MOBIUS RENEWABLES GENERATION (GB) LIMITED
Company number SC330383
- Company Overview for MOBIUS RENEWABLES GENERATION (GB) LIMITED (SC330383)
- Filing history for MOBIUS RENEWABLES GENERATION (GB) LIMITED (SC330383)
- People for MOBIUS RENEWABLES GENERATION (GB) LIMITED (SC330383)
- Charges for MOBIUS RENEWABLES GENERATION (GB) LIMITED (SC330383)
- More for MOBIUS RENEWABLES GENERATION (GB) LIMITED (SC330383)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
21 Dec 2017 | MR04 | Satisfaction of charge SC3303830006 in full | |
20 Dec 2017 | MR01 | Registration of charge SC3303830007, created on 18 December 2017 | |
06 Dec 2017 | AA | Full accounts made up to 31 March 2017 | |
05 Dec 2017 | PSC05 | Change of details for Jupiter Acquisitions Limited as a person with significant control on 10 May 2017 | |
21 Nov 2017 | CS01 | Confirmation statement made on 10 November 2017 with updates | |
05 Jun 2017 | AP01 | Appointment of Mr Michael Anthony Nagle as a director on 10 May 2017 | |
05 Jun 2017 | AP01 | Appointment of Scott Mackenzie as a director on 10 May 2017 | |
05 Jun 2017 | AP01 | Appointment of Katerina Brown as a director on 10 May 2017 | |
24 May 2017 | TM01 | Termination of appointment of Eric Philippe Marianne Machiels as a director on 10 May 2017 | |
24 May 2017 | TM01 | Termination of appointment of Thomas Edward Hinton as a director on 10 May 2017 | |
24 May 2017 | TM01 | Termination of appointment of Steven Neville Hardman as a director on 10 May 2017 | |
24 May 2017 | TM01 | Termination of appointment of Paul Jonathan Gregson as a director on 10 May 2017 | |
23 May 2017 | RESOLUTIONS |
Resolutions
|
|
05 Apr 2017 | AP04 | Appointment of Morton Fraser Secretaries Limited as a secretary on 5 April 2017 | |
20 Mar 2017 | AD01 | Registered office address changed from First Floor 50 Frederick Street Edinburgh Scotland EH2 1EX to C/O Morton Fraser Llp 5th Floor, Quartermile Two 2 Lister Square Edinburgh EH3 9GL on 20 March 2017 | |
13 Dec 2016 | TM02 | Termination of appointment of Jacqueline Long as a secretary on 8 December 2016 | |
12 Dec 2016 | TM01 | Termination of appointment of Stephen Shane Pickering as a director on 8 December 2016 | |
10 Nov 2016 | CS01 | Confirmation statement made on 10 November 2016 with updates | |
07 Jun 2016 | AA | Full accounts made up to 31 March 2016 | |
22 Apr 2016 | CH01 | Director's details changed for Dr Eric Philippe Marianne Machiels on 22 March 2016 | |
14 Jan 2016 | AP03 | Appointment of Jacqueline Long as a secretary on 30 December 2015 | |
14 Jan 2016 | TM02 | Termination of appointment of Karen Lorraine Atterbury as a secretary on 30 December 2015 | |
26 Nov 2015 | AR01 |
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-26
|
|
24 Nov 2015 | TM01 | Termination of appointment of Gordon Alexander Boyd as a director on 12 November 2015 | |
23 Nov 2015 | AP01 | Appointment of Thomas Edward Hinton as a director on 28 October 2015 |