-
GLEN HYDRO KINLOCHEWE LIMITED - 9 Reform Street, Blairgowrie, PH10 6BD, United Kingdom
Company Information
- Company registration number
- SC481953
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 9 Reform Street
- Blairgowrie
- PH10 6BD 9 Reform Street, Blairgowrie, PH10 6BD UK
Management
- Managing Directors
- HAWORTH, Richard John
- MILNER, Adam Luke
- TOSNAR, Jan
- Company secretaries
- MILNER, Adam Luke
Company Details
- Type of Business
- ltd
- Incorporated
- 2014-07-10
- Age Of Company 2014-07-10 10 years
- SIC/NACE
- 35110
Ownership
- Beneficial Owners
- Renfin Glen Hydro Limited
- -
Jurisdiction Particularities
- Additional Status Details
- active
- Previous Names
- GLEN HYDRO SPV7 LIMITED
- Legal Entity Identifier (LEI)
- 213800TDCJNAJ452VW61
- Filing of Accounts
- Due Date: 2020-09-30
- Last Date: 2018-12-31
- Annual Return
- Due Date: 2021-03-01
- Last Date: 2020-02-15
-
GLEN HYDRO KINLOCHEWE LIMITED Company Description
- GLEN HYDRO KINLOCHEWE LIMITED is a ltd registered in United Kingdom with the Company reg no SC481953. Its current trading status is "live". It was registered 2014-07-10. It was previously called GLEN HYDRO SPV7 LIMITED. It has declared SIC or NACE codes as "35110". It has 3 directors and 1 secretary.It can be contacted at 9 Reform Street .
Get GLEN HYDRO KINLOCHEWE LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Glen Hydro Kinlochewe Limited - 9 Reform Street, Blairgowrie, PH10 6BD, United Kingdom
- 2014-07-10
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for GLEN HYDRO KINLOCHEWE LIMITED 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 2020
-
mortgage-charge-part-both-with-charge-number (2020-03-20) - MR05
-
confirmation-statement-with-no-updates (2020-02-17) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-03-20) - MR01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-06-25) - AA
-
mortgage-satisfy-charge-full (2019-03-13) - MR04
-
confirmation-statement-with-updates (2019-02-27) - CS01
-
notification-of-a-person-with-significant-control (2019-02-27) - PSC02
-
cessation-of-a-person-with-significant-control (2019-02-27) - PSC07
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-01-08) - MR01
keyboard_arrow_right 2018
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-12-31) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-12-21) - MR01
-
accounts-with-accounts-type-total-exemption-full (2018-05-16) - AA
-
confirmation-statement-with-no-updates (2018-02-15) - CS01
keyboard_arrow_right 2017
-
appoint-person-director-company-with-name-date (2017-03-08) - AP01
-
termination-director-company-with-name-termination-date (2017-03-08) - TM01
-
confirmation-statement-with-updates (2017-02-16) - CS01
-
accounts-with-accounts-type-total-exemption-full (2017-09-25) - AA
keyboard_arrow_right 2016
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-06-22) - MR01
-
resolution (2016-05-18) - RESOLUTIONS
-
accounts-with-accounts-type-total-exemption-small (2016-04-05) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-02-15) - AR01
keyboard_arrow_right 2015
-
certificate-change-of-name-company (2015-07-28) - CERTNM
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-07-20) - AR01
-
appoint-person-director-company-with-name-date (2015-02-05) - AP01
keyboard_arrow_right 2014
-
change-account-reference-date-company-current-extended (2014-07-21) - AA01
-
incorporation-company (2014-07-10) - NEWINC