- Company Overview for VPI POWER LIMITED (SC189124)
- Filing history for VPI POWER LIMITED (SC189124)
- People for VPI POWER LIMITED (SC189124)
- Charges for VPI POWER LIMITED (SC189124)
- More for VPI POWER LIMITED (SC189124)
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
|
|
28 Jun 2018 | SH20 | Statement by Directors | |
28 Jun 2018 | CAP-SS | Solvency Statement dated 28/06/18 | |
28 Jun 2018 | RESOLUTIONS |
Resolutions
|
|
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
|
|
08 Oct 2015 | SH01 |
Statement of capital following an allotment of shares on 30 September 2015
|
|
08 Oct 2015 | MA | Memorandum and Articles of Association | |
08 Oct 2015 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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 |