-
REO STAKIS HYDRO LIMITED - Glentyan House Church Street, Kilbarchan, Johnstone, PA10 2JQ, United Kingdom
Company Information
- Company registration number
- SC475277
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Glentyan House Church Street
- Kilbarchan
- Johnstone
- PA10 2JQ
- Scotland Glentyan House Church Street, Kilbarchan, Johnstone, PA10 2JQ, Scotland UK
Management
- Managing Directors
- CHRISTIE, Evridiki Stakis
- HUGHES, David
Company Details
- Type of Business
- ltd
- Incorporated
- 2014-04-14
- Age Of Company 2014-04-14 10 years
- SIC/NACE
- 70229
Ownership
- Beneficial Owners
- -
- Mr Alexandros Stakis
- -
- The Reo Stakis Charitable Foundation
- Mr Alexandros Stakis
Jurisdiction Particularities
- Additional Status Details
- active
- Filing of Accounts
- Due Date: 2023-01-05
- Last Date: 2021-04-05
- Annual Return
- Due Date: 2022-04-28
- Last Date: 2021-04-14
-
REO STAKIS HYDRO LIMITED Company Description
- REO STAKIS HYDRO LIMITED is a ltd registered in United Kingdom with the Company reg no SC475277. Its current trading status is "live". It was registered 2014-04-14. It has declared SIC or NACE codes as "70229". It has 2 directors It can be contacted at Glentyan House Church Street .
Get REO STAKIS HYDRO LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Reo Stakis Hydro Limited - Glentyan House Church Street, Kilbarchan, Johnstone, PA10 2JQ, United Kingdom
- 2014-04-14
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for REO STAKIS HYDRO LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
accounts-with-accounts-type-total-exemption-full (2021-12-21) - AA
-
change-person-director-company-with-change-date (2021-04-27) - CH01
-
accounts-with-accounts-type-total-exemption-full (2021-02-26) - AA
-
confirmation-statement-with-no-updates (2021-04-28) - CS01
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-04-27) - CS01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-12-23) - AA
-
confirmation-statement-with-no-updates (2019-04-18) - CS01
-
change-account-reference-date-company-current-extended (2019-01-09) - AA01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-12-14) - AA
-
confirmation-statement-with-no-updates (2018-04-20) - CS01
-
notification-of-a-person-with-significant-control (2018-04-18) - PSC01
-
cessation-of-a-person-with-significant-control (2018-04-18) - PSC07
-
change-registered-office-address-company-with-date-old-address-new-address (2018-04-16) - AD01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-full (2017-12-21) - AA
-
accounts-with-accounts-type-total-exemption-small (2017-01-04) - AA
-
confirmation-statement-with-updates (2017-04-25) - CS01
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-05-19) - AR01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-12-31) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-05-04) - AR01
keyboard_arrow_right 2014
-
termination-director-company-with-name-termination-date (2014-07-16) - TM01
-
appoint-person-director-company-with-name (2014-05-12) - AP01
-
mortgage-create-with-deed-with-charge-number (2014-05-12) - MR01
-
move-registers-to-sail-company (2014-04-15) - AD03
-
change-sail-address-company (2014-04-15) - AD02
-
change-account-reference-date-company-current-shortened (2014-04-15) - AA01
-
incorporation-company (2014-04-14) - NEWINC