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)
|
|
03 Feb 2022 |
CH01 |
Director's details changed for Mr Mark Edward Macleod Corben on 3 February 2022
|
|
|
03 Feb 2022 |
AP01 |
Appointment of Mr Michael Craig Maudsley as a director on 21 January 2022
|
|
|
03 Feb 2022 |
TM01 |
Termination of appointment of Julia Watsford as a director on 31 January 2022
|
|
|
15 Dec 2021 |
MR04 |
Satisfaction of charge SC2866720001 in full
|
|
|
03 Dec 2021 |
AA01 |
Current accounting period shortened from 31 March 2022 to 31 December 2021
|
|
|
03 Dec 2021 |
MR01 |
Registration of charge SC2866720002, created on 29 November 2021
|
|
|
25 Oct 2021 |
AA |
Group of companies' accounts made up to 31 March 2021
|
|
|
04 Aug 2021 |
AA01 |
Previous accounting period extended from 31 December 2020 to 31 March 2021
|
|
|
03 Aug 2021 |
AA01 |
Current accounting period extended from 31 March 2021 to 31 December 2021
|
|
|
13 Jul 2021 |
AA01 |
Previous accounting period shortened from 31 December 2021 to 31 March 2021
|
|
|
13 Jul 2021 |
CS01 |
Confirmation statement made on 16 June 2021 with no updates
|
|
|
23 Jun 2021 |
MR01 |
Registration of charge SC2866720001, created on 18 June 2021
|
|
|
18 Jun 2021 |
AP01 |
Appointment of Mr Mark Edward Macleod Corben as a director on 16 June 2021
|
|
|
18 Jun 2021 |
AA01 |
Previous accounting period shortened from 31 March 2021 to 31 December 2020
|
|
|
15 Jun 2021 |
TM01 |
Termination of appointment of Nicolas Emile Joseph Grant as a director on 15 June 2021
|
|
|
15 Jun 2021 |
TM01 |
Termination of appointment of Hamish Ambrose Lea-Wilson as a director on 15 June 2021
|
|
|
21 May 2021 |
RESOLUTIONS |
Resolutions
-
NM01 ‐
Change of name by resolution
-
RES15 ‐
Change company name resolution on 2021-05-20
|
|
|
23 Feb 2021 |
TM01 |
Termination of appointment of Devina Parasuraman as a director on 23 February 2021
|
|
|
18 Jan 2021 |
AD01 |
Registered office address changed from Inveralmond House 200 Dunkeld Road Perth Perthshire PH1 3AQ to Cms Edinburgh Saltire Court 20 Castle Terrace Edinburgh EH1 2EN on 18 January 2021
|
|
|
12 Jan 2021 |
TM02 |
Termination of appointment of Tarryn Bastianelli as a secretary on 7 January 2021
|
|
|
11 Jan 2021 |
PSC02 |
Notification of Fs Sesame Bidco Limited as a person with significant control on 7 January 2021
|
|
|
11 Jan 2021 |
PSC07 |
Cessation of Sse Generation Limited as a person with significant control on 7 January 2021
|
|
|
11 Jan 2021 |
AP01 |
Appointment of Ms Devina Parasuraman as a director on 7 January 2021
|
|
|
11 Jan 2021 |
AP01 |
Appointment of Mr Nicolas Emile Joseph Grant as a director on 7 January 2021
|
|
|
11 Jan 2021 |
AP01 |
Appointment of Mr Hamish Ambrose Lea-Wilson as a director on 7 January 2021
|
|