- Company Overview for GEOTHERMAL POWER LIMITED (SC521560)
- Filing history for GEOTHERMAL POWER LIMITED (SC521560)
- People for GEOTHERMAL POWER LIMITED (SC521560)
- More for GEOTHERMAL POWER LIMITED (SC521560)
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 Nov 2024 | CS01 | Confirmation statement made on 16 November 2024 with no updates | |
15 Nov 2024 | AA | Unaudited abridged accounts made up to 31 December 2023 | |
15 Nov 2024 | AD01 | Registered office address changed from Trinity House 31 Lynedoch Street Glasgow Lanarkshire G3 6EF Scotland to 17C Townhead Street Strathaven South Lanarkshire ML10 6AB on 15 November 2024 | |
12 Jan 2024 | CS01 | Confirmation statement made on 16 November 2023 with no updates | |
29 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
22 Nov 2022 | CS01 | Confirmation statement made on 16 November 2022 with updates | |
29 Jun 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
16 Nov 2021 | CS01 | Confirmation statement made on 16 November 2021 with updates | |
29 Jul 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
07 Dec 2020 | CS01 | Confirmation statement made on 16 November 2020 with updates | |
29 Sep 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
20 Nov 2019 | CS01 | Confirmation statement made on 16 November 2019 with updates | |
03 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
22 Nov 2018 | CS01 | Confirmation statement made on 16 November 2018 with updates | |
04 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
22 Nov 2017 | CS01 | Confirmation statement made on 16 November 2017 with updates | |
25 Aug 2017 | AA | Total exemption small company accounts made up to 31 December 2016 | |
05 Dec 2016 | CS01 | Confirmation statement made on 16 November 2016 with updates | |
04 Dec 2016 | AP01 | Appointment of Mrs Christine Anne Henderson as a director on 4 December 2016 | |
29 Nov 2016 | AP01 | Appointment of Mr Lindsay Dempster as a director on 29 November 2016 | |
28 Nov 2016 | TM01 | Termination of appointment of Richard David Houghton as a director on 25 November 2016 | |
24 Nov 2016 | AD01 | Registered office address changed from 9 Horselethill Road Glasgow G12 9LX Scotland to Trinity House 31 Lynedoch Street Glasgow Lanarkshire G3 6EF on 24 November 2016 | |
13 Jun 2016 | AP01 | Appointment of Mr Richard David Houghton as a director on 13 June 2016 | |
01 Dec 2015 | NEWINC |
Incorporation
Statement of capital on 2015-12-01
|