Company NameOsspower Limited
Company StatusActive
Company NumberSC310177
CategoryPrivate Limited Company
Incorporation Date16 October 2006(17 years, 5 months ago)
Previous NameFallochpower Limited

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4011Production of electricity
SIC 35110Production of electricity

Directors

Director NameMr David John Lowes
Date of BirthJune 1952 (Born 71 years ago)
NationalityEnglish
StatusCurrent
Appointed22 November 2006(1 month, 1 week after company formation)
Appointment Duration17 years, 4 months
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressGlenfalloch Farms, The Bothy Glenfalloch
Inverarnan
Arrochar
Dunbartonshire
G83 7DZ
Scotland
Director NameMr John Tinto Watson
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2006(2 months after company formation)
Appointment Duration17 years, 3 months
RoleConsultant
Country of ResidenceEngland
Correspondence AddressGlenfalloch Farms, The Bothy Glenfalloch
Inverarnan
Arrochar
Dunbartonshire
G83 7DZ
Scotland
Director NameMr Ian Paul Lawrence
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2011(4 years, 10 months after company formation)
Appointment Duration12 years, 7 months
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address36-38 Berkeley Square
London
W1J 5AE
Director NameMr Sebastian Lawrence Grenville Watson
Date of BirthMay 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 2013(6 years, 9 months after company formation)
Appointment Duration10 years, 7 months
RoleAsset Manager
Country of ResidenceEngland
Correspondence AddressC/O Temporis Capital Llp Berger House
36-38 Berkeley Square
London
W1J 5AE
Director NameMr Matthew Richard Hubbard
Date of BirthAugust 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2022(15 years, 6 months after company formation)
Appointment Duration1 year, 11 months
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address7th Floor, Wellington House 125-130 Strand
London
WC2R 0AP
Director NameMr Simon Joseph Fraser
Date of BirthMarch 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2006(2 months after company formation)
Appointment Duration1 year (resigned 08 January 2008)
RoleFinancial Consultant
Country of ResidenceUnited Kingdom
Correspondence Address38 Clarendon Road
London
W11 3AD
Director NameMr Anthony Edward Ninian Lowes
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2006(2 months after company formation)
Appointment Duration15 years (resigned 23 December 2021)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 2c, Second Floor Stuart House
Eskmills
Musselburgh
East Lothian
EH21 7PB
Scotland
Secretary NameMr Anthony Edward Ninian Lowes
NationalityBritish
StatusResigned
Appointed15 December 2006(2 months after company formation)
Appointment Duration15 years (resigned 23 December 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Andersons
58 John Street
Penicuik
Midlothian
EH26 8NE
Scotland
Director NameMr Steven James Macken
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2008(1 year, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 December 2011)
RoleWindfarm Developer/Consultant
Country of ResidenceScotland
Correspondence AddressC/O Andersons
58 John Street
Penicuik
Midlothian
EH26 8NE
Scotland
Director NameMr Stephen John Read
Date of BirthMay 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2008(1 year, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 August 2011)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence AddressC/O Andersons
58 John Street
Penicuik
Midlothian
EH26 8NE
Scotland
Director NameMr Ashley John Nicholas Turner
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2008(1 year, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 August 2011)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Andersons
58 John Street
Penicuik
Midlothian
EH26 8NE
Scotland
Director NameDavid Timothy Patrick Watson
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2011(5 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 06 August 2013)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address36-38 Berkeley Square
London
W1J 5AE
Director NameMr Derry Cameron Waterford Guy
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2016(9 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 06 September 2017)
RoleCOO
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Andersons
58 John Street
Penicuik
Midlothian
EH26 8NE
Scotland
Director NameWJM Directors Limited (Corporation)
StatusResigned
Appointed16 October 2006(same day as company formation)
Correspondence Address302 St Vincent Street
Glasgow
G2 5RZ
Scotland
Secretary NameWJM Secretaries Limited (Corporation)
StatusResigned
Appointed16 October 2006(same day as company formation)
Correspondence Address302 St Vincent Street
Glasgow
G2 5RZ
Scotland
Secretary NameAndersons Northern Limited (Corporation)
StatusResigned
Appointed15 December 2006(2 months after company formation)
Appointment Duration14 years, 10 months (resigned 12 October 2021)
Correspondence Address58 John Street
Penicuik
Midlothian
EH26 8NE
Scotland

Location

Registered AddressGlenfalloch Farms, The Bothy Glenfalloch
Inverarnan
Arrochar
Dunbartonshire
G83 7DZ
Scotland
ConstituencyStirling
WardTrossachs and Teith

Financials

Year2013
Turnover£857,757
Gross Profit£855,526
Net Worth£652,583
Cash£621,882
Current Liabilities£432,978

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return16 October 2023 (5 months, 2 weeks ago)
Next Return Due30 October 2024 (7 months from now)

Charges

28 June 2019Delivered on: 3 July 2019
Persons entitled: Bayerische Landesbank

Classification: A registered charge
Outstanding
28 June 2019Delivered on: 2 July 2019
Persons entitled: Bayerische Landesbank

Classification: A registered charge
Outstanding
5 June 2014Delivered on: 16 June 2014
Persons entitled: Gcp Hydro 1 Limited

Classification: A registered charge
Particulars: Chargors interest as tenant under lease of property at allt fionn, glenfalloch estate, crianlarich, perthshire.
Outstanding
22 May 2014Delivered on: 27 May 2014
Persons entitled: Gcp Hydro 1 Limited

Classification: A registered charge
Outstanding
22 May 2014Delivered on: 27 May 2014
Persons entitled: Gcp Hydro 1 Limited

Classification: A registered charge
Outstanding
22 May 2014Delivered on: 27 May 2014
Persons entitled: Gcp Hydro 1 Limited

Classification: A registered charge
Outstanding
19 July 2019Delivered on: 23 July 2019
Persons entitled: Bayerische Landesbank

Classification: A registered charge
Particulars: All and whole the tenant’s interest in the lease between philippa rosemary hanbury, the old rectory, bewcastle, carlisle, cumbria, felicity-anne richardson, the old rectory, bewcastle, carlisle, cumbria, david john lowes, mill barton, witheridge, tiverton, devon, anthony edward ninian lowes, 35A pembroke square, london, jeremy william ninian lowes, fiddlers hill, broad hinton, wiltshire and thomas ninian lowes, the old rectory, llanvapley, abergavenny, monmouth and osspower limited registered in the land register of scotland under title number PTH39124.
Outstanding
28 June 2019Delivered on: 3 July 2019
Persons entitled: Bayerische Landesbank

Classification: A registered charge
Outstanding
28 June 2019Delivered on: 3 July 2019
Persons entitled: Bayerische Landesbank

Classification: A registered charge
Outstanding
28 June 2019Delivered on: 3 July 2019
Persons entitled: Bayerische Landesbank

Classification: A registered charge
Outstanding
31 May 2011Delivered on: 17 June 2011
Satisfied on: 12 June 2014
Persons entitled: Co-Operative Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Lease of site at allt fionn glenfalloch estate perth.
Fully Satisfied
17 May 2011Delivered on: 2 June 2011
Satisfied on: 12 June 2014
Persons entitled: The Co-Operative Bank PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied
1 December 2010Delivered on: 10 December 2010
Satisfied on: 9 September 2011
Persons entitled: Ventus Vct PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied

Filing History

19 October 2020Confirmation statement made on 16 October 2020 with no updates (3 pages)
30 September 2020Accounts for a small company made up to 31 March 2020 (20 pages)
16 January 2020Director's details changed for Mr John Tinto Watson on 1 January 2020 (2 pages)
17 December 2019Accounts for a small company made up to 31 March 2019 (18 pages)
22 October 2019Confirmation statement made on 16 October 2019 with updates (4 pages)
23 July 2019Registration of charge SC3101770013, created on 19 July 2019 (13 pages)
16 July 2019Satisfaction of charge SC3101770007 in full (1 page)
16 July 2019Satisfaction of charge SC3101770004 in full (1 page)
16 July 2019Satisfaction of charge SC3101770005 in full (1 page)
16 July 2019Satisfaction of charge SC3101770006 in full (1 page)
3 July 2019Registration of charge SC3101770011, created on 28 June 2019 (22 pages)
3 July 2019Registration of charge SC3101770009, created on 28 June 2019 (9 pages)
3 July 2019Registration of charge SC3101770010, created on 28 June 2019 (42 pages)
3 July 2019Registration of charge SC3101770012, created on 28 June 2019 (20 pages)
2 July 2019Registration of charge SC3101770008, created on 28 June 2019 (9 pages)
2 November 2018Accounts for a small company made up to 31 March 2018 (16 pages)
22 October 2018Confirmation statement made on 16 October 2018 with no updates (3 pages)
15 October 2018Registered office address changed from C/O Andersons 58 John Street Penicuik Midlothian EH26 8NE to Suite 2C, Second Floor Stuart House Eskmills Musselburgh East Lothian EH21 7PB on 15 October 2018 (1 page)
6 November 2017Accounts for a small company made up to 31 March 2017 (15 pages)
6 November 2017Accounts for a small company made up to 31 March 2017 (15 pages)
27 October 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
27 October 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
21 September 2017Termination of appointment of Derry Cameron Waterford Guy as a director on 6 September 2017 (1 page)
21 September 2017Termination of appointment of Derry Cameron Waterford Guy as a director on 6 September 2017 (1 page)
17 January 2017Accounts for a small company made up to 31 March 2016 (6 pages)
17 January 2017Accounts for a small company made up to 31 March 2016 (6 pages)
24 October 2016Confirmation statement made on 16 October 2016 with updates (5 pages)
24 October 2016Confirmation statement made on 16 October 2016 with updates (5 pages)
19 July 2016Appointment of Mr Derry Cameron Waterford Guy as a director on 19 July 2016 (2 pages)
19 July 2016Appointment of Mr Derry Cameron Waterford Guy as a director on 19 July 2016 (2 pages)
26 February 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
26 February 2016Statement by Directors (1 page)
26 February 2016Statement by Directors (1 page)
26 February 2016Solvency Statement dated 24/02/16 (1 page)
26 February 2016Statement of capital on 26 February 2016
  • GBP 6,000.00
(4 pages)
26 February 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
26 February 2016Solvency Statement dated 24/02/16 (1 page)
26 February 2016Statement of capital on 26 February 2016
  • GBP 6,000.00
(4 pages)
18 December 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 600,000
(8 pages)
18 December 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 600,000
(8 pages)
16 December 2015Second filing of AR01 previously delivered to Companies House made up to 16 October 2014 (21 pages)
16 December 2015Second filing of AR01 previously delivered to Companies House made up to 16 October 2014 (21 pages)
7 December 2015Full accounts made up to 31 March 2015 (17 pages)
7 December 2015Full accounts made up to 31 March 2015 (17 pages)
27 November 2015Second filing of SH01 previously delivered to Companies House (6 pages)
27 November 2015Second filing of SH01 previously delivered to Companies House (6 pages)
16 January 2015Full accounts made up to 31 March 2014 (16 pages)
16 January 2015Full accounts made up to 31 March 2014 (16 pages)
4 November 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 1,200,000

Statement of capital on 2015-11-27
  • GBP 600,000
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 16/12/2015
(9 pages)
4 November 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 1,200,000
(9 pages)
4 November 2014Statement of capital following an allotment of shares on 22 May 2014
  • GBP 1,200,000
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 27/11/2015
(4 pages)
4 November 2014Statement of capital following an allotment of shares on 22 May 2014
  • GBP 1,200,000
(3 pages)
4 November 2014Statement of capital following an allotment of shares on 22 May 2014
  • GBP 1,200,000
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 27/11/2015
(4 pages)
4 November 2014Statement of capital following an allotment of shares on 22 May 2014
  • GBP 1,200,000
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 27/11/2015
(3 pages)
4 November 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 1,200,000

Statement of capital on 2015-11-27
  • GBP 600,000
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 16/12/2015
(9 pages)
16 June 2014Registration of charge 3101770007
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 08457 573991.
(25 pages)
16 June 2014Registration of charge 3101770007
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 08457 573991.
(25 pages)
12 June 2014Satisfaction of charge 3 in full (4 pages)
12 June 2014Satisfaction of charge 3 in full (4 pages)
12 June 2014Satisfaction of charge 2 in full (4 pages)
12 June 2014Satisfaction of charge 2 in full (4 pages)
27 May 2014Registration of charge 3101770006 (61 pages)
27 May 2014Registration of charge 3101770005 (26 pages)
27 May 2014Registration of charge 3101770004 (20 pages)
27 May 2014Registration of charge 3101770004 (20 pages)
27 May 2014Registration of charge 3101770006 (61 pages)
27 May 2014Registration of charge 3101770005 (26 pages)
17 October 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 600,000
(8 pages)
17 October 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 600,000
(8 pages)
7 October 2013Full accounts made up to 31 March 2013 (16 pages)
7 October 2013Full accounts made up to 31 March 2013 (16 pages)
7 August 2013Appointment of Mr Sebastian Lawrence Grenville Watson as a director (2 pages)
7 August 2013Appointment of Mr Sebastian Lawrence Grenville Watson as a director (2 pages)
7 August 2013Termination of appointment of David Watson as a director (1 page)
7 August 2013Termination of appointment of David Watson as a director (1 page)
25 October 2012Annual return made up to 16 October 2012 with a full list of shareholders (8 pages)
25 October 2012Annual return made up to 16 October 2012 with a full list of shareholders (8 pages)
25 October 2012Secretary's details changed for Andersons Northern Limited on 25 October 2012 (2 pages)
25 October 2012Secretary's details changed for Andersons Northern Limited on 25 October 2012 (2 pages)
24 October 2012Director's details changed for Mr Ian Paul Lawrence on 24 October 2012 (2 pages)
24 October 2012Secretary's details changed for Andersons Northern on 24 October 2012 (2 pages)
24 October 2012Secretary's details changed for Andersons Northern on 24 October 2012 (2 pages)
24 October 2012Director's details changed for Mr Ian Paul Lawrence on 24 October 2012 (2 pages)
26 September 2012Full accounts made up to 31 March 2012 (15 pages)
26 September 2012Full accounts made up to 31 March 2012 (15 pages)
2 April 2012Memorandum and Articles of Association (19 pages)
2 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
2 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
2 April 2012Memorandum and Articles of Association (19 pages)
9 January 2012Appointment of Mr David Timothy Patrick Watson as a director (2 pages)
9 January 2012Termination of appointment of Steven Macken as a director (1 page)
9 January 2012Appointment of Mr David Timothy Patrick Watson as a director (2 pages)
9 January 2012Termination of appointment of Steven Macken as a director (1 page)
23 December 2011Full accounts made up to 31 March 2011 (14 pages)
23 December 2011Full accounts made up to 31 March 2011 (14 pages)
24 October 2011Annual return made up to 16 October 2011 with a full list of shareholders (8 pages)
24 October 2011Annual return made up to 16 October 2011 with a full list of shareholders (8 pages)
18 October 2011Termination of appointment of Stephen Read as a director (1 page)
18 October 2011Termination of appointment of Ashley Turner as a director (1 page)
18 October 2011Appointment of Mr Ian Paul Lawrence as a director (2 pages)
18 October 2011Appointment of Mr Ian Paul Lawrence as a director (2 pages)
18 October 2011Termination of appointment of Ashley Turner as a director (1 page)
18 October 2011Termination of appointment of Stephen Read as a director (1 page)
12 September 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
12 September 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
17 June 2011Particulars of a mortgage or charge / charge no: 3 (8 pages)
17 June 2011Particulars of a mortgage or charge / charge no: 3 (8 pages)
2 June 2011Particulars of a mortgage or charge / charge no: 2 (10 pages)
2 June 2011Particulars of a mortgage or charge / charge no: 2 (10 pages)
13 December 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
13 December 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
10 December 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
10 December 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
9 November 2010Director's details changed for Anthony Edward Ninian Lowes on 9 November 2010 (2 pages)
9 November 2010Director's details changed for Anthony Edward Ninian Lowes on 9 November 2010 (2 pages)
9 November 2010Director's details changed for Anthony Edward Ninian Lowes on 9 November 2010 (2 pages)
9 November 2010Director's details changed for Anthony Edward Ninian Lowes on 9 November 2010 (2 pages)
9 November 2010Director's details changed for Anthony Edward Ninian Lowes on 9 November 2010 (2 pages)
9 November 2010Secretary's details changed for Anthony Lowes on 9 November 2010 (1 page)
9 November 2010Secretary's details changed for Anthony Lowes on 9 November 2010 (1 page)
9 November 2010Secretary's details changed for Anthony Lowes on 9 November 2010 (1 page)
9 November 2010Director's details changed for David Lowes on 9 November 2010 (2 pages)
9 November 2010Director's details changed for David Lowes on 9 November 2010 (2 pages)
9 November 2010Director's details changed for Anthony Edward Ninian Lowes on 9 November 2010 (2 pages)
9 November 2010Director's details changed for David Lowes on 9 November 2010 (2 pages)
22 October 2010Annual return made up to 16 October 2010 with a full list of shareholders (8 pages)
22 October 2010Annual return made up to 16 October 2010 with a full list of shareholders (8 pages)
26 November 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
26 November 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
30 October 2009Director's details changed for Mr Stephen John Read on 16 October 2009 (2 pages)
30 October 2009Director's details changed for Mr Steven James Macken on 16 October 2009 (2 pages)
30 October 2009Director's details changed for David Lowes on 16 October 2009 (2 pages)
30 October 2009Secretary's details changed for Andersons Northern on 16 October 2009 (2 pages)
30 October 2009Annual return made up to 16 October 2009 with a full list of shareholders (11 pages)
30 October 2009Director's details changed for John Tinto Watson on 16 October 2009 (2 pages)
30 October 2009Director's details changed for Mr Ashley John Nicholas Turner on 16 October 2009 (2 pages)
30 October 2009Secretary's details changed for Andersons Northern on 16 October 2009 (2 pages)
30 October 2009Director's details changed for Anthony Lowes on 16 October 2009 (2 pages)
30 October 2009Director's details changed for Mr Stephen John Read on 16 October 2009 (2 pages)
30 October 2009Director's details changed for David Lowes on 16 October 2009 (2 pages)
30 October 2009Secretary's details changed for Anthony Lowes on 16 October 2009 (1 page)
30 October 2009Secretary's details changed for Anthony Lowes on 16 October 2009 (1 page)
30 October 2009Director's details changed for Mr Steven James Macken on 16 October 2009 (2 pages)
30 October 2009Annual return made up to 16 October 2009 with a full list of shareholders (11 pages)
30 October 2009Director's details changed for Mr Ashley John Nicholas Turner on 16 October 2009 (2 pages)
30 October 2009Director's details changed for Anthony Lowes on 16 October 2009 (2 pages)
30 October 2009Director's details changed for John Tinto Watson on 16 October 2009 (2 pages)
8 January 2009Ad 09/12/08\gbp si 100000@1=100000\gbp ic 500000/600000\ (3 pages)
8 January 2009Ad 09/12/08\gbp si 100000@1=100000\gbp ic 500000/600000\ (3 pages)
7 January 2009Director's change of particulars / stephen read / 15/12/2008 (1 page)
7 January 2009Director's change of particulars / stephen read / 15/12/2008 (1 page)
17 December 2008Resolutions
  • RES13 ‐ Section 175 09/12/2008
(1 page)
17 December 2008Resolutions
  • RES13 ‐ Section 175 09/12/2008
(1 page)
11 December 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
11 December 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
24 October 2008Return made up to 16/10/08; full list of members (8 pages)
24 October 2008Return made up to 16/10/08; full list of members (8 pages)
1 August 2008Ad 16/07/08\gbp si 200000@1=200000\gbp ic 300000/500000\ (4 pages)
1 August 2008Ad 16/07/08\gbp si 200000@1=200000\gbp ic 300000/500000\ (4 pages)
8 May 2008Nc inc already adjusted 22/04/08 (2 pages)
8 May 2008Ad 22/04/08\gbp si 150000@1=150000\gbp ic 150000/300000\ (2 pages)
8 May 2008Director appointed steven james macken (2 pages)
8 May 2008Director appointed ashley john nicholas turner (3 pages)
8 May 2008Nc inc already adjusted 22/04/08 (2 pages)
8 May 2008Ad 22/04/08\gbp si 7500@1=7500\gbp ic 142500/150000\ (4 pages)
8 May 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
8 May 2008Director appointed ashley john nicholas turner (3 pages)
8 May 2008Director appointed steven james macken (2 pages)
8 May 2008Ad 22/04/08\gbp si 150000@1=150000\gbp ic 150000/300000\ (2 pages)
8 May 2008Director appointed stephen john read (3 pages)
8 May 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
8 May 2008Director appointed stephen john read (3 pages)
8 May 2008Ad 22/04/08\gbp si 7500@1=7500\gbp ic 142500/150000\ (4 pages)
22 January 2008Director resigned (1 page)
22 January 2008Director resigned (1 page)
6 November 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
6 November 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
25 October 2007Return made up to 16/10/07; full list of members (5 pages)
25 October 2007Return made up to 16/10/07; full list of members (5 pages)
9 August 2007Secretary resigned (1 page)
9 August 2007Secretary resigned (1 page)
27 April 2007Ad 20/04/07--------- £ si 5000@1=5000 £ ic 137500/142500 (2 pages)
27 April 2007Ad 20/04/07--------- £ si 5000@1=5000 £ ic 137500/142500 (2 pages)
5 January 2007New secretary appointed (2 pages)
5 January 2007New secretary appointed (2 pages)
20 December 2006New director appointed (2 pages)
20 December 2006£ nc 200000/275000 15/12/06 (2 pages)
20 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
20 December 2006Registered office changed on 20/12/06 from: c/o wright johnston & mackenzie LLP, 302 st vincent street glasgow G2 5RZ (1 page)
20 December 2006New director appointed (2 pages)
20 December 2006Accounting reference date shortened from 31/10/07 to 31/03/07 (1 page)
20 December 2006New director appointed (2 pages)
20 December 2006New director appointed (2 pages)
20 December 2006Ad 15/12/06--------- £ si 137499@1=137499 £ ic 1/137500 (4 pages)
20 December 2006Accounting reference date shortened from 31/10/07 to 31/03/07 (1 page)
20 December 2006Ad 15/12/06--------- £ si 137499@1=137499 £ ic 1/137500 (4 pages)
20 December 2006New secretary appointed;new director appointed (2 pages)
20 December 2006£ nc 200000/275000 15/12/06 (2 pages)
20 December 2006Registered office changed on 20/12/06 from: c/o wright johnston & mackenzie LLP, 302 st vincent street glasgow G2 5RZ (1 page)
20 December 2006New secretary appointed;new director appointed (2 pages)
20 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
8 December 2006Director resigned (1 page)
8 December 2006Director resigned (1 page)
20 November 2006Company name changed fallochpower LIMITED\certificate issued on 20/11/06 (2 pages)
20 November 2006Company name changed fallochpower LIMITED\certificate issued on 20/11/06 (2 pages)
16 October 2006Incorporation (19 pages)
16 October 2006Incorporation (19 pages)