- Company Overview for FETTERANGUS POWER LIMITED (SC434246)
- Filing history for FETTERANGUS POWER LIMITED (SC434246)
- People for FETTERANGUS POWER LIMITED (SC434246)
- Charges for FETTERANGUS POWER LIMITED (SC434246)
- More for FETTERANGUS POWER LIMITED (SC434246)
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) |
---|---|---|---|
01 Aug 2024 | CS01 | Confirmation statement made on 31 July 2024 with no updates | |
01 Aug 2024 | PSC02 | Notification of Fetterangus Community Association as a person with significant control on 31 July 2024 | |
31 Jul 2024 | PSC09 | Withdrawal of a person with significant control statement on 31 July 2024 | |
30 Jul 2024 | AA | Total exemption full accounts made up to 31 October 2023 | |
20 Feb 2024 | TM01 | Termination of appointment of Jeremy Graham Ewart as a director on 28 November 2023 | |
20 Feb 2024 | TM01 | Termination of appointment of Anna Maria Gillanders as a director on 28 November 2023 | |
21 Dec 2023 | AP01 | Appointment of Miss Connie Strachan as a director on 22 November 2023 | |
31 Jul 2023 | CS01 | Confirmation statement made on 31 July 2023 with updates | |
31 Jul 2023 | AD01 | Registered office address changed from Ferguson Hall Ferguson Street Fetterangus Peterhead Aberdeenshire AB42 4HD to Fetterangus Hall Ferguson Street Fetterangus Peterhead Aberdeenshire AB42 4HD on 31 July 2023 | |
31 Jul 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
27 Oct 2022 | CS01 | Confirmation statement made on 8 October 2022 with updates | |
29 Jul 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
22 Oct 2021 | CS01 | Confirmation statement made on 8 October 2021 with updates | |
07 Apr 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
10 Oct 2020 | CS01 | Confirmation statement made on 8 October 2020 with updates | |
14 May 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
09 Oct 2019 | CS01 | Confirmation statement made on 8 October 2019 with updates | |
22 Sep 2019 | TM01 | Termination of appointment of Frances Kay Murray as a director on 30 May 2019 | |
23 Jul 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
24 Apr 2019 | TM01 | Termination of appointment of Colin Fraser Wood as a director on 18 April 2019 | |
08 Oct 2018 | CS01 | Confirmation statement made on 8 October 2018 with updates | |
05 Jun 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
01 May 2018 | TM01 | Termination of appointment of Philip John Innes as a director on 26 April 2018 | |
19 Jan 2018 | TM01 | Termination of appointment of Nicholas Stephen as a director on 16 January 2018 | |
12 Oct 2017 | CS01 | Confirmation statement made on 8 October 2017 with no updates |