Advanced company searchLink opens in new window

D HALL RENEWABLES LTD

Company number SC574665

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)
27 May 2024 AA Total exemption full accounts made up to 31 August 2023
29 Jan 2024 CS01 Confirmation statement made on 14 January 2024 with updates
24 Mar 2023 SH01 Statement of capital following an allotment of shares on 20 February 2023
  • GBP 333.35
27 Jan 2023 CS01 Confirmation statement made on 14 January 2023 with updates
12 Jan 2023 AD01 Registered office address changed from Unit 40 John Smith Business Park Begg Road Kirkcaldy Fife KY2 6HD Scotland to Unit 28 Dunnikier Business Park Mitchelston Industrial Estate Kirkcaldy KY1 3LW on 12 January 2023
22 Dec 2022 AA Total exemption full accounts made up to 31 August 2022
20 Apr 2022 PSC02 Notification of Techmar Services Limited as a person with significant control on 2 March 2022
20 Apr 2022 PSC07 Cessation of Maria Docherty as a person with significant control on 2 March 2022
20 Apr 2022 PSC07 Cessation of Daniel Hall as a person with significant control on 2 March 2022
21 Mar 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Subdivision of shares: each ordinary share of £1.00 each be sub-divided into 20 ordinary shares of £0.05 each 02/03/2022
  • RES10 ‐ Resolution of allotment of securities
18 Mar 2022 SH01 Statement of capital following an allotment of shares on 2 March 2022
  • GBP 222.2
10 Mar 2022 AD01 Registered office address changed from 7 Dean Park Gardens Chapel Kirkcaldy KY2 6XX Scotland to Unit 40 John Smith Business Park Begg Road Kirkcaldy Fife KY2 6HD on 10 March 2022
07 Mar 2022 SH02 Sub-division of shares on 2 March 2022
02 Mar 2022 SH01 Statement of capital following an allotment of shares on 1 November 2021
  • GBP 100
14 Jan 2022 CS01 Confirmation statement made on 14 January 2022 with updates
20 Dec 2021 AA Micro company accounts made up to 31 August 2021
31 Aug 2021 CS01 Confirmation statement made on 24 August 2021 with no updates
12 Mar 2021 AD01 Registered office address changed from 4 Colin Smith Place Kingseat Dunfermline KY12 0YU Scotland to 7 Dean Park Gardens Chapel Kirkcaldy KY2 6XX on 12 March 2021
15 Dec 2020 AA Micro company accounts made up to 31 August 2020
18 Sep 2020 PSC04 Change of details for Mr Daniel Hall as a person with significant control on 17 September 2020
18 Sep 2020 PSC01 Notification of Maria Docherty as a person with significant control on 1 November 2017
31 Aug 2020 CS01 Confirmation statement made on 24 August 2020 with no updates
22 Nov 2019 AA Micro company accounts made up to 31 August 2019
30 Aug 2019 CS01 Confirmation statement made on 24 August 2019 with no updates
04 Dec 2018 AD01 Registered office address changed from 108 Porterfield Comrie Dunfermline KY12 9XQ United Kingdom to 4 Colin Smith Place Kingseat Dunfermline KY12 0YU on 4 December 2018