Company NameStroma Tidal Power Limited
DirectorsGraham Matthew Reid and Simon Matthew Hirst
Company StatusActive
Company NumberSC536323
CategoryPrivate Limited Company
Incorporation Date25 May 2016(7 years, 11 months ago)
Previous NameAtlantis Resources Developments Limited

Business Activity

Section FConstruction
SIC 42220Construction of utility projects for electricity and telecommunications

Directors

Director NameMr Graham Matthew Reid
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2021(4 years, 7 months after company formation)
Appointment Duration3 years, 3 months
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressFourth Floor Edinburgh Quay 2
139 Fountainbridge
Edinburgh
EH3 9QG
Scotland
Director NameMr Simon Matthew Hirst
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2022(6 years, 4 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Dublin Street
Edinburgh
EH3 6NN
Scotland
Secretary NameIntertrust (UK) Limited (Corporation)
StatusCurrent
Appointed30 April 2020(3 years, 11 months after company formation)
Appointment Duration3 years, 12 months
Correspondence Address1 Bartholomew Lane
London
EC2N 2AX
Director NameMr Simon Thomas Counsell
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFourth Floor Edinburgh Quay 2
139 Fountainbridge
Edinburgh
EH3 9QG
Scotland
Director NameMr Timothy James Cornelius
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityAustralian
StatusResigned
Appointed25 May 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFourth Floor Edinburgh Quay 2
139 Fountainbridge
Edinburgh
EH3 9QG
Scotland
Director NameMr Andrew Luke Dagley
Date of BirthApril 1983 (Born 41 years ago)
NationalityAustralian
StatusResigned
Appointed10 August 2017(1 year, 2 months after company formation)
Appointment Duration5 years, 1 month (resigned 27 September 2022)
RoleChief Financial Officer
Country of ResidenceSingapore
Correspondence Address4th Floor Edinburgh Quay 2
139 Fountainbridge
Edinburgh
EH3 9QG
Scotland
Secretary NameLink Company Matters Limited (Corporation)
StatusResigned
Appointed25 May 2016(same day as company formation)
Correspondence Address6th Floor 65 Gresham Street
London
EC2V 7NQ

Location

Registered Address26 Dublin Street
Edinburgh
EH3 6NN
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return25 May 2023 (11 months ago)
Next Return Due8 June 2024 (1 month, 1 week from now)

Filing History

27 September 2023Full accounts made up to 31 December 2022 (22 pages)
26 May 2023Confirmation statement made on 25 May 2023 with no updates (3 pages)
30 September 2022Full accounts made up to 31 December 2021 (21 pages)
29 September 2022Appointment of Mr Simon Matthew Hirst as a director on 27 September 2022 (2 pages)
29 September 2022Termination of appointment of Andrew Luke Dagley as a director on 27 September 2022 (1 page)
26 July 2022Confirmation statement made on 25 May 2022 with no updates (3 pages)
1 February 2022Registered office address changed from Fourth Floor Edinburgh Quay 2 139 Fountainbridge Edinburgh EH3 9QG United Kingdom to 26 Dublin Street Edinburgh EH3 6NN on 1 February 2022 (1 page)
6 October 2021Full accounts made up to 31 December 2020 (21 pages)
29 June 2021Confirmation statement made on 25 May 2021 with no updates (3 pages)
12 April 2021Director's details changed for Mr. Graham Matthew Reid on 9 April 2021 (2 pages)
18 February 2021Termination of appointment of Timothy James Cornelius as a director on 18 January 2021 (1 page)
18 February 2021Appointment of Mr. Graham Matthew Reid as a director on 18 January 2021 (2 pages)
6 January 2021Director's details changed for Mr Timothy James Cornelius on 31 December 2020 (2 pages)
7 October 2020Full accounts made up to 31 December 2019 (16 pages)
30 June 2020Confirmation statement made on 25 May 2020 with no updates (3 pages)
30 April 2020Appointment of Intertrust (Uk) Limited as a secretary on 30 April 2020 (2 pages)
30 April 2020Termination of appointment of Link Company Matters Limited as a secretary on 30 April 2020 (1 page)
30 January 2020Director's details changed for Mr Andrew Luke Dagley on 27 January 2020 (2 pages)
21 August 2019Full accounts made up to 31 December 2018 (16 pages)
11 June 2019Confirmation statement made on 25 May 2019 with no updates (3 pages)
3 June 2019Notification of a person with significant control statement (2 pages)
29 May 2019Cessation of Simec Atlantis Energy Limited as a person with significant control on 25 May 2016 (1 page)
29 May 2019Cessation of A Person with Significant Control as a person with significant control on 25 May 2016 (1 page)
31 July 2018Full accounts made up to 31 December 2017 (15 pages)
29 June 2018Director's details changed for Mr Andrew Luke Dagley on 27 June 2018 (2 pages)
22 June 2018Change of details for Atlantis Resources Limited as a person with significant control on 13 June 2018 (2 pages)
11 June 2018Confirmation statement made on 25 May 2018 with no updates (3 pages)
1 December 2017Director's details changed for Mr Andrew Luke Dagley on 10 October 2017 (2 pages)
1 December 2017Director's details changed for Mr Andrew Luke Dagley on 10 October 2017 (2 pages)
10 November 2017Secretary's details changed for Capita Company Secretarial Services Limited on 6 November 2017 (1 page)
10 November 2017Secretary's details changed for Capita Company Secretarial Services Limited on 6 November 2017 (1 page)
11 October 2017Secretary's details changed for Capita Company Secretarial Services Limited on 11 October 2017 (1 page)
11 October 2017Secretary's details changed for Capita Company Secretarial Services Limited on 11 October 2017 (1 page)
30 September 2017Full accounts made up to 31 December 2016 (17 pages)
30 September 2017Full accounts made up to 31 December 2016 (17 pages)
11 August 2017Appointment of Mr Andrew Luke Dagley as a director on 10 August 2017 (2 pages)
11 August 2017Appointment of Mr Andrew Luke Dagley as a director on 10 August 2017 (2 pages)
11 August 2017Termination of appointment of Simon Thomas Counsell as a director on 10 August 2017 (1 page)
11 August 2017Termination of appointment of Simon Thomas Counsell as a director on 10 August 2017 (1 page)
6 June 2017Confirmation statement made on 25 May 2017 with updates (6 pages)
6 June 2017Confirmation statement made on 25 May 2017 with updates (6 pages)
25 April 2017Registered office address changed from 90a George Street Edinbrugh East Lothian EH2 3DF Scotland to Fourth Floor Edinburgh Quay 2 139 Fountainbridge Edinburgh EH3 9QG on 25 April 2017 (1 page)
25 April 2017Registered office address changed from 90a George Street Edinbrugh East Lothian EH2 3DF Scotland to Fourth Floor Edinburgh Quay 2 139 Fountainbridge Edinburgh EH3 9QG on 25 April 2017 (1 page)
4 November 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-03
(3 pages)
4 November 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-03
(3 pages)
27 July 2016Director's details changed for Mr Timothy James Cornelius on 1 July 2016 (2 pages)
27 July 2016Director's details changed for Mr Timothy James Cornelius on 1 July 2016 (2 pages)
1 June 2016Current accounting period shortened from 31 May 2017 to 31 December 2016 (1 page)
1 June 2016Current accounting period shortened from 31 May 2017 to 31 December 2016 (1 page)
25 May 2016Incorporation
Statement of capital on 2016-05-25
  • GBP .01
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
25 May 2016Incorporation
Statement of capital on 2016-05-25
  • GBP .01
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)