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)
03 May 2011 CERTNM Company name changed sse renewables generation (GB) LIMITED\certificate issued on 03/05/11
  • RES15 ‐ Change company name resolution on 2011-04-28
  • NM01 ‐ Change of name by resolution
28 Apr 2011 MEM/ARTS Memorandum and Articles of Association
28 Apr 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
21 Apr 2011 AD01 Registered office address changed from Inveralmond House 200 Dunkeld Road Perth PH1 3AQ United Kingdom on 21 April 2011
21 Apr 2011 AP01 Appointment of Mr Stewart Charles Gibbins as a director
21 Apr 2011 AP01 Appointment of Mr Eric Machiels as a director
21 Apr 2011 AP01 Appointment of Steven Neville Hardman as a director
21 Apr 2011 AP03 Appointment of Samantha Jane Calder as a secretary
21 Apr 2011 AP01 Appointment of Miss Elizabeth Jane Aikman as a director
21 Apr 2011 MG01s Particulars of a mortgage or charge / charge no: 1
20 Apr 2011 AP01 Appointment of Paul Jonathan Gregson as a director
20 Apr 2011 TM01 Termination of appointment of Caoimhe Giblin as a director
20 Apr 2011 TM01 Termination of appointment of Pamela Walsh as a director
20 Apr 2011 TM01 Termination of appointment of Paul Smith as a director
20 Apr 2011 TM01 Termination of appointment of Peter Donaldson as a director
20 Apr 2011 TM01 Termination of appointment of Fraser Alexander as a director
20 Apr 2011 TM02 Termination of appointment of Lawrence Donnelly as a secretary
15 Apr 2011 MG01s Particulars of a mortgage or charge / charge no: 2
15 Apr 2011 MG01s Particulars of a mortgage or charge / charge no: 4
15 Apr 2011 MG01s Particulars of a mortgage or charge / charge no: 3
31 Jan 2011 AP01 Appointment of Mrs Pamela Walsh as a director
31 Jan 2011 TM01 Termination of appointment of Paul Dowling as a director
20 Jan 2011 CH01 Director's details changed for Peter Symons Donaldson on 20 January 2011
07 Dec 2010 AR01 Annual return made up to 30 November 2010 with full list of shareholders
25 Aug 2010 AA Full accounts made up to 31 March 2010