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

Shenval Hydro Ltd

Documents

Total Documents104
Total Pages501

Filing History

3 October 2023Accounts for a small company made up to 31 December 2022
13 February 2023Termination of appointment of Nathan John Wakefield as a director on 13 February 2023
2 November 2022Confirmation statement made on 24 October 2022 with no updates
6 October 2022Accounts for a small company made up to 31 December 2021
30 May 2022Termination of appointment of Simon David Green as a director on 27 May 2022
30 May 2022Appointment of Ms Jemma Louise Sherman as a director on 27 May 2022
11 May 2022Director's details changed for Ben Burgess on 16 December 2021
22 December 2021Termination of appointment of Alexander James Reading as a director on 16 December 2021
22 December 2021Appointment of Ben Burgess as a director on 16 December 2021
26 October 2021Confirmation statement made on 24 October 2021 with no updates
30 September 2021Termination of appointment of Stephen Mark Hutt as a director on 30 September 2021
4 August 2021Accounts for a small company made up to 31 December 2020
24 March 2021Termination of appointment of Ian Peter George Cartwright as a director on 23 March 2021
20 November 2020Accounts for a small company made up to 31 December 2019
26 October 2020Confirmation statement made on 24 October 2020 with no updates
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 inspection location Atria One 144 Morrison Street Edinburgh EH3 8EX
28 October 2019Confirmation statement made on 24 October 2019 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 SC4897440004 in full
1 August 2019Satisfaction of charge SC4897440005 in full
1 August 2019Satisfaction of charge SC4897440006 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 2019Notification of Ghh Ltd as a person with significant control on 8 July 2019
22 July 2019Cessation of Gleamink Uk Ltd as a person with significant control on 8 July 2019
22 July 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-07-08
19 July 2019Appointment of Mr Simon David Green as a director on 8 July 2019
19 July 2019Termination of appointment of Klaus-Friedrich Max Schmeling as a director on 8 July 2019
19 July 2019Termination of appointment of Simon David Green 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 Alexander James Reading as a director on 8 July 2019
19 July 2019Termination of appointment of Ian Peter George Cartwright as a director on 8 July 2019
19 July 2019Appointment of Mr Nathan John Wakefield as a director on 8 July 2019
19 July 2019Appointment of Mr Simon David Green as a director on 8 July 2019
19 July 2019Appointment of Mr Alexander James Reading as a director on 8 July 2019
19 July 2019Appointment of Mr Ian Peter George Cartwright as a director on 8 July 2019
19 July 2019Termination of appointment of Nathan John Wakefield as a director on 8 July 2019
18 July 2019Registration of charge SC4897440010, created on 15 July 2019
12 July 2019Registration of charge SC4897440009, created on 8 July 2019
12 July 2019Registration of charge SC4897440008, created on 8 July 2019
11 July 2019Registration of charge SC4897440007, created on 8 July 2019
3 July 2019Accounts for a small company made up to 30 September 2018
28 November 2018Second filing for the termination of Parduman Kumar Gupta as a director
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
6 November 2018Appointment of Mr Klaus-Friedrich Max Schmeling as a director on 24 September 2018
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
31 October 2018Notification of Gleamink Uk Ltd as a person with significant control on 24 September 2018
31 October 2018Confirmation statement made on 24 October 2018 with updates
31 October 2018Cessation of Green Highland Hydro Ltd as a person with significant control 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 August 2018
22 October 2018Registration of charge SC4897440006, created on 9 October 2018
4 October 2018Registration of charge SC4897440005, created on 24 September 2018
4 October 2018Registration of charge SC4897440004, created on 24 September 2018
28 September 2018Satisfaction of charge SC4897440002 in full
28 September 2018Satisfaction of charge SC4897440003 in full
28 September 2018Satisfaction of charge SC4897440001 in full
7 August 2018Appointment of Mr Jay Hambro as a director on 16 July 2018
7 August 2018Appointment of Mr Parduman Kumar Gupta as a director on 16 July 2018
7 August 2018Appointment of Mr Rajeev Gandhi 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
30 May 2018Accounts for a small company made up to 30 September 2017
25 October 2017Confirmation statement made on 24 October 2017 with no updates
25 October 2017Confirmation statement made on 24 October 2017 with no updates
12 October 2017Registration of charge SC4897440003, created on 10 October 2017
12 October 2017Registration of charge SC4897440003, created on 10 October 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
27 February 2017Registration of charge SC4897440002, created on 22 February 2017
27 February 2017Registration of charge SC4897440001, created on 22 February 2017
27 February 2017Registration of charge SC4897440001, created on 22 February 2017
27 February 2017Registration of charge SC4897440002, created on 22 February 2017
25 October 2016Confirmation statement made on 24 October 2016 with updates
25 October 2016Confirmation statement made on 24 October 2016 with updates
5 July 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
5 July 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
28 June 2016Accounts for a dormant company made up to 30 September 2015
28 June 2016Accounts for a dormant company made up to 30 September 2015
21 June 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-21
21 June 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-21
30 October 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 1
30 October 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 1
27 August 2015Company name changed green highland abhainn rath LTD\certificate issued on 27/08/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-26
27 August 2015Company name changed green highland abhainn rath LTD\certificate issued on 27/08/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-26
4 June 2015Register inspection address has been changed to 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(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
20 January 2015Registered office address changed from 6 Atholl Crescent Perth PH1 5JN United Kingdom to Inveralmond Road Inveralmond Industrial Estate Perth PH1 3TW on 20 January 2015
20 January 2015Registered office address changed from 6 Atholl Crescent Perth PH1 5JN United Kingdom to Inveralmond Road Inveralmond Industrial Estate Perth PH1 3TW on 20 January 2015
14 January 2015Director's details changed for Mr Ian Peter George Cartwright on 14 January 2015
14 January 2015Director's details changed for Mr Ian Peter George Cartwright on 14 January 2015
9 January 2015Director's details changed for Mr Alexander James Reading on 9 January 2015
9 January 2015Director's details changed for Mr Alexander James Reading on 9 January 2015
9 January 2015Director's details changed for Mr Alexander James Reading on 9 January 2015
19 November 2014Current accounting period shortened from 31 October 2015 to 30 September 2015
19 November 2014Current accounting period shortened from 31 October 2015 to 30 September 2015
24 October 2014Incorporation
Statement of capital on 2014-10-24
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
24 October 2014Incorporation
Statement of capital on 2014-10-24
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing