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) |
---|---|---|---|
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
|
|
27 Nov 2013 | AR01 |
Annual return made up to 31 October 2013 with full list of shareholders
Statement of capital on 2013-11-27
|
|
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
|
|
09 Nov 2012 | CC04 | Statement of company's objects | |
28 Aug 2012 | AA | Full accounts made up to 31 March 2012 |