Company NamePelamis Wave Power Limited
Company StatusDissolved
Company NumberSC182368
CategoryPrivate Limited Company
Incorporation Date26 January 1998(26 years, 2 months ago)
Dissolution Date26 September 2017 (6 years, 6 months ago)
Previous NameOcean Power Delivery Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Richard William Yemm
Date of BirthMay 1968 (Born 55 years ago)
NationalityScottish
StatusClosed
Appointed26 January 1998(same day as company formation)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address4 St Mary's Place
Joppa
Edinburgh
Midlothian
EH15 2QF
Scotland
Director NameGina Domanig
Date of BirthApril 1963 (Born 61 years ago)
NationalityAmerican
StatusClosed
Appointed17 January 2008(9 years, 11 months after company formation)
Appointment Duration9 years, 8 months (closed 26 September 2017)
RoleFund Manager
Country of ResidenceSwitzerland
Correspondence Address19 Haslihalde
Uetikon Am See
8707
Switzerland
Director NameMr Charles Vaslet
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed07 June 2011(13 years, 4 months after company formation)
Appointment Duration6 years, 3 months (closed 26 September 2017)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressSaltire Court 20 Castle Terrace
Edinburgh
EH1 2EG
Scotland
Director NameMr Stuart George Mackie Deed
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed24 June 2011(13 years, 5 months after company formation)
Appointment Duration6 years, 3 months (closed 26 September 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSaltire Court 20 Castle Terrace
Edinburgh
EH1 2EG
Scotland
Secretary NameMr Richard Dietrich
NationalityBritish
StatusResigned
Appointed26 January 1998(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address19 Warrender Park Terrace
Edinburgh
EH9 1EF
Scotland
Director NameMichael Edwin Davies
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2001(3 years, 3 months after company formation)
Appointment Duration10 months, 1 week (resigned 18 March 2002)
RoleManager
Correspondence AddressFlat 2f2, 11 Montpelier
Edinburgh
Midlothian
EH10 4LZ
Scotland
Director NameMr Max Chesney Carcas
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2001(3 years, 4 months after company formation)
Appointment Duration8 years, 6 months (resigned 03 December 2009)
RoleBusiness Development Director
Country of ResidenceScotland
Correspondence Address5 Strathearn Road
Edinburgh
EH9 2AH
Scotland
Director NameRichard Erskine
Date of BirthMay 1956 (Born 67 years ago)
NationalityNorwegian
StatusResigned
Appointed18 March 2002(4 years, 1 month after company formation)
Appointment Duration5 years, 10 months (resigned 15 January 2008)
RoleInvestment Director
Country of ResidenceNorway
Correspondence AddressBorgenbraten 111
Borgen
1388
Director NameMarco Fabbri
Date of BirthAugust 1944 (Born 79 years ago)
NationalityItalian
StatusResigned
Appointed18 March 2002(4 years, 1 month after company formation)
Appointment Duration9 years, 2 months (resigned 07 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Fermor Road
Forest Hill
London
SE23 2HW
Director NameGianni Operto
Date of BirthMarch 1954 (Born 70 years ago)
NationalityItalian
StatusResigned
Appointed18 March 2002(4 years, 1 month after company formation)
Appointment Duration5 months (resigned 20 August 2002)
RolePrivate Equity Principal
Correspondence AddressLoorenrain 16
Zurich
8053
Director NameDavid Lindley
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2002(4 years, 3 months after company formation)
Appointment Duration7 years, 5 months (resigned 29 October 2009)
RoleEngineer
Correspondence AddressWoodfield House
Farm Lane, Jordans
Beaconsfield
Buckinghamshire
HP9 2UP
Director NameBruno Derungs
Date of BirthApril 1964 (Born 60 years ago)
NationalitySwiss
StatusResigned
Appointed20 August 2002(4 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 21 February 2005)
RoleInvestment Manager
Country of ResidenceSwitzerland
Correspondence AddressBergstasse 129
Mailen
Ch-8706
Switzerland
Director NameGiovanni Maria Operto
Date of BirthMarch 1954 (Born 70 years ago)
NationalityItalian
StatusResigned
Appointed21 February 2005(7 years after company formation)
Appointment Duration2 years, 10 months (resigned 31 December 2007)
RolePrincipal
Correspondence AddressBergwisenstrasse 13
Ebmatingen 8123
Zh
Switzerland
Director NameLord Colin Berkeley Moynihan
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2005(7 years, 7 months after company formation)
Appointment Duration5 years, 8 months (resigned 16 May 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFrant Place
Wadhurst Road, Frant
Tunbridge Wells
East Sussex
TN3 9EJ
Director NameMrs Diana Dyer Bartlett
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2007(9 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 26 October 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressKetton House
Rectory Road
Kedington
Suffolk
CB9 7QL
Director NameMr Philip Casson Metcalf
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2007(9 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 02 September 2009)
RoleCEO
Country of ResidenceEngland
Correspondence Address48 High Street
Sharnbrook
Bedford
MK44 1PF
Director NameArne Froiland
Date of BirthMarch 1964 (Born 60 years ago)
NationalityNorwegian
StatusResigned
Appointed17 January 2008(9 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 13 May 2009)
RoleInvestment Director
Correspondence Address24 Malmoyv
Oslow
0198
Norway
Secretary NameMrs Diana Dyer Bartlett
NationalityBritish
StatusResigned
Appointed17 January 2008(9 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 26 October 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressKetton House
Rectory Road
Kedington
Suffolk
CB9 7QL
Director NameMr Hans Middelthon
Date of BirthMarch 1967 (Born 57 years ago)
NationalityNorwegian
StatusResigned
Appointed13 May 2009(11 years, 3 months after company formation)
Appointment Duration2 years (resigned 07 June 2011)
RolePartner, Venture Capital
Country of ResidenceUnited Kingdom
Correspondence AddressCrook O'Don Dyce
Aberdeen
Aberdeenshire
AB21 0HA
Scotland
Director NameMr Cornelius Johannes Kriek
Date of BirthApril 1958 (Born 66 years ago)
NationalitySouth African
StatusResigned
Appointed13 November 2009(11 years, 9 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 27 September 2010)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address31 Bath Road
Edinburgh
EH6 7AH
Scotland
Director NameMr Per Hornung Pedersen
Date of BirthNovember 1953 (Born 70 years ago)
NationalityDanish
StatusResigned
Appointed15 October 2011(13 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 May 2013)
RoleCompany Director
Country of ResidenceDenmark
Correspondence Address31 Bath Road
Edinburgh
EH6 7AH
Scotland
Secretary NameSecretar Securities Limited (Corporation)
StatusResigned
Appointed26 March 1999(1 year, 1 month after company formation)
Appointment Duration8 years, 9 months (resigned 17 January 2008)
Correspondence Address249 West George Street
Glasgow
G2 4RB
Scotland

Contact

Websitewww.pelamiswave.com/
Telephone0131 5548444
Telephone regionEdinburgh

Location

Registered AddressKpmg Llp
Saltire Court 20 Castle Terrace
Edinburgh
EH1 2EG
Scotland
ConstituencyEdinburgh East
WardCity Centre

Financials

Year2012
Turnover£1,538,000
Gross Profit-£2,538,000
Net Worth-£19,140,000
Cash£294,000
Current Liabilities£20,170,000

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryGroup
Accounts Year End31 December

Filing History

26 September 2017Final Gazette dissolved following liquidation (1 page)
26 September 2017Final Gazette dissolved following liquidation (1 page)
26 June 2017Notice of move from Administration to Dissolution (24 pages)
26 June 2017Notice of move from Administration to Dissolution (24 pages)
26 June 2017Administrator's progress report (24 pages)
26 June 2017Administrator's progress report (24 pages)
30 May 2017Notice of extension of period of Administration (1 page)
30 May 2017Notice of extension of period of Administration (1 page)
23 December 2016Administrator's progress report (19 pages)
23 December 2016Administrator's progress report (19 pages)
21 November 2016Notice of extension of period of Administration (1 page)
21 November 2016Notice of extension of period of Administration (1 page)
1 July 2016Administrator's progress report (18 pages)
1 July 2016Administrator's progress report (18 pages)
29 December 2015Administrator's progress report (22 pages)
29 December 2015Administrator's progress report (22 pages)
23 November 2015Notice of extension of period of Administration (1 page)
23 November 2015Notice of extension of period of Administration (1 page)
6 July 2015Administrator's progress report (21 pages)
6 July 2015Administrator's progress report (21 pages)
24 June 2015Notice of resignation of administrator (1 page)
24 June 2015Notice of resignation of administrator (1 page)
12 February 2015Statement of administrator's deemed proposal (1 page)
12 February 2015Statement of affairs with form 2.13B(Scot)/2.14B(Scot) (22 pages)
12 February 2015Statement of affairs with form 2.13B(Scot)/2.14B(Scot) (22 pages)
12 February 2015Statement of administrator's deemed proposal (1 page)
19 January 2015Statement of administrator's proposal (27 pages)
19 January 2015Statement of administrator's proposal (27 pages)
19 January 2015Satisfaction of charge SC1823680017 in full (1 page)
19 January 2015Satisfaction of charge SC1823680017 in full (1 page)
28 November 2014Appointment of an administrator (3 pages)
28 November 2014Registered office address changed from 31 Bath Road Edinburgh EH6 7AH to Saltire Court 20 Castle Terrace Edinburgh EH1 2EG on 28 November 2014 (2 pages)
28 November 2014Registered office address changed from 31 Bath Road Edinburgh EH6 7AH to Saltire Court 20 Castle Terrace Edinburgh EH1 2EG on 28 November 2014 (2 pages)
28 November 2014Appointment of an administrator (3 pages)
10 September 2014Group of companies' accounts made up to 31 December 2013 (33 pages)
10 September 2014Group of companies' accounts made up to 31 December 2013 (33 pages)
18 February 2014Registration of charge 1823680018 (7 pages)
18 February 2014Registration of charge 1823680018 (7 pages)
4 February 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 1,675,674.02
(15 pages)
4 February 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 1,675,674.02
(15 pages)
6 November 2013Registration of charge 1823680017 (4 pages)
6 November 2013Registration of charge 1823680017 (4 pages)
10 October 2013Group of companies' accounts made up to 31 December 2012 (34 pages)
10 October 2013Group of companies' accounts made up to 31 December 2012 (34 pages)
10 June 2013Termination of appointment of Per Pedersen as a director (1 page)
10 June 2013Termination of appointment of Per Pedersen as a director (1 page)
2 March 2013Particulars of a mortgage or charge / charge no: 16 (7 pages)
2 March 2013Particulars of a mortgage or charge / charge no: 16 (7 pages)
31 January 2013Annual return made up to 26 January 2013 with a full list of shareholders (14 pages)
31 January 2013Annual return made up to 26 January 2013 with a full list of shareholders (14 pages)
10 January 2013Particulars of a mortgage or charge / charge no: 15 (7 pages)
10 January 2013Particulars of a mortgage or charge / charge no: 15 (7 pages)
22 November 2012Statement of capital following an allotment of shares on 29 October 2012
  • GBP 1,675,674.02
(5 pages)
22 November 2012Statement of capital following an allotment of shares on 29 October 2012
  • GBP 1,675,674.02
(5 pages)
9 November 2012Group of companies' accounts made up to 31 December 2011 (33 pages)
9 November 2012Group of companies' accounts made up to 31 December 2011 (33 pages)
8 May 2012Statement of capital following an allotment of shares on 30 March 2012
  • GBP 1,675,668.27
(8 pages)
8 May 2012Statement of capital following an allotment of shares on 30 March 2012
  • GBP 1,675,668.27
(8 pages)
15 March 2012Annual return made up to 26 January 2012 with a full list of shareholders (13 pages)
15 March 2012Annual return made up to 26 January 2012 with a full list of shareholders (13 pages)
13 March 2012Particulars of a mortgage or charge / charge no: 14 (7 pages)
13 March 2012Particulars of a mortgage or charge / charge no: 14 (7 pages)
6 March 2012Statement of capital following an allotment of shares on 27 February 2012
  • GBP 1,656,918.27
(8 pages)
6 March 2012Statement of capital following an allotment of shares on 27 February 2012
  • GBP 1,656,918.27
(8 pages)
5 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(31 pages)
5 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(31 pages)
25 November 2011Statement of capital following an allotment of shares on 22 November 2011
  • GBP 3,770,560.65
(8 pages)
25 November 2011Statement of capital following an allotment of shares on 22 November 2011
  • GBP 3,770,560.65
(8 pages)
4 November 2011Group of companies' accounts made up to 31 December 2010 (32 pages)
4 November 2011Group of companies' accounts made up to 31 December 2010 (32 pages)
2 November 2011Statement of capital following an allotment of shares on 27 October 2011
  • GBP 3,734,160.310
(8 pages)
2 November 2011Statement of capital following an allotment of shares on 27 October 2011
  • GBP 3,734,160.310
(8 pages)
31 October 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 12 (3 pages)
31 October 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 12 (3 pages)
27 October 2011Particulars of a mortgage or charge / charge no: 13 (7 pages)
27 October 2011Particulars of a mortgage or charge / charge no: 13 (7 pages)
24 October 2011Appointment of Mr per Hornung Pedersen as a director (2 pages)
24 October 2011Appointment of Mr per Hornung Pedersen as a director (2 pages)
1 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Removal of auth share capital 12/05/2011
(32 pages)
1 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Removal of auth share capital 12/05/2011
(32 pages)
15 July 2011Appointment of Mr Charles Vaslet as a director (2 pages)
15 July 2011Appointment of Mr Charles Vaslet as a director (2 pages)
12 July 2011Statement of capital following an allotment of shares on 20 June 2011
  • GBP 3,225,840.38
(8 pages)
12 July 2011Statement of capital following an allotment of shares on 20 June 2011
  • GBP 3,225,840.38
(8 pages)
1 July 2011Appointment of Mr Stuart George Mackie Deed as a director (2 pages)
1 July 2011Appointment of Mr Stuart George Mackie Deed as a director (2 pages)
30 June 2011Statement of capital following an allotment of shares on 26 May 2011
  • GBP 3,205,030.13
(8 pages)
30 June 2011Statement of capital following an allotment of shares on 26 May 2011
  • GBP 3,205,030.13
(8 pages)
14 June 2011Termination of appointment of Hans Middelthon as a director (1 page)
14 June 2011Termination of appointment of Marco Fabbri as a director (1 page)
14 June 2011Termination of appointment of Marco Fabbri as a director (1 page)
14 June 2011Termination of appointment of Hans Middelthon as a director (1 page)
9 June 2011Particulars of a mortgage or charge / charge no: 12 (6 pages)
9 June 2011Particulars of a mortgage or charge / charge no: 12 (6 pages)
27 May 2011Termination of appointment of Colin Moynihan as a director (1 page)
27 May 2011Termination of appointment of Colin Moynihan as a director (1 page)
21 February 2011Director's details changed for Mr Hans Middelthon on 26 January 2011 (2 pages)
21 February 2011Director's details changed for Dr Richard William Yemm on 26 January 2011 (2 pages)
21 February 2011Director's details changed for Mr Hans Middelthon on 26 January 2011 (2 pages)
21 February 2011Director's details changed for Dr Richard William Yemm on 26 January 2011 (2 pages)
21 February 2011Annual return made up to 26 January 2011 with a full list of shareholders (11 pages)
21 February 2011Annual return made up to 26 January 2011 with a full list of shareholders (11 pages)
15 February 2011Termination of appointment of Cornelius Kriek as a director (1 page)
15 February 2011Termination of appointment of Cornelius Kriek as a director (1 page)
28 April 2010Group of companies' accounts made up to 31 December 2009 (31 pages)
28 April 2010Group of companies' accounts made up to 31 December 2009 (31 pages)
19 April 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 11 (3 pages)
19 April 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 11 (3 pages)
24 February 2010Annual return made up to 26 January 2010 with a full list of shareholders (23 pages)
24 February 2010Annual return made up to 26 January 2010 with a full list of shareholders (23 pages)
23 February 2010Director's details changed for Mr Hans Middelthon on 26 January 2010 (2 pages)
23 February 2010Director's details changed for Gina Domanig on 26 January 2010 (2 pages)
23 February 2010Director's details changed for Gina Domanig on 26 January 2010 (2 pages)
23 February 2010Director's details changed for Mr Hans Middelthon on 26 January 2010 (2 pages)
3 December 2009Termination of appointment of Max Carcas as a director (1 page)
3 December 2009Appointment of Mr Cornelius Johannes Kriek as a director (2 pages)
3 December 2009Termination of appointment of Max Carcas as a director (1 page)
3 December 2009Appointment of Mr Cornelius Johannes Kriek as a director (2 pages)
17 November 2009Termination of appointment of Diana Dyer Bartlett as a director (1 page)
17 November 2009Termination of appointment of Diana Dyer Bartlett as a secretary (1 page)
17 November 2009Termination of appointment of Diana Dyer Bartlett as a secretary (1 page)
17 November 2009Termination of appointment of Diana Dyer Bartlett as a director (1 page)
5 November 2009Termination of appointment of David Lindley as a director (1 page)
5 November 2009Termination of appointment of David Lindley as a director (1 page)
23 October 2009Group of companies' accounts made up to 31 December 2008 (33 pages)
23 October 2009Group of companies' accounts made up to 31 December 2008 (33 pages)
18 September 2009Appointment terminated director philip metcalf (1 page)
18 September 2009Appointment terminated director philip metcalf (1 page)
8 June 2009Appointment terminated director arne froiland (1 page)
8 June 2009Director appointed mr hans middelthon (1 page)
8 June 2009Director appointed mr hans middelthon (1 page)
8 June 2009Appointment terminated director arne froiland (1 page)
18 March 2009Registered office changed on 18/03/2009 from 104 commercial street edinburgh lothian EH6 6NF (1 page)
18 March 2009Registered office changed on 18/03/2009 from 104 commercial street edinburgh lothian EH6 6NF (1 page)
18 March 2009Return made up to 26/01/09; full list of members (24 pages)
18 March 2009Return made up to 26/01/09; full list of members (24 pages)
14 November 2008Ad 21/10/08\gbp si [email protected]=123374.5\gbp ic 1558/124932.5\ (3 pages)
14 November 2008Ad 21/10/08\gbp si [email protected]=123374.5\gbp ic 1558/124932.5\ (3 pages)
3 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
3 November 2008Full accounts made up to 31 December 2007 (31 pages)
3 November 2008Full accounts made up to 31 December 2007 (31 pages)
3 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
22 July 2008Gbp nc 1278067/1778067\15/07/08 (1 page)
22 July 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
22 July 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
22 July 2008Gbp nc 1278067/1778067\15/07/08 (1 page)
20 June 2008Auditor's resignation (1 page)
20 June 2008Auditor's resignation (1 page)
20 March 2008Return made up to 26/01/08; full list of members (18 pages)
20 March 2008Return made up to 26/01/08; full list of members (18 pages)
19 February 2008Director's particulars changed (1 page)
19 February 2008Director's particulars changed (1 page)
13 February 2008Director's particulars changed (1 page)
13 February 2008Director's particulars changed (1 page)
30 January 2008New director appointed (1 page)
30 January 2008New director appointed (1 page)
25 January 2008New secretary appointed (1 page)
25 January 2008New secretary appointed (1 page)
24 January 2008Secretary resigned (1 page)
24 January 2008Secretary resigned (1 page)
24 January 2008Registered office changed on 24/01/08 from: c/o dla piper rudnick gray cary scotland LLP, collins house rutland square, edinburgh EH1 2AA (1 page)
24 January 2008Registered office changed on 24/01/08 from: c/o dla piper rudnick gray cary scotland LLP, collins house rutland square, edinburgh EH1 2AA (1 page)
22 January 2008New director appointed (1 page)
22 January 2008New director appointed (1 page)
21 January 2008Director resigned (1 page)
21 January 2008Director resigned (1 page)
21 January 2008Director resigned (1 page)
21 January 2008Director resigned (1 page)
5 November 2007New director appointed (3 pages)
5 November 2007New director appointed (3 pages)
2 November 2007New director appointed (3 pages)
2 November 2007New director appointed (3 pages)
1 November 2007Full accounts made up to 31 December 2006 (16 pages)
1 November 2007Full accounts made up to 31 December 2006 (16 pages)
29 October 2007Ad 16/10/07--------- £ si [email protected]=78610 £ ic 1004678/1083288 (3 pages)
29 October 2007Ad 16/10/07--------- £ si [email protected]=78610 £ ic 1004678/1083288 (3 pages)
24 October 2007New director appointed (8 pages)
24 October 2007New director appointed (8 pages)
15 October 2007Ad 03/10/07--------- £ si [email protected]=125000 £ ic 879678/1004678 (2 pages)
15 October 2007Ad 03/10/07--------- £ si [email protected]=125000 £ ic 879678/1004678 (2 pages)
5 September 2007Memorandum and Articles of Association (21 pages)
5 September 2007Memorandum and Articles of Association (21 pages)
3 September 2007Company name changed ocean power delivery LIMITED\certificate issued on 03/09/07 (2 pages)
3 September 2007Company name changed ocean power delivery LIMITED\certificate issued on 03/09/07 (2 pages)
8 August 2007Ad 21/06/07--------- £ si [email protected]=158013 £ ic 721665/879678 (4 pages)
8 August 2007Ad 21/06/07--------- £ si [email protected]=158013 £ ic 721665/879678 (4 pages)
8 August 2007£ nc 975000/1278067 08/06/07 (1 page)
8 August 2007£ nc 975000/1278067 08/06/07 (1 page)
8 August 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 August 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 March 2007Return made up to 26/01/07; change of members (12 pages)
6 March 2007Return made up to 26/01/07; change of members (12 pages)
25 August 2006Full accounts made up to 31 December 2005 (15 pages)
25 August 2006Full accounts made up to 31 December 2005 (15 pages)
4 July 2006Ad 13/06/06--------- £ si [email protected]=45000 £ ic 676662/721662 (2 pages)
4 July 2006Ad 13/06/06--------- £ si [email protected]=45000 £ ic 676662/721662 (2 pages)
30 May 2006Ad 18/05/06--------- £ si [email protected]=25000 £ ic 651662/676662 (2 pages)
30 May 2006Ad 18/05/06--------- £ si [email protected]=25000 £ ic 651662/676662 (2 pages)
12 May 2006Ad 04/05/06--------- £ si [email protected]=5000 £ ic 646662/651662 (2 pages)
12 May 2006Ad 04/05/06--------- £ si [email protected]=5000 £ ic 646662/651662 (2 pages)
11 May 2006Ad 28/04/06-02/05/06 £ si [email protected]=75625 £ ic 571037/646662 (3 pages)
11 May 2006Ad 28/04/06-02/05/06 £ si [email protected]=75625 £ ic 571037/646662 (3 pages)
25 April 2006Partic of mort/charge * (6 pages)
25 April 2006Partic of mort/charge * (6 pages)
20 April 2006Ad 12/04/06--------- £ si [email protected]=9375 £ ic 561662/571037 (2 pages)
20 April 2006Ad 12/04/06--------- £ si [email protected]=9375 £ ic 561662/571037 (2 pages)
3 April 2006Dec mort/charge * (2 pages)
3 April 2006Dec mort/charge * (2 pages)
24 March 2006Ad 14/03/06-21/03/06 £ si [email protected]=52500 £ ic 509162/561662 (2 pages)
24 March 2006Ad 14/03/06-21/03/06 £ si [email protected]=52500 £ ic 509162/561662 (2 pages)
13 March 2006Ad 07/03/06--------- £ si [email protected]=60000 £ ic 449162/509162 (2 pages)
13 March 2006Ad 07/03/06--------- £ si [email protected]=60000 £ ic 449162/509162 (2 pages)
23 February 2006Return made up to 26/01/06; full list of members
  • 363(287) ‐ Registered office changed on 23/02/06
(15 pages)
23 February 2006Return made up to 26/01/06; full list of members
  • 363(287) ‐ Registered office changed on 23/02/06
(15 pages)
22 February 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
22 February 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
17 February 2006Dec mort/charge * (2 pages)
17 February 2006Dec mort/charge * (2 pages)
13 February 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 February 2006£ nc 325000/975000 02/02/06 (2 pages)
13 February 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 February 2006Ad 02/02/06--------- £ si [email protected]=31777 £ ic 417385/449162 (2 pages)
13 February 2006£ nc 325000/975000 02/02/06 (2 pages)
13 February 2006Ad 02/02/06--------- £ si [email protected]=31777 £ ic 417385/449162 (2 pages)
8 February 2006Conve 28/04/05 (1 page)
8 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
8 February 2006Conve 23/11/05 (1 page)
8 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
8 February 2006Conve 28/04/05 (1 page)
8 February 2006Conve 23/11/05 (1 page)
7 February 2006Dec mort/charge * (2 pages)
7 February 2006Dec mort/charge * (2 pages)
7 February 2006Dec mort/charge * (2 pages)
7 February 2006Dec mort/charge * (2 pages)
13 December 2005Alterations to a floating charge (6 pages)
13 December 2005Alterations to a floating charge (6 pages)
13 December 2005Alterations to a floating charge (6 pages)
13 December 2005Alterations to a floating charge (6 pages)
13 December 2005Alterations to a floating charge (6 pages)
13 December 2005Alterations to a floating charge (6 pages)
13 December 2005Alterations to a floating charge (6 pages)
13 December 2005Alterations to a floating charge (6 pages)
14 November 2005Full accounts made up to 31 December 2004 (13 pages)
14 November 2005Full accounts made up to 31 December 2004 (13 pages)
28 September 2005New director appointed (3 pages)
28 September 2005New director appointed (3 pages)
1 August 2005Director's particulars changed (1 page)
1 August 2005Director's particulars changed (1 page)
19 May 2005Partic of mort/charge * (3 pages)
19 May 2005Partic of mort/charge * (3 pages)
19 May 2005Partic of mort/charge * (3 pages)
19 May 2005Partic of mort/charge * (3 pages)
19 May 2005Partic of mort/charge * (3 pages)
19 May 2005Partic of mort/charge * (3 pages)
19 May 2005Partic of mort/charge * (3 pages)
19 May 2005Partic of mort/charge * (3 pages)
3 March 2005New director appointed (1 page)
3 March 2005Director resigned (1 page)
3 March 2005New director appointed (1 page)
3 March 2005Director resigned (1 page)
15 February 2005Return made up to 26/01/05; change of members
  • 363(287) ‐ Registered office changed on 15/02/05
(10 pages)
15 February 2005Return made up to 26/01/05; change of members
  • 363(287) ‐ Registered office changed on 15/02/05
(10 pages)
20 October 2004Full accounts made up to 31 December 2003 (12 pages)
20 October 2004Full accounts made up to 31 December 2003 (12 pages)
27 September 2004Ad 23/09/04--------- £ si [email protected]=22510 £ ic 250921/273431 (2 pages)
27 September 2004Ad 23/09/04--------- £ si [email protected]=22510 £ ic 250921/273431 (2 pages)
30 June 2004Ad 24/06/04--------- £ si [email protected]=10716 £ ic 197200/207916 (2 pages)
30 June 2004Ad 24/06/04--------- £ si [email protected]=10716 £ ic 197200/207916 (2 pages)
30 June 2004Conve 24/06/04 (1 page)
30 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
30 June 2004Conve 24/06/04 (1 page)
30 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
30 June 2004Ad 24/06/04--------- £ si [email protected]=43005 £ ic 207916/250921 (2 pages)
30 June 2004Ad 24/06/04--------- £ si [email protected]=43005 £ ic 207916/250921 (2 pages)
29 June 2004Dec mort/charge * (4 pages)
29 June 2004Dec mort/charge * (4 pages)
18 February 2004Return made up to 26/01/04; change of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
18 February 2004Return made up to 26/01/04; change of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
2 February 2004£ nc 275000/325000 16/01/03 (2 pages)
2 February 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
2 February 2004£ nc 275000/325000 16/01/03 (2 pages)
2 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
2 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
2 February 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
19 November 2003Partic of mort/charge * (5 pages)
19 November 2003Partic of mort/charge * (5 pages)
11 November 2003Dec mort/charge * (4 pages)
11 November 2003Dec mort/charge * (4 pages)
11 November 2003Dec mort/charge * (4 pages)
11 November 2003Dec mort/charge * (4 pages)
11 November 2003Dec mort/charge * (4 pages)
11 November 2003Dec mort/charge * (4 pages)
11 November 2003Dec mort/charge * (4 pages)
11 November 2003Dec mort/charge * (4 pages)
14 September 2003Full accounts made up to 31 December 2002 (15 pages)
14 September 2003Full accounts made up to 31 December 2002 (15 pages)
23 July 2003Registered office changed on 23/07/03 from: napier house 27 thistle street edinburgh midlothian EH2 1BS (1 page)
23 July 2003Registered office changed on 23/07/03 from: napier house 27 thistle street edinburgh midlothian EH2 1BS (1 page)
1 May 2003Return made up to 26/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(16 pages)
1 May 2003New director appointed (2 pages)
1 May 2003New director appointed (2 pages)
1 May 2003Return made up to 26/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(16 pages)
30 April 2003Director resigned (1 page)
30 April 2003Ad 14/04/03--------- £ si [email protected]=32866 £ ic 164332/197198 (2 pages)
30 April 2003Ad 14/04/03--------- £ si [email protected]=32866 £ ic 164332/197198 (2 pages)
30 April 2003Director resigned (1 page)
4 April 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 April 2003£ nc 250000/275000 14/03/03 (1 page)
4 April 2003£ nc 250000/275000 14/03/03 (1 page)
4 April 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 February 2003Partic of mort/charge * (5 pages)
4 February 2003Partic of mort/charge * (5 pages)
28 January 2003Partic of mort/charge * (5 pages)
28 January 2003Partic of mort/charge * (5 pages)
28 January 2003Partic of mort/charge * (5 pages)
28 January 2003Partic of mort/charge * (5 pages)
28 January 2003Partic of mort/charge * (5 pages)
28 January 2003Partic of mort/charge * (5 pages)
16 December 2002Dec mort/charge * (4 pages)
16 December 2002Dec mort/charge * (4 pages)
2 December 2002Total exemption full accounts made up to 31 January 2002 (11 pages)
2 December 2002Total exemption full accounts made up to 31 January 2002 (11 pages)
26 September 2002New director appointed (2 pages)
26 September 2002New director appointed (2 pages)
1 July 2002Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page)
1 July 2002Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page)
22 May 2002New director appointed (2 pages)
22 May 2002New director appointed (2 pages)
2 April 2002Ad 18/03/02--------- £ si [email protected]=41083 £ ic 123249/164332 (2 pages)
2 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
2 April 2002£ nc 250/250000 18/03/02 (1 page)
2 April 2002New director appointed (2 pages)
2 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 April 2002Director resigned (1 page)
2 April 2002New director appointed (2 pages)
2 April 2002Ad 18/03/02--------- £ si [email protected]=123126 £ ic 123/123249 (8 pages)
2 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
2 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 April 2002New director appointed (2 pages)
2 April 2002Director resigned (1 page)
2 April 2002New director appointed (2 pages)
2 April 2002£ nc 250/250000 18/03/02 (1 page)
2 April 2002Ad 18/03/02--------- £ si [email protected]=41083 £ ic 123249/164332 (2 pages)
2 April 2002Ad 18/03/02--------- £ si [email protected]=123126 £ ic 123/123249 (8 pages)
22 February 2002Return made up to 26/01/02; full list of members (11 pages)
22 February 2002Return made up to 26/01/02; full list of members (11 pages)
1 February 2002Partic of mort/charge * (6 pages)
1 February 2002Partic of mort/charge * (6 pages)
5 December 2001Director's particulars changed (1 page)
5 December 2001Director's particulars changed (1 page)
30 November 2001Total exemption full accounts made up to 31 January 2001 (9 pages)
30 November 2001Total exemption full accounts made up to 31 January 2001 (9 pages)
22 November 200188(2) Repl 88(2) for 28/03/01 (4 pages)
22 November 2001£ nc 106/250 08/05/01 (1 page)
22 November 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 November 2001£ nc 106/250 08/05/01 (1 page)
22 November 200188(2) Repl 88(2) for 28/03/01 (4 pages)
22 November 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 July 2001New director appointed (2 pages)
17 July 2001New director appointed (2 pages)
26 June 2001Conve 27/06/00 (2 pages)
26 June 2001Conve 27/06/00 (2 pages)
22 June 2001Ad 17/05/01-26/05/01 £ si [email protected]=10 £ ic 112/122 (5 pages)
22 June 2001Ad 17/05/01-26/05/01 £ si [email protected]=10 £ ic 112/122 (5 pages)
24 May 2001Ad 28/03/01--------- £ si [email protected]=6 £ ic 106/112 (4 pages)
24 May 2001£ nc 106/250 28/03/01 (1 page)
24 May 2001Ad 28/03/01--------- £ si [email protected]=6 £ ic 106/112 (4 pages)
24 May 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 May 2001£ nc 106/250 28/03/01 (1 page)
24 May 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 May 2001New director appointed (2 pages)
23 May 2001New director appointed (2 pages)
16 May 2001Return made up to 26/01/01; full list of members (7 pages)
16 May 2001Return made up to 26/01/01; full list of members (7 pages)
17 April 2001Accounts for a small company made up to 31 January 2000 (4 pages)
17 April 2001Accounts for a small company made up to 31 January 2000 (4 pages)
28 November 2000Accounts for a small company made up to 31 January 1999 (4 pages)
28 November 2000Accounts for a small company made up to 31 January 1999 (4 pages)
15 August 2000Resolutions
  • SRES13 ‐ Special resolution
(1 page)
15 August 2000Memorandum and Articles of Association (7 pages)
15 August 2000Ad 02/08/00--------- £ si [email protected]=6 £ ic 100/106 (2 pages)
15 August 2000Nc inc already adjusted 02/08/00 (1 page)
15 August 2000Ad 02/08/00--------- £ si [email protected]=6 £ ic 100/106 (2 pages)
15 August 2000Resolutions
  • SRES13 ‐ Special resolution
(1 page)
15 August 2000Nc inc already adjusted 02/08/00 (1 page)
15 August 2000Memorandum and Articles of Association (7 pages)
15 August 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
15 August 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
30 January 2000Return made up to 26/01/00; full list of members (6 pages)
30 January 2000Registered office changed on 30/01/00 from: 7 thistle place edinburgh midlothian EH11 1JH (1 page)
30 January 2000Return made up to 26/01/00; full list of members (6 pages)
30 January 2000Registered office changed on 30/01/00 from: 7 thistle place edinburgh midlothian EH11 1JH (1 page)
30 January 2000Secretary resigned (1 page)
30 January 2000Secretary resigned (1 page)
2 June 1999Return made up to 26/01/99; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
2 June 1999Return made up to 26/01/99; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
24 May 1999Director's particulars changed (1 page)
24 May 1999Registered office changed on 24/05/99 from: 7 thistle place edinburgh EH11 1JH (1 page)
24 May 1999Registered office changed on 24/05/99 from: 7 thistle place edinburgh EH11 1JH (1 page)
24 May 1999Director's particulars changed (1 page)
24 May 1999New secretary appointed (2 pages)
24 May 1999New secretary appointed (2 pages)
16 March 1999Registered office changed on 16/03/99 from: 34 leamington terrace edinburgh EH10 4JL (1 page)
16 March 1999Registered office changed on 16/03/99 from: 34 leamington terrace edinburgh EH10 4JL (1 page)
26 January 1998Incorporation (10 pages)
26 January 1998Incorporation (10 pages)