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)
13 Dec 2005 466(Scot) Alterations to a floating charge
14 Nov 2005 AA Full accounts made up to 31 December 2004
28 Sep 2005 288a New director appointed
01 Aug 2005 288c Director's particulars changed
19 May 2005 410(Scot) Partic of mort/charge *
19 May 2005 410(Scot) Partic of mort/charge *
19 May 2005 410(Scot) Partic of mort/charge *
19 May 2005 410(Scot) Partic of mort/charge *
03 Mar 2005 288b Director resigned
03 Mar 2005 288a New director appointed
15 Feb 2005 363s Return made up to 26/01/05; change of members
  • 363(287) ‐ Registered office changed on 15/02/05
20 Oct 2004 AA Full accounts made up to 31 December 2003
27 Sep 2004 88(2)R Ad 23/09/04--------- £ si 90042@.25=22510 £ ic 250921/273431
30 Jun 2004 88(2)R Ad 24/06/04--------- £ si 172020@.25=43005 £ ic 207916/250921
30 Jun 2004 88(2)R Ad 24/06/04--------- £ si 42864@.25=10716 £ ic 197200/207916
30 Jun 2004 122 Conve 24/06/04
30 Jun 2004 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
29 Jun 2004 419a(Scot) Dec mort/charge *
18 Feb 2004 363s Return made up to 26/01/04; change of members
  • 363(288) ‐ Director's particulars changed
02 Feb 2004 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
02 Feb 2004 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
02 Feb 2004 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
02 Feb 2004 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
02 Feb 2004 123 £ nc 275000/325000 16/01/03
19 Nov 2003 410(Scot) Partic of mort/charge *