Advanced company searchLink opens in new window

POWERPHOTONIC LIMITED

Company number SC267035

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)
04 Mar 2014 AP01 Appointment of Dr Robert Black as a director
18 Dec 2013 AP01 Appointment of Mr Julian Paul Hayes as a director
09 Jul 2013 SH01 Statement of capital following an allotment of shares on 27 June 2013
  • GBP 7,964.41
09 Jul 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
26 Jun 2013 AA Total exemption small company accounts made up to 31 December 2012
06 Jun 2013 AR01 Annual return made up to 27 April 2013 with full list of shareholders
15 Oct 2012 TM01 Termination of appointment of Philip Mcnaull as a director
27 Sep 2012 SH10 Particulars of variation of rights attached to shares
27 Sep 2012 SH01 Statement of capital following an allotment of shares on 30 July 2012
  • GBP 6,231.05
26 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
10 Sep 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
30 May 2012 AR01 Annual return made up to 27 April 2012 with full list of shareholders
20 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
11 May 2011 AR01 Annual return made up to 27 April 2011 with full list of shareholders
13 Oct 2010 MG01s Particulars of a mortgage or charge / charge no: 2
01 Oct 2010 AA Total exemption small company accounts made up to 31 December 2009
15 Jun 2010 AP03 Appointment of Mr Robert Mackean as a secretary
15 Jun 2010 AA01 Previous accounting period shortened from 30 April 2010 to 31 December 2009
15 Jun 2010 AD01 Registered office address changed from Stannergate House 41 Dundee Road West Dundee DD5 1NB on 15 June 2010
15 Jun 2010 TM02 Termination of appointment of Margaret Mcbride as a secretary
18 May 2010 AR01 Annual return made up to 27 April 2010 with full list of shareholders
18 May 2010 CH01 Director's details changed for Howard John Baker on 27 April 2010
18 May 2010 CH01 Director's details changed for Simon Clovis Younger on 27 April 2010
18 May 2010 CH01 Director's details changed for Roy Mcbride on 27 April 2010
19 Jan 2010 AA Total exemption small company accounts made up to 30 April 2009