Company Information for PARKHILL HYDRO POWER LIMITED
12 CARDEN PLACE, ABERDEEN, AB10 1UR,
|
Company Registration Number
SC404674
Private Limited Company
Liquidation |
Company Name | |
---|---|
PARKHILL HYDRO POWER LIMITED | |
Legal Registered Office | |
12 CARDEN PLACE ABERDEEN AB10 1UR Other companies in AB10 | |
Company Number | SC404674 | |
---|---|---|
Company ID Number | SC404674 | |
Date formed | 2011-08-03 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/08/2017 | |
Account next due | 31/05/2019 | |
Latest return | 03/08/2015 | |
Return next due | 31/08/2016 | |
Type of accounts |
Last Datalog update: | 2018-09-05 01:57:57 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ALAN JAMES GRAY ALEXANDER |
||
JOHN BRUCE MCINTOSH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PAMELA SUMMERS LEIPER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TERTOWIE LIMITED | Director | 2012-06-27 | CURRENT | 2012-06-27 | Active |
Date | Document Type | Document Description |
---|---|---|
AD01 | REGISTERED OFFICE CHANGED ON 25/07/2018 FROM JOHNSTONE HOUSE 52-54 ROSE STREET ABERDEEN AB10 1HA | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AA | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17 | |
LATEST SOC | 07/08/17 STATEMENT OF CAPITAL;GBP 200 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/08/17, WITH UPDATES | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/16 | |
LATEST SOC | 12/09/16 STATEMENT OF CAPITAL;GBP 200 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/08/16, WITH UPDATES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN BRUCE MCINTOSH / 28/06/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN BRUCE MCINTOSH / 28/06/2016 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15 | |
LATEST SOC | 10/08/15 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 03/08/15 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14 | |
LATEST SOC | 15/08/14 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 03/08/14 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13 | |
AR01 | 03/08/13 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12 | |
AR01 | 03/08/12 FULL LIST | |
RES13 | ORD SHARE OF £1 RECLASSED AS 1 A SHARE OF £1 06/01/2012 | |
RES01 | ADOPT ARTICLES 06/01/2012 | |
SH01 | 06/01/12 STATEMENT OF CAPITAL GBP 200 | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAMELA LEIPER | |
AP01 | DIRECTOR APPOINTED MR ALAN JAMES GRAY ALEXANDER | |
AP01 | DIRECTOR APPOINTED JOHN BRUCE MCINTOSH | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2018-07-27 |
Resolution | 2018-07-27 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.62 | 9 |
MortgagesNumMortOutstanding | 1.08 | 9 |
MortgagesNumMortPartSatisfied | 0.01 | 4 |
MortgagesNumMortSatisfied | 0.53 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 01500 - Mixed farming
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PARKHILL HYDRO POWER LIMITED
The top companies supplying to UK government with the same SIC code (01500 - Mixed farming) as PARKHILL HYDRO POWER LIMITED are:
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | PARKHILL HYDRO POWER LIMITED | Event Date | 2018-07-27 |
PURSUANT TO SECTION 109 OF THE INSOLVENCY ACT 1986 Name of Company: PARKHILL HYDRO POWER LIMITED Company Number: SC404674 Registered office: Johnstone House, 52-54 Rose Street, Newmachar, Aberdeen Nat… | |||
Initiating party | Event Type | Resolution | |
Defending party | PARKHILL HYDRO POWER LIMITED | Event Date | 2018-07-27 |
SPECIAL RESOLUTION - PURSUANT TO SECTION 84 OF THE INSOLVENCY ACT 1986 PARKHILL HYDRO POWER LIMITED Company Number: SC404674 At an extraordinary general meeting of the above named company, duly conven… | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |