- Company Overview for DUNCANSBY TIDAL POWER LIMITED (SC497507)
- Filing history for DUNCANSBY TIDAL POWER LIMITED (SC497507)
- People for DUNCANSBY TIDAL POWER LIMITED (SC497507)
- Insolvency for DUNCANSBY TIDAL POWER LIMITED (SC497507)
- More for DUNCANSBY TIDAL POWER LIMITED (SC497507)
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) |
---|---|---|---|
24 Jan 2025 | PSC05 | Change of details for Tidal Power Scotland Limited as a person with significant control on 1 February 2022 | |
16 Dec 2024 | AD01 | Registered office address changed from 26 Dublin Street Edinburgh EH3 6NN United Kingdom to 81 George Street Edinburgh Midlothian EH2 3ES on 16 December 2024 | |
13 Dec 2024 | CH04 | Secretary's details changed for Intertrust (Uk) Limited on 9 December 2024 | |
09 Dec 2024 | RESOLUTIONS |
Resolutions
|
|
30 Sep 2024 | AA | Accounts for a dormant company made up to 31 December 2023 | |
14 Feb 2024 | CS01 | Confirmation statement made on 11 February 2024 with no updates | |
27 Sep 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
26 Feb 2023 | CS01 | Confirmation statement made on 11 February 2023 with no updates | |
30 Sep 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
29 Sep 2022 | TM01 | Termination of appointment of Andrew Luke Dagley as a director on 27 September 2022 | |
29 Sep 2022 | AP01 | Appointment of Mr Simon Matthew Hirst as a director on 27 September 2022 | |
28 Feb 2022 | CS01 | Confirmation statement made on 11 February 2022 with no updates | |
01 Feb 2022 | AD01 | Registered office address changed from Fourth Floor Edinburgh Quay 2 139 Fountainbridge Edinburgh EH3 9QG United Kingdom to 26 Dublin Street Edinburgh EH3 6NN on 1 February 2022 | |
05 Oct 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
12 Apr 2021 | CH01 | Director's details changed for Mr. Graham Matthew Reid on 9 April 2021 | |
11 Mar 2021 | CS01 | Confirmation statement made on 11 February 2021 with no updates | |
18 Feb 2021 | AP01 | Appointment of Mr. Graham Matthew Reid as a director on 18 January 2021 | |
18 Feb 2021 | TM01 | Termination of appointment of Timothy James Cornelius as a director on 18 January 2021 | |
06 Jan 2021 | CH01 | Director's details changed for Mr Timothy James Cornelius on 31 December 2020 | |
04 Nov 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
30 Apr 2020 | AP04 | Appointment of Intertrust (Uk) Limited as a secretary on 30 April 2020 | |
30 Apr 2020 | TM02 | Termination of appointment of Link Company Matters Limited as a secretary on 30 April 2020 | |
24 Feb 2020 | CS01 | Confirmation statement made on 11 February 2020 with no updates | |
30 Jan 2020 | CH01 | Director's details changed for Mr Andrew Luke Dagley on 27 January 2020 | |
21 Aug 2019 | AA | Accounts for a dormant company made up to 31 December 2018 |