Advanced company searchLink opens in new window

FLOTATION ENERGY LIMITED

Company number SC597702

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 2025 MR01 Registration of charge SC5977020001, created on 6 February 2025
06 Jan 2025 AP01 Appointment of Mr Barry John Macleod as a director on 1 January 2025
31 Oct 2024 PSC02 Notification of Tokyo Electric Power Company Holdings, Incorporated as a person with significant control on 11 November 2022
30 Oct 2024 PSC09 Withdrawal of a person with significant control statement on 30 October 2024
29 Oct 2024 CH01 Director's details changed for Mr Toru Fujishiro on 29 October 2024
22 Oct 2024 CH01 Director's details changed for Mr Shinsuke Inoue on 22 October 2024
22 Oct 2024 CH01 Director's details changed for Mr Masaki Honda on 22 October 2024
22 Oct 2024 AD01 Registered office address changed from 12 Alva Street Edinburgh EH2 4QG Scotland to C/O Cms Cameron Mckenna Nabarro Olswang Llp 4th Floor, Saltire Court 20 Castle Terrace Edinburgh Midlothian EH1 2EN on 22 October 2024
30 Sep 2024 AA Full accounts made up to 31 December 2023
29 Aug 2024 SH01 Statement of capital following an allotment of shares on 28 August 2024
  • GBP 160,703,998
23 Aug 2024 MA Memorandum and Articles of Association
23 Aug 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
29 May 2024 CS01 Confirmation statement made on 20 May 2024 with updates
22 Mar 2024 SH01 Statement of capital following an allotment of shares on 22 March 2024
  • GBP 126,703,998
07 Mar 2024 SH08 Change of share class name or designation
06 Mar 2024 MA Memorandum and Articles of Association
06 Mar 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association
31 Oct 2023 TM01 Termination of appointment of Timothy Christian Sawyer as a director on 31 October 2023
26 Sep 2023 AA Full accounts made up to 31 December 2022
01 Jun 2023 CS01 Confirmation statement made on 20 May 2023 with updates
28 Apr 2023 SH01 Statement of capital following an allotment of shares on 28 April 2023
  • GBP 93,703,998
20 Apr 2023 MA Memorandum and Articles of Association
20 Apr 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
31 Mar 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
31 Mar 2023 SH01 Statement of capital following an allotment of shares on 31 March 2023
  • GBP 21,703,998