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)
04 Aug 2015 AA01 Previous accounting period shortened from 31 March 2015 to 31 December 2014
10 Jun 2015 AP01 Appointment of Richard Peter Escott as a director on 6 April 2015
06 May 2015 TM01 Termination of appointment of Robert Julian Raleigh East as a director on 6 April 2015
26 Mar 2015 AP01 Appointment of Kate Elizabeth Potter as a director on 19 March 2015
26 Mar 2015 TM01 Termination of appointment of Gareth David Lewis as a director on 19 March 2015
18 Mar 2015 AR01 Annual return made up to 17 February 2015 with full list of shareholders
Statement of capital on 2015-03-18
  • GBP 100
09 Dec 2014 AA Full accounts made up to 31 March 2014
10 Sep 2014 AD01 Registered office address changed from Inveralmond House 200 Dunkeld Road Perth PH1 3AQ to C/O Maclay Murray & Spens Llp 1 George Square Glasgow G2 1AL on 10 September 2014
08 Aug 2014 AP03 Appointment of Mr Eoin Patrick David Langford as a secretary on 24 July 2014
08 Aug 2014 TM02 Termination of appointment of Nicola Clair Davey as a secretary on 24 July 2014
01 Apr 2014 TM01 Termination of appointment of John Thouless as a director
01 Apr 2014 AP01 Appointment of Robert Julian Raleigh East as a director
07 Mar 2014 AR01 Annual return made up to 17 February 2014 with full list of shareholders
Statement of capital on 2014-03-07
  • GBP 100
12 Dec 2013 AA Full accounts made up to 31 March 2013
10 Dec 2013 AP03 Appointment of Nicola Clair Davey as a secretary
10 Dec 2013 TM02 Termination of appointment of Gunga Thapa-Magar as a secretary
30 Jul 2013 CERTNM Company name changed cantick head tidal development LIMITED\certificate issued on 30/07/13
  • NM04 ‐ Change of name by provision in articles
15 Mar 2013 AR01 Annual return made up to 17 February 2013 with full list of shareholders
14 Mar 2013 CH01 Director's details changed for Peter Corcoran on 15 February 2013
12 Mar 2013 CH01 Director's details changed for John David Thouless on 15 February 2013
12 Mar 2013 CH01 Director's details changed for Mr James Ives on 15 February 2013
27 Dec 2012 AA Full accounts made up to 31 March 2012
01 Mar 2012 CH01 Director's details changed for Gareth David Lewis on 29 February 2012
01 Mar 2012 AR01 Annual return made up to 17 February 2012 with full list of shareholders
30 Nov 2011 TM01 Termination of appointment of Peter Raftery as a director