FLOTATION ENERGY LIMITED: Filings
Overview
| Company Name | FLOTATION ENERGY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC597702 |
| Jurisdiction | Scotland |
| Date of Creation |
What are the latest filings for FLOTATION ENERGY LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of capital following an allotment of shares on Feb 26, 2026
| 3 pages | SH01 | ||||||||||||||
Termination of appointment of Nicol Ross Stephen as a director on Sep 30, 2025 | 1 pages | TM01 | ||||||||||||||
Group of companies' accounts made up to Dec 31, 2024 | 58 pages | AA | ||||||||||||||
Appointment of Takehiko Ikenouchi as a director on Jul 01, 2025 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Shinsuke Inoue as a director on Jun 30, 2025 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on May 20, 2025 with updates | 4 pages | CS01 | ||||||||||||||
Director's details changed for Mr Shinichiro Ichiyama on May 21, 2025 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Lord Nicol Ross Stephen on May 21, 2025 | 2 pages | CH01 | ||||||||||||||
Appointment of Mr Andrew Matthew Rose as a director on Apr 01, 2025 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Jonathan Dobson as a director on Mar 31, 2025 | 1 pages | TM01 | ||||||||||||||
Statement of capital following an allotment of shares on Feb 27, 2025
| 3 pages | SH01 | ||||||||||||||
Memorandum and Articles of Association | 19 pages | MA | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Registration of charge SC5977020001, created on Feb 06, 2025 | 21 pages | MR01 | ||||||||||||||
Appointment of Mr Barry John Macleod as a director on Jan 01, 2025 | 2 pages | AP01 | ||||||||||||||
Notification of Tokyo Electric Power Company Holdings, Incorporated as a person with significant control on Nov 11, 2022 | 2 pages | PSC02 | ||||||||||||||
Withdrawal of a person with significant control statement on Oct 30, 2024 | 2 pages | PSC09 | ||||||||||||||
Director's details changed for Mr Toru Fujishiro on Oct 29, 2024 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mr Shinsuke Inoue on Oct 22, 2024 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mr Masaki Honda on Oct 22, 2024 | 2 pages | CH01 | ||||||||||||||
Registered office address changed from 12 Alva Street Edinburgh EH2 4QG Scotland to C/O Cms Cameron Mckenna Nabarro Olswang Llp 4th Floor, Saltire Court 20 Castle Terrace Edinburgh Midlothian EH1 2EN on Oct 22, 2024 | 1 pages | AD01 | ||||||||||||||
Full accounts made up to Dec 31, 2023 | 55 pages | AA | ||||||||||||||
Statement of capital following an allotment of shares on Aug 28, 2024
| 3 pages | SH01 | ||||||||||||||
Memorandum and Articles of Association | 19 pages | MA | ||||||||||||||
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