Advanced company searchLink opens in new window

VPI POWER LIMITED

Company number SC189124

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)
04 Jan 2019 TM01 Termination of appointment of Heather Chalmers White as a director on 31 December 2018
31 Jul 2018 AA Full accounts made up to 31 December 2017
28 Jun 2018 SH19 Statement of capital on 28 June 2018
  • GBP 460,700,000
28 Jun 2018 SH20 Statement by Directors
28 Jun 2018 CAP-SS Solvency Statement dated 28/06/18
28 Jun 2018 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
27 Feb 2018 CS01 Confirmation statement made on 27 February 2018 with no updates
01 Sep 2017 AUD Auditor's resignation
17 Aug 2017 PSC05 Change of details for Scottish Power Generation Holdings Limited as a person with significant control on 31 March 2017
11 May 2017 AA Full accounts made up to 31 December 2016
21 Apr 2017 CH03 Secretary's details changed for Mr Alistair Orr on 1 April 2017
21 Apr 2017 CH01 Director's details changed for Oscar Fortis Pita on 20 April 2017
21 Apr 2017 CH01 Director's details changed for Mr Neil David Clitheroe on 20 April 2017
20 Apr 2017 CH01 Director's details changed for Mrs Heather Chalmers White on 20 April 2017
31 Mar 2017 AD01 Registered office address changed from 1 Atlantic Quay Robertson Street Glasgow G2 8SP to 320 st. Vincent Street Glasgow G2 5AD on 31 March 2017
01 Mar 2017 CS01 Confirmation statement made on 19 February 2017 with updates
16 May 2016 AA Full accounts made up to 31 December 2015
26 Feb 2016 AR01 Annual return made up to 19 February 2016 with full list of shareholders
Statement of capital on 2016-02-26
  • GBP 630,700,000
08 Oct 2015 SH01 Statement of capital following an allotment of shares on 30 September 2015
  • GBP 630,700,000
08 Oct 2015 MA Memorandum and Articles of Association
08 Oct 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
12 Jun 2015 AA Full accounts made up to 31 December 2014
02 Mar 2015 AR01 Annual return made up to 19 February 2015 with full list of shareholders
Statement of capital on 2015-03-02
  • GBP 130,700,000
14 Jan 2015 AP03 Appointment of Mr Alistair Orr as a secretary on 31 December 2014
14 Jan 2015 TM02 Termination of appointment of Michael Howard Davies as a secretary on 31 December 2014