Advanced company searchLink opens in new window

FLOTATION ENERGY LIMITED

Company number SC597702

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)
22 Mar 2024 SH01 Statement of capital following an allotment of shares on 22 March 2024
  • GBP 126,703,998
07 Mar 2024 SH08 Change of share class name or designation
06 Mar 2024 MA Memorandum and Articles of Association
06 Mar 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association
31 Oct 2023 TM01 Termination of appointment of Timothy Christian Sawyer as a director on 31 October 2023
26 Sep 2023 AA Full accounts made up to 31 December 2022
01 Jun 2023 CS01 Confirmation statement made on 20 May 2023 with updates
28 Apr 2023 SH01 Statement of capital following an allotment of shares on 28 April 2023
  • GBP 93,703,998
20 Apr 2023 MA Memorandum and Articles of Association
20 Apr 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
31 Mar 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
31 Mar 2023 SH01 Statement of capital following an allotment of shares on 31 March 2023
  • GBP 21,703,998
01 Mar 2023 AA Group of companies' accounts made up to 31 May 2022
01 Feb 2023 SH01 Statement of capital following an allotment of shares on 4 January 2023
  • GBP 21,640,940
23 Dec 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
12 Dec 2022 SH01 Statement of capital following an allotment of shares on 18 November 2022
  • GBP 12,006,086
05 Dec 2022 AA01 Current accounting period shortened from 31 May 2023 to 31 December 2022
23 Nov 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Nov 2022 MA Memorandum and Articles of Association
17 Nov 2022 TM02 Termination of appointment of Addleshaw Goddard (Scotland) Secretarial Limited as a secretary on 11 November 2022
17 Nov 2022 AD01 Registered office address changed from Exchange Tower, 19 Canning Street Edinburgh EH3 8EH Scotland to 12 Alva Street Edinburgh EH2 4QG on 17 November 2022
17 Nov 2022 AP01 Appointment of Mr Shinsuke Inoue as a director on 11 November 2022
17 Nov 2022 AP01 Appointment of Mr Shinichiro Ichiyama as a director on 11 November 2022
17 Nov 2022 AP01 Appointment of Mr Masaki Honda as a director on 11 November 2022
17 Nov 2022 AP01 Appointment of Mr Toru Fujishiro as a director on 11 November 2022