Advanced company searchLink opens in new window

ROROYERE HYDRO LTD

Company number SC357527

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)
04 Oct 2018 MR01 Registration of charge SC3575270007, created on 24 September 2018
04 Oct 2018 MR01 Registration of charge SC3575270006, created on 24 September 2018
28 Sep 2018 MR04 Satisfaction of charge SC3575270005 in full
28 Sep 2018 MR04 Satisfaction of charge SC3575270003 in full
28 Sep 2018 MR04 Satisfaction of charge SC3575270004 in full
06 Aug 2018 AP01 Appointment of Mr Rajeev Gandhi as a director on 16 July 2018
06 Aug 2018 AP01 Appointment of Mr Parduman Kumar Gupta as a director on 16 July 2018
06 Aug 2018 AP01 Appointment of Mr Jay Hambro as a director on 16 July 2018
17 Jul 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-07-16
17 Jul 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-07-16
30 May 2018 AA Accounts for a small company made up to 30 September 2017
04 Apr 2018 CS01 Confirmation statement made on 31 March 2018 with no updates
26 May 2017 AP01 Appointment of Mr Alexander James Reading as a director on 19 May 2017
25 May 2017 TM01 Termination of appointment of Mark William Mathieson as a director on 19 May 2017
13 May 2017 AA Accounts for a small company made up to 30 September 2016
31 Mar 2017 CS01 Confirmation statement made on 31 March 2017 with updates
02 Mar 2017 MR01 Registration of charge SC3575270005, created on 28 February 2017
27 Feb 2017 MR01 Registration of charge SC3575270004, created on 22 February 2017
27 Feb 2017 MR01 Registration of charge SC3575270003, created on 22 February 2017
05 Jul 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
31 Mar 2016 AR01 Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 4,010
25 Jan 2016 AA Accounts for a small company made up to 30 September 2015
14 Sep 2015 AD01 Registered office address changed from C/O Morris & Young 6 Atholl Crescent Perth PH1 5JN to Inveralmond Road Inveralmond Road Inveralmond Industrial Estate Perth PH1 3TW on 14 September 2015
08 Sep 2015 MR04 Satisfaction of charge 2 in full
08 Sep 2015 MR04 Satisfaction of charge 1 in full