Advanced company searchLink opens in new window

STROMA TIDAL POWER LIMITED

Company number SC536323

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)
27 Sep 2023 AA Full accounts made up to 31 December 2022
26 May 2023 CS01 Confirmation statement made on 25 May 2023 with no updates
30 Sep 2022 AA Full accounts 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
26 Jul 2022 CS01 Confirmation statement made on 25 May 2022 with no updates
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
06 Oct 2021 AA Full accounts made up to 31 December 2020
29 Jun 2021 CS01 Confirmation statement made on 25 May 2021 with no updates
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
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
30 Jun 2020 CS01 Confirmation statement made on 25 May 2020 with no updates
30 Apr 2020 AP04 Appointment of Intertrust (Uk) Limited as a secretary on 30 April 2020
30 Apr 2020 TM02 Termination of appointment of Link Company Matters Limited as a secretary on 30 April 2020
30 Jan 2020 CH01 Director's details changed for Mr Andrew Luke Dagley on 27 January 2020
21 Aug 2019 AA Full accounts made up to 31 December 2018
11 Jun 2019 CS01 Confirmation statement made on 25 May 2019 with no updates
03 Jun 2019 PSC08 Notification of a person with significant control statement
29 May 2019 PSC07 Cessation of Simec Atlantis Energy Limited as a person with significant control on 25 May 2016
29 May 2019 PSC07 Cessation of A Person with Significant Control as a person with significant control on 25 May 2016
31 Jul 2018 AA Full accounts made up to 31 December 2017
29 Jun 2018 CH01 Director's details changed for Mr Andrew Luke Dagley on 27 June 2018