Advanced company searchLink opens in new window

ORBITAL MARINE POWER LIMITED

Company number SC235066

Filter by category

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)
18 Jul 2012 TM01 Termination of appointment of Julien Carballeira as a director
18 Jul 2012 AP01 Appointment of Mr Eirik Arne Wold Barclay as a director
17 Jul 2012 TM01 Termination of appointment of Tom Earl as a director
17 Jul 2012 TM01 Termination of appointment of Torger Lien as a director
19 Mar 2012 CH01 Director's details changed for Mr Barry Johnston on 19 March 2012
07 Mar 2012 AA Total exemption small company accounts made up to 31 August 2011
27 Sep 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
20 Sep 2011 AP01 Appointment of Mr Julien Rene, Manuel Carballeira as a director
09 Aug 2011 AR01 Annual return made up to 7 August 2011 with full list of shareholders
01 Mar 2011 SH01 Statement of capital following an allotment of shares on 12 January 2009
  • GBP 2,461.50
07 Dec 2010 AA Total exemption small company accounts made up to 31 August 2010
10 Nov 2010 CERTNM Company name changed scotrenewables (marine power) LTD.\certificate issued on 10/11/10
  • RES15 ‐ Change company name resolution on 2010-11-10
  • NM01 ‐ Change of name by resolution
25 Aug 2010 AR01 Annual return made up to 7 August 2010 with full list of shareholders
25 Aug 2010 CH01 Director's details changed for Tom Earl on 1 October 2009
25 Aug 2010 CH04 Secretary's details changed for Wjm Secretaries Limited on 1 October 2009
18 Aug 2010 AP01 Appointment of Mr Torger Nils Lien as a director
24 Nov 2009 AD01 Registered office address changed from Kyushu Hillside Road Stromness Orkney KW16 3HS on 24 November 2009
23 Nov 2009 CH01 Director's details changed for Mr Barry Johnston on 23 November 2009
30 Sep 2009 AA Total exemption small company accounts made up to 31 August 2009
09 Sep 2009 363a Return made up to 07/08/09; full list of members
15 Jun 2009 AA Total exemption small company accounts made up to 31 August 2008
20 Aug 2008 363a Return made up to 07/08/08; full list of members
27 Feb 2008 AA Total exemption small company accounts made up to 31 August 2007
15 Feb 2008 288a New director appointed
15 Feb 2008 288b Director resigned