change-sail-address-company-with-new-address (2021-11-01) - AD02
-
change-person-director-company-with-change-date (2021-11-01) - CH01
-
accounts-with-accounts-type-small (2021-08-04) - AA
keyboard_arrow_right 2020
-
mortgage-satisfy-charge-full (2020-01-10) - MR04
-
resolution (2020-01-13) - RESOLUTIONS
-
accounts-with-accounts-type-small (2020-03-23) - AA
-
change-account-reference-date-company-current-extended (2020-05-11) - AA01
-
confirmation-statement-with-no-updates (2020-12-11) - CS01
keyboard_arrow_right 2019
-
resolution (2019-12-24) - RESOLUTIONS
-
confirmation-statement-with-updates (2019-12-24) - CS01
-
resolution (2019-12-18) - RESOLUTIONS
-
change-registered-office-address-company-with-date-old-address-new-address (2019-12-13) - AD01
-
termination-director-company-with-name-termination-date (2019-12-12) - TM01
-
cessation-of-a-person-with-significant-control (2019-12-12) - PSC07
-
appoint-person-director-company-with-name-date (2019-12-12) - AP01
-
accounts-with-accounts-type-small (2019-03-25) - AA
-
notification-of-a-person-with-significant-control (2019-12-12) - PSC02
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-12-12) - CS01
-
accounts-with-accounts-type-small (2018-04-10) - AA
keyboard_arrow_right 2017
-
confirmation-statement-with-no-updates (2017-12-15) - CS01
-
termination-director-company-with-name-termination-date (2017-12-14) - TM01
-
change-account-reference-date-company-previous-shortened (2017-12-11) - AA01
-
accounts-with-accounts-type-small (2017-07-11) - AA
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-01-24) - AR01
-
change-account-reference-date-company-previous-extended (2016-02-21) - AA01
-
capital-allotment-shares (2016-03-02) - SH01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-04-14) - MR01
-
accounts-with-accounts-type-small (2016-05-12) - AA
-
appoint-person-director-company-with-name-date (2016-12-22) - AP01
-
capital-allotment-shares (2016-12-22) - SH01
-
confirmation-statement-with-updates (2016-12-22) - CS01
keyboard_arrow_right 2015
-
change-account-reference-date-company-previous-shortened (2015-12-05) - AA01
-
capital-allotment-shares (2015-10-13) - SH01
-
resolution (2015-10-02) - RESOLUTIONS
-
appoint-person-director-company-with-name-date (2015-09-29) - AP01
-
certificate-change-of-name-company (2015-05-20) - CERTNM
keyboard_arrow_right 2014
-
incorporation-company (2014-12-11) - NEWINC