- Company Overview for PETERHEAD HYDROGEN POWER LIMITED (SC311031)
- Filing history for PETERHEAD HYDROGEN POWER LIMITED (SC311031)
- People for PETERHEAD HYDROGEN POWER LIMITED (SC311031)
- Insolvency for PETERHEAD HYDROGEN POWER LIMITED (SC311031)
- More for PETERHEAD HYDROGEN POWER LIMITED (SC311031)
| 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) |
|---|---|---|---|
| 13 Mar 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
| 13 Dec 2012 | 4.26(Scot) | Return of final meeting of voluntary winding up | |
| 16 Jan 2012 | RESOLUTIONS |
Resolutions
|
|
| 12 Dec 2011 | TM01 | Termination of appointment of Dominic Emery as a director on 8 December 2011 | |
| 12 Dec 2011 | AP01 | Appointment of Jens Bertelsen as a director on 8 December 2011 | |
| 12 Dec 2011 | TM01 | Termination of appointment of Justin Charles Maclennan Adams as a director on 8 December 2011 | |
| 12 Dec 2011 | TM01 | Termination of appointment of Craig William Coburn as a director on 8 December 2011 | |
| 03 Nov 2011 | AR01 |
Annual return made up to 26 October 2011 with full list of shareholders
Statement of capital on 2011-11-03
|
|
| 04 Aug 2011 | TM01 | Termination of appointment of David Jamieson as a director | |
| 02 Aug 2011 | CH04 | Secretary's details changed for Sunbury Secretaries Limited on 7 July 2011 | |
| 04 Mar 2011 | AP01 | Appointment of Justin Charles Maclennan Adams as a director | |
| 28 Feb 2011 | AP01 | Appointment of David William Jamieson as a director | |
| 28 Feb 2011 | TM01 | Termination of appointment of Katrina Landis as a director | |
| 28 Feb 2011 | TM01 | Termination of appointment of John Morgan as a director | |
| 17 Feb 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
| 31 Dec 2010 | RESOLUTIONS |
Resolutions
|
|
| 17 Dec 2010 | AP01 | Appointment of Mr John Stewart Morgan as a director | |
| 16 Dec 2010 | AP01 | Appointment of Dominic Emery as a director | |
| 10 Nov 2010 | AR01 | Annual return made up to 26 October 2010 with full list of shareholders | |
| 01 Oct 2010 | TM02 | Termination of appointment of a secretary | |
| 01 Jul 2010 | AP04 | Appointment of Sunbury Secretaries Limited as a secretary | |
| 30 Jun 2010 | TM02 | Termination of appointment of Christopher Eng as a secretary | |
| 09 Feb 2010 | AA | Accounts for a dormant company made up to 31 December 2009 | |
| 01 Dec 2009 | CH01 | Director's details changed for Craig William Coburn on 1 October 2009 | |
| 01 Dec 2009 | CH01 | Director's details changed for Katrina Ann Landis on 1 October 2009 |