- Company Overview for VPI POWER LIMITED (SC189124)
- Filing history for VPI POWER LIMITED (SC189124)
- People for VPI POWER LIMITED (SC189124)
- Charges for VPI POWER LIMITED (SC189124)
- More for VPI POWER LIMITED (SC189124)
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
|
|
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
|
|
09 Jan 2019 | RESOLUTIONS |
Resolutions
|
|
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 |