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)
11 Nov 2003 419a(Scot) Dec mort/charge *
11 Nov 2003 419a(Scot) Dec mort/charge *
11 Nov 2003 419a(Scot) Dec mort/charge *
11 Nov 2003 419a(Scot) Dec mort/charge *
14 Sep 2003 AA Full accounts made up to 31 December 2002
23 Jul 2003 287 Registered office changed on 23/07/03 from: napier house 27 thistle street edinburgh midlothian EH2 1BS
01 May 2003 363s Return made up to 26/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
01 May 2003 288a New director appointed
30 Apr 2003 288b Director resigned
30 Apr 2003 88(2)R Ad 14/04/03--------- £ si 131466@.25=32866 £ ic 164332/197198
04 Apr 2003 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
04 Apr 2003 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
04 Apr 2003 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
04 Apr 2003 123 £ nc 250000/275000 14/03/03
04 Feb 2003 410(Scot) Partic of mort/charge *
28 Jan 2003 410(Scot) Partic of mort/charge *
28 Jan 2003 410(Scot) Partic of mort/charge *
28 Jan 2003 410(Scot) Partic of mort/charge *
16 Dec 2002 419a(Scot) Dec mort/charge *
02 Dec 2002 AA Total exemption full accounts made up to 31 January 2002
26 Sep 2002 288a New director appointed
01 Jul 2002 225 Accounting reference date shortened from 31/01/03 to 31/12/02
22 May 2002 288a New director appointed
02 Apr 2002 88(2)R Ad 18/03/02--------- £ si 164334@.25=41083 £ ic 123249/164332
02 Apr 2002 88(2)R Ad 18/03/02--------- £ si 492507@.25=123126 £ ic 123/123249