Advanced company searchLink opens in new window

SAMBAR POWER LIMITED

Company number SC380227

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)
30 Jun 2022 AP01 Appointment of Mr Keith Clarke as a director on 24 June 2022
30 Jun 2022 CS01 Confirmation statement made on 11 June 2022 with no updates
22 Mar 2022 AA Total exemption full accounts made up to 30 September 2021
20 Oct 2021 AA01 Previous accounting period extended from 31 March 2021 to 30 September 2021
17 Sep 2021 AD01 Registered office address changed from 49 York Place Edinburgh EH1 3JD to 2 Saxe Coburg Place Edinburgh EH3 5BR on 17 September 2021
26 Jul 2021 CS01 Confirmation statement made on 11 June 2021 with no updates
01 Mar 2021 AA Accounts for a dormant company made up to 31 March 2020
23 Nov 2020 TM02 Termination of appointment of Susannah Mary Crawford as a secretary on 23 November 2020
23 Nov 2020 TM01 Termination of appointment of Susannah Mary Crawford as a director on 23 November 2020
15 Jun 2020 CS01 Confirmation statement made on 11 June 2020 with no updates
30 Dec 2019 AA Accounts for a dormant company made up to 31 March 2019
08 Jul 2019 AP01 Appointment of Mrs Susannah Mary Crawford as a director on 5 July 2019
12 Jun 2019 CS01 Confirmation statement made on 11 June 2019 with updates
07 May 2019 PSC07 Cessation of George Malcolm Grant as a person with significant control on 6 May 2019
07 May 2019 PSC02 Notification of Stag Energy Management Limited as a person with significant control on 6 May 2019
01 May 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-04-30
03 Dec 2018 AA Accounts for a dormant company made up to 31 March 2018
12 Jun 2018 CS01 Confirmation statement made on 11 June 2018 with updates
09 Oct 2017 AA Accounts for a dormant company made up to 31 March 2017
21 Jun 2017 TM01 Termination of appointment of Andrew Paul Stacey as a director on 20 June 2017
21 Jun 2017 CH03 Secretary's details changed for Mrs Susannah Mary Harvey on 17 June 2017
12 Jun 2017 CS01 Confirmation statement made on 11 June 2017 with updates
02 Feb 2017 AA Accounts for a dormant company made up to 31 March 2016
20 Jun 2016 AR01 Annual return made up to 11 June 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 1
12 Jan 2016 AA Accounts for a dormant company made up to 31 March 2015