Advanced company searchLink opens in new window

OUR POWER (ENERGY) LTD

Company number SC472682

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)
30 Jul 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 May 2019 GAZ1(A) First Gazette notice for voluntary strike-off
02 May 2019 DS01 Application to strike the company off the register
09 Jan 2019 TM01 Termination of appointment of Kay Catherine Anderson as a director on 29 November 2018
26 Jun 2018 AA Accounts for a small company made up to 31 December 2017
22 Mar 2018 CS01 Confirmation statement made on 13 March 2018 with no updates
29 Sep 2017 TM01 Termination of appointment of Laurence Charles Barrett as a director on 27 September 2017
29 Sep 2017 AP01 Appointment of Mr Karthik Subramanya as a director on 27 September 2017
28 Aug 2017 AP01 Appointment of Mr Colin William Reid as a director on 24 August 2017
28 Aug 2017 AP01 Appointment of Mr Andrew David Riley as a director on 24 August 2017
28 Aug 2017 AP01 Appointment of Ms Kay Catherine Anderson as a director on 24 August 2017
26 May 2017 AA Accounts for a small company made up to 31 December 2016
13 Mar 2017 CS01 Confirmation statement made on 13 March 2017 with updates
30 Sep 2016 AD01 Registered office address changed from 1 Hay Avenue Edinburgh EH16 4RW to 4 Hay Avenue Edinburgh EH16 4AQ on 30 September 2016
19 Apr 2016 AA Full accounts made up to 31 December 2015
08 Apr 2016 AR01 Annual return made up to 17 March 2016 with full list of shareholders
Statement of capital on 2016-04-08
  • GBP 1
08 Apr 2016 TM01 Termination of appointment of Carron Ann Garmory as a director on 1 March 2016
09 Mar 2016 AA01 Previous accounting period shortened from 31 March 2016 to 31 December 2015
03 Jul 2015 MR01 Registration of charge SC4726820001, created on 25 June 2015
04 Jun 2015 AP03 Appointment of Ms Dawn Ann Muspratt as a secretary on 28 May 2015
04 Jun 2015 TM02 Termination of appointment of Duncan Alex White as a secretary on 28 May 2015
18 May 2015 AA Accounts for a dormant company made up to 31 March 2015
19 Apr 2015 AR01 Annual return made up to 17 March 2015 with full list of shareholders
Statement of capital on 2015-04-19
  • GBP 1
19 Apr 2015 AP01 Appointment of Ms Carron Ann Garmory as a director on 11 February 2015
19 Apr 2015 AP01 Appointment of Mr Jack Marshall as a director on 11 February 2015