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)
18 Feb 2019 CS01 Confirmation statement made on 11 February 2019 with no updates
31 Jul 2018 AA Accounts for a dormant company made up to 31 December 2017
29 Jun 2018 CH01 Director's details changed for Mr Andrew Luke Dagley on 27 June 2018
23 Feb 2018 CS01 Confirmation statement made on 11 February 2018 with no updates
30 Jan 2018 TM01 Termination of appointment of Wim Paul Biesemans as a director on 1 November 2017
01 Dec 2017 CH01 Director's details changed for Mr Andrew Luke Dagley on 10 October 2017
10 Nov 2017 CH04 Secretary's details changed for Capita Company Secretarial Services Limited on 6 November 2017
11 Oct 2017 PSC05 Change of details for Tidal Power Scotland Limited as a person with significant control on 11 October 2017
11 Oct 2017 CH01 Director's details changed for Mr Wim Paul Biesemans on 11 October 2017
11 Oct 2017 TM01 Termination of appointment of Lindsay Ann Mcquade as a director on 6 October 2017
30 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
31 Aug 2017 AP01 Appointment of Mr Andrew Luke Dagley as a director on 10 August 2017
31 Aug 2017 TM01 Termination of appointment of Simon Thomas Counsell as a director on 10 August 2017
12 Apr 2017 AD01 Registered office address changed from 90a George Street Edinburgh EH2 3DF United Kingdom to Fourth Floor Edinburgh Quay 2 139 Fountainbridge Edinburgh EH3 9QG on 12 April 2017
31 Mar 2017 AP01 Appointment of Mrs Lindsay Ann Mcquade as a director on 30 March 2017
31 Mar 2017 AP01 Appointment of Mr Wim Paul Biesemans as a director on 30 March 2017
24 Feb 2017 CS01 Confirmation statement made on 11 February 2017 with updates
28 Nov 2016 AA Accounts for a dormant company made up to 31 December 2015
03 Nov 2016 TM01 Termination of appointment of Francisca Jane Wiggins as a director on 31 October 2016
03 Nov 2016 AP01 Appointment of Mr Simon Thomas Counsell as a director on 28 October 2016
27 Jul 2016 CH01 Director's details changed for Mr Timothy James Cornelius on 1 July 2016
09 Mar 2016 AR01 Annual return made up to 11 February 2016 with full list of shareholders
Statement of capital on 2016-03-09
  • GBP 1
04 Jan 2016 TM01 Termination of appointment of James Lamb Wilson as a director on 16 December 2015
28 Sep 2015 AP01 Appointment of Ms Francisca Jane Wiggins as a director on 8 September 2015
25 Sep 2015 TM01 Termination of appointment of Duncan Stuart Black as a director on 8 September 2015