UKBizDB.co.uk

GLEN HYDRO CONSULTING LIMITED

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

This company is commonly known as Glen Hydro Consulting Limited. The company was founded 11 years ago and was given the registration number SC443240. The firm's registered office is in BLAIRGOWRIE. You can find them at Balnabeggan, Ballintuim, Blairgowrie, Perth And Kinross. This company's SIC code is 71122 - Engineering related scientific and technical consulting activities.

Company Information

Name:GLEN HYDRO CONSULTING LIMITED
Company Number:SC443240
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 February 2013
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 71122 - Engineering related scientific and technical consulting activities

Office Address & Contact

Registered Address:Balnabeggan, Ballintuim, Blairgowrie, Perth And Kinross, PH10 7NQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Balnabeggan, Ballintuin, Blairgowrie, Scotland, PH10 7NQ

Secretary20 February 2013Active
Larsen, Glen Derby, Kirkmichael, Blairgowrie, Scotland, PH10 7NA

Director20 February 2013Active
Balnabeggan, Ballintuim, Blairgowrie, PH10 7NQ

Director29 March 2018Active
Balnabeggan, Ballintuim, Blairgowrie, Scotland, PH10 7NQ

Director20 February 2013Active
Balnabeggan, Ballintuim, Blairgowrie, Scotland, PH10 7NQ

Director29 March 2013Active

People with Significant Control

Mr Richard John Haworth
Notified on:18 December 2017
Status:Active
Date of birth:March 1966
Nationality:British
Country of residence:Scotland
Address:Larsen, Kirkmichael, Blairgowrie, Scotland, PH10 7NA
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Adam Luke Milner
Notified on:18 December 2017
Status:Active
Date of birth:April 1967
Nationality:British
Address:Balnabeggan, Ballintuim, Blairgowrie, PH10 7NQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Renfin Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:1, Lumley Street, London, England, W1K 6TT
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Adam Luke Milner
Notified on:06 April 2016
Status:Active
Date of birth:April 1967
Nationality:British
Address:Balnabeggan, Ballintuim, Blairgowrie, PH10 7NQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Richard John Haworth
Notified on:06 April 2016
Status:Active
Date of birth:March 1966
Nationality:British
Country of residence:Scotland
Address:Larsen, Kirkmichael, Blairgowrie, Scotland, PH10 7NA
Nature of control:
  • Ownership of shares 25 to 50 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-13Confirmation statement

Confirmation statement with no updates.

Download
2023-08-15Accounts

Accounts with accounts type total exemption full.

Download
2023-02-20Confirmation statement

Confirmation statement with no updates.

Download
2022-08-09Accounts

Accounts with accounts type total exemption full.

Download
2022-02-21Confirmation statement

Confirmation statement with no updates.

Download
2022-02-07Accounts

Accounts amended with accounts type total exemption full.

Download
2021-07-05Accounts

Accounts with accounts type total exemption full.

Download
2021-02-18Confirmation statement

Confirmation statement with no updates.

Download
2020-08-20Accounts

Accounts with accounts type total exemption full.

Download
2020-02-17Confirmation statement

Confirmation statement with no updates.

Download
2019-10-22Accounts

Accounts with accounts type total exemption full.

Download
2019-02-20Confirmation statement

Confirmation statement with no updates.

Download
2018-10-08Accounts

Accounts with accounts type total exemption full.

Download
2018-03-29Officers

Appoint person director company with name date.

Download
2018-02-22Persons with significant control

Notification of a person with significant control.

Download
2018-02-21Confirmation statement

Confirmation statement with updates.

Download
2018-02-21Persons with significant control

Notification of a person with significant control.

Download
2018-02-21Officers

Termination director company with name termination date.

Download
2018-02-21Persons with significant control

Cessation of a person with significant control.

Download
2017-12-13Accounts

Accounts with accounts type total exemption full.

Download
2017-02-20Confirmation statement

Confirmation statement with updates.

Download
2016-12-19Accounts

Accounts with accounts type total exemption small.

Download
2016-02-22Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-09Accounts

Accounts with accounts type total exemption small.

Download
2015-03-06Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.