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)
23 Jun 2015 AR01 Annual return made up to 11 June 2015 with full list of shareholders
Statement of capital on 2015-06-23
  • GBP 1
16 Dec 2014 AA Accounts for a dormant company made up to 31 March 2014
17 Jun 2014 AR01 Annual return made up to 11 June 2014 with full list of shareholders
Statement of capital on 2014-06-17
  • GBP 1
12 Aug 2013 AA Accounts for a dormant company made up to 31 March 2013
09 Jul 2013 AR01 Annual return made up to 11 June 2013 with full list of shareholders
08 Jul 2013 AP03 Appointment of Mrs Susannah Mary Harvey as a secretary
01 Jul 2013 AD01 Registered office address changed from 13 Queen's Road Aberdeen AB15 4YL United Kingdom on 1 July 2013
01 Jul 2013 TM02 Termination of appointment of Pinsent Masons Secretarial Limited as a secretary
10 Oct 2012 AA Accounts for a dormant company made up to 31 March 2012
16 Aug 2012 AP04 Appointment of Pinsent Masons Secretarial Limited as a secretary
16 Aug 2012 AD01 Registered office address changed from C/O Mcgrigors Llp Johnstone House 52-54 Rose Street Aberdeen Aberdeenshire AB10 1UD on 16 August 2012
16 Aug 2012 TM02 Termination of appointment of Md Secretaries Limited as a secretary
12 Jun 2012 AR01 Annual return made up to 11 June 2012 with full list of shareholders
29 Nov 2011 AA Accounts for a dormant company made up to 31 March 2011
20 Jun 2011 AR01 Annual return made up to 11 June 2011 with full list of shareholders
13 May 2011 AA01 Previous accounting period shortened from 30 June 2011 to 31 March 2011
25 Aug 2010 TM01 Termination of appointment of John Rutherford as a director
25 Aug 2010 TM01 Termination of appointment of Roger Connon as a director
24 Aug 2010 AP01 Appointment of George Grant as a director
24 Aug 2010 AP01 Appointment of Andrew Stacey as a director
02 Aug 2010 CERTNM Company name changed pacific shelf 1618 LIMITED\certificate issued on 02/08/10
  • CONNOT ‐
02 Aug 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-07-29
11 Jun 2010 NEWINC Incorporation