Download leads from Nexok and grow your business. Find out more

Brims Tidal Array Limited

Documents

Total Documents78
Total Pages425

Filing History

6 December 2017Change of details for The French State as a person with significant control on 6 April 2016
6 December 2017Cessation of Thales Sa as a person with significant control on 6 April 2016
6 December 2017Change of details for Sse Renewables Holdings (Uk) Limited as a person with significant control on 6 April 2016
22 November 2017Full accounts made up to 31 December 2016
8 August 2017Termination of appointment of Eoin Patrick David Langford as a secretary on 7 July 2017
8 August 2017Appointment of Clodagh Miller as a secretary on 7 July 2017
13 April 2017Termination of appointment of Peter Corcoran as a director on 2 December 2016
2 March 2017Confirmation statement made on 17 February 2017 with updates
6 January 2017Appointment of Robert Julian Raleigh East as a director on 19 December 2016
12 December 2016Termination of appointment of James Ives as a director on 28 September 2016
13 October 2016Full accounts made up to 31 December 2015
16 March 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 100
6 January 2016Appointment of Jonathan Wilson as a director on 1 January 2016
5 January 2016Termination of appointment of Kate Elizabeth Potter as a director on 1 January 2016
29 November 2015Full accounts made up to 31 December 2014
4 August 2015Previous accounting period shortened from 31 March 2015 to 31 December 2014
10 June 2015Appointment of Richard Peter Escott as a director on 6 April 2015
10 June 2015Appointment of Richard Peter Escott as a director on 6 April 2015
6 May 2015Termination of appointment of Robert Julian Raleigh East as a director on 6 April 2015
6 May 2015Termination of appointment of Robert Julian Raleigh East as a director on 6 April 2015
26 March 2015Appointment of Kate Elizabeth Potter as a director on 19 March 2015
26 March 2015Termination of appointment of Gareth David Lewis as a director on 19 March 2015
18 March 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 100
9 December 2014Full accounts made up to 31 March 2014
10 September 2014Registered office address changed from Inveralmond House 200 Dunkeld Road Perth PH1 3AQ to C/O Maclay Murray & Spens Llp 1 George Square Glasgow G2 1AL on 10 September 2014
8 August 2014Appointment of Mr Eoin Patrick David Langford as a secretary on 24 July 2014
8 August 2014Termination of appointment of Nicola Clair Davey as a secretary on 24 July 2014
1 April 2014Appointment of Robert Julian Raleigh East as a director
1 April 2014Termination of appointment of John Thouless as a director
7 March 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 100
12 December 2013Full accounts made up to 31 March 2013
10 December 2013Appointment of Nicola Clair Davey as a secretary
10 December 2013Termination of appointment of Gunga Thapa-Magar as a secretary
30 July 2013Company name changed cantick head tidal development LIMITED\certificate issued on 30/07/13
  • NM04 ‐ Change of name by provision in articles
15 March 2013Annual return made up to 17 February 2013 with a full list of shareholders
14 March 2013Director's details changed for Peter Corcoran on 15 February 2013
12 March 2013Director's details changed for John David Thouless on 15 February 2013
12 March 2013Director's details changed for Mr James Ives on 15 February 2013
27 December 2012Full accounts made up to 31 March 2012
1 March 2012Director's details changed for Gareth David Lewis on 29 February 2012
1 March 2012Annual return made up to 17 February 2012 with a full list of shareholders
30 November 2011Termination of appointment of Peter Raftery as a director
25 November 2011Full accounts made up to 31 March 2011
20 October 2011Appointment of Miss Gunga Thapa-Magar as a secretary
20 October 2011Termination of appointment of Lawrence Donnelly as a secretary
22 February 2011Annual return made up to 17 February 2011 with a full list of shareholders
18 February 2011Appointment of Gareth David Lewis as a director
15 February 2011Termination of appointment of Stephen Wheeler as a director
15 February 2011Appointment of Peter George Raftery as a director
15 February 2011Termination of appointment of Penny Egginton as a director
15 February 2011Termination of appointment of John Thouless as a director
15 February 2011Termination of appointment of Johanne Guinan as a director
15 February 2011Appointment of John David Thouless as a director
15 July 2010Appointment of Brendan Corr as a director
15 July 2010Appointment of John David Thouless as a director
15 July 2010Appointment of Johanne Guinan as a director
15 July 2010Appointment of Penny Jay Egginton as a director
15 July 2010Appointment of Susan Barr as a director
15 July 2010Appointment of Peter Corcoran as a director
6 July 2010Termination of appointment of Peter Corcoran as a director
6 July 2010Termination of appointment of Donal Flynn as a director
12 March 2010Appointment of James Ives as a director
12 March 2010Appointment of Peter Corcoran as a director
5 March 2010Appointment of Lawrence John Vincent Donnelly as a secretary
5 March 2010Appointment of Donal Flynn as a director
5 March 2010Appointment of Stephen Wheeler as a director
4 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
4 March 2010Memorandum and Articles of Association
4 March 2010Statement of capital following an allotment of shares on 19 February 2010
  • GBP 100
4 March 2010Change of share class name or designation
19 February 2010Termination of appointment of D.W. Company Services Limited as a director
19 February 2010Termination of appointment of D.W. Director 1 Limited as a director
19 February 2010Termination of appointment of D.W. Company Services Limited as a secretary
19 February 2010Termination of appointment of Colin Lawrie as a director
18 February 2010Registered office address changed from 4Th Floor Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EN United Kingdom on 18 February 2010
18 February 2010Company name changed dunwilco (1652) LIMITED\certificate issued on 18/02/10
  • CONNOT ‐
18 February 2010Current accounting period extended from 28 February 2011 to 31 March 2011
17 February 2010Incorporation
Sign up now to grow your client base. Plans & Pricing