GREEN VOLT HOLDCO LTD: Filings
Overview
| Company Name | GREEN VOLT HOLDCO LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC698641 |
| Jurisdiction | Scotland |
| Date of Creation |
What are the latest filings for GREEN VOLT HOLDCO LTD?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Statement of capital following an allotment of shares on Dec 31, 2025
| 3 pages | SH01 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of capital following an allotment of shares on Dec 08, 2025
| 3 pages | SH01 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Termination of appointment of Nicol Ross Stephen as a director on Sep 30, 2025 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Andrew Matthew Rose as a director on Oct 01, 2025 | 2 pages | AP01 | ||||||||||||||
Statement of capital following an allotment of shares on Aug 22, 2025
| 3 pages | SH01 | ||||||||||||||
Group of companies' accounts made up to Dec 31, 2024 | 31 pages | AA | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of capital following an allotment of shares on May 19, 2025
| 3 pages | SH01 | ||||||||||||||
Confirmation statement made on May 12, 2025 with updates | 4 pages | CS01 | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of capital following an allotment of shares on Mar 10, 2025
| 3 pages | SH01 | ||||||||||||||
Termination of appointment of Jonathan Dobson as a director on Mar 31, 2025 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Barry John Macleod as a director on Mar 31, 2025 | 2 pages | AP01 | ||||||||||||||
Director's details changed for Andrea Quarta on Feb 27, 2025 | 2 pages | CH01 | ||||||||||||||
Statement of capital following an allotment of shares on Dec 16, 2024
| 3 pages | SH01 | ||||||||||||||
Statement of capital following an allotment of shares on Aug 27, 2024
| 3 pages | SH01 | ||||||||||||||
Termination of appointment of Christopher Joseph Hill as a director on Nov 01, 2024 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Stephen Bull as a director on Nov 01, 2024 | 2 pages | AP01 | ||||||||||||||
Director's details changed for Mr Toru Fujishiro on Oct 29, 2024 | 2 pages | CH01 | ||||||||||||||
Change of details for Flotation Energy Limited as a person with significant control on Oct 22, 2024 | 2 pages | PSC05 | ||||||||||||||
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 29, 2024 | 1 pages | AD01 | ||||||||||||||
Group of companies' accounts made up to Dec 31, 2023 | 29 pages | AA | ||||||||||||||
Statement of capital following an allotment of shares on Aug 13, 2024
| 3 pages | SH01 | ||||||||||||||
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