Advanced company searchLink opens in new window

MOBIUS RENEWABLES GENERATION (GB) LIMITED

Company number SC330383

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-05-10
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
  • GBP 100
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