- Company Overview for UK GREEN INVESTMENT BANK LIMITED (SC424067)
- Filing history for UK GREEN INVESTMENT BANK LIMITED (SC424067)
- People for UK GREEN INVESTMENT BANK LIMITED (SC424067)
- Charges for UK GREEN INVESTMENT BANK LIMITED (SC424067)
- More for UK GREEN INVESTMENT BANK LIMITED (SC424067)
| 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) |
|---|---|---|---|
| 22 Jun 2015 | MISC | Updated framework document 31/03/2015 | |
| 01 Jun 2015 | AR01 |
Annual return made up to 15 May 2015
Statement of capital on 2015-06-01
|
|
| 10 Apr 2015 | TM01 | Termination of appointment of Frederick Ian Maroudas as a director on 31 March 2015 | |
| 10 Apr 2015 | SH01 |
Statement of capital following an allotment of shares on 20 March 2015
|
|
| 03 Feb 2015 | AP01 | Appointment of Mr Peter Richard Andrew Knott as a director on 23 January 2015 | |
| 03 Feb 2015 | AP01 |
Appointment of Laurence Mulliez as a director on 23 January 2015
|
|
| 03 Feb 2015 | SH01 |
Statement of capital following an allotment of shares on 27 January 2014
|
|
| 02 Sep 2014 | MR01 | Registration of charge SC4240670001, created on 28 August 2014 | |
| 01 Sep 2014 | MR01 | Registration of charge SC4240670002, created on 27 August 2014 | |
| 22 Jul 2014 | AA | Group of companies' accounts made up to 31 March 2014 | |
| 17 Jun 2014 | TM01 | Termination of appointment of Anthony Poulter as a director | |
| 11 Jun 2014 | AR01 |
Annual return made up to 15 May 2014
Statement of capital on 2014-06-11
|
|
| 29 May 2014 | SH01 |
Statement of capital following an allotment of shares on 15 May 2014
|
|
| 04 Apr 2014 | SH01 |
Statement of capital following an allotment of shares on 31 March 2014
|
|
| 04 Nov 2013 | AD03 | Register(s) moved to registered inspection location | |
| 04 Nov 2013 | AD02 | Register inspection address has been changed | |
| 04 Nov 2013 | SH01 |
Statement of capital following an allotment of shares on 17 September 2013
|
|
| 07 Oct 2013 | AD01 | Registered office address changed from , Quartermile One 15 Lauriston Place, Edinburgh, EH3 9EP on 7 October 2013 | |
| 20 Sep 2013 | AA | Group of companies' accounts made up to 31 March 2013 | |
| 27 Aug 2013 | AP03 | Appointment of Euan Forbes Mcvicar as a secretary | |
| 27 Aug 2013 | TM02 | Termination of appointment of Alan Mitchelson as a secretary | |
| 07 Aug 2013 | AP01 | Appointment of Anthony John Poulter as a director | |
| 13 Jun 2013 | AR01 | Annual return made up to 15 May 2013 with full list of shareholders | |
| 04 Jun 2013 | SH01 |
Statement of capital following an allotment of shares on 14 March 2013
|
|
| 09 May 2013 | TM02 | Termination of appointment of Maclay Murray & Spens Llp as a secretary |