Advanced company searchLink opens in new window

AQUAMARINE POWER LIMITED

Company number SC327622

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)
30 Jan 2009 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
29 Jan 2009 AUD Auditor's resignation
28 Jan 2009 410(Scot) Particulars of a mortgage or charge / charge no: 1
07 Jan 2009 288a Director appointed brandon james rennet
07 Jan 2009 288a Director appointed david gardiner
27 Nov 2008 288b Appointment terminated director john thouless
27 Nov 2008 288a Director appointed james boyd
27 Nov 2008 288a Director appointed matthias haag
27 Nov 2008 288a Director appointed martin patrick mcadam
27 Nov 2008 RESOLUTIONS Resolutions
  • RES13 ‐ Section 175 ca 2006 18/11/2008
14 Oct 2008 363a Return made up to 12/07/08; full list of members
10 Oct 2008 288b Appointment terminated secretary sian mcgrath
06 Oct 2008 AA Full accounts made up to 31 March 2008
27 Aug 2008 288a Secretary appointed andrew lorne campbell byatt
09 Jan 2008 288a New director appointed
12 Dec 2007 288a New director appointed
29 Oct 2007 288a New director appointed
23 Oct 2007 225 Accounting reference date shortened from 31/07/08 to 31/03/08
23 Oct 2007 288a New director appointed
23 Oct 2007 SA Statement of affairs
23 Oct 2007 88(2)R Ad 28/09/07--------- £ si 8499998@1=8499998 £ ic 11500002/20000000
05 Oct 2007 88(2)R Ad 28/09/07--------- £ si 6300000@1=6300000 £ ic 3700002/10000002
05 Oct 2007 88(2)R Ad 28/09/07--------- £ si 1500000@1=1500000 £ ic 10000002/11500002
05 Oct 2007 123 Nc inc already adjusted 28/09/07
05 Oct 2007 88(2)R Ad 28/09/07--------- £ si 3700000@1=3700000 £ ic 2/3700002