Download leads from Nexok and grow your business. Find out more

Roroyere Hydro Ltd

Documents

Total Documents156
Total Pages924

Filing History

20 November 2020Accounts for a small company made up to 31 December 2019
19 August 2020Change of details for Ghh Group Holdings Ltd as a person with significant control on 8 July 2019
18 August 2020Register(s) moved to registered office address Inveralmond Road Inveralmond Road Inveralmond Industrial Estate Perth PH1 3TW
31 March 2020Confirmation statement made on 31 March 2020 with updates
28 October 2019Register inspection address has been changed from 1 Exchange Crescent Conference Square Edinburgh EH3 8UL to Atria One 144 Morrison Street Edinburgh EH3 8EX
7 August 2019Current accounting period extended from 30 September 2019 to 31 December 2019
1 August 2019Satisfaction of charge SC3575270006 in full
1 August 2019Satisfaction of charge SC3575270007 in full
1 August 2019Satisfaction of charge SC3575270008 in full
29 July 2019Appointment of Mr Stephen Mark Hutt as a director on 17 July 2019
29 July 2019Appointment of Mr Ian Peter George Cartwright as a director on 17 July 2019
24 July 2019Change of details for Ghh Ltd as a person with significant control on 8 July 2019
23 July 2019Appointment of Mr Alexander James Reading as a director on 8 July 2019
22 July 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-07-08
22 July 2019Cessation of Peninsular Enterprises Ltd as a person with significant control on 8 July 2019
22 July 2019Notification of Ghh Ltd as a person with significant control on 8 July 2019
19 July 2019Appointment of Mr Simon David Green as a director on 8 July 2019
19 July 2019Termination of appointment of Alexander James Reading as a director on 8 July 2019
19 July 2019Appointment of Mr Nathan John Wakefield as a director on 8 July 2019
19 July 2019Termination of appointment of Ian Peter George Cartwright as a director on 8 July 2019
18 July 2019Registration of charge SC3575270012, created on 15 July 2019
16 July 2019Termination of appointment of Nathan John Wakefield as a director on 8 July 2019
16 July 2019Appointment of Mr Ian Peter George Cartwright as a director on 8 July 2019
16 July 2019Appointment of Mr Alexander James Reading as a director on 8 July 2019
16 July 2019Termination of appointment of Simon David Green as a director on 8 July 2019
16 July 2019Appointment of Mr Simon David Green as a director on 8 July 2019
16 July 2019Appointment of Mr Nathan John Wakefield as a director on 8 July 2019
16 July 2019Termination of appointment of Munish Mediratta as a director on 8 July 2019
12 July 2019Registration of charge SC3575270011, created on 8 July 2019
12 July 2019Registration of charge SC3575270010, created on 8 July 2019
11 July 2019Registration of charge SC3575270009, created on 8 July 2019
3 July 2019Accounts for a small company made up to 30 September 2018
1 April 2019Confirmation statement made on 31 March 2019 with updates
28 November 2018Second filing for the termination of Parduman Kumar Gupta as a director
6 November 2018Termination of appointment of Parduman Kumar Gupta as a director on 24 September 2018
  • ANNOTATION Second Filing The information on the form TM01 has been replaced by a second filing on 28/11/2018
6 November 2018Cessation of Green Highland Hydro Ltd as a person with significant control on 24 September 2018
6 November 2018Appointment of Mr Munish Mediratta as a director on 24 September 2018
6 November 2018Notification of Peninsular Enterprises Ltd as a person with significant control on 24 September 2018
6 November 2018Termination of appointment of Jay Hambro as a director on 24 September 2018
6 November 2018Termination of appointment of Rajeev Gandhi as a director on 24 September 2018
30 October 2018Termination of appointment of Ian Peter George Cartwright as a director on 24 September 2018
30 October 2018Termination of appointment of Alexander James Reading as a director on 24 September 2018
12 October 2018Registration of charge SC3575270008, created on 9 October 2018
4 October 2018Registration of charge SC3575270006, created on 24 September 2018
4 October 2018Registration of charge SC3575270007, created on 24 September 2018
28 September 2018Satisfaction of charge SC3575270004 in full
28 September 2018Satisfaction of charge SC3575270003 in full
28 September 2018Satisfaction of charge SC3575270005 in full
6 August 2018Appointment of Mr Rajeev Gandhi as a director on 16 July 2018
6 August 2018Appointment of Mr Parduman Kumar Gupta as a director on 16 July 2018
6 August 2018Appointment of Mr Jay Hambro as a director on 16 July 2018
17 July 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-07-16
17 July 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-07-16
30 May 2018Accounts for a small company made up to 30 September 2017
4 April 2018Confirmation statement made on 31 March 2018 with no updates
26 May 2017Appointment of Mr Alexander James Reading as a director on 19 May 2017
26 May 2017Appointment of Mr Alexander James Reading as a director on 19 May 2017
25 May 2017Termination of appointment of Mark William Mathieson as a director on 19 May 2017
25 May 2017Termination of appointment of Mark William Mathieson as a director on 19 May 2017
13 May 2017Accounts for a small company made up to 30 September 2016
13 May 2017Accounts for a small company made up to 30 September 2016
31 March 2017Confirmation statement made on 31 March 2017 with updates
31 March 2017Confirmation statement made on 31 March 2017 with updates
2 March 2017Registration of charge SC3575270005, created on 28 February 2017
2 March 2017Registration of charge SC3575270005, created on 28 February 2017
27 February 2017Registration of charge SC3575270004, created on 22 February 2017
27 February 2017Registration of charge SC3575270004, created on 22 February 2017
27 February 2017Registration of charge SC3575270003, created on 22 February 2017
27 February 2017Registration of charge SC3575270003, created on 22 February 2017
5 July 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
5 July 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
31 March 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 4,010
31 March 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 4,010
25 January 2016Accounts for a small company made up to 30 September 2015
25 January 2016Accounts for a small company made up to 30 September 2015
14 September 2015Registered office address changed from C/O Morris & Young 6 Atholl Crescent Perth PH1 5JN to Inveralmond Road Inveralmond Road Inveralmond Industrial Estate Perth PH1 3TW on 14 September 2015
14 September 2015Registered office address changed from C/O Morris & Young 6 Atholl Crescent Perth PH1 5JN to Inveralmond Road Inveralmond Road Inveralmond Industrial Estate Perth PH1 3TW on 14 September 2015
8 September 2015Satisfaction of charge 1 in full
8 September 2015Satisfaction of charge 1 in full
8 September 2015Satisfaction of charge 2 in full
8 September 2015Satisfaction of charge 2 in full
7 September 2015Termination of appointment of Dale Mckenzie Stephen as a director on 4 September 2015
7 September 2015Termination of appointment of Steven Alexander Cowie as a director on 4 September 2015
7 September 2015Termination of appointment of Steven Alexander Cowie as a director on 4 September 2015
7 September 2015Termination of appointment of Dale Mckenzie Stephen as a director on 4 September 2015
7 September 2015Termination of appointment of Steven Alexander Cowie as a director on 4 September 2015
7 September 2015Termination of appointment of Dale Mckenzie Stephen as a director on 4 September 2015
4 September 2015Appointment of Mr Mark William Mathieson as a director on 4 September 2015
4 September 2015Appointment of Mr Mark William Mathieson as a director on 4 September 2015
4 September 2015Appointment of Mr Mark William Mathieson as a director on 4 September 2015
13 July 2015Termination of appointment of Richard Calvin Round as a director on 3 July 2015
13 July 2015Termination of appointment of Richard Calvin Round as a director on 3 July 2015
13 July 2015Termination of appointment of Richard Calvin Round as a director on 3 July 2015
9 June 2015Termination of appointment of Alastair James Riddell as a director on 29 April 2015
9 June 2015Appointment of Mr Richard Calvin Round as a director on 29 April 2015
9 June 2015Termination of appointment of Alastair James Riddell as a director on 29 April 2015
9 June 2015Appointment of Mr Richard Calvin Round as a director on 29 April 2015
4 June 2015Register(s) moved to registered inspection location 1 Exchange Crescent Conference Square Edinburgh EH3 8UL
4 June 2015Register(s) moved to registered inspection location 1 Exchange Crescent Conference Square Edinburgh EH3 8UL
4 June 2015Register inspection address has been changed to 1 Exchange Crescent Conference Square Edinburgh EH3 8UL
4 June 2015Register inspection address has been changed to 1 Exchange Crescent Conference Square Edinburgh EH3 8UL
7 May 2015Accounts for a small company made up to 30 September 2014
7 May 2015Accounts for a small company made up to 30 September 2014
31 March 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 4,010
31 March 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 4,010
7 January 2015Appointment of Mr Ian Peter George Cartwright as a director on 28 August 2014
7 January 2015Appointment of Mr Ian Peter George Cartwright as a director on 28 August 2014
5 September 2014Termination of appointment of James Lamb Wilson as a director on 28 August 2014
5 September 2014Termination of appointment of James Lamb Wilson as a director on 28 August 2014
1 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 4,010
1 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 4,010
5 March 2014Accounts for a small company made up to 30 September 2013
5 March 2014Accounts for a small company made up to 30 September 2013
5 April 2013Annual return made up to 31 March 2013 with a full list of shareholders
5 April 2013Annual return made up to 31 March 2013 with a full list of shareholders
5 March 2013Accounts for a small company made up to 30 September 2012
5 March 2013Accounts for a small company made up to 30 September 2012
29 October 2012Statement of capital following an allotment of shares on 21 May 2010
  • GBP 2,000
29 October 2012Statement of capital following an allotment of shares on 21 May 2010
  • GBP 2,000
23 October 2012Second filing of AR01 previously delivered to Companies House made up to 31 March 2012
23 October 2012Second filing of AR01 previously delivered to Companies House made up to 31 March 2012
23 October 2012Second filing of AR01 previously delivered to Companies House made up to 20 April 2011
23 October 2012Second filing of AR01 previously delivered to Companies House made up to 20 April 2011
17 May 2012Accounts for a small company made up to 30 September 2011
17 May 2012Accounts for a small company made up to 30 September 2011
24 April 2012Annual return made up to 31 March 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 23/10/2012
24 April 2012Annual return made up to 31 March 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 23/10/2012
16 May 2011Full accounts made up to 30 September 2010
16 May 2011Full accounts made up to 30 September 2010
20 April 2011Annual return made up to 31 March 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 23/10/2012
20 April 2011Annual return made up to 31 March 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 23/10/2012
19 November 2010Statement of company's objects
19 November 2010Statement of company's objects
18 August 2010Statement of capital following an allotment of shares on 1 July 2010
  • GBP 4,010
18 August 2010Statement of capital following an allotment of shares on 1 July 2010
  • GBP 4,010
18 August 2010Appointment of Mr Steven Alexander Cowie as a director
18 August 2010Termination of appointment of Robert Wotherspoon as a director
18 August 2010Appointment of Mr Dale Mckenzie Stephen as a director
18 August 2010Termination of appointment of Robert Wotherspoon as a director
18 August 2010Statement of capital following an allotment of shares on 1 July 2010
  • GBP 4,010
18 August 2010Appointment of Mr Steven Alexander Cowie as a director
18 August 2010Appointment of Mr Dale Mckenzie Stephen as a director
19 July 2010Particulars of a mortgage or charge / charge no: 1
19 July 2010Particulars of a mortgage or charge / charge no: 2
19 July 2010Particulars of a mortgage or charge / charge no: 2
19 July 2010Particulars of a mortgage or charge / charge no: 1
15 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
15 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
21 June 2010Total exemption small company accounts made up to 30 September 2009
21 June 2010Total exemption small company accounts made up to 30 September 2009
14 April 2010Annual return made up to 31 March 2010 with a full list of shareholders
14 April 2010Annual return made up to 31 March 2010 with a full list of shareholders
26 May 2009Accounting reference date shortened from 31/03/2010 to 30/09/2009
26 May 2009Accounting reference date shortened from 31/03/2010 to 30/09/2009
31 March 2009Incorporation
31 March 2009Incorporation
Sign up now to grow your client base. Plans & Pricing