Advanced company searchLink opens in new window

HYDRO LUDENS HOLDINGS LIMITED

Company number SC680076

Filter by category

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)
28 May 2024 PSC02 Notification of Koehler Renewable Energy Gmbh as a person with significant control on 2 May 2024
28 May 2024 PSC07 Cessation of Horst Walz as a person with significant control on 2 May 2024
24 May 2024 RP04AP01 Second filing for the appointment of Mr Alan Mathewson as a director
24 May 2024 TM01 Termination of appointment of Joachim Erwin Finkel as a director on 20 March 2024
24 May 2024 TM01 Termination of appointment of Horst Walz as a director on 20 March 2024
24 May 2024 AP01 Appointment of Mr Alan Mathewson as a director on 21 March 2024
  • ANNOTATION Second Filing The information on the form AP01 has been replaced by a second filing on 24/05/2024
07 Nov 2023 CS01 Confirmation statement made on 5 November 2023 with no updates
26 Apr 2023 AA Accounts for a small company made up to 31 December 2022
14 Nov 2022 CS01 Confirmation statement made on 5 November 2022 with no updates
02 Nov 2022 AA Accounts for a small company made up to 31 December 2021
02 Mar 2022 CS01 Confirmation statement made on 5 November 2021 with updates
02 Feb 2022 AA01 Previous accounting period extended from 30 November 2021 to 31 December 2021
02 Feb 2022 AD01 Registered office address changed from 12 South Charlotte Street Edinburgh EH2 4AX Scotland to C/O Robb Ferguson Regent Court 70 West Regent Street Glasgow G2 2QZ on 2 February 2022
12 Jan 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
12 Jan 2021 MA Memorandum and Articles of Association
12 Jan 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
11 Jan 2021 SH01 Statement of capital following an allotment of shares on 11 December 2020
  • GBP 6,247,904
11 Jan 2021 SH01 Statement of capital following an allotment of shares on 11 December 2020
  • GBP 100
06 Nov 2020 NEWINC Incorporation
Statement of capital on 2020-11-06
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted