Advanced company searchLink opens in new window

PELAMIS WAVE POWER LIMITED

Company number SC182368

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)
19 Feb 2008 288c Director's particulars changed
13 Feb 2008 288c Director's particulars changed
30 Jan 2008 288a New director appointed
25 Jan 2008 288a New secretary appointed
24 Jan 2008 287 Registered office changed on 24/01/08 from: c/o dla piper rudnick gray cary scotland LLP, collins house rutland square, edinburgh EH1 2AA
24 Jan 2008 288b Secretary resigned
22 Jan 2008 288a New director appointed
21 Jan 2008 288b Director resigned
21 Jan 2008 288b Director resigned
05 Nov 2007 288a New director appointed
02 Nov 2007 288a New director appointed
01 Nov 2007 AA Full accounts made up to 31 December 2006
29 Oct 2007 88(2)R Ad 16/10/07--------- £ si 314442@.25=78610 £ ic 1004678/1083288
24 Oct 2007 288a New director appointed
15 Oct 2007 88(2)R Ad 03/10/07--------- £ si 500000@.25=125000 £ ic 879678/1004678
05 Sep 2007 MEM/ARTS Memorandum and Articles of Association
03 Sep 2007 CERTNM Company name changed ocean power delivery LIMITED\certificate issued on 03/09/07
08 Aug 2007 88(2)R Ad 21/06/07--------- £ si 632054@.25=158013 £ ic 721665/879678
08 Aug 2007 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
08 Aug 2007 123 £ nc 975000/1278067 08/06/07
06 Mar 2007 363s Return made up to 26/01/07; change of members
25 Aug 2006 AA Full accounts made up to 31 December 2005
04 Jul 2006 88(2)R Ad 13/06/06--------- £ si 180000@.25=45000 £ ic 676662/721662
30 May 2006 88(2)R Ad 18/05/06--------- £ si 100000@.25=25000 £ ic 651662/676662
12 May 2006 88(2)R Ad 04/05/06--------- £ si 20000@.25=5000 £ ic 646662/651662