Company Information for BRAEVALLICH HYDRO LIMITED
SIMMERS & CO, ALBANY CHAMBERS, ALBANY STREET, OBAN, ARGYLL, PA34 4AL,
|
Company Registration Number
SC383545
Private Limited Company
Active |
Company Name | |
---|---|
BRAEVALLICH HYDRO LIMITED | |
Legal Registered Office | |
SIMMERS & CO ALBANY CHAMBERS ALBANY STREET OBAN ARGYLL PA34 4AL Other companies in PA34 | |
Company Number | SC383545 | |
---|---|---|
Company ID Number | SC383545 | |
Date formed | 2010-08-11 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/08/2022 | |
Account next due | 31/05/2024 | |
Latest return | 11/08/2015 | |
Return next due | 08/09/2016 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID |
Last Datalog update: | 2023-09-05 17:36:39 |
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 |
---|---|---|
EDWARD PHILIP BOWDEN-SMITH |
||
SARAH JANE BOWDEN-SMITH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
WJM SECRETARIES LIMITED |
Company Secretary | ||
ANGUS GEORGE MACLEOD |
Director | ||
WJM DIRECTORS LIMITED |
Director |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 11/08/23, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/08/22 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 11/08/22, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/08/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/08/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/08/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/08/18, WITH NO UPDATES | |
AA | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17 | |
AA | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/08/17, WITH NO UPDATES | |
AA | 31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/08/16 STATEMENT OF CAPITAL;GBP 40002 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/08/16, WITH UPDATES | |
AA | 31/08/15 TOTAL EXEMPTION SMALL | |
AA | 31/08/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/09/15 STATEMENT OF CAPITAL;GBP 40002 | |
AR01 | 11/08/15 ANNUAL RETURN FULL LIST | |
AA | 31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/08/14 STATEMENT OF CAPITAL;GBP 40002 | |
AR01 | 11/08/14 ANNUAL RETURN FULL LIST | |
AA | 31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 11/08/13 ANNUAL RETURN FULL LIST | |
AA | 31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 11/08/12 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 10/05/12 FROM C/O Wright Johnston & Mackenzie Llp 302 St Vincent Street Glasgow G2 5RZ United Kingdom | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY WJM SECRETARIES LIMITED | |
AA | 31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 11/08/11 ANNUAL RETURN FULL LIST | |
RES13 | APPROVE AGREEMENT 21/03/2011 | |
RES11 | Resolutions passed:
| |
SH01 | 21/03/11 STATEMENT OF CAPITAL GBP 2 | |
AP01 | DIRECTOR APPOINTED MRS SARAH JANE BOWDEN-SMITH | |
AP01 | DIRECTOR APPOINTED MR EDWARD PHILIP BOWDEN-SMITH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WJM DIRECTORS LIMITED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANGUS GEORGE MACLEOD | |
SH01 | 31/08/10 STATEMENT OF CAPITAL GBP 2 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.64 | 9 |
MortgagesNumMortOutstanding | 0.69 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.95 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 35110 - Production of electricity
Creditors Due Within One Year | 2011-09-01 | £ 393,278 |
---|
Creditors and other liabilities
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 BRAEVALLICH HYDRO LIMITED
Called Up Share Capital | 2011-09-01 | £ 40,002 |
---|---|---|
Cash Bank In Hand | 2011-09-01 | £ 50,095 |
Current Assets | 2011-09-01 | £ 55,216 |
Debtors | 2011-09-01 | £ 5,121 |
Fixed Assets | 2011-09-01 | £ 375,959 |
Shareholder Funds | 2011-09-01 | £ 37,897 |
Tangible Fixed Assets | 2011-09-01 | £ 375,959 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (35110 - Production of electricity) as BRAEVALLICH HYDRO LIMITED are:
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. |