About

Registered Number: SC200394
Date of Incorporation: 29/09/1999 (25 years and 6 months ago)
Company Status: Active
Registered Address: Balgonie Power Station, Markinch, Glenrothes, Fife, KY7 6HQ

 

Tls Hydro Power Ltd was founded on 29 September 1999 and has its registered office in Glenrothes in Fife, it's status at Companies House is "Active". The company does not have any directors. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 19 December 2019
CS01 - N/A 02 October 2019
AA - Annual Accounts 26 November 2018
CS01 - N/A 01 October 2018
CS01 - N/A 04 October 2017
AA - Annual Accounts 29 September 2017
MR01 - N/A 23 March 2017
AA - Annual Accounts 22 December 2016
CS01 - N/A 12 October 2016
AA - Annual Accounts 09 December 2015
AR01 - Annual Return 19 October 2015
AP01 - Appointment of director 24 February 2015
MR01 - N/A 24 February 2015
MR01 - N/A 24 February 2015
MA - Memorandum and Articles 13 February 2015
RESOLUTIONS - N/A 09 February 2015
RESOLUTIONS - N/A 18 December 2014
MA - Memorandum and Articles 18 December 2014
AA - Annual Accounts 27 November 2014
AR01 - Annual Return 23 October 2014
AA01 - Change of accounting reference date 02 June 2014
AA - Annual Accounts 06 February 2014
AR01 - Annual Return 23 October 2013
AA - Annual Accounts 13 June 2013
AR01 - Annual Return 24 October 2012
AA - Annual Accounts 02 July 2012
AR01 - Annual Return 07 October 2011
AA - Annual Accounts 05 May 2011
AR01 - Annual Return 18 October 2010
AA - Annual Accounts 25 February 2010
AR01 - Annual Return 22 October 2009
AA - Annual Accounts 20 February 2009
363a - Annual Return 27 October 2008
AA - Annual Accounts 11 February 2008
363a - Annual Return 24 October 2007
AA - Annual Accounts 29 December 2006
363a - Annual Return 24 October 2006
AA - Annual Accounts 14 March 2006
363a - Annual Return 14 October 2005
AA - Annual Accounts 02 December 2004
363s - Annual Return 29 September 2004
410(Scot) - N/A 15 April 2004
410(Scot) - N/A 15 April 2004
410(Scot) - N/A 15 April 2004
410(Scot) - N/A 09 March 2004
AA - Annual Accounts 11 December 2003
363s - Annual Return 09 October 2003
AA - Annual Accounts 09 December 2002
363s - Annual Return 02 October 2002
AA - Annual Accounts 23 December 2001
363s - Annual Return 11 October 2001
AA - Annual Accounts 04 May 2001
363s - Annual Return 24 October 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 March 2000
CERTNM - Change of name certificate 22 February 2000
RESOLUTIONS - N/A 17 February 2000
RESOLUTIONS - N/A 17 February 2000
288b - Notice of resignation of directors or secretaries 26 January 2000
288b - Notice of resignation of directors or secretaries 26 January 2000
288a - Notice of appointment of directors or secretaries 26 January 2000
288a - Notice of appointment of directors or secretaries 26 January 2000
287 - Change in situation or address of Registered Office 26 January 2000
NEWINC - New incorporation documents 29 September 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 March 2017 Outstanding

N/A

A registered charge 23 February 2015 Outstanding

N/A

A registered charge 23 February 2015 Outstanding

N/A

Standard security 09 April 2004 Outstanding

N/A

Standard security 09 April 2004 Outstanding

N/A

Standard security 09 April 2004 Outstanding

N/A

Bond & floating charge 17 February 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.