Advanced company searchLink opens in new window

MERKLAND AND REAY FOREST HYDRO LIMITED

Company number SC346753

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)
15 Aug 2023 CS01 Confirmation statement made on 7 August 2023 with updates
01 Aug 2023 AA Total exemption full accounts made up to 31 December 2022
19 Aug 2022 CS01 Confirmation statement made on 7 August 2022 with updates
09 Aug 2022 AA Total exemption full accounts made up to 31 December 2021
09 Feb 2022 CH01 Director's details changed for Mr Nicholas Arthur Montagu Dobbs on 9 February 2022
31 Aug 2021 AA Total exemption full accounts made up to 31 December 2020
19 Aug 2021 CS01 Confirmation statement made on 7 August 2021 with updates
11 Nov 2020 AA Total exemption full accounts made up to 31 December 2019
11 Aug 2020 CS01 Confirmation statement made on 7 August 2020 with updates
29 Aug 2019 AA Total exemption full accounts made up to 31 December 2018
28 Aug 2019 CS01 Confirmation statement made on 7 August 2019 with updates
05 Apr 2019 CH04 Secretary's details changed for Jordan Company Secretaries Limited on 5 April 2019
04 Apr 2019 PSC02 Notification of Re Holdings Limited as a person with significant control on 20 November 2018
08 Jan 2019 PSC07 Cessation of Grosvenor Green Energy Limited as a person with significant control on 19 November 2018
04 Jan 2019 AP01 Appointment of Mr George Robert Woods as a director on 1 December 2009
04 Jan 2019 TM01 Termination of appointment of Graham Paul Ramsbottom as a director on 20 November 2018
04 Jan 2019 AP01 Appointment of Mr Nicholas Arthur Montagu Dobbs as a director on 20 November 2018
04 Jan 2019 AP01 Appointment of Mrs Helen Frances Jaquiss as a director on 20 November 2018
04 Jan 2019 TM01 Termination of appointment of Peter Lawrence Doyle as a director on 20 November 2018
04 Jan 2019 TM01 Termination of appointment of George Robert Woods as a director on 20 November 2018
07 Aug 2018 CS01 Confirmation statement made on 7 August 2018 with updates
13 Jun 2018 AA Total exemption full accounts made up to 31 December 2017
06 Sep 2017 PSC02 Notification of Grosvenor Green Energy Limited as a person with significant control on 6 April 2016
06 Sep 2017 PSC02 Notification of Merkland Estate Development Ltd as a person with significant control on 6 April 2016
01 Sep 2017 AA Total exemption full accounts made up to 31 December 2016