UKBizDB.co.uk

ALLT NA MOINE HYDRO LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Allt Na Moine Hydro Limited. The company was founded 4 years ago and was given the registration number SC645429. The firm's registered office is in GLASGOW. You can find them at 65 Craigton Road, , Glasgow, . This company's SIC code is 35110 - Production of electricity.

Company Information

Name:ALLT NA MOINE HYDRO LIMITED
Company Number:SC645429
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 October 2019
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 35110 - Production of electricity

Office Address & Contact

Registered Address:65 Craigton Road, Glasgow, Scotland, G51 3EQ
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
65, Craigton Road, Glasgow, Scotland, G51 3EQ

Secretary06 December 2019Active
65, Craigton Road, Glasgow, Scotland, G51 3EQ

Director06 December 2019Active
65, Craigton Road, Glasgow, Scotland, G51 3EQ

Director28 October 2019Active
65, Craigton Road, Glasgow, Scotland, G51 3EQ

Director06 December 2019Active
65, Craigton Road, Glasgow, Scotland, G51 3EQ

Director06 December 2019Active
65, Craigton Road, Glasgow, Scotland, G51 3EQ

Director28 October 2019Active

People with Significant Control

Foster Turner Hydro Limited
Notified on:06 December 2021
Status:Active
Country of residence:Scotland
Address:65, Craigton Road, Glasgow, Scotland, G51 3EQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Turner & Co (Glasgow) Limited
Notified on:04 December 2019
Status:Active
Country of residence:Scotland
Address:65, Craigton Road, Glasgow, Scotland, G51 3EQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Crf Hydro Power Limited
Notified on:04 December 2019
Status:Active
Country of residence:Scotland
Address:Ashfield Farm, Achnamara, Lochgilphead, Scotland, PA31 8PT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Scottish Hydro Investment Limited
Notified on:28 October 2019
Status:Active
Country of residence:Scotland
Address:Ashfield Farm, Achnamara, Lochgilphead, Scotland, PA31 8PT
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-10-27Confirmation statement

Confirmation statement with no updates.

Download
2023-09-21Accounts

Accounts with accounts type total exemption full.

Download
2023-02-24Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-12-16Accounts

Accounts with accounts type total exemption full.

Download
2022-10-28Confirmation statement

Confirmation statement with no updates.

Download
2022-03-31Capital

Second filing capital allotment shares.

Download
2022-03-21Capital

Capital allotment shares.

Download
2021-12-17Persons with significant control

Notification of a person with significant control.

Download
2021-12-17Persons with significant control

Cessation of a person with significant control.

Download
2021-12-17Persons with significant control

Cessation of a person with significant control.

Download
2021-10-27Confirmation statement

Confirmation statement with no updates.

Download
2021-07-28Accounts

Accounts with accounts type small.

Download
2021-04-10Gazette

Gazette filings brought up to date.

Download
2021-04-09Confirmation statement

Confirmation statement with updates.

Download
2021-04-09Persons with significant control

Notification of a person with significant control.

Download
2021-04-09Persons with significant control

Notification of a person with significant control.

Download
2021-04-08Persons with significant control

Cessation of a person with significant control.

Download
2021-04-08Capital

Capital allotment shares.

Download
2021-04-06Gazette

Gazette notice compulsory.

Download
2020-03-12Accounts

Change account reference date company current extended.

Download
2020-02-26Officers

Appoint person secretary company with name date.

Download
2019-12-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-12-16Capital

Capital name of class of shares.

Download
2019-12-16Capital

Capital allotment shares.

Download
2019-12-16Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.