Advanced company searchLink opens in new window

SALAMANDER WIND PROJECT COMPANY LTD

Company number SC662940

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)
01 May 2025 SH01 Statement of capital following an allotment of shares on 25 April 2025
  • GBP 3,728,410
17 Apr 2025 SH01 Statement of capital following an allotment of shares on 8 April 2025
  • GBP 3,703,410
17 Feb 2025 SH01 Statement of capital following an allotment of shares on 13 February 2025
  • GBP 3,690,910
14 Jan 2025 SH01 Statement of capital following an allotment of shares on 8 January 2025
  • GBP 3,650,910
12 Nov 2024 AA Full accounts made up to 31 December 2023
23 Oct 2024 SH01 Statement of capital following an allotment of shares on 14 October 2024
  • GBP 3,565,910
24 Jun 2024 CH01 Director's details changed for Graham Sharland on 18 June 2024
13 Jun 2024 CS01 Confirmation statement made on 2 June 2024 with updates
30 Apr 2024 SH01 Statement of capital following an allotment of shares on 23 April 2024
  • GBP 3,445,910
02 Apr 2024 CERTNM Company name changed simply blue energy (scotland) LTD.\certificate issued on 02/04/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-03-21
20 Mar 2024 AA Full accounts made up to 31 December 2022
26 Jan 2024 TM01 Termination of appointment of Gabriel Davies as a director on 26 January 2024
26 Jan 2024 AP01 Appointment of Mr Benjamin John Sykes as a director on 26 January 2024
12 Jan 2024 AD01 Registered office address changed from 10 York Place Edinburgh EH1 3EP Scotland to 2nd Floor 2 Lochrin Square 96 Fountainbridge Edinburgh EH3 9QA on 12 January 2024
09 Nov 2023 PSC05 Change of details for Orsted Falcon Limited as a person with significant control on 31 October 2023
13 Oct 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
12 Oct 2023 SH01 Statement of capital following an allotment of shares on 5 October 2023
  • GBP 3,145,910
14 Jul 2023 RESOLUTIONS Resolutions
  • RES13 ‐ 12/07/2023
16 Jun 2023 AP01 Appointment of Mr Kushal Saujani as a director on 16 June 2023
16 Jun 2023 TM01 Termination of appointment of Benjamin John Sykes as a director on 16 June 2023
02 Jun 2023 CS01 Confirmation statement made on 2 June 2023 with updates
10 May 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
08 May 2023 TM02 Termination of appointment of Kevin O'brien as a secretary on 4 May 2023
27 Apr 2023 SH01 Statement of capital following an allotment of shares on 27 April 2023
  • GBP 2,295,910
20 Mar 2023 AD01 Registered office address changed from 21 Young Street Edinburgh EH2 4HU Scotland to 10 York Place Edinburgh EH1 3EP on 20 March 2023