Glenfinglas Hydro Ltd

DataGardener
dissolved
Unknown

Glenfinglas Hydro Ltd

sc500317Private Limited With Share Capital

Lochlea Farm Craigie, Kilmarnock, KA15NN
Incorporated

12/03/2015

Company Age

11 years

Directors

2

Employees

SIC Code

35110

Risk

not scored

Company Overview

Registration, classification & business activity

Glenfinglas Hydro Ltd (sc500317) is a private limited with share capital incorporated on 12/03/2015 (11 years old) and registered in kilmarnock, KA15NN. The company operates under SIC code 35110 and is classified as Unknown.

Private Limited With Share Capital
SIC: 35110
Unknown
Incorporated 12/03/2015
KA15NN

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

1

Shareholders

Board of Directors

2

Charges

4

Registered

0

Outstanding

0

Part Satisfied

4

Satisfied

Filed Documents

50
Gazette Dissolved Voluntary
Category:Gazette
Date:21-05-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-03-2024
Gazette Notice Voluntary
Category:Gazette
Date:05-03-2024
Dissolution Application Strike Off Company
Category:Dissolution
Date:23-02-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-10-2023
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:09-10-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-09-2023
Change Account Reference Date Company Current Extended
Category:Accounts
Date:21-08-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-07-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-05-2023
Termination Secretary Company With Name Termination Date
Category:Officers
Date:16-01-2023
Accounts With Accounts Type Dormant
Category:Accounts
Date:22-11-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-05-2022
Accounts With Accounts Type Dormant
Category:Accounts
Date:10-02-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-06-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-04-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-04-2021
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:29-03-2021
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:29-03-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:23-03-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:22-03-2021
Accounts With Accounts Type Dormant
Category:Accounts
Date:18-02-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:12-01-2021
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:28-08-2020
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:28-08-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:23-08-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:07-08-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:07-08-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:07-08-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-03-2020
Accounts With Accounts Type Dormant
Category:Accounts
Date:27-09-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-03-2019
Accounts With Accounts Type Dormant
Category:Accounts
Date:05-09-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-03-2018
Accounts With Accounts Type Dormant
Category:Accounts
Date:08-09-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:14-07-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:14-07-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-03-2017
Accounts With Accounts Type Dormant
Category:Accounts
Date:01-11-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-05-2016
Appoint Person Secretary Company With Name Date
Category:Officers
Date:24-05-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:21-03-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:24-04-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:23-04-2015
Termination Secretary Company With Name Termination Date
Category:Officers
Date:23-04-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:23-04-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:23-04-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:23-04-2015
Certificate Change Of Name Company
Category:Change Of Name
Date:09-04-2015
Incorporation Company
Category:Incorporation
Date:12-03-2015

Risk Assessment

not scored

International Score

Accounts

Typedormant
Due Date23/05/2024
Filing Date22/11/2022
Latest Accounts31/03/2022

Trading Addresses

Caledonia House, 5 Inchinnan Drive, Inchinnan, Renfrew, Renfrewshire, PA49AFRegistered
Lochlea Farm, Craigie, Kilmarnock, KA15NNRegistered

Contact

meg-renewables.co.uk
Lochlea Farm Craigie, Kilmarnock, KA15NN