FLOTATION ENERGY LIMITED
Status | ACTIVE |
Company No. | SC597702 |
Category | Private Limited Company |
Incorporated | 21 May 2018 |
Age | 6 years, 25 days |
Jurisdiction | Scotland |
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
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
Capital name of class of shares
Date: 07 Mar 2024
Category: Capital
Type: SH08
Documents
Resolution
Date: 06 Mar 2024
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
Resolution
Date: 20 Apr 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 31 Mar 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
Resolution
Date: 23 Dec 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
Resolution
Date: 23 Nov 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
Resolution
Date: 14 Nov 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
Notification of a person with significant control statement
Date: 14 Nov 2022
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
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
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
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
Re registration memorandum articles
Date: 17 Oct 2022
Category: Incorporation
Type: MAR
Documents
Resolution
Date: 17 Oct 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Certificate re registration public limited company to private
Date: 17 Oct 2022
Category: Change-of-name
Sub Category: Certificate
Type: CERT10
Documents
Reregistration public to private company
Date: 17 Oct 2022
Category: Change-of-name
Type: RR02
Documents
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
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
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
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
Resolution
Date: 24 Jun 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
Resolution
Date: 03 Jul 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
Resolution
Date: 27 May 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
Re registration memorandum articles
Date: 22 Feb 2019
Category: Incorporation
Type: MAR
Documents
Certificate re registration private to public limited company
Date: 22 Feb 2019
Category: Change-of-name
Sub Category: Certificate
Type: CERT5
Documents
Resolution
Date: 22 Feb 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Reregistration private to public company appoint secretary
Date: 22 Feb 2019
Category: Change-of-name
Type: RR01
Documents
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
Some Companies
DAVID MUNNS AND COMPANY LIMITED
8 BEAUCHAMP PLACE,LONDON,SW3 1NQ
Number: | 01853038 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 SAGE DRIVE,SWADLINCOTE,DE11 7JX
Number: | 02886210 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 BERNARD PLACE,EAST EWELL,KT17 3DX
Number: | 03949934 |
Status: | ACTIVE |
Category: | Private Limited Company |
49 ZEST HOUSE,LONDON,E8 3FQ
Number: | 09914726 |
Status: | ACTIVE |
Category: | Private Limited Company |
29 NEW ROAD,LLANELLI,SA15 3DP
Number: | 11928907 |
Status: | ACTIVE |
Category: | Private Limited Company |
PARK HOUSE THE BRIDLE PATH,NEWCASTLE-UNDER-LYME,ST5 3SH
Number: | 04700849 |
Status: | ACTIVE |
Category: | Private Limited Company |