Advanced company searchLink opens in new window

PELAMIS WAVE POWER LIMITED

Company number SC182368

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)
26 Sep 2017 GAZ2 Final Gazette dissolved following liquidation
26 Jun 2017 2.26B(Scot) Notice of move from Administration to Dissolution
26 Jun 2017 2.20B(Scot) Administrator's progress report
30 May 2017 2.22B(Scot) Notice of extension of period of Administration
23 Dec 2016 2.20B(Scot) Administrator's progress report
21 Nov 2016 2.22B(Scot) Notice of extension of period of Administration
01 Jul 2016 2.20B(Scot) Administrator's progress report
29 Dec 2015 2.20B(Scot) Administrator's progress report
23 Nov 2015 2.22B(Scot) Notice of extension of period of Administration
06 Jul 2015 2.20B(Scot) Administrator's progress report
24 Jun 2015 2.29B(Scot) Notice of resignation of administrator
12 Feb 2015 2.16BZ(Scot) Statement of administrator's deemed proposal
12 Feb 2015 2.15B(Scot) Statement of affairs with form 2.13B(Scot)/2.14B(Scot)
19 Jan 2015 2.16B(Scot) Statement of administrator's proposal
19 Jan 2015 MR04 Satisfaction of charge SC1823680017 in full
28 Nov 2014 2.11B(Scot) Appointment of an administrator
28 Nov 2014 AD01 Registered office address changed from 31 Bath Road Edinburgh EH6 7AH to Saltire Court 20 Castle Terrace Edinburgh EH1 2EG on 28 November 2014
10 Sep 2014 AA Group of companies' accounts made up to 31 December 2013
18 Feb 2014 MR01 Registration of charge 1823680018
04 Feb 2014 AR01 Annual return made up to 26 January 2014 with full list of shareholders
Statement of capital on 2014-02-04
  • GBP 1,675,674.02
06 Nov 2013 MR01 Registration of charge 1823680017
10 Oct 2013 AA Group of companies' accounts made up to 31 December 2012
10 Jun 2013 TM01 Termination of appointment of Per Pedersen as a director
02 Mar 2013 MG01s Particulars of a mortgage or charge / charge no: 16
31 Jan 2013 AR01 Annual return made up to 26 January 2013 with full list of shareholders