PELAMIS WAVE POWER LIMITED

Register to unlock more data on OkredoRegister

PELAMIS WAVE POWER LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC182368

Incorporation date

26/01/1998

Size

Group

Contacts

Registered address

Registered address

KPMG LLP, Saltire Court 20 Castle Terrace, Edinburgh EH1 2EGCopy
copy info iconCopy
See on map
Latest events (Record since 26/01/1998)
dot icon26/09/2017
Final Gazette dissolved following liquidation
dot icon26/06/2017
Notice of move from Administration to Dissolution
dot icon26/06/2017
Administrator's progress report
dot icon30/05/2017
Notice of extension of period of Administration
dot icon23/12/2016
Administrator's progress report
dot icon21/11/2016
Notice of extension of period of Administration
dot icon01/07/2016
Administrator's progress report
dot icon29/12/2015
Administrator's progress report
dot icon23/11/2015
Notice of extension of period of Administration
dot icon06/07/2015
Administrator's progress report
dot icon24/06/2015
Notice of resignation of administrator
dot icon12/02/2015
Statement of administrator's deemed proposal
dot icon12/02/2015
Statement of affairs with form 2.13B(Scot)/2.14B(Scot)
dot icon19/01/2015
Statement of administrator's proposal
dot icon19/01/2015
Satisfaction of charge SC1823680017 in full
dot icon28/11/2014
Appointment of an administrator
dot icon28/11/2014
Registered office address changed from 31 Bath Road Edinburgh EH6 7AH to Saltire Court 20 Castle Terrace Edinburgh EH1 2EG on 2014-11-28
dot icon10/09/2014
Group of companies' accounts made up to 2013-12-31
dot icon18/02/2014
Registration of charge 1823680018
dot icon04/02/2014
Annual return made up to 2014-01-26 with full list of shareholders
dot icon06/11/2013
Registration of charge 1823680017
dot icon10/10/2013
Group of companies' accounts made up to 2012-12-31
dot icon10/06/2013
Termination of appointment of Per Pedersen as a director
dot icon02/03/2013
Particulars of a mortgage or charge / charge no: 16
dot icon31/01/2013
Annual return made up to 2013-01-26 with full list of shareholders
dot icon10/01/2013
Particulars of a mortgage or charge / charge no: 15
dot icon22/11/2012
Statement of capital following an allotment of shares on 2012-10-29
dot icon09/11/2012
Group of companies' accounts made up to 2011-12-31
dot icon08/05/2012
Statement of capital following an allotment of shares on 2012-03-30
dot icon15/03/2012
Annual return made up to 2012-01-26 with full list of shareholders
dot icon13/03/2012
Particulars of a mortgage or charge / charge no: 14
dot icon06/03/2012
Statement of capital following an allotment of shares on 2012-02-27
dot icon05/03/2012
Resolutions
dot icon25/11/2011
Statement of capital following an allotment of shares on 2011-11-22
dot icon04/11/2011
Group of companies' accounts made up to 2010-12-31
dot icon02/11/2011
Statement of capital following an allotment of shares on 2011-10-27
dot icon31/10/2011
Statement of satisfaction in full or in part of a floating charge /full /charge no 12
dot icon27/10/2011
Particulars of a mortgage or charge / charge no: 13
dot icon24/10/2011
Appointment of Mr per Hornung Pedersen as a director
dot icon01/08/2011
Resolutions
dot icon15/07/2011
Appointment of Mr Charles Vaslet as a director
dot icon12/07/2011
Statement of capital following an allotment of shares on 2011-06-20
dot icon01/07/2011
Appointment of Mr Stuart George Mackie Deed as a director
dot icon30/06/2011
Statement of capital following an allotment of shares on 2011-05-26
dot icon14/06/2011
Termination of appointment of Hans Middelthon as a director
dot icon14/06/2011
Termination of appointment of Marco Fabbri as a director
dot icon09/06/2011
Particulars of a mortgage or charge / charge no: 12
dot icon27/05/2011
Termination of appointment of Colin Moynihan as a director
dot icon21/02/2011
Annual return made up to 2011-01-26 with full list of shareholders
dot icon21/02/2011
Director's details changed for Mr Hans Middelthon on 2011-01-26
dot icon21/02/2011
Director's details changed for Dr Richard William Yemm on 2011-01-26
dot icon15/02/2011
Termination of appointment of Cornelius Kriek as a director
dot icon28/04/2010
Group of companies' accounts made up to 2009-12-31
dot icon19/04/2010
Statement of satisfaction in full or in part of a floating charge /full /charge no 11
dot icon24/02/2010
Annual return made up to 2010-01-26 with full list of shareholders
dot icon23/02/2010
Director's details changed for Gina Domanig on 2010-01-26
dot icon23/02/2010
Director's details changed for Mr Hans Middelthon on 2010-01-26
dot icon03/12/2009
Appointment of Mr Cornelius Johannes Kriek as a director
dot icon03/12/2009
Termination of appointment of Max Carcas as a director
dot icon17/11/2009
Termination of appointment of Diana Dyer Bartlett as a secretary
dot icon17/11/2009
Termination of appointment of Diana Dyer Bartlett as a director
dot icon05/11/2009
Termination of appointment of David Lindley as a director
dot icon23/10/2009
Group of companies' accounts made up to 2008-12-31
dot icon18/09/2009
Appointment terminated director philip metcalf
dot icon08/06/2009
Appointment terminated director arne froiland
dot icon08/06/2009
Director appointed mr hans middelthon
dot icon18/03/2009
Return made up to 26/01/09; full list of members
dot icon18/03/2009
Registered office changed on 18/03/2009 from 104 commercial street edinburgh lothian EH6 6NF
dot icon14/11/2008
Ad 21/10/08\gbp si [email protected]=123374.5\gbp ic 1558/124932.5\
dot icon03/11/2008
Full accounts made up to 2007-12-31
dot icon03/11/2008
Resolutions
dot icon22/07/2008
Resolutions
dot icon22/07/2008
Gbp nc 1278067/1778067\15/07/08
dot icon20/06/2008
Auditor's resignation
dot icon20/03/2008
Return made up to 26/01/08; full list of members
dot icon19/02/2008
Director's particulars changed
dot icon13/02/2008
Director's particulars changed
dot icon30/01/2008
New director appointed
dot icon25/01/2008
New secretary appointed
dot icon24/01/2008
Registered office changed on 24/01/08 from: c/o dla piper rudnick gray cary scotland LLP, collins house rutland square, edinburgh EH1 2AA
dot icon24/01/2008
Secretary resigned
dot icon22/01/2008
New director appointed
dot icon21/01/2008
Director resigned
dot icon21/01/2008
Director resigned
dot icon05/11/2007
New director appointed
dot icon02/11/2007
New director appointed
dot icon01/11/2007
Full accounts made up to 2006-12-31
dot icon29/10/2007
Ad 16/10/07--------- £ si [email protected]=78610 £ ic 1004678/1083288
dot icon24/10/2007
New director appointed
dot icon15/10/2007
Ad 03/10/07--------- £ si [email protected]=125000 £ ic 879678/1004678
dot icon05/09/2007
Memorandum and Articles of Association
dot icon03/09/2007
Certificate of change of name
dot icon08/08/2007
Ad 21/06/07--------- £ si [email protected]=158013 £ ic 721665/879678
dot icon08/08/2007
Resolutions
dot icon08/08/2007
£ nc 975000/1278067 08/06/07
dot icon06/03/2007
Return made up to 26/01/07; change of members
dot icon25/08/2006
Full accounts made up to 2005-12-31
dot icon04/07/2006
Ad 13/06/06--------- £ si [email protected]=45000 £ ic 676662/721662
dot icon30/05/2006
Ad 18/05/06--------- £ si [email protected]=25000 £ ic 651662/676662
dot icon12/05/2006
Ad 04/05/06--------- £ si [email protected]=5000 £ ic 646662/651662
dot icon11/05/2006
Ad 28/04/06-02/05/06 £ si [email protected]=75625 £ ic 571037/646662
dot icon25/04/2006
Partic of mort/charge *
dot icon20/04/2006
Ad 12/04/06--------- £ si [email protected]=9375 £ ic 561662/571037
dot icon03/04/2006
Dec mort/charge *
dot icon24/03/2006
Ad 14/03/06-21/03/06 £ si [email protected]=52500 £ ic 509162/561662
dot icon13/03/2006
Ad 07/03/06--------- £ si [email protected]=60000 £ ic 449162/509162
dot icon23/02/2006
Return made up to 26/01/06; full list of members
dot icon22/02/2006
Resolutions
dot icon17/02/2006
Dec mort/charge *
dot icon13/02/2006
Ad 02/02/06--------- £ si [email protected]=31777 £ ic 417385/449162
dot icon13/02/2006
Ad 02/02/06--------- £ si [email protected]=22879 £ ic 394506/417385
dot icon13/02/2006
Ad 02/02/06--------- £ si [email protected]=8897 £ ic 385609/394506
dot icon13/02/2006
Ad 02/02/06--------- £ si [email protected]=31777 £ ic 353832/385609
dot icon13/02/2006
Ad 02/02/06--------- £ si [email protected]=20401 £ ic 333431/353832
dot icon13/02/2006
Ad 02/02/06--------- £ si [email protected]=60000 £ ic 273431/333431
dot icon13/02/2006
Resolutions
dot icon13/02/2006
£ nc 325000/975000 02/02/06
dot icon08/02/2006
Resolutions
dot icon08/02/2006
Conve 23/11/05
dot icon08/02/2006
Conve 28/04/05
dot icon07/02/2006
Dec mort/charge *
dot icon07/02/2006
Dec mort/charge *
dot icon13/12/2005
Alterations to a floating charge
dot icon13/12/2005
Alterations to a floating charge
dot icon13/12/2005
Alterations to a floating charge
dot icon13/12/2005
Alterations to a floating charge
dot icon14/11/2005
Full accounts made up to 2004-12-31
dot icon28/09/2005
New director appointed
dot icon01/08/2005
Director's particulars changed
dot icon19/05/2005
Partic of mort/charge *
dot icon19/05/2005
Partic of mort/charge *
dot icon19/05/2005
Partic of mort/charge *
dot icon19/05/2005
Partic of mort/charge *
dot icon03/03/2005
Director resigned
dot icon03/03/2005
New director appointed
dot icon15/02/2005
Return made up to 26/01/05; change of members
dot icon20/10/2004
Full accounts made up to 2003-12-31
dot icon27/09/2004
Ad 23/09/04--------- £ si [email protected]=22510 £ ic 250921/273431
dot icon30/06/2004
Ad 24/06/04--------- £ si [email protected]=43005 £ ic 207916/250921
dot icon30/06/2004
Ad 24/06/04--------- £ si [email protected]=10716 £ ic 197200/207916
dot icon30/06/2004
Conve 24/06/04
dot icon30/06/2004
Resolutions
dot icon29/06/2004
Dec mort/charge *
dot icon18/02/2004
Return made up to 26/01/04; change of members
dot icon02/02/2004
Resolutions
dot icon02/02/2004
Resolutions
dot icon02/02/2004
Resolutions
dot icon02/02/2004
Resolutions
dot icon02/02/2004
£ nc 275000/325000 16/01/03
dot icon19/11/2003
Partic of mort/charge *
dot icon11/11/2003
Dec mort/charge *
dot icon11/11/2003
Dec mort/charge *
dot icon11/11/2003
Dec mort/charge *
dot icon11/11/2003
Dec mort/charge *
dot icon14/09/2003
Full accounts made up to 2002-12-31
dot icon23/07/2003
Registered office changed on 23/07/03 from: napier house 27 thistle street edinburgh midlothian EH2 1BS
dot icon01/05/2003
Return made up to 26/01/03; full list of members
dot icon01/05/2003
New director appointed
dot icon30/04/2003
Director resigned
dot icon30/04/2003
Ad 14/04/03--------- £ si [email protected]=32866 £ ic 164332/197198
dot icon04/04/2003
Resolutions
dot icon04/04/2003
Resolutions
dot icon04/04/2003
Resolutions
dot icon04/04/2003
£ nc 250000/275000 14/03/03
dot icon04/02/2003
Partic of mort/charge *
dot icon28/01/2003
Partic of mort/charge *
dot icon28/01/2003
Partic of mort/charge *
dot icon28/01/2003
Partic of mort/charge *
dot icon16/12/2002
Dec mort/charge *
dot icon02/12/2002
Total exemption full accounts made up to 2002-01-31
dot icon26/09/2002
New director appointed
dot icon01/07/2002
Accounting reference date shortened from 31/01/03 to 31/12/02
dot icon22/05/2002
New director appointed
dot icon02/04/2002
Ad 18/03/02--------- £ si [email protected]=41083 £ ic 123249/164332
dot icon02/04/2002
Ad 18/03/02--------- £ si [email protected]=123126 £ ic 123/123249
dot icon02/04/2002
Resolutions
dot icon02/04/2002
Resolutions
dot icon02/04/2002
Resolutions
dot icon02/04/2002
Resolutions
dot icon02/04/2002
Resolutions
dot icon02/04/2002
Resolutions
dot icon02/04/2002
£ nc 250/250000 18/03/02
dot icon02/04/2002
Director resigned
dot icon02/04/2002
New director appointed
dot icon02/04/2002
New director appointed
dot icon22/02/2002
Return made up to 26/01/02; full list of members
dot icon01/02/2002
Partic of mort/charge *
dot icon05/12/2001
Director's particulars changed
dot icon30/11/2001
Total exemption full accounts made up to 2001-01-31
dot icon22/11/2001
Miscellaneous
dot icon22/11/2001
Resolutions
dot icon22/11/2001
£ nc 106/250 08/05/01
dot icon17/07/2001
New director appointed
dot icon26/06/2001
Conve 27/06/00
dot icon22/06/2001
Ad 17/05/01-26/05/01 £ si [email protected]=10 £ ic 112/122
dot icon24/05/2001
Ad 28/03/01--------- £ si [email protected]=6 £ ic 106/112
dot icon24/05/2001
Resolutions
dot icon24/05/2001
£ nc 106/250 28/03/01
dot icon23/05/2001
New director appointed
dot icon16/05/2001
Return made up to 26/01/01; full list of members
dot icon17/04/2001
Accounts for a small company made up to 2000-01-31
dot icon28/11/2000
Accounts for a small company made up to 1999-01-31
dot icon15/08/2000
Resolutions
dot icon15/08/2000
Memorandum and Articles of Association
dot icon15/08/2000
Ad 02/08/00--------- £ si [email protected]=6 £ ic 100/106
dot icon15/08/2000
Nc inc already adjusted 02/08/00
dot icon15/08/2000
Resolutions
dot icon15/08/2000
Resolutions
dot icon15/08/2000
Resolutions
dot icon30/01/2000
Return made up to 26/01/00; full list of members
dot icon30/01/2000
Registered office changed on 30/01/00 from: 7 thistle place edinburgh midlothian EH11 1JH
dot icon30/01/2000
Secretary resigned
dot icon02/06/1999
Return made up to 26/01/99; full list of members
dot icon24/05/1999
Director's particulars changed
dot icon24/05/1999
New secretary appointed
dot icon24/05/1999
Registered office changed on 24/05/99 from: 7 thistle place edinburgh EH11 1JH
dot icon16/03/1999
Registered office changed on 16/03/99 from: 34 leamington terrace edinburgh EH10 4JL
dot icon26/01/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2013
dot iconLast change occurred
31/12/2013

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2013
dot iconNext account date
31/12/2014
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

22
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About PELAMIS WAVE POWER LIMITED

PELAMIS WAVE POWER LIMITED is an(a) Dissolved company incorporated on 26/01/1998 with the registered office located at KPMG LLP, Saltire Court 20 Castle Terrace, Edinburgh EH1 2EG. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of PELAMIS WAVE POWER LIMITED?

toggle

PELAMIS WAVE POWER LIMITED is currently Dissolved. It was registered on 26/01/1998 and dissolved on 26/09/2017.

Where is PELAMIS WAVE POWER LIMITED located?

toggle

PELAMIS WAVE POWER LIMITED is registered at KPMG LLP, Saltire Court 20 Castle Terrace, Edinburgh EH1 2EG.

What does PELAMIS WAVE POWER LIMITED do?

toggle

PELAMIS WAVE POWER LIMITED operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

What is the latest filing for PELAMIS WAVE POWER LIMITED?

toggle

The latest filing was on 26/09/2017: Final Gazette dissolved following liquidation.