Advanced company searchLink opens in new window

FETTERANGUS POWER LIMITED

Company number SC434246

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)
31 Jul 2017 AA Total exemption small company accounts made up to 31 October 2016
30 Nov 2016 CS01 Confirmation statement made on 8 October 2016 with updates
30 Nov 2016 AP01 Appointment of Mrs Frances Kay Murray as a director on 12 January 2016
04 Aug 2016 AA Total exemption small company accounts made up to 31 October 2015
01 Aug 2016 TM01 Termination of appointment of Peter George Harman as a director on 19 January 2016
13 Jul 2016 AD01 Registered office address changed from C/O Fetterangus Community Association 1 Mintlaw Road Fetterangus Aberdeenshire AB42 4GQ to Ferguson Hall Ferguson Street Fetterangus Peterhead Aberdeenshire AB42 4HD on 13 July 2016
27 Nov 2015 CH01 Director's details changed for Mr Phillip John Innes on 27 November 2015
17 Nov 2015 AP01 Appointment of Mr Jeremy Ewart as a director on 29 October 2015
17 Nov 2015 AP01 Appointment of Mr Phillip John Innes as a director on 29 October 2015
17 Nov 2015 AP01 Appointment of Ms Anna Maria Gillanders as a director on 29 October 2015
06 Nov 2015 TM01 Termination of appointment of Thomas Francis O'farell as a director on 6 November 2015
08 Oct 2015 AR01 Annual return made up to 8 October 2015 with full list of shareholders
Statement of capital on 2015-10-08
  • GBP 1
30 May 2015 AA Total exemption small company accounts made up to 31 October 2014
08 Oct 2014 AR01 Annual return made up to 8 October 2014 with full list of shareholders
Statement of capital on 2014-10-08
  • GBP 1
30 Jun 2014 AA Total exemption small company accounts made up to 31 October 2013
08 Oct 2013 AR01 Annual return made up to 8 October 2013 with full list of shareholders
Statement of capital on 2013-10-08
  • GBP 1
20 Sep 2013 MR01 Registration of charge 4342460004
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 08457 573991.
06 Sep 2013 MR01 Registration of charge 4342460002
06 Sep 2013 MR01 Registration of charge 4342460003
16 Aug 2013 MR01 Registration of charge 4342460001
17 Feb 2013 AP01 Appointment of Mr Thomas Francis O'farell as a director
06 Dec 2012 TM01 Termination of appointment of Mark Ewing as a director
06 Dec 2012 AP01 Appointment of Nicholas Stephen as a director
06 Dec 2012 AP01 Appointment of Norman Alexander Burnett as a director
06 Dec 2012 AP01 Appointment of Colin Fraser Wood as a director