Advanced company searchLink opens in new window

BRIMS TIDAL ARRAY LIMITED

Company number SC373159

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)
15 Oct 2021 GAZ2 Final Gazette dissolved following liquidation
15 Jul 2021 WU15(Scot) Final account prior to dissolution in a winding-up by the court
04 Dec 2018 AD01 Registered office address changed from C/O Maclay Murray & Spens Llp 1 George Square Glasgow G2 1AL to The Vision Building 20 Greenmarket Dundee DD1 4QB on 4 December 2018
03 Dec 2018 TM01 Termination of appointment of Brendan Corr as a director on 26 November 2018
19 Nov 2018 CO4.2(Scot) Court order notice of winding up
19 Nov 2018 4.2(Scot) Notice of winding up order
25 Apr 2018 TM02 Termination of appointment of Clodagh Miller as a secretary on 13 November 2017
25 Apr 2018 TM01 Termination of appointment of Susan Barr as a director on 20 April 2018
20 Apr 2018 AP03 Appointment of James William Mcconville as a secretary on 13 November 2017
20 Apr 2018 CS01 Confirmation statement made on 17 February 2018 with updates
06 Dec 2017 PSC05 Change of details for The French State as a person with significant control on 6 April 2016
06 Dec 2017 PSC07 Cessation of Thales Sa as a person with significant control on 6 April 2016
06 Dec 2017 PSC05 Change of details for Sse Renewables Holdings (Uk) Limited as a person with significant control on 6 April 2016
22 Nov 2017 AA Full accounts made up to 31 December 2016
08 Aug 2017 AP03 Appointment of Clodagh Miller as a secretary on 7 July 2017
08 Aug 2017 TM02 Termination of appointment of Eoin Patrick David Langford as a secretary on 7 July 2017
13 Apr 2017 TM01 Termination of appointment of Peter Corcoran as a director on 2 December 2016
02 Mar 2017 CS01 Confirmation statement made on 17 February 2017 with updates
06 Jan 2017 AP01 Appointment of Robert Julian Raleigh East as a director on 19 December 2016
12 Dec 2016 TM01 Termination of appointment of James Ives as a director on 28 September 2016
13 Oct 2016 AA Full accounts made up to 31 December 2015
16 Mar 2016 AR01 Annual return made up to 17 February 2016 with full list of shareholders
Statement of capital on 2016-03-16
  • GBP 100
06 Jan 2016 AP01 Appointment of Jonathan Wilson as a director on 1 January 2016
05 Jan 2016 TM01 Termination of appointment of Kate Elizabeth Potter as a director on 1 January 2016
29 Nov 2015 AA Full accounts made up to 31 December 2014