Advanced company searchLink opens in new window

G S-HYDRO UK LIMITED

Company number SC120350

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)
03 Aug 2018 AA Full accounts made up to 31 December 2017
05 Apr 2018 AD01 Registered office address changed from Walton Road Kirkhill Industrial Estate Dyce Aberdeen AB21 0GZ to Unit a Broadfold Road Bridge of Don Aberdeen AB23 8EE on 5 April 2018
05 Apr 2018 AP01 Appointment of Mr Marcello Di Campli as a director on 5 April 2018
29 Mar 2018 TM01 Termination of appointment of Matilde Verratti as a director on 25 March 2018
16 Feb 2018 AP01 Appointment of Mr Fabio Marasi as a director on 1 February 2018
16 Feb 2018 AP01 Appointment of Ms Matilde Verratti as a director on 1 February 2018
05 Oct 2017 TM01 Termination of appointment of Antti Tapani Koivula as a director on 5 October 2017
05 Oct 2017 TM01 Termination of appointment of Juha Antti Silvenennoinen as a director on 5 October 2017
05 Oct 2017 TM01 Termination of appointment of Jukka Uolevi Suotsalo as a director on 5 October 2017
07 Sep 2017 AA Full accounts made up to 31 December 2016
21 Aug 2017 CS01 Confirmation statement made on 18 August 2017 with no updates
07 Jun 2017 AP01 Appointment of Mr Antti Tapani Koivula as a director on 1 June 2017
05 Jun 2017 TM01 Termination of appointment of Ville Veikko Mannola as a director on 1 June 2017
26 Sep 2016 CS01 Confirmation statement made on 18 August 2016 with updates
15 Aug 2016 AA Full accounts made up to 31 December 2015
02 Jun 2016 MR01 Registration of charge SC1203500003, created on 26 May 2016
23 May 2016 MR04 Satisfaction of charge 2 in full
20 May 2016 MR05 All of the property or undertaking has been released from charge 2
05 Jan 2016 SH01 Statement of capital following an allotment of shares on 23 October 2015
  • GBP 4,520,000
18 Nov 2015 AP01 Appointment of Mr Juha Antti Silvenennoinen as a director on 16 November 2015
16 Nov 2015 TM01 Termination of appointment of Juha Pekka Frantii as a director on 16 November 2015
12 Nov 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Removal of restriction on authorised share capital 23/10/2015
14 Sep 2015 AR01 Annual return made up to 18 August 2015 with full list of shareholders
Statement of capital on 2015-09-14
  • GBP 20,000
27 Jul 2015 AD01 Registered office address changed from Unit 18 Woodlands Drive Kirkhill Industrial Estate Dyce Aberdeen AB21 0GW to Walton Road Kirkhill Industrial Estate Dyce Aberdeen AB21 0GZ on 27 July 2015
15 Jun 2015 AP01 Appointment of Mr Ville Veikko Mannola as a director on 9 June 2015