Advanced company searchLink opens in new window

INVERLIEVER HYDRO LIMITED

Company number SC335061

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
23 May 2015 AA Total exemption small company accounts made up to 31 December 2014
19 Dec 2014 AR01 Annual return made up to 10 December 2014 with full list of shareholders
Statement of capital on 2014-12-19
  • GBP 61,685
28 Aug 2014 AA Total exemption small company accounts made up to 31 December 2013
25 Feb 2014 AR01 Annual return made up to 10 December 2013 with full list of shareholders
Statement of capital on 2014-02-25
  • GBP 61,685
25 Feb 2014 AD01 Registered office address changed from 27 Hope Street Lanark ML11 7NE United Kingdom on 25 February 2014
18 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
07 Feb 2013 AR01 Annual return made up to 10 December 2012 with full list of shareholders
13 Jul 2012 AA Total exemption small company accounts made up to 31 December 2011
20 Feb 2012 AR01 Annual return made up to 10 December 2011 with full list of shareholders
20 Oct 2011 SH10 Particulars of variation of rights attached to shares
11 Oct 2011 SH08 Change of share class name or designation
29 Sep 2011 MEM/ARTS Memorandum and Articles of Association
29 Sep 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
27 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
08 Feb 2011 AR01 Annual return made up to 10 December 2010 with full list of shareholders
31 Aug 2010 AA Total exemption small company accounts made up to 31 December 2009
13 Mar 2010 MG01s Particulars of a mortgage or charge / charge no: 2
13 Mar 2010 MG01s Particulars of a mortgage or charge / charge no: 3
13 Mar 2010 MG01s Particulars of a mortgage or charge / charge no: 4
06 Mar 2010 MG01s Particulars of a mortgage or charge / charge no: 1
14 Feb 2010 AR01 Annual return made up to 10 December 2009 with full list of shareholders
14 Feb 2010 CH01 Director's details changed for Adrian Edward Loening on 15 January 2010
14 Feb 2010 CH03 Secretary's details changed for Adrian Edward Loening on 15 January 2010
14 Feb 2010 CH01 Director's details changed for Nicholas Walter Loening on 15 January 2010
09 Oct 2009 AA Total exemption small company accounts made up to 31 December 2008