Advanced company searchLink opens in new window

MARINE POWER PROJECTS LIMITED

Company number SC278464

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)
07 Sep 2010 AP01 Appointment of Richard Calvin Round as a director
07 Sep 2010 AA01 Previous accounting period extended from 31 December 2009 to 31 March 2010
12 Feb 2010 AR01 Annual return made up to 14 January 2010 with full list of shareholders
21 Jan 2010 AP04 Appointment of Maclay Murray & Spens Llp as a secretary
29 Dec 2009 CAP-SS Solvency statement dated 18/12/09
29 Dec 2009 SH19 Statement of capital on 29 December 2009
  • GBP 170
29 Dec 2009 SH20 Statement by directors
29 Dec 2009 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
19 Dec 2009 AA Full accounts made up to 31 December 2008
01 Dec 2009 TM01 Termination of appointment of Allan Thomson as a director
01 Dec 2009 TM01 Termination of appointment of Frederik Mowinckel as a director
01 Dec 2009 AP01 Appointment of Gatthias Haag as a director
01 Dec 2009 AP01 Appointment of Martin Patrick Mcadam as a director
23 Feb 2009 288b Appointment terminate, director and secretary andrew lorne campbell byatt logged form
29 Jan 2009 AUD Auditor's resignation
21 Jan 2009 363a Return made up to 14/01/09; full list of members
15 Oct 2008 363a Return made up to 14/01/08; full list of members; amend
09 Oct 2008 288b Appointment terminated secretary sian mcgrath
06 Oct 2008 AA Full accounts made up to 31 December 2007
01 May 2008 363a Return made up to 14/01/08; full list of members
30 Apr 2008 190 Location of debenture register
30 Apr 2008 353 Location of register of members
30 Apr 2008 287 Registered office changed on 30/04/2008 from suite 6 24 station square inverness IV1 1LD
21 Nov 2007 288b Director resigned
23 Oct 2007 288b Director resigned