ISLAY TIDAL POWER LIMITED

Company Documents

DateDescription
16/12/2416 December 2024 Registered office address changed from 26 Dublin Street Edinburgh EH3 6NN United Kingdom to 81 George Street Edinburgh Midlothian EH2 3ES on 2024-12-16

View Document

13/12/2413 December 2024 Secretary's details changed for Intertrust (Uk) Limited on 2024-12-09

View Document

09/12/249 December 2024 Change of details for Islay Holdings Limited as a person with significant control on 2024-12-03

View Document

09/12/249 December 2024 Director's details changed for Mr Graham Matthew Reid on 2024-12-03

View Document

09/12/249 December 2024 Resolutions

View Document

09/12/249 December 2024 Confirmation statement made on 2024-11-23 with no updates

View Document

27/09/2427 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

27/11/2327 November 2023 Confirmation statement made on 2023-11-23 with no updates

View Document

27/09/2327 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

01/12/221 December 2022 Confirmation statement made on 2022-11-23 with no updates

View Document

30/09/2230 September 2022 Full accounts made up to 2021-12-31

View Document

29/09/2229 September 2022 Termination of appointment of Andrew Luke Dagley as a director on 2022-09-27

View Document

29/09/2229 September 2022 Appointment of Mr Simon Matthew Hirst as a director on 2022-09-27

View Document

01/02/221 February 2022 Registered office address changed from Fourth Floor Edinburgh Quay 2 139 Fountainbridge Edinburgh EH3 9QG United Kingdom to 26 Dublin Street Edinburgh EH3 6NN on 2022-02-01

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

01/12/211 December 2021 Confirmation statement made on 2021-11-23 with no updates

View Document

06/10/216 October 2021 Full accounts made up to 2020-12-31

View Document

01/02/161 February 2016 CURREXT FROM 30/11/2016 TO 31/12/2016

View Document

24/11/1524 November 2015 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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