Lochgilphead
PA31 8PT
Scotland
Director Name | Mr Martin Creassey Foster |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 June 2021(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Ashfield Farm Achnamara Lochgilphead PA31 8PT Scotland |
Director Name | Mr Ian Parrack |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 June 2021(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 65 Craigton Road Glasgow G51 3EQ Scotland |
Director Name | Mr Alan Gerard Turner |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 June 2021(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 65 Craigton Road Glasgow G51 3EQ Scotland |
Registered Address | 65 Craigton Road Glasgow G51 3EQ Scotland |
---|---|
Constituency | Glasgow South West |
Ward | Govan |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 13 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 27 December 2024 (8 months from now) |
18 June 2021 | Delivered on: 28 June 2021 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank) Classification: A registered charge Outstanding |
---|---|
6 April 2020 | Delivered on: 9 April 2020 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Outstanding |
21 September 2023 | Total exemption full accounts made up to 31 March 2023 (6 pages) |
---|---|
17 December 2022 | Confirmation statement made on 13 December 2022 with no updates (3 pages) |
16 December 2022 | Total exemption full accounts made up to 31 March 2022 (6 pages) |
12 January 2022 | Confirmation statement made on 13 December 2021 with updates (4 pages) |
28 June 2021 | Registration of charge SC5838290002, created on 18 June 2021 (36 pages) |
23 June 2021 | Director's details changed for Mr Roy Neil Foster on 23 June 2021 (2 pages) |
23 June 2021 | Registered office address changed from Ashfield Farm Achnamara Lochgilphead PA31 8PT United Kingdom to 65 Craigton Road Glasgow G51 3EQ on 23 June 2021 (1 page) |
23 June 2021 | Memorandum and Articles of Association (8 pages) |
23 June 2021 | Resolutions
|
23 June 2021 | Director's details changed for Mr Martin Creassey Foster on 23 June 2021 (2 pages) |
21 June 2021 | Cessation of Crf Hydro Power Limited as a person with significant control on 18 June 2021 (1 page) |
21 June 2021 | Appointment of Mr Alan Gerard Turner as a director on 18 June 2021 (2 pages) |
21 June 2021 | Notification of Foster Turner Hydro Limited as a person with significant control on 18 June 2021 (2 pages) |
21 June 2021 | Appointment of Mr Ian Parrack as a director on 18 June 2021 (2 pages) |
14 June 2021 | Appointment of Mr Martin Creassey Foster as a director on 14 June 2021 (2 pages) |
11 May 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
14 December 2020 | Confirmation statement made on 13 December 2020 with no updates (3 pages) |
28 September 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
9 April 2020 | Registration of charge SC5838290001, created on 6 April 2020 (16 pages) |
18 December 2019 | Confirmation statement made on 13 December 2019 with no updates (3 pages) |
26 September 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
5 June 2019 | Previous accounting period extended from 31 December 2018 to 31 March 2019 (1 page) |
22 December 2018 | Confirmation statement made on 13 December 2018 with updates (4 pages) |
20 December 2018 | Change of details for Ascrf Hydro Power Limited as a person with significant control on 13 December 2018 (2 pages) |
10 September 2018 | Statement of capital following an allotment of shares on 7 September 2018
|
14 December 2017 | Incorporation Statement of capital on 2017-12-14
|
14 December 2017 | Incorporation Statement of capital on 2017-12-14
|