Advanced company searchLink opens in new window

PILOT OFFSHORE RENEWABLES LIMITED

Company number SC447614

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)
09 Nov 2016 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Nov 2016 AP01 Appointment of Aida Perez Alonso as a director on 14 October 2016
04 Nov 2016 AP01 Appointment of Jose Antonio Fernandez Garcia as a director on 14 October 2016
04 Nov 2016 AP01 Appointment of Eugenio Felix Gomez Jene as a director on 14 October 2016
04 Nov 2016 AP01 Appointment of Juan Cristobal Gonzalez Wiedmaier as a director on 14 October 2016
27 Oct 2016 SH10 Particulars of variation of rights attached to shares
25 Oct 2016 SH08 Change of share class name or designation
17 Aug 2016 SH02 Sub-division of shares on 5 August 2016
17 Aug 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Subdivision into 10000 ordinary shares of £0.01 each 05/08/2016
07 Jun 2016 AD01 Registered office address changed from C/O Dundas & Wilson Cs Llp Saltire Court 20 Castle Terrace Edinburgh EH1 2EN to C/O Cms Cameron Mckenna Llp Saltire Court 20 Castle Terrace Edinburgh EH1 2EN on 7 June 2016
29 Apr 2016 MR01 Registration of charge SC4476140001, created on 26 April 2016
18 Apr 2016 AR01 Annual return made up to 15 April 2016 with full list of shareholders
Statement of capital on 2016-04-18
  • GBP 100
21 Jan 2016 AA Total exemption small company accounts made up to 15 October 2015
06 May 2015 AR01 Annual return made up to 15 April 2015 with full list of shareholders
Statement of capital on 2015-05-06
  • GBP 100
13 Jan 2015 AA Total exemption small company accounts made up to 15 October 2014
13 May 2014 AR01 Annual return made up to 15 April 2014 with full list of shareholders
Statement of capital on 2014-05-13
  • GBP 100
02 May 2014 AA01 Current accounting period extended from 30 April 2014 to 15 October 2014
29 Apr 2014 CH01 Director's details changed for Baron Stephen of Lower Deeside Nicol Ross Stephen on 15 April 2014
15 Apr 2013 NEWINC Incorporation