Advanced company searchLink opens in new window

GENER8 POWER LIMITED

Company number SC351486

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)
16 Nov 2011 TM01 Termination of appointment of David Alistair Whigham as a director on 1 September 2011
18 Oct 2011 AR01 Annual return made up to 18 October 2011 with full list of shareholders
18 Oct 2011 CH01 Director's details changed for Mr David Alistair Whigham on 18 October 2011
18 Oct 2011 CH01 Director's details changed for Mr Keith Douglas Macdonald on 18 October 2011
21 Sep 2011 AA Total exemption small company accounts made up to 31 July 2011
13 Jul 2011 TM01 Termination of appointment of Iain Sloan as a director
11 Jul 2011 AP01 Appointment of Andrew Watson Yuill as a director
28 Jun 2011 SH01 Statement of capital following an allotment of shares on 25 May 2011
  • GBP 140
28 Jun 2011 AP01 Appointment of Mr Brian Paul Duffy as a director
28 Jun 2011 AP01 Appointment of David Alistair Whigham as a director
28 Jun 2011 AP01 Appointment of Michael Antony George Smith as a director
05 May 2011 AA Total exemption small company accounts made up to 31 July 2010
16 Feb 2011 AR01 Annual return made up to 19 November 2010 with full list of shareholders
04 Feb 2011 SH01 Statement of capital following an allotment of shares on 16 February 2010
  • GBP 100
17 Dec 2010 AP01 Appointment of Stephen Hamilton as a director
09 Dec 2010 AA01 Previous accounting period shortened from 30 November 2010 to 31 July 2010
24 Nov 2010 TM01 Termination of appointment of Fenella Gray as a director
20 Aug 2010 AA Total exemption small company accounts made up to 30 November 2009
12 Mar 2010 AP04 Appointment of Murray Donald Drummond Cook Llp as a secretary
08 Mar 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
08 Mar 2010 AD01 Registered office address changed from 29 York Place Edinburgh EH1 3HP on 8 March 2010
08 Mar 2010 TM01 Termination of appointment of Gavin White as a director
29 Dec 2009 AP01 Appointment of Fenella Gray as a director
20 Dec 2009 AP01 Appointment of Mr Iain Alexander Sloan as a director
17 Dec 2009 AR01 Annual return made up to 19 November 2009 with full list of shareholders