Advanced company searchLink opens in new window

NORTH TALISKER HYDRO COMPANY LIMITED

Company number SC475428

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)
29 Apr 2024 CS01 Confirmation statement made on 16 April 2024 with no updates
09 Feb 2024 TM01 Termination of appointment of Kenneth John Gillies as a director on 8 February 2024
09 Feb 2024 TM01 Termination of appointment of Donald John Mackay as a director on 8 February 2024
04 Sep 2023 AA Micro company accounts made up to 31 December 2022
03 Jun 2023 AP01 Appointment of Mr Kenneth John Gillies as a director on 31 May 2022
30 Apr 2023 CS01 Confirmation statement made on 16 April 2023 with no updates
05 Jan 2023 AP01 Appointment of Mr John Mackay as a director on 31 May 2022
03 Jan 2023 AP01 Appointment of Mr Angus Morrison as a director on 31 May 2022
03 Jan 2023 TM01 Termination of appointment of Samuel Truman Brooke as a director on 31 May 2022
03 Jan 2023 AP01 Appointment of Mr Benjamin Robert Thomas as a director on 31 May 2022
03 Jan 2023 AP01 Appointment of Mr Donald John Mackay as a director on 31 May 2022
27 Sep 2022 AA Micro company accounts made up to 31 December 2021
29 Apr 2022 CS01 Confirmation statement made on 16 April 2022 with no updates
30 Sep 2021 AA Micro company accounts made up to 31 December 2020
21 Jun 2021 CS01 Confirmation statement made on 16 April 2021 with no updates
31 Dec 2020 AA Micro company accounts made up to 31 December 2019
07 May 2020 CS01 Confirmation statement made on 16 April 2020 with no updates
04 Oct 2019 TM01 Termination of appointment of Vernon Skinner as a director on 10 May 2019
04 Oct 2019 AP01 Appointment of Miss Cheryl Dee Mcintyre as a director on 10 May 2019
04 Oct 2019 TM01 Termination of appointment of Elma Ann Maciver as a director on 10 May 2019
04 Oct 2019 TM01 Termination of appointment of Douglas Addison Macleod as a director on 10 May 2019
04 Oct 2019 TM01 Termination of appointment of Finlay Ferguson as a director on 10 May 2019
04 Oct 2019 AD01 Registered office address changed from 10 10 Waterloo Breakish Isle of Skye IV42 8QE Scotland to 10 Waterloo Breakish Isle of Skye IV42 8QE on 4 October 2019
27 Sep 2019 AA Micro company accounts made up to 31 December 2018
13 Jun 2019 AD01 Registered office address changed from 18 Portnalong Carbost Isle of Skye IV47 8SL to 10 10 Waterloo Breakish Isle of Skye IV42 8QE on 13 June 2019