Pelamis Wave Power LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Sep 10, 2014)shareholder details and share percentages original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies
PELAMIS WAVE POWER LIMITED
OCEAN POWER DELIVERY LIMITED
Company type Private Limited Company , Dissolved Company Number SC182368 Record last updated Thursday, April 12, 2018 11:26:41 AM UTC Official Address Kpmg LLp 20 Saltire Court Castle Terrace City Centre There are 75 companies registered at this street
Postal Code EH12EG Sector Other professional, scientific and technical activities n.e.c.
Visits Document Type Publication date Download link Registry Sep 26, 2017 Second notification of strike-off action in london gazette Registry Jun 26, 2017 Insolvency Registry Jun 26, 2017 Insolvency 2207814... Registry May 30, 2017 Insolvency Registry Dec 23, 2016 Insolvency 2206437... Registry Nov 21, 2016 Insolvency Registry Jul 1, 2016 Insolvency 2205702... Registry Dec 29, 2015 Insolvency Registry Nov 23, 2015 Insolvency 2204161... Registry Jul 6, 2015 Insolvency Registry Jun 24, 2015 Insolvency 2203522... Registry Jun 24, 2015 Notice of resignation by administrator Notices Mar 3, 2015 Notices to members Registry Feb 12, 2015 Insolvency Registry Feb 12, 2015 Notice of deemed approval of proposals Registry Feb 12, 2015 Notice of statement of affairs/2.13b Registry Jan 19, 2015 Insolvency Registry Jan 19, 2015 Statement of administrator's proposals Registry Jan 19, 2015 Statement of satisfaction of a charge / full / charge no 1 Notices Dec 3, 2014 Appointment of administrators Registry Nov 28, 2014 Notice of administrator's appointment Registry Nov 28, 2014 Change of registered office address Financials Sep 10, 2014 Annual accounts Registry Aug 6, 2014 Annual return Registry Feb 18, 2014 Registration of a charge / charge code Registry Feb 4, 2014 Annual return Registry Nov 6, 2013 Registration of a charge / charge code Financials Oct 10, 2013 Annual accounts Financials Aug 27, 2013 Annual accounts 14328... Registry Jul 31, 2013 Annual return Registry Jun 10, 2013 Resignation of one Director Registry May 31, 2013 Resignation of one Director (a man) Registry Mar 2, 2013 Particulars of a charge created by a company registered in scotland Registry Jan 31, 2013 Annual return Registry Jan 10, 2013 Particulars of a charge created by a company registered in scotland Registry Nov 22, 2012 Return of allotment of shares Financials Nov 9, 2012 Annual accounts Financials Aug 30, 2012 Annual accounts 14328... Registry Aug 21, 2012 Annual return Registry May 8, 2012 Return of allotment of shares Registry Mar 15, 2012 Annual return Registry Mar 13, 2012 Particulars of a charge created by a company registered in scotland Registry Mar 6, 2012 Return of allotment of shares Registry Mar 5, 2012 Alteration to memorandum and articles Registry Mar 5, 2012 Resolution Registry Nov 25, 2011 Return of allotment of shares Financials Nov 4, 2011 Annual accounts Registry Nov 2, 2011 Return of allotment of shares Registry Oct 31, 2011 Statement of satisfaction in full or in part of a floating charge Registry Oct 27, 2011 Particulars of a charge created by a company registered in scotland Registry Oct 24, 2011 Appointment of a person as Director Registry Oct 15, 2011 Appointment of a man as Director Financials Sep 29, 2011 Annual accounts Registry Sep 2, 2011 Resignation of one Director Registry Aug 12, 2011 Resignation of one Company Director and one Director (a man) Registry Aug 12, 2011 Annual return Registry Aug 12, 2011 Change of particulars for director Registry Aug 1, 2011 Alteration to memorandum and articles Registry Aug 1, 2011 Resolution Registry Jul 15, 2011 Appointment of a person as Director Registry Jul 12, 2011 Return of allotment of shares Registry Jul 1, 2011 Appointment of a person as Director Registry Jun 30, 2011 Return of allotment of shares Registry Jun 24, 2011 Appointment of a man as Director Registry Jun 14, 2011 Resignation of one Director Registry Jun 14, 2011 Resignation of one Director 2657379... Registry Jun 14, 2011 Resignation of one Director Registry Jun 9, 2011 Particulars of a charge created by a company registered in scotland Registry Jun 7, 2011 Appointment of a man as Director Registry May 27, 2011 Resignation of one Director Registry May 16, 2011 Resignation of one Company Director and one Director (a man) Registry Feb 21, 2011 Change of particulars for director Registry Feb 21, 2011 Annual return Registry Feb 21, 2011 Change of particulars for director Registry Feb 21, 2011 Change of particulars for director 2649981... Registry Feb 15, 2011 Resignation of one Director Registry Sep 27, 2010 Resignation of one Chief Executive and one Director (a man) Registry Sep 2, 2010 Annual return Registry Sep 2, 2010 Resignation of one Secretary Financials Apr 30, 2010 Annual accounts Financials Apr 28, 2010 Annual accounts 2209150... Registry Apr 19, 2010 Statement of satisfaction in full or in part of a floating charge Registry Feb 24, 2010 Annual return Registry Feb 23, 2010 Change of particulars for director Registry Feb 23, 2010 Change of particulars for director 2621315... Registry Feb 23, 2010 Change of particulars for director Registry Dec 3, 2009 Resignation of one Business Development Director and one Director (a man) Registry Dec 3, 2009 Resignation of one Director Registry Dec 3, 2009 Appointment of a person as Director Registry Nov 17, 2009 Resignation of one Secretary Registry Nov 17, 2009 Resignation of one Director Registry Nov 13, 2009 Appointment of a man as Director and Chief Executive Registry Nov 5, 2009 Resignation of one Director Registry Oct 29, 2009 Resignation of one Engineer and one Director (a man) Registry Oct 26, 2009 Resignation of a woman Registry Oct 26, 2009 Resignation of a woman 14328... Financials Oct 23, 2009 Annual accounts Registry Sep 18, 2009 Resignation of a person Registry Sep 2, 2009 Resignation of one Ceo and one Director (a man) Registry Aug 21, 2009 Annual return