Advanced company searchLink opens in new window

ANDRITZ HYDRO HAMMERFEST (UK) LIMITED

Company number SC338485

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)
11 Mar 2024 CS01 Confirmation statement made on 27 February 2024 with no updates
26 Sep 2023 AA Audited abridged accounts made up to 31 December 2022
20 Apr 2023 AD01 Registered office address changed from Spaces, Tay House 300 Bath Street 2nd Floor, Office 45 Glasgow G2 4JR Scotland to Suite 225D, the Pentagon Business Centre 36 Washington Street Glasgow G3 8AZ on 20 April 2023
28 Feb 2023 CS01 Confirmation statement made on 27 February 2023 with no updates
07 Dec 2022 AA Audited abridged accounts made up to 31 December 2021
04 Mar 2022 CS01 Confirmation statement made on 27 February 2022 with no updates
30 Sep 2021 AA Audited abridged accounts made up to 31 December 2020
01 Mar 2021 CS01 Confirmation statement made on 27 February 2021 with no updates
01 Dec 2020 AA Accounts for a small company made up to 31 December 2019
07 Aug 2020 AP01 Appointment of Mr. Frank Mette as a director on 1 April 2020
07 Aug 2020 TM01 Termination of appointment of Gerhard Kriegler as a director on 1 April 2020
03 Mar 2020 CS01 Confirmation statement made on 27 February 2020 with no updates
07 Oct 2019 AA Full accounts made up to 31 December 2018
23 Sep 2019 PSC02 Notification of Andritz Ag as a person with significant control on 6 April 2016
23 Sep 2019 PSC07 Cessation of Markus Schneeberger as a person with significant control on 9 September 2019
23 Sep 2019 PSC07 Cessation of Martin Schoeberl as a person with significant control on 9 September 2019
23 Sep 2019 PSC07 Cessation of Gerhard Kriegler as a person with significant control on 9 September 2019
20 Sep 2019 PSC07 Cessation of Harald Heber as a person with significant control on 9 September 2019
27 Feb 2019 CS01 Confirmation statement made on 27 February 2019 with no updates
12 Feb 2019 PSC01 Notification of Gerhard Kriegler as a person with significant control on 1 February 2019
12 Feb 2019 AP01 Appointment of Gerhard Kriegler as a director on 1 February 2019
12 Feb 2019 PSC07 Cessation of Rudolf Bauernhofer as a person with significant control on 31 December 2018
12 Feb 2019 TM01 Termination of appointment of Rudolf Bauernhofer as a director on 31 January 2019
21 Jan 2019 AD01 Registered office address changed from Spaces, Tay House 300 Bath Street Glasgow G2 4JR Scotland to Spaces, Tay House 300 Bath Street 2nd Floor, Office 45 Glasgow G2 4JR on 21 January 2019
21 Jan 2019 AD01 Registered office address changed from Hillington Innovation Centre, 1 Ainslie Road Hillington Industrial Estate Glasgow G52 4RU to Spaces, Tay House 300 Bath Street Glasgow G2 4JR on 21 January 2019