- Company Overview for STROMA TIDAL POWER LIMITED (SC536323)
- Filing history for STROMA TIDAL POWER LIMITED (SC536323)
- People for STROMA TIDAL POWER LIMITED (SC536323)
- More for STROMA TIDAL POWER LIMITED (SC536323)
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) |
---|---|---|---|
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 | |
22 Jun 2018 | PSC05 | Change of details for Atlantis Resources Limited as a person with significant control on 13 June 2018 | |
11 Jun 2018 | CS01 | Confirmation statement made on 25 May 2018 with no updates | |
01 Dec 2017 | CH01 | Director's details changed for Mr Andrew Luke Dagley on 10 October 2017 | |
10 Nov 2017 | CH04 | Secretary's details changed for Capita Company Secretarial Services Limited on 6 November 2017 | |
11 Oct 2017 | CH04 | Secretary's details changed for Capita Company Secretarial Services Limited on 11 October 2017 | |
30 Sep 2017 | AA | Full accounts made up to 31 December 2016 | |
11 Aug 2017 | AP01 | Appointment of Mr Andrew Luke Dagley as a director on 10 August 2017 | |
11 Aug 2017 | TM01 | Termination of appointment of Simon Thomas Counsell as a director on 10 August 2017 | |
06 Jun 2017 | CS01 | Confirmation statement made on 25 May 2017 with updates | |
25 Apr 2017 | AD01 | Registered office address changed from 90a George Street Edinbrugh East Lothian EH2 3DF Scotland to Fourth Floor Edinburgh Quay 2 139 Fountainbridge Edinburgh EH3 9QG on 25 April 2017 | |
04 Nov 2016 | RESOLUTIONS |
Resolutions
|
|
27 Jul 2016 | CH01 | Director's details changed for Mr Timothy James Cornelius on 1 July 2016 | |
01 Jun 2016 | AA01 | Current accounting period shortened from 31 May 2017 to 31 December 2016 | |
25 May 2016 | NEWINC |
Incorporation
Statement of capital on 2016-05-25
|