Crowness Business Park
Kirkwall
Orkney
KW15 1ZL
Scotland
Director Name | Mr Christopher David Milne |
---|---|
Date of Birth | May 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 September 2018(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Innovation Centre - Orkney Hatston Pier Road Crowness Business Park Kirkwall Orkney KW15 1ZL Scotland |
Secretary Name | Mr Christopher David Milne |
---|---|
Status | Current |
Appointed | 26 September 2018(same day as company formation) |
Role | Company Director |
Correspondence Address | Innovation Centre - Orkney Hatston Pier Road Crowness Business Park Kirkwall Orkney KW15 1ZL Scotland |
Director Name | Dr Sian Lee George |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 May 2019(8 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Innovation Centre - Orkney Hatston Pier Road Crowness Business Park Kirkwall Orkney KW15 1ZL Scotland |
Registered Address | Innovation Centre - Orkney Hatston Pier Road Crowness Business Park Kirkwall Orkney KW15 1ZL Scotland |
---|---|
Constituency | Orkney and Shetland |
Ward | Kirkwall West and Orphir |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 25 September 2023 (6 months ago) |
---|---|
Next Return Due | 9 October 2024 (6 months, 2 weeks from now) |
30 June 2022 | Delivered on: 18 July 2022 Persons entitled: Abundance Security Trustee LTD (As Security Trustee) Classification: A registered charge Outstanding |
---|---|
30 June 2022 | Delivered on: 18 July 2022 Persons entitled: Abundance Security Trustee LTD (As Security Trustee) Classification: A registered charge Outstanding |
30 June 2022 | Delivered on: 15 July 2022 Persons entitled: Abundance Security Trustee LTD Classification: A registered charge Outstanding |
30 June 2022 | Delivered on: 4 July 2022 Persons entitled: Scottish Investments Limited Classification: A registered charge Particulars: N/A. Outstanding |
9 July 2019 | Delivered on: 17 July 2019 Persons entitled: Abundance Security Trustee LTD (As Security Trustee) Classification: A registered charge Outstanding |
9 July 2019 | Delivered on: 17 July 2019 Persons entitled: Abundance Security Trustee LTD (As Security Trustee) Classification: A registered charge Outstanding |
26 September 2023 | Confirmation statement made on 25 September 2023 with no updates (3 pages) |
---|---|
30 June 2023 | Full accounts made up to 31 December 2022 (31 pages) |
7 October 2022 | Confirmation statement made on 25 September 2022 with updates (5 pages) |
19 August 2022 | Change of details for Abundance Security Trustee Ltd as a person with significant control on 8 April 2022 (2 pages) |
18 August 2022 | Satisfaction of charge SC6091870002 in full (1 page) |
18 August 2022 | Satisfaction of charge SC6091870001 in full (1 page) |
10 August 2022 | Cessation of Orbital Marine Power Limited as a person with significant control on 10 August 2022 (1 page) |
18 July 2022 | Registration of charge SC6091870005, created on 30 June 2022 (20 pages) |
18 July 2022 | Registration of charge SC6091870006, created on 30 June 2022 (17 pages) |
18 July 2022 | Alterations to floating charge SC6091870006 (40 pages) |
15 July 2022 | Registration of charge SC6091870004, created on 30 June 2022 (19 pages) |
12 July 2022 | Statement of capital following an allotment of shares on 30 June 2022
|
11 July 2022 | Full accounts made up to 31 December 2021 (28 pages) |
11 July 2022 | Alterations to floating charge SC6091870003 (37 pages) |
4 July 2022 | Registration of charge SC6091870003, created on 30 June 2022 (20 pages) |
8 October 2021 | Confirmation statement made on 25 September 2021 with no updates (3 pages) |
1 July 2021 | Full accounts made up to 31 December 2020 (24 pages) |
25 September 2020 | Confirmation statement made on 25 September 2020 with updates (4 pages) |
25 September 2020 | Director's details changed for Mr Christopher David Milne on 25 September 2020 (2 pages) |
13 August 2020 | Director's details changed for Mr Andrew Heggie Scott on 11 August 2020 (2 pages) |
12 June 2020 | Full accounts made up to 31 December 2019 (21 pages) |
8 October 2019 | Confirmation statement made on 25 September 2019 with updates (5 pages) |
1 August 2019 | Full accounts made up to 31 December 2018 (17 pages) |
19 July 2019 | Change of details for Orbital Marine Power Limited as a person with significant control on 9 July 2019 (2 pages) |
19 July 2019 | Notification of Abundance Security Trustee Ltd as a person with significant control on 9 July 2019 (2 pages) |
17 July 2019 | Registration of charge SC6091870001, created on 9 July 2019 (33 pages) |
17 July 2019 | Registration of charge SC6091870002, created on 9 July 2019 (20 pages) |
6 June 2019 | Appointment of Dr Sian Lee George as a director on 30 May 2019 (2 pages) |
10 December 2018 | Current accounting period shortened from 31 December 2019 to 31 December 2018 (1 page) |
16 October 2018 | Change of details for Scotrenewables Tidal Power Limited as a person with significant control on 15 October 2018 (2 pages) |
10 October 2018 | Company name changed warness tidal power PLC\certificate issued on 10/10/18
|
2 October 2018 | Trading certificate for a public company (3 pages) |
2 October 2018 | Commence business and borrow (1 page) |
26 September 2018 | Current accounting period extended from 30 September 2019 to 31 December 2019 (1 page) |
26 September 2018 | Incorporation Statement of capital on 2018-09-26
|