- Company Overview for OUR POWER (ENERGY) LTD (SC472682)
- Filing history for OUR POWER (ENERGY) LTD (SC472682)
- People for OUR POWER (ENERGY) LTD (SC472682)
- Charges for OUR POWER (ENERGY) LTD (SC472682)
- More for OUR POWER (ENERGY) LTD (SC472682)
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 Jul 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
14 May 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 May 2019 | DS01 | Application to strike the company off the register | |
09 Jan 2019 | TM01 | Termination of appointment of Kay Catherine Anderson as a director on 29 November 2018 | |
26 Jun 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
22 Mar 2018 | CS01 | Confirmation statement made on 13 March 2018 with no updates | |
29 Sep 2017 | TM01 | Termination of appointment of Laurence Charles Barrett as a director on 27 September 2017 | |
29 Sep 2017 | AP01 | Appointment of Mr Karthik Subramanya as a director on 27 September 2017 | |
28 Aug 2017 | AP01 | Appointment of Mr Colin William Reid as a director on 24 August 2017 | |
28 Aug 2017 | AP01 | Appointment of Mr Andrew David Riley as a director on 24 August 2017 | |
28 Aug 2017 | AP01 | Appointment of Ms Kay Catherine Anderson as a director on 24 August 2017 | |
26 May 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
13 Mar 2017 | CS01 | Confirmation statement made on 13 March 2017 with updates | |
30 Sep 2016 | AD01 | Registered office address changed from 1 Hay Avenue Edinburgh EH16 4RW to 4 Hay Avenue Edinburgh EH16 4AQ on 30 September 2016 | |
19 Apr 2016 | AA | Full accounts made up to 31 December 2015 | |
08 Apr 2016 | AR01 |
Annual return made up to 17 March 2016 with full list of shareholders
Statement of capital on 2016-04-08
|
|
08 Apr 2016 | TM01 | Termination of appointment of Carron Ann Garmory as a director on 1 March 2016 | |
09 Mar 2016 | AA01 | Previous accounting period shortened from 31 March 2016 to 31 December 2015 | |
03 Jul 2015 | MR01 | Registration of charge SC4726820001, created on 25 June 2015 | |
04 Jun 2015 | AP03 | Appointment of Ms Dawn Ann Muspratt as a secretary on 28 May 2015 | |
04 Jun 2015 | TM02 | Termination of appointment of Duncan Alex White as a secretary on 28 May 2015 | |
18 May 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
19 Apr 2015 | AR01 |
Annual return made up to 17 March 2015 with full list of shareholders
Statement of capital on 2015-04-19
|
|
19 Apr 2015 | AP01 | Appointment of Ms Carron Ann Garmory as a director on 11 February 2015 | |
19 Apr 2015 | AP01 | Appointment of Mr Jack Marshall as a director on 11 February 2015 |