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)
|
|
06 Feb 2026 |
GAZ2 |
Final Gazette dissolved following liquidation
|
|
|
06 Nov 2025 |
LIQ13(Scot) |
Final account prior to dissolution in MVL (final account attached)
|
|
|
22 Sep 2025 |
CH04 |
Secretary's details changed for Csc Cls (Uk) Limited on 21 July 2025
|
|
|
16 Dec 2024 |
AD01 |
Registered office address changed from 26 Dublin Street Edinburgh EH3 6NN United Kingdom to 81 George Street Edinburgh Midlothian EH2 3ES on 16 December 2024
|
|
|
13 Dec 2024 |
CH04 |
Secretary's details changed for Intertrust (Uk) Limited on 9 December 2024
|
|
|
09 Dec 2024 |
CH01 |
Director's details changed for Mr Graham Matthew Reid on 3 December 2024
|
|
|
09 Dec 2024 |
CS01 |
Confirmation statement made on 23 November 2024 with no updates
|
|
|
09 Dec 2024 |
PSC05 |
Change of details for Tidal Power Scotland Limited as a person with significant control on 3 December 2024
|
|
|
09 Dec 2024 |
RESOLUTIONS |
Resolutions
-
LRESSP ‐
Special resolution to wind up on 2024-12-06
|
|
|
27 Sep 2024 |
AA |
Accounts for a dormant company made up to 31 December 2023
|
|
|
27 Nov 2023 |
CS01 |
Confirmation statement made on 23 November 2023 with no updates
|
|
|
27 Sep 2023 |
AA |
Accounts for a dormant company made up to 31 December 2022
|
|
|
05 Dec 2022 |
CS01 |
Confirmation statement made on 23 November 2022 with no updates
|
|
|
30 Sep 2022 |
AA |
Accounts for a dormant company made up to 31 December 2021
|
|
|
29 Sep 2022 |
AP01 |
Appointment of Mr Simon Matthew Hirst as a director on 27 September 2022
|
|
|
29 Sep 2022 |
TM01 |
Termination of appointment of Andrew Luke Dagley as a director on 27 September 2022
|
|
|
01 Feb 2022 |
AD01 |
Registered office address changed from Fourth Floor Edinburgh Quay 2 139 Fountainbridge Edinburgh EH3 9QG United Kingdom to 26 Dublin Street Edinburgh EH3 6NN on 1 February 2022
|
|
|
01 Dec 2021 |
CS01 |
Confirmation statement made on 23 November 2021 with no updates
|
|
|
06 Oct 2021 |
AA |
Full accounts made up to 31 December 2020
|
|
|
12 Apr 2021 |
CH01 |
Director's details changed for Mr. Graham Matthew Reid on 9 April 2021
|
|
|
18 Feb 2021 |
AP01 |
Appointment of Mr. Graham Matthew Reid as a director on 18 January 2021
|
|
|
18 Feb 2021 |
TM01 |
Termination of appointment of Timothy James Cornelius as a director on 18 January 2021
|
|
|
08 Jan 2021 |
CS01 |
Confirmation statement made on 23 November 2020 with no updates
|
|
|
06 Jan 2021 |
CH01 |
Director's details changed for Mr Timothy James Cornelius on 31 December 2020
|
|
|
07 Oct 2020 |
AA |
Full accounts made up to 31 December 2019
|
|