Advanced company searchLink opens in new window

DUNCANSBY TIDAL POWER LIMITED

Company number SC497507

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)
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
  • LRESSP ‐ Special resolution to wind up on 2024-12-06
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