NORTH TALISKER HYDRO COMPANY LIMITED
Company number SC475428
- Company Overview for NORTH TALISKER HYDRO COMPANY LIMITED (SC475428)
- Filing history for NORTH TALISKER HYDRO COMPANY LIMITED (SC475428)
- People for NORTH TALISKER HYDRO COMPANY LIMITED (SC475428)
- More for NORTH TALISKER HYDRO COMPANY LIMITED (SC475428)
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 |