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)
|
|
28 May 2025 |
CS01 |
Confirmation statement made on 12 May 2025 with updates
|
|
|
08 Apr 2025 |
SH01 |
Statement of capital following an allotment of shares on 31 January 2025
|
|
|
11 Mar 2025 |
AP01 |
Appointment of Mr Mark Alfred Preece as a director on 1 March 2025
|
|
|
11 Mar 2025 |
AP01 |
Appointment of Peter Richard Stephen Earl as a director on 1 March 2025
|
|
|
17 Feb 2025 |
RESOLUTIONS |
Resolutions
-
RES10 ‐
Resolution of allotment of securities
-
RES11 ‐
Resolution of removal of pre-emption rights
-
RES13 ‐
Removal of a director 31/01/2025
|
|
|
04 Feb 2025 |
TM01 |
Termination of appointment of Andrew Cochran as a director on 31 January 2025
|
|
|
14 Jan 2025 |
AA |
Total exemption full accounts made up to 30 June 2021
|
|
|
13 Jan 2025 |
AA |
Total exemption full accounts made up to 30 June 2022
|
|
|
10 Jan 2025 |
AA |
Total exemption full accounts made up to 30 June 2023
|
|
|
10 Jan 2025 |
AA |
Total exemption full accounts made up to 30 June 2024
|
|
|
08 Jan 2025 |
PSC02 |
Notification of Orcadian Energy Plc as a person with significant control on 2 December 2024
|
|
|
08 Jan 2025 |
PSC09 |
Withdrawal of a person with significant control statement on 8 January 2025
|
|
|
08 Jan 2025 |
AD01 |
Registered office address changed from 5 South Charlotte Street Edinburgh EH2 4AN Scotland to C/O Shakespeare Martineau Llp 15 Queen Street Edinburgh EH2 1JE on 8 January 2025
|
|
|
12 Dec 2024 |
TM01 |
Termination of appointment of Jonathan William Henry as a director on 2 December 2024
|
|
|
12 Dec 2024 |
TM02 |
Termination of appointment of Matthew George Small as a secretary on 2 December 2024
|
|
|
12 Dec 2024 |
AP01 |
Appointment of Mr Alan Douglas Hume as a director on 2 December 2024
|
|
|
12 Dec 2024 |
AP01 |
Appointment of Mr Stephen Andrew Brown as a director on 2 December 2024
|
|
|
04 Dec 2024 |
DISS40 |
Compulsory strike-off action has been discontinued
|
|
|
03 Dec 2024 |
CS01 |
Confirmation statement made on 12 May 2024 with no updates
|
|
|
03 Dec 2024 |
CS01 |
Confirmation statement made on 12 May 2023 with no updates
|
|
|
03 Dec 2024 |
CS01 |
Confirmation statement made on 12 May 2022 with no updates
|
|
|
13 Sep 2023 |
CH01 |
Director's details changed for Mr Jonathan William Henry on 13 September 2023
|
|
|
13 Sep 2023 |
CH01 |
Director's details changed for Mr Andrew Cochran on 13 September 2023
|
|
|
13 Sep 2023 |
CH03 |
Secretary's details changed for Mr Matthew George Small on 13 September 2023
|
|
|
11 Sep 2023 |
AD01 |
Registered office address changed from 13 Queen's Road Aberdeen AB15 4YL to 5 South Charlotte Street Edinburgh EH2 4AN on 11 September 2023
|
|