FLOTATION ENERGY LIMITED
Company Documents
Date | Description |
---|---|
22/08/2522 August 2025 New | Group of companies' accounts made up to 2024-12-31 |
22/05/2522 May 2025 | Confirmation statement made on 2025-05-20 with updates |
21/05/2521 May 2025 | Director's details changed for Lord Nicol Ross Stephen on 2025-05-21 |
21/05/2521 May 2025 | Director's details changed for Mr Shinichiro Ichiyama on 2025-05-21 |
02/04/252 April 2025 | Appointment of Mr Andrew Matthew Rose as a director on 2025-04-01 |
01/04/251 April 2025 | Termination of appointment of Jonathan Dobson as a director on 2025-03-31 |
12/03/2512 March 2025 | Statement of capital following an allotment of shares on 2025-02-27 |
04/03/254 March 2025 | Resolutions |
04/03/254 March 2025 | Memorandum and Articles of Association |
18/02/2518 February 2025 | Registration of charge SC5977020001, created on 2025-02-06 |
06/01/256 January 2025 | Appointment of Mr Barry John Macleod as a director on 2025-01-01 |
31/10/2431 October 2024 | Notification of Tokyo Electric Power Company Holdings, Incorporated as a person with significant control on 2022-11-11 |
30/10/2430 October 2024 | Withdrawal of a person with significant control statement on 2024-10-30 |
29/10/2429 October 2024 | Director's details changed for Mr Toru Fujishiro on 2024-10-29 |
22/10/2422 October 2024 | Director's details changed for Mr Masaki Honda on 2024-10-22 |
22/10/2422 October 2024 | Director's details changed for Mr Shinsuke Inoue on 2024-10-22 |
22/10/2422 October 2024 | Registered office address changed from 12 Alva Street Edinburgh EH2 4QG Scotland to C/O Cms Cameron Mckenna Nabarro Olswang Llp 4th Floor, Saltire Court 20 Castle Terrace Edinburgh Midlothian EH1 2EN on 2024-10-22 |
30/09/2430 September 2024 | Full accounts made up to 2023-12-31 |
29/08/2429 August 2024 | Statement of capital following an allotment of shares on 2024-08-28 |
23/08/2423 August 2024 | Memorandum and Articles of Association |
23/08/2423 August 2024 | Resolutions |
29/05/2429 May 2024 | Confirmation statement made on 2024-05-20 with updates |
22/03/2422 March 2024 | Statement of capital following an allotment of shares on 2024-03-22 |
07/03/247 March 2024 | Change of share class name or designation |
06/03/246 March 2024 | Resolutions |
06/03/246 March 2024 | Resolutions |
06/03/246 March 2024 | Resolutions |
06/03/246 March 2024 | Resolutions |
06/03/246 March 2024 | Resolutions |
06/03/246 March 2024 | Memorandum and Articles of Association |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
31/10/2331 October 2023 | Termination of appointment of Timothy Christian Sawyer as a director on 2023-10-31 |
26/09/2326 September 2023 | Full accounts made up to 2022-12-31 |
01/06/231 June 2023 | Confirmation statement made on 2023-05-20 with updates |
28/04/2328 April 2023 | Statement of capital following an allotment of shares on 2023-04-28 |
20/04/2320 April 2023 | Resolutions |
20/04/2320 April 2023 | Memorandum and Articles of Association |
20/04/2320 April 2023 | Resolutions |
20/04/2320 April 2023 | Resolutions |
20/04/2320 April 2023 | Resolutions |
31/03/2331 March 2023 | Resolutions |
31/03/2331 March 2023 | Statement of capital following an allotment of shares on 2023-03-31 |
31/03/2331 March 2023 | Resolutions |
31/03/2331 March 2023 | Resolutions |
01/03/231 March 2023 | Group of companies' accounts made up to 2022-05-31 |
01/02/231 February 2023 | Statement of capital following an allotment of shares on 2023-01-04 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
23/12/2223 December 2022 | Resolutions |
23/12/2223 December 2022 | Resolutions |
23/12/2223 December 2022 | Resolutions |
12/12/2212 December 2022 | Statement of capital following an allotment of shares on 2022-11-18 |
05/12/225 December 2022 | Current accounting period shortened from 2023-05-31 to 2022-12-31 |
23/11/2223 November 2022 | Memorandum and Articles of Association |
23/11/2223 November 2022 | Resolutions |
23/11/2223 November 2022 | Resolutions |
23/11/2223 November 2022 | Resolutions |
23/11/2223 November 2022 | Resolutions |
17/11/2217 November 2022 | Termination of appointment of Martin James Gilbert as a director on 2022-11-11 |
17/11/2217 November 2022 | Termination of appointment of Allan Macaskill as a director on 2022-11-11 |
17/11/2217 November 2022 | Appointment of Mr Masaki Honda as a director on 2022-11-11 |
14/11/2214 November 2022 | Cessation of Macaskill Associates Limited as a person with significant control on 2022-11-01 |
14/11/2214 November 2022 | Resolutions |
14/11/2214 November 2022 | Resolutions |
14/11/2214 November 2022 | Resolutions |
14/11/2214 November 2022 | Notification of a person with significant control statement |
14/11/2214 November 2022 | Cessation of Nicol Stephen as a person with significant control on 2022-11-01 |
14/11/2214 November 2022 | Cessation of Allan Macaskill as a person with significant control on 2022-11-01 |
14/11/2214 November 2022 | Statement of capital following an allotment of shares on 2022-11-11 |
17/10/2217 October 2022 | Certificate of re-registration from Public Limited Company to Private |
17/10/2217 October 2022 | Resolutions |
17/10/2217 October 2022 | Re-registration from a public company to a private limited company |
17/10/2217 October 2022 | Resolutions |
17/10/2217 October 2022 | Re-registration of Memorandum and Articles |
20/05/2220 May 2022 | Confirmation statement made on 2022-05-20 with updates |
01/03/221 March 2022 | Group of companies' accounts made up to 2021-05-31 |
24/06/2124 June 2021 | Resolutions |
24/06/2124 June 2021 | Resolutions |
24/06/2124 June 2021 | Statement of capital following an allotment of shares on 2021-05-31 |
31/05/1931 May 2019 | CONFIRMATION STATEMENT MADE ON 20/05/19, WITH UPDATES |
14/05/1914 May 2019 | CORPORATE SECRETARY APPOINTED ADDLESHAW GODDARD (SCOTLAND) SECRETARIAL LIMITED |
14/05/1914 May 2019 | REGISTERED OFFICE CHANGED ON 14/05/2019 FROM 40 MORNINGFIELD ROAD ABERDEEN AB15 4AQ UNITED KINGDOM |
14/05/1914 May 2019 | APPOINTMENT TERMINATED, SECRETARY NICOL STEPHEN |
24/02/1924 February 2019 | DIRECTOR APPOINTED MR ANDREW RAYMOND DONALDSON |
22/02/1922 February 2019 | BALANCE SHEET |
22/02/1922 February 2019 | CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC |
22/02/1922 February 2019 | APPLICATION BY A PRIVATE COMPANY FOR RE-REGISTRATION AS A PUBLIC COMPANY INC APPT SECRETARY(S) |
22/02/1922 February 2019 | REREGISTRATION MEMORANDUM AND ARTICLES |
22/02/1922 February 2019 | AUDITORS' STATEMENT |
22/02/1922 February 2019 | AUDITORS' REPORT |
22/02/1922 February 2019 | REREG PRI TO PLC; RES02 PASS DATE:2019-02-04 |
03/01/193 January 2019 | 29/12/18 STATEMENT OF CAPITAL GBP 50000 |
21/05/1821 May 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company