Warning: file_put_contents(c/75d39bf72366d8de6eac6c57f8abe3c3.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Hagshaw Hill Repowering Ltd, G2 5AD Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

HAGSHAW HILL REPOWERING LTD

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

This company is commonly known as Hagshaw Hill Repowering Ltd. The company was founded 5 years ago and was given the registration number SC603085. The firm's registered office is in GLASGOW. You can find them at 320 St. Vincent Street, , Glasgow, . This company's SIC code is 35110 - Production of electricity.

Company Information

Name:HAGSHAW HILL REPOWERING LTD
Company Number:SC603085
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 July 2018
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 35110 - Production of electricity

Office Address & Contact

Registered Address:320 St. Vincent Street, Glasgow, Scotland, G2 5AD
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
320, St. Vincent Street, Glasgow, Scotland, G2 5AD

Secretary16 August 2023Active
Scottishpower House, 320 St Vincent Street, Glasgow, G2 5AD

Director16 August 2023Active
320, St. Vincent Street, Glasgow, Scotland, G2 5AD

Director16 August 2023Active
Scottishpower Renewables (Uk) Limited, 320 St Vincent Street, Glasgow, United Kingdom, G2 5AD

Secretary05 June 2020Active
320, St. Vincent Street, Glasgow, Scotland, G2 5AD

Secretary21 December 2021Active
I A Stewart & Co, The Mechanics Workshop, New Lanark, Lanark, United Kingdom, ML11 9DB

Secretary19 July 2018Active
Scottishpower Renewables (Uk) Limited, 320 St Vincent Street, Glasgow, United Kingdom, G2 5AD

Director05 June 2020Active
I A Stewart & Co, The Mechanics Workshop, New Lanark, Lanark, United Kingdom, ML11 9DB

Director19 July 2018Active
I A Stewart & Co, The Mechanics Workshop, New Lanark, Lanark, United Kingdom, ML11 9DB

Director19 July 2018Active
320, St. Vincent Street, Glasgow, Scotland, G2 5AD

Director10 December 2021Active
Scottishpower Renewables (Uk) Limited, 320 St Vincent Street, Glasgow, United Kingdom, G2 5AD

Director05 June 2020Active

People with Significant Control

Scottishpower Renewables (Uk) Limited
Notified on:16 July 2020
Status:Active
Country of residence:Northern Ireland
Address:The Soloist, 1 Lanyon Place, Belfast, Northern Ireland, BT1 3LP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr William Mitchell
Notified on:19 July 2018
Status:Active
Date of birth:September 1975
Nationality:British
Country of residence:Scotland
Address:320, St. Vincent Street, Glasgow, Scotland, G2 5AD
Nature of control:
  • Significant influence or control

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
2023-09-15Accounts

Accounts with accounts type full.

Download
2023-08-21Officers

Termination director company with name termination date.

Download
2023-08-21Officers

Appoint person secretary company with name date.

Download
2023-08-21Officers

Appoint person director company with name date.

Download
2023-08-21Officers

Appoint person director company with name date.

Download
2023-08-09Officers

Termination secretary company with name termination date.

Download
2023-07-18Confirmation statement

Confirmation statement with no updates.

Download
2023-05-01Officers

Termination director company with name termination date.

Download
2022-11-30Incorporation

Memorandum articles.

Download
2022-11-30Resolution

Resolution.

Download
2022-09-28Accounts

Accounts with accounts type full.

Download
2022-07-19Confirmation statement

Confirmation statement with no updates.

Download
2021-12-23Officers

Appoint person secretary company with name date.

Download
2021-12-23Officers

Termination secretary company with name termination date.

Download
2021-12-14Officers

Appoint person director company with name date.

Download
2021-10-21Officers

Termination director company with name termination date.

Download
2021-09-10Accounts

Accounts with accounts type full.

Download
2021-07-19Confirmation statement

Confirmation statement with no updates.

Download
2020-10-22Accounts

Change account reference date company current shortened.

Download
2020-07-21Confirmation statement

Confirmation statement with updates.

Download
2020-07-21Persons with significant control

Notification of a person with significant control.

Download
2020-07-20Persons with significant control

Cessation of a person with significant control.

Download
2020-06-11Address

Change registered office address company with date old address new address.

Download
2020-06-11Officers

Termination secretary company with name termination date.

Download
2020-06-11Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.