Advanced company searchLink opens in new window

SALAMANDER WIND PROJECT COMPANY LTD

Company number SC662940

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)
02 Apr 2024 CERTNM Company name changed simply blue energy (scotland) LTD.\certificate issued on 02/04/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-03-21
20 Mar 2024 AA Full accounts made up to 31 December 2022
26 Jan 2024 TM01 Termination of appointment of Gabriel Davies as a director on 26 January 2024
26 Jan 2024 AP01 Appointment of Mr Benjamin John Sykes as a director on 26 January 2024
12 Jan 2024 AD01 Registered office address changed from 10 York Place Edinburgh EH1 3EP Scotland to 2nd Floor 2 Lochrin Square 96 Fountainbridge Edinburgh EH3 9QA on 12 January 2024
09 Nov 2023 PSC05 Change of details for Orsted Falcon Limited as a person with significant control on 31 October 2023
13 Oct 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
12 Oct 2023 SH01 Statement of capital following an allotment of shares on 5 October 2023
  • GBP 3,145,910
14 Jul 2023 RESOLUTIONS Resolutions
  • RES13 ‐ 12/07/2023
16 Jun 2023 AP01 Appointment of Mr Kushal Saujani as a director on 16 June 2023
16 Jun 2023 TM01 Termination of appointment of Benjamin John Sykes as a director on 16 June 2023
02 Jun 2023 CS01 Confirmation statement made on 2 June 2023 with updates
10 May 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
08 May 2023 TM02 Termination of appointment of Kevin O'brien as a secretary on 4 May 2023
27 Apr 2023 SH01 Statement of capital following an allotment of shares on 27 April 2023
  • GBP 2,295,910
20 Mar 2023 AD01 Registered office address changed from 21 Young Street Edinburgh EH2 4HU Scotland to 10 York Place Edinburgh EH1 3EP on 20 March 2023
09 Feb 2023 SH01 Statement of capital following an allotment of shares on 12 January 2023
  • GBP 795,910
16 Jan 2023 AD01 Registered office address changed from 21 Youngs Street Edinburgh EH2 4HU Scotland to 21 Young Street Edinburgh EH2 4HU on 16 January 2023
13 Oct 2022 AP03 Appointment of Kevin O'brien as a secretary on 13 October 2022
13 Oct 2022 TM02 Termination of appointment of Desmond Quigley as a secretary on 12 October 2022
05 Oct 2022 SH01 Statement of capital following an allotment of shares on 21 September 2022
  • GBP 665,910
05 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
23 Aug 2022 SH01 Statement of capital following an allotment of shares on 30 June 2022
  • GBP 415,910
13 Jun 2022 CS01 Confirmation statement made on 2 June 2022 with updates
14 Apr 2022 PSC02 Notification of Orsted Falcon Limited as a person with significant control on 1 April 2022