Advanced company searchLink opens in new window

CONRAD (LILLYHALL) LIMITED

Company number SC493107

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
03 Apr 2024 AA Accounts for a small company made up to 31 March 2023
05 Sep 2023 CS01 Confirmation statement made on 1 September 2023 with updates
28 Nov 2022 AD01 Registered office address changed from C/O C/O Haines Watts Q Court 3 Quality Street Edinburgh EH4 5BP Scotland to Atria One 144 Morrison Street Edinburgh EH3 8EX on 28 November 2022
01 Nov 2022 TM01 Termination of appointment of Christopher Noel Barry Shears as a director on 31 October 2022
18 Oct 2022 SH10 Particulars of variation of rights attached to shares
18 Oct 2022 SH08 Change of share class name or designation
17 Oct 2022 MR04 Satisfaction of charge SC4931070005 in full
17 Oct 2022 MR04 Satisfaction of charge SC4931070004 in full
17 Oct 2022 MR04 Satisfaction of charge SC4931070003 in full
17 Oct 2022 MR04 Satisfaction of charge SC4931070002 in full
17 Oct 2022 MR04 Satisfaction of charge SC4931070001 in full
13 Oct 2022 AP01 Appointment of Mr Steven Neville Hardman as a director on 10 October 2022
12 Oct 2022 AA01 Current accounting period extended from 31 March 2022 to 31 March 2023
12 Oct 2022 MA Memorandum and Articles of Association
12 Oct 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Change of name 10/10/2022
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Oct 2022 CERTNM Company name changed green peak generation LIMITED\certificate issued on 11/10/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-10-10
11 Oct 2022 PSC02 Notification of Conrad Energy (Holdings) Ii Limited as a person with significant control on 10 October 2022
11 Oct 2022 AA01 Previous accounting period shortened from 31 October 2022 to 31 March 2022
11 Oct 2022 PSC07 Cessation of Triple Point Vct 2011 Plc as a person with significant control on 10 October 2022
11 Oct 2022 PSC07 Cessation of Triple Point Income Vct Plc as a person with significant control on 10 October 2022
11 Oct 2022 TM01 Termination of appointment of Jonathan Russell Parr as a director on 10 October 2022
11 Oct 2022 TM01 Termination of appointment of Oliver Josef Breidt as a director on 10 October 2022
11 Oct 2022 AP03 Appointment of Mark David New as a secretary on 10 October 2022
11 Oct 2022 AP01 Appointment of Mr David Philip Geoffrey Bates as a director on 10 October 2022
11 Oct 2022 AP01 Appointment of Mr Christopher Noel Barry Shears as a director on 10 October 2022