Advanced company searchLink opens in new window

VPI POWER LIMITED

Company number SC189124

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)
21 Feb 2019 MR01 Registration of charge SC1891240004, created on 18 February 2019
21 Feb 2019 MR01 Registration of charge SC1891240008, created on 18 February 2019
21 Feb 2019 MR01 Registration of charge SC1891240005, created on 18 February 2019
21 Feb 2019 MR01 Registration of charge SC1891240006, created on 18 February 2019
21 Feb 2019 MR01 Registration of charge SC1891240007, created on 18 February 2019
21 Feb 2019 MR01 Registration of charge SC1891240009, created on 18 February 2019
21 Feb 2019 MR01 Registration of charge SC1891240010, created on 18 February 2019
21 Feb 2019 MR01 Registration of charge SC1891240012, created on 18 February 2019
21 Feb 2019 MR01 Registration of charge SC1891240011, created on 18 February 2019
21 Feb 2019 MR01 Registration of charge SC1891240013, created on 18 February 2019
18 Feb 2019 MR01 Registration of charge SC1891240001, created on 12 February 2019
18 Feb 2019 MR01 Registration of charge SC1891240002, created on 12 February 2019
18 Feb 2019 MR01 Registration of charge SC1891240003, created on 12 February 2019
14 Jan 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Jan 2019 PSC02 Notification of Drax Smart Generation Holdco Limited as a person with significant control on 31 December 2018
11 Jan 2019 PSC07 Cessation of Scottish Power Generation Holdings Limited as a person with significant control on 31 December 2018
10 Jan 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Jan 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-01-07
04 Jan 2019 AP01 Appointment of Mr Andrew Robert Koss as a director on 31 December 2018
04 Jan 2019 AP01 Appointment of Mr Dwight Daniel Willard Gardiner as a director on 31 December 2018
04 Jan 2019 AP03 Appointment of Mr David Mccallum as a secretary on 31 December 2018
04 Jan 2019 AD01 Registered office address changed from 320 st. Vincent Street Glasgow G2 5AD Scotland to 13 Queen's Road Aberdeen AB15 4YL on 4 January 2019
04 Jan 2019 TM01 Termination of appointment of Oscar Fortis Pita as a director on 31 December 2018
04 Jan 2019 TM01 Termination of appointment of Neil David Clitheroe as a director on 31 December 2018
04 Jan 2019 TM02 Termination of appointment of Alistair Orr as a secretary on 31 December 2018