Company NameTidal Energy Projects UK Limited
Company StatusDissolved
Company NumberSC331448
CategoryPrivate Limited Company
Incorporation Date26 September 2007(16 years, 7 months ago)
Dissolution Date16 November 2021 (2 years, 5 months ago)
Previous NameTocardo Tidal Energy Ltd.

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Andries Van Unen
Date of BirthMarch 1981 (Born 43 years ago)
NationalityDutch
StatusClosed
Appointed01 April 2019(11 years, 6 months after company formation)
Appointment Duration2 years, 7 months (closed 16 November 2021)
RoleNone Supplied
Country of ResidenceNetherlands
Correspondence AddressClava House Cradlehall Business Park
Inverness
IV2 5GH
Scotland
Director NameJohan Willem Van Breugel
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityDutch
StatusResigned
Appointed26 September 2007(same day as company formation)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressKerkweg 17a, 1704dh
Heerhugowaard
N-Holland
1704 Dh
Secretary NameFred Ernest Gardner
NationalityBritish
StatusResigned
Appointed26 September 2007(same day as company formation)
RoleCompany Director
Correspondence AddressFruitlaan 22, 1689gx
Zwaag
The Netherlands
Director NamePieter Daniel De Haas
Date of BirthAugust 1974 (Born 49 years ago)
NationalityDutch
StatusResigned
Appointed15 February 2018(10 years, 4 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 31 December 2018)
RoleNone Supplied
Country of ResidenceNetherlands
Correspondence AddressClava House Cradlehall Business Park
Inverness
IV2 5GH
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
Date of BirthFebruary 1999 (Born 25 years ago)
StatusResigned
Appointed26 September 2007(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed26 September 2007(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressClava House
Cradlehall Business Park
Inverness
IV2 5GH
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardInverness South
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Tocardo International Bv
100.00%
Ordinary

Financials

Year2014
Net Worth-£137,713
Cash£8,358
Current Liabilities£11,375

Accounts

Latest Accounts30 September 2020 (3 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Filing History

20 November 2020Elect to keep the directors' residential address register information on the public register (1 page)
20 November 2020Previous accounting period extended from 30 June 2020 to 30 September 2020 (1 page)
7 November 2020Voluntary strike-off action has been suspended (1 page)
13 October 2020First Gazette notice for voluntary strike-off (1 page)
5 October 2020Application to strike the company off the register (1 page)
23 September 2020Confirmation statement made on 6 June 2020 with no updates (3 pages)
17 July 2020Micro company accounts made up to 30 June 2019 (3 pages)
17 July 2020Cessation of Johan Willem Van Breugel as a person with significant control on 31 August 2019 (1 page)
17 July 2020Cessation of Pieter Daniel De Haas as a person with significant control on 31 December 2018 (1 page)
14 March 2020Compulsory strike-off action has been discontinued (1 page)
11 March 2020Unaudited abridged accounts made up to 30 June 2018 (6 pages)
4 February 2020First Gazette notice for compulsory strike-off (1 page)
9 August 2019Confirmation statement made on 6 June 2019 with no updates (3 pages)
8 August 2019Notification of Andries Van Unen as a person with significant control on 1 April 2019 (2 pages)
2 July 2019Termination of appointment of Johan Willem Van Breugel as a director on 1 April 2019 (1 page)
2 July 2019Appointment of Mr Andries Van Unen as a director on 1 April 2019 (2 pages)
5 June 2019Compulsory strike-off action has been discontinued (1 page)
4 June 2019First Gazette notice for compulsory strike-off (1 page)
5 April 2019Termination of appointment of Pieter Daniel De Haas as a director on 31 December 2018 (1 page)
27 September 2018Previous accounting period extended from 31 December 2017 to 30 June 2018 (1 page)
28 June 2018Notification of Pieter Daniel De Haas as a person with significant control on 15 February 2018 (2 pages)
28 June 2018Confirmation statement made on 6 June 2018 with updates (4 pages)
27 June 2018Appointment of Pieter Daniel De Haas as a director on 15 February 2018 (2 pages)
25 May 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-05-24
(3 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
21 September 2017Confirmation statement made on 6 June 2017 with updates (5 pages)
21 September 2017Notification of Johan Willem Van Breugel as a person with significant control on 6 April 2016 (2 pages)
21 September 2017Confirmation statement made on 6 June 2017 with updates (5 pages)
21 September 2017Notification of Johan Willem Van Breugel as a person with significant control on 6 April 2016 (2 pages)
21 September 2017Notification of Johan Willem Van Breugel as a person with significant control on 21 September 2017 (2 pages)
6 September 2017Compulsory strike-off action has been discontinued (1 page)
6 September 2017Compulsory strike-off action has been discontinued (1 page)
5 September 2017First Gazette notice for compulsory strike-off (1 page)
5 September 2017First Gazette notice for compulsory strike-off (1 page)
15 August 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
15 August 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
15 July 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-07-15
  • GBP 1
(6 pages)
15 July 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-07-15
  • GBP 1
(6 pages)
28 October 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 1
(4 pages)
28 October 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 1
(4 pages)
12 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
12 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
29 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
29 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
1 October 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 1
(4 pages)
1 October 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 1
(4 pages)
30 December 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
30 December 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
7 October 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 1
(4 pages)
7 October 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 1
(4 pages)
16 October 2012Annual return made up to 26 September 2012 with a full list of shareholders (4 pages)
16 October 2012Annual return made up to 26 September 2012 with a full list of shareholders (4 pages)
5 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
5 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
26 September 2011Annual return made up to 26 September 2011 with a full list of shareholders (4 pages)
26 September 2011Annual return made up to 26 September 2011 with a full list of shareholders (4 pages)
28 September 2010Annual return made up to 26 September 2009 with a full list of shareholders (5 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
28 September 2010Annual return made up to 26 September 2009 with a full list of shareholders (5 pages)
27 September 2010Annual return made up to 26 September 2010 with a full list of shareholders (4 pages)
27 September 2010Annual return made up to 26 September 2010 with a full list of shareholders (4 pages)
26 October 2009Register inspection address has been changed (1 page)
26 October 2009Register(s) moved to registered inspection location (1 page)
26 October 2009Annual return made up to 26 September 2009 with a full list of shareholders (3 pages)
26 October 2009Register(s) moved to registered inspection location (1 page)
26 October 2009Annual return made up to 26 September 2009 with a full list of shareholders (3 pages)
26 October 2009Register inspection address has been changed (1 page)
23 July 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
23 July 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
13 July 2009Appointment terminated secretary fred gardner (1 page)
13 July 2009Appointment terminated secretary fred gardner (1 page)
23 June 2009Registered office changed on 23/06/2009 from nevis house beechwood park inverness IV2 3BW (1 page)
23 June 2009Registered office changed on 23/06/2009 from nevis house beechwood park inverness IV2 3BW (1 page)
27 October 2008Return made up to 26/09/08; full list of members (3 pages)
27 October 2008Return made up to 26/09/08; full list of members (3 pages)
12 November 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 November 2007New secretary appointed (1 page)
12 November 2007Location of register of members (1 page)
12 November 2007New secretary appointed (1 page)
12 November 2007Location of register of members (1 page)
12 November 2007New director appointed (1 page)
12 November 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 November 2007New director appointed (1 page)
4 October 2007Accounting reference date extended from 30/09/08 to 31/12/08 (1 page)
4 October 2007Accounting reference date extended from 30/09/08 to 31/12/08 (1 page)
28 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
28 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
27 September 2007Secretary resigned (1 page)
27 September 2007Director resigned (1 page)
27 September 2007Secretary resigned (1 page)
27 September 2007Director resigned (1 page)
26 September 2007Incorporation (17 pages)
26 September 2007Incorporation (17 pages)