FLOTATION ENERGY LIMITED

12 Alva Street, Edinburgh, EH2 4QG, Scotland
StatusACTIVE
Company No.SC597702
CategoryPrivate Limited Company
Incorporated21 May 2018
Age6 years, 25 days
JurisdictionScotland

SUMMARY

FLOTATION ENERGY LIMITED is an active private limited company with number SC597702. It was incorporated 6 years, 25 days ago, on 21 May 2018. The company address is 12 Alva Street, Edinburgh, EH2 4QG, Scotland.



Company Fillings

Confirmation statement with updates

Date: 29 May 2024

Action Date: 20 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-20

Documents

View document PDF

Capital allotment shares

Date: 22 Mar 2024

Action Date: 22 Mar 2024

Category: Capital

Type: SH01

Date: 2024-03-22

Capital : 126,703,998 GBP

Documents

View document PDF

Capital name of class of shares

Date: 07 Mar 2024

Category: Capital

Type: SH08

Documents

View document PDF

Memorandum articles

Date: 06 Mar 2024

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 06 Mar 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 31 Oct 2023

Action Date: 31 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-10-31

Officer name: Timothy Christian Sawyer

Documents

View document PDF

Accounts with accounts type full

Date: 26 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Jun 2023

Action Date: 20 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-20

Documents

View document PDF

Capital allotment shares

Date: 28 Apr 2023

Action Date: 28 Apr 2023

Category: Capital

Type: SH01

Capital : 93,703,998 GBP

Date: 2023-04-28

Documents

View document PDF

Memorandum articles

Date: 20 Apr 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 20 Apr 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 31 Mar 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 31 Mar 2023

Action Date: 31 Mar 2023

Category: Capital

Type: SH01

Date: 2023-03-31

Capital : 21,703,998 GBP

Documents

View document PDF

Accounts with accounts type group

Date: 01 Mar 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Capital allotment shares

Date: 01 Feb 2023

Action Date: 04 Jan 2023

Category: Capital

Type: SH01

Capital : 21,640,940 GBP

Date: 2023-01-04

Documents

View document PDF

Resolution

Date: 23 Dec 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 12 Dec 2022

Action Date: 18 Nov 2022

Category: Capital

Type: SH01

Capital : 12,006,086 GBP

Date: 2022-11-18

Documents

View document PDF

Change account reference date company current shortened

Date: 05 Dec 2022

Action Date: 31 Dec 2022

Category: Accounts

Type: AA01

Made up date: 2023-05-31

New date: 2022-12-31

Documents

View document PDF

Resolution

Date: 23 Nov 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 23 Nov 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Termination secretary company with name termination date

Date: 17 Nov 2022

Action Date: 11 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Addleshaw Goddard (Scotland) Secretarial Limited

Termination date: 2022-11-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Nov 2022

Action Date: 17 Nov 2022

Category: Address

Type: AD01

New address: 12 Alva Street Edinburgh EH2 4QG

Change date: 2022-11-17

Old address: Exchange Tower, 19 Canning Street Edinburgh EH3 8EH Scotland

Documents

View document PDF

Appoint person director company with name date

Date: 17 Nov 2022

Action Date: 11 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-11-11

Officer name: Mr Shinsuke Inoue

Documents

View document PDF

Appoint person director company with name date

Date: 17 Nov 2022

Action Date: 11 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Shinichiro Ichiyama

Appointment date: 2022-11-11

Documents

View document PDF

Appoint person director company with name date

Date: 17 Nov 2022

Action Date: 11 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-11-11

Officer name: Mr Masaki Honda

Documents

View document PDF

Appoint person director company with name date

Date: 17 Nov 2022

Action Date: 11 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Toru Fujishiro

Appointment date: 2022-11-11

Documents

View document PDF

Termination director company with name termination date

Date: 17 Nov 2022

Action Date: 11 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-11-11

Officer name: Allan Macaskill

Documents

View document PDF

Termination director company with name termination date

Date: 17 Nov 2022

Action Date: 11 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-11-11

Officer name: Martin James Gilbert

Documents

View document PDF

Resolution

Date: 14 Nov 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 14 Nov 2022

Action Date: 11 Nov 2022

Category: Capital

Type: SH01

Date: 2022-11-11

Capital : 1,123,632 GBP

Documents

View document PDF

Notification of a person with significant control statement

Date: 14 Nov 2022

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Nov 2022

Action Date: 01 Nov 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Nicol Stephen

Cessation date: 2022-11-01

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Nov 2022

Action Date: 01 Nov 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Macaskill Associates Limited

Cessation date: 2022-11-01

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Nov 2022

Action Date: 01 Nov 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Allan Macaskill

Cessation date: 2022-11-01

Documents

View document PDF

Re registration memorandum articles

Date: 17 Oct 2022

Category: Incorporation

Type: MAR

Documents

View document PDF

Resolution

Date: 17 Oct 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Certificate re registration public limited company to private

Date: 17 Oct 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERT10

Documents

View document PDF

Reregistration public to private company

Date: 17 Oct 2022

Category: Change-of-name

Type: RR02

Documents

View document PDF

Capital allotment shares

Date: 16 Jun 2022

Action Date: 31 May 2022

Category: Capital

Type: SH01

Date: 2022-05-31

Capital : 1,118,823 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 20 May 2022

Action Date: 20 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-20

Documents

View document PDF

Accounts with accounts type group

Date: 01 Mar 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Capital allotment shares

Date: 24 Jun 2021

Action Date: 31 May 2021

Category: Capital

Type: SH01

Date: 2021-05-31

Capital : 558,823 GBP

Documents

View document PDF

Resolution

Date: 24 Jun 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 20 May 2021

Action Date: 20 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-20

Documents

View document PDF

Termination director company with name termination date

Date: 14 May 2021

Action Date: 22 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-04-22

Officer name: Andrew Raymond Donaldson

Documents

View document PDF

Appoint person director company with name date

Date: 22 Mar 2021

Action Date: 25 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-02-25

Officer name: Mr Martin James Gilbert

Documents

View document PDF

Appoint person director company with name date

Date: 22 Mar 2021

Action Date: 25 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-02-25

Officer name: Mr Jonathan Dobson

Documents

View document PDF

Accounts with accounts type full

Date: 01 Mar 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 04 Aug 2020

Action Date: 04 Aug 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Timothy Christian Sawyer

Appointment date: 2020-08-04

Documents

View document PDF

Notification of a person with significant control

Date: 14 Jul 2020

Action Date: 30 May 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Macaskill Associates Limited

Notification date: 2020-05-30

Documents

View document PDF

Change to a person with significant control

Date: 14 Jul 2020

Action Date: 30 May 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-05-30

Psc name: Mr Allan Macaskill

Documents

View document PDF

Capital allotment shares

Date: 06 Jul 2020

Action Date: 30 May 2020

Category: Capital

Type: SH01

Capital : 258,823 GBP

Date: 2020-05-30

Documents

View document PDF

Memorandum articles

Date: 03 Jul 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 03 Jul 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 29 May 2020

Action Date: 20 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-20

Documents

View document PDF

Capital allotment shares

Date: 28 May 2020

Action Date: 22 Apr 2020

Category: Capital

Type: SH01

Capital : 58,823 GBP

Date: 2020-04-22

Documents

View document PDF

Resolution

Date: 27 May 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 03 Dec 2019

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 May 2019

Action Date: 20 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-20

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 14 May 2019

Action Date: 05 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Addleshaw Goddard (Scotland) Secretarial Limited

Appointment date: 2019-03-05

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 May 2019

Action Date: 05 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Nicol Stephen

Termination date: 2019-03-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 May 2019

Action Date: 14 May 2019

Category: Address

Type: AD01

Change date: 2019-05-14

New address: Exchange Tower, 19 Canning Street Edinburgh EH3 8EH

Old address: 40 Morningfield Road Aberdeen AB15 4AQ United Kingdom

Documents

View document PDF

Appoint person director company with name date

Date: 24 Feb 2019

Action Date: 22 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Raymond Donaldson

Appointment date: 2019-02-22

Documents

View document PDF

Auditors statement

Date: 22 Feb 2019

Category: Auditors

Type: AUDS

Documents

View document PDF

Accounts balance sheet

Date: 22 Feb 2019

Category: Accounts

Type: BS

Documents

View document PDF

Re registration memorandum articles

Date: 22 Feb 2019

Category: Incorporation

Type: MAR

Documents

View document PDF

Certificate re registration private to public limited company

Date: 22 Feb 2019

Category: Change-of-name

Sub Category: Certificate

Type: CERT5

Documents

View document PDF

Auditors report

Date: 22 Feb 2019

Category: Auditors

Type: AUDR

Documents

View document PDF

Resolution

Date: 22 Feb 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Reregistration private to public company appoint secretary

Date: 22 Feb 2019

Category: Change-of-name

Type: RR01

Documents

View document PDF

Capital allotment shares

Date: 03 Jan 2019

Action Date: 29 Dec 2018

Category: Capital

Type: SH01

Capital : 50,000 GBP

Date: 2018-12-29

Documents

View document PDF

Incorporation company

Date: 21 May 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DAVID MUNNS AND COMPANY LIMITED

8 BEAUCHAMP PLACE,LONDON,SW3 1NQ

Number:01853038
Status:ACTIVE
Category:Private Limited Company

KHAN CONSULTANTS LTD.

15 SAGE DRIVE,SWADLINCOTE,DE11 7JX

Number:02886210
Status:ACTIVE
Category:Private Limited Company

LOGIDEX SOFTWARE LIMITED

4 BERNARD PLACE,EAST EWELL,KT17 3DX

Number:03949934
Status:ACTIVE
Category:Private Limited Company

NOWADAYS LIMITED

49 ZEST HOUSE,LONDON,E8 3FQ

Number:09914726
Status:ACTIVE
Category:Private Limited Company

RENEWABLE AXESS LTD

29 NEW ROAD,LLANELLI,SA15 3DP

Number:11928907
Status:ACTIVE
Category:Private Limited Company

SYNERGY MEDICAL LIMITED

PARK HOUSE THE BRIDLE PATH,NEWCASTLE-UNDER-LYME,ST5 3SH

Number:04700849
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source