TIDAL POWER SCOTLAND LIMITED
Overview
| Company Name | TIDAL POWER SCOTLAND LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC520850 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of TIDAL POWER SCOTLAND LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is TIDAL POWER SCOTLAND LIMITED located?
| Registered Office Address | 26 Dublin Street EH3 6NN Edinburgh United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for TIDAL POWER SCOTLAND LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for TIDAL POWER SCOTLAND LIMITED?
| Last Confirmation Statement Made Up To | Nov 19, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 03, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 19, 2025 |
| Overdue | No |
What are the latest filings for TIDAL POWER SCOTLAND LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Nov 19, 2025 with no updates | 3 pages | CS01 | ||
Secretary's details changed for Csc Cls (Uk) Limited on Jul 21, 2025 | 1 pages | CH04 | ||
Full accounts made up to Dec 31, 2024 | 22 pages | AA | ||
Secretary's details changed for Intertrust (Uk) Limited on Dec 09, 2024 | 1 pages | CH04 | ||
Director's details changed for Mr Graham Matthew Reid on Nov 27, 2024 | 2 pages | CH01 | ||
Confirmation statement made on Nov 19, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2023 | 21 pages | AA | ||
Confirmation statement made on Nov 19, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 23 pages | AA | ||
Confirmation statement made on Nov 19, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 23 pages | AA | ||
Termination of appointment of Andrew Luke Dagley as a director on Sep 27, 2022 | 1 pages | TM01 | ||
Appointment of Mr Simon Matthew Hirst as a director on Sep 27, 2022 | 2 pages | AP01 | ||
Registered office address changed from , Fourth Floor Edinburgh Quay 2, 139 Fountainbridge, Edinburgh, EH3 9QG, United Kingdom to 26 Dublin Street Edinburgh EH3 6NN on Feb 01, 2022 | 1 pages | AD01 | ||
Confirmation statement made on Nov 19, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 23 pages | AA | ||
Director's details changed for Mr. Graham Matthew Reid on Apr 09, 2021 | 2 pages | CH01 | ||
Appointment of Mr. Graham Matthew Reid as a director on Jan 18, 2021 | 2 pages | AP01 | ||
Termination of appointment of Timothy James Cornelius as a director on Jan 18, 2021 | 1 pages | TM01 | ||
Director's details changed for Mr Timothy James Cornelius on Dec 31, 2020 | 2 pages | CH01 | ||
Confirmation statement made on Nov 19, 2020 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2019 | 18 pages | AA | ||
Termination of appointment of Link Company Matters Limited as a secretary on Apr 30, 2020 | 1 pages | TM02 | ||
Appointment of Intertrust (Uk) Limited as a secretary on Apr 30, 2020 | 2 pages | AP04 | ||
Director's details changed for Mr Andrew Luke Dagley on Jan 27, 2020 | 2 pages | CH01 | ||
Who are the officers of TIDAL POWER SCOTLAND LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| CSC CLS (UK) LIMITED | Secretary | Churchill Place 10th Floor E14 5HU London 5 United Kingdom |
| 188126550389 | ||||||||||
| HIRST, Simon Matthew | Director | Dublin Street EH3 6NN Edinburgh 26 United Kingdom | United Kingdom | British | 172142850001 | |||||||||
| REID, Graham Matthew | Director | Dublin Street EH3 6NN Edinburgh 26 United Kingdom | England | British | 221415110001 | |||||||||
| LINK COMPANY MATTERS LIMITED | Secretary | 65 Gresham Street EC2V 7NQ London 6th Floor England |
| 102944500002 | ||||||||||
| BIESEMANS, Wim Paul | Director | Edinburgh Quay 2 139 Fountainbridge EH3 9QG Edinburgh Fourth Floor United Kingdom | Belgium | Belgian | 223377800001 | |||||||||
| CORNELIUS, Timothy James | Director | Edinburgh Quay 2 139 Fountainbridge EH3 9QG Edinburgh Fourth Floor United Kingdom | United Kingdom | Australian | 184537010004 | |||||||||
| COUNSELL, Simon Thomas | Director | George Street EH2 3DF Edinburgh 90a East Lothian Scotland | United Kingdom | Scottish | 202874440001 | |||||||||
| DAGLEY, Andrew Luke | Director | Edinburgh Quay 2 139 Fountainbridge EH3 9QG Edinburgh 4th Floor United Kingdom | Singapore | Australian | 233663390003 | |||||||||
| MCQUADE, Lindsay Ann | Director | Edinburgh Quay 2 139 Fountainbridge EH3 9QG Edinburgh Fourth Floor United Kingdom | Scotland | British | 189100720001 |
Who are the persons with significant control of TIDAL POWER SCOTLAND LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Simec Atlantis Energy Limited | Apr 06, 2016 | Raffles Place Level 36 048624 Singapore 80 Singapore | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for TIDAL POWER SCOTLAND LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Apr 06, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0