AA |
Full accounts data made up to Saturday 31st December 2022
filed on: 28th, September 2023
|
accounts |
Free Download
(49 pages)
|
TM01 |
Director's appointment was terminated on Friday 30th June 2023
filed on: 10th, July 2023
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to Friday 31st December 2021
filed on: 30th, September 2022
|
accounts |
Free Download
(48 pages)
|
AD01 |
New registered office address 26 Dublin Street Edinburgh EH3 6NN. Change occurred on Wednesday 2nd February 2022. Company's previous address: Fourth Floor Edinburgh Quay 2 139 Fountainbridge Edinburgh EH3 9QG United Kingdom.
filed on: 2nd, February 2022
|
address |
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to Thursday 31st December 2020
filed on: 4th, October 2021
|
accounts |
Free Download
(44 pages)
|
CH01 |
On Friday 9th April 2021 director's details were changed
filed on: 12th, April 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Monday 22nd March 2021
filed on: 29th, March 2021
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 25th March 2021.
filed on: 29th, March 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Monday 22nd March 2021
filed on: 29th, March 2021
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 25th March 2021.
filed on: 29th, March 2021
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 25th March 2021.
filed on: 29th, March 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On Thursday 31st December 2020 director's details were changed
filed on: 6th, January 2021
|
officers |
Free Download
(2 pages)
|
AA |
Group of companies' accounts made up to Tuesday 31st December 2019
filed on: 19th, November 2020
|
accounts |
Free Download
(42 pages)
|
AP04 |
Appointment (date: Thursday 30th April 2020) of a secretary
filed on: 30th, April 2020
|
officers |
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on Thursday 30th April 2020
filed on: 30th, April 2020
|
officers |
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to Monday 31st December 2018
filed on: 21st, August 2019
|
accounts |
Free Download
(40 pages)
|
CH01 |
On Thursday 2nd August 2018 director's details were changed
filed on: 2nd, August 2018
|
officers |
Free Download
(2 pages)
|
AA |
Group of companies' accounts made up to Sunday 31st December 2017
filed on: 31st, July 2018
|
accounts |
Free Download
(38 pages)
|
CH04 |
Secretary's details were changed on Monday 6th November 2017
filed on: 10th, November 2017
|
officers |
Free Download
(1 page)
|
CH01 |
On Wednesday 11th October 2017 director's details were changed
filed on: 11th, October 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On Wednesday 11th October 2017 director's details were changed
filed on: 11th, October 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On Wednesday 11th October 2017 director's details were changed
filed on: 11th, October 2017
|
officers |
Free Download
(2 pages)
|
AA |
Group of companies' accounts made up to Saturday 31st December 2016
filed on: 5th, October 2017
|
accounts |
Free Download
(37 pages)
|
SH01 |
730935.67 GBP is the capital in company's statement on Thursday 1st September 2016
filed on: 26th, July 2017
|
capital |
Free Download
(3 pages)
|
AD01 |
New registered office address Fourth Floor Edinburgh Quay 2 139 Fountainbridge Edinburgh EH3 9QG. Change occurred on Wednesday 12th April 2017. Company's previous address: 90a George Street Edinburgh EH2 3DF.
filed on: 12th, April 2017
|
address |
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to Thursday 31st December 2015
filed on: 13th, October 2016
|
accounts |
Free Download
(39 pages)
|
CH01 |
On Friday 1st July 2016 director's details were changed
filed on: 28th, July 2016
|
officers |
Free Download
(2 pages)
|
AA |
Group of companies' accounts made up to Wednesday 31st December 2014
filed on: 5th, February 2016
|
accounts |
Free Download
(39 pages)
|
AA01 |
Current accounting period shortened to Wednesday 31st December 2014, originally was Thursday 31st December 2015.
filed on: 26th, January 2016
|
accounts |
Free Download
(1 page)
|
CERTNM |
Company name changed tidal power scotland holdings LIMITEDcertificate issued on 14/12/15
filed on: 14th, December 2015
|
change of name |
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
|
change of name |
|
TM01 |
Director's appointment was terminated on Tuesday 8th September 2015
filed on: 25th, September 2015
|
officers |
Free Download
(1 page)
|
CH01 |
On Monday 21st September 2015 director's details were changed
filed on: 25th, September 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On Tuesday 18th August 2015 director's details were changed
filed on: 19th, August 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 22nd July 2015
filed on: 19th, August 2015
|
annual return |
Free Download
(8 pages)
|
SH01 |
717935.67 GBP is the capital in company's statement on Wednesday 19th August 2015
|
capital |
|
CH01 |
On Tuesday 18th August 2015 director's details were changed
filed on: 19th, August 2015
|
officers |
Free Download
(2 pages)
|
SH01 |
717935.67 GBP is the capital in company's statement on Tuesday 31st March 2015
filed on: 22nd, April 2015
|
capital |
Free Download
(4 pages)
|
AP01 |
New director appointment on Wednesday 11th March 2015.
filed on: 2nd, April 2015
|
officers |
Free Download
(3 pages)
|
SH01 |
700753.85 GBP is the capital in company's statement on Tuesday 16th December 2014
filed on: 24th, December 2014
|
capital |
Free Download
(4 pages)
|
SH01 |
626119.42 GBP is the capital in company's statement on Monday 17th November 2014
filed on: 11th, December 2014
|
capital |
Free Download
(4 pages)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 10th, October 2014
|
resolution |
Free Download
(13 pages)
|
SH01 |
625119.42 GBP is the capital in company's statement on Tuesday 30th September 2014
filed on: 10th, October 2014
|
capital |
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Wednesday 17th September 2014
filed on: 7th, October 2014
|
capital |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 21st, August 2014
|
resolution |
Free Download
(1 page)
|
SH02 |
Sub-division of shares on Tuesday 12th August 2014
filed on: 21st, August 2014
|
capital |
Free Download
(5 pages)
|
AA01 |
Accounting period extended to Thursday 31st December 2015. Originally it was Friday 31st July 2015
filed on: 21st, August 2014
|
accounts |
Free Download
(3 pages)
|
CERTNM |
Company name changed munrogate LIMITEDcertificate issued on 01/08/14
filed on: 1st, August 2014
|
change of name |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Friday 1st August 2014
filed on: 1st, August 2014
|
resolution |
Free Download
(1 page)
|
AD01 |
New registered office address 90a George Street Edinburgh EH2 3DF. Change occurred on Wednesday 30th July 2014. Company's previous address: 4Th Floor, 115 George Street Edinburgh EH2 4JN United Kingdom.
filed on: 30th, July 2014
|
address |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on Wednesday 30th July 2014
filed on: 30th, July 2014
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 30th July 2014.
filed on: 30th, July 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 30th July 2014.
filed on: 30th, July 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 30th July 2014.
filed on: 30th, July 2014
|
officers |
Free Download
(2 pages)
|
AP04 |
Appointment (date: Wednesday 30th July 2014) of a secretary
filed on: 30th, July 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 30th July 2014
filed on: 30th, July 2014
|
officers |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 22nd, July 2014
|
incorporation |
Free Download
(23 pages)
|