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)
24 Sep 2015 TM02 Termination of appointment of Graham Ferguson Bisset as a secretary on 18 September 2015
24 Sep 2015 AP03 Appointment of Karen Lorraine Atterbury as a secretary on 18 September 2015
20 Aug 2015 AA Full accounts made up to 31 March 2015
29 May 2015 AP01 Appointment of Stephen Shane Pickering as a director on 13 May 2015
05 May 2015 TM01 Termination of appointment of Stewart Charles Gibbins as a director on 30 April 2015
13 Feb 2015 AD01 Registered office address changed from C/O Infinis Napier House 27 Thistle Street Edinburgh EH2 1DX to First Floor 50 Frederick Street Edinburgh Scotland EH2 1EX on 13 February 2015
30 Jan 2015 AP03 Appointment of Graham Ferguson Bisset as a secretary on 19 January 2015
29 Jan 2015 TM02 Termination of appointment of Samantha Jane Calder as a secretary on 18 December 2014
09 Dec 2014 AA Full accounts made up to 31 March 2014
04 Dec 2014 CH01 Director's details changed for Mr Stewart Charles Gibbins on 4 December 2014
25 Nov 2014 AR01 Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2014-11-25
  • GBP 100
27 Nov 2013 AR01 Annual return made up to 31 October 2013 with full list of shareholders
Statement of capital on 2013-11-27
  • GBP 100
17 Oct 2013 MR01 Registration of charge 3303830006
17 Oct 2013 MR04 Satisfaction of charge 1 in full
17 Oct 2013 MR04 Satisfaction of charge 3 in full
17 Oct 2013 MR04 Satisfaction of charge 2 in full
17 Oct 2013 MR04 Satisfaction of charge 4 in full
11 Oct 2013 MR01 Registration of charge 3303830005
06 Aug 2013 AA Full accounts made up to 31 March 2013
14 Dec 2012 AR01 Annual return made up to 30 November 2012 with full list of shareholders
10 Dec 2012 AD01 Registered office address changed from C/O Infinis Napier House 27 Thistle Street Edinburgh EH2 1DY United Kingdom on 10 December 2012
29 Nov 2012 AD01 Registered office address changed from Fifth Floor 1 Exchange Crescent Conference Square Edinburgh Midlothian EH3 8UL United Kingdom on 29 November 2012
13 Nov 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
09 Nov 2012 CC04 Statement of company's objects
28 Aug 2012 AA Full accounts made up to 31 March 2012