MOBIUS RENEWABLES GENERATION (GB) LIMITED

Company Documents

DateDescription
13/03/2513 March 2025 Termination of appointment of Ian James Urquhart as a director on 2025-02-28

View Document

20/12/2420 December 2024 Confirmation statement made on 2024-11-10 with updates

View Document

26/06/2426 June 2024 Appointment of Ms Emily Rose Sale as a director on 2024-06-13

View Document

26/06/2426 June 2024 Termination of appointment of Rui Jorge Maia Da Silva as a director on 2024-06-13

View Document

11/06/2411 June 2024 Appointment of Mr John David Mills as a director on 2024-06-06

View Document

11/06/2411 June 2024 Appointment of Mr Ian James Urquhart as a director on 2024-06-06

View Document

11/06/2411 June 2024 Termination of appointment of Pablo Andres as a director on 2024-06-06

View Document

10/06/2410 June 2024 Termination of appointment of Burness Paull Llp as a secretary on 2024-06-10

View Document

04/06/244 June 2024 Registered office address changed from 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland to Fourth Floor 12 Blenheim Place Edinburgh EH7 5JH on 2024-06-04

View Document

10/01/2410 January 2024 Satisfaction of charge SC3303830008 in full

View Document

10/01/2410 January 2024 Cessation of Ranelagh Nominees Limited as a person with significant control on 2023-12-13

View Document

29/12/2329 December 2023 Satisfaction of charge SC3303830007 in full

View Document

10/11/2310 November 2023 Confirmation statement made on 2023-11-10 with no updates

View Document

16/10/2316 October 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

16/10/2316 October 2023

View Document

16/10/2316 October 2023

View Document

16/10/2316 October 2023

View Document

29/03/2329 March 2023 Termination of appointment of Mark Richard Jones as a director on 2023-03-28

View Document

21/11/2221 November 2022 Confirmation statement made on 2022-11-10 with no updates

View Document

21/09/2221 September 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

29/04/2229 April 2022 Accounts for a small company made up to 2020-12-31

View Document

07/12/217 December 2021 Director's details changed for Rui Jorge Maia Da Silva on 2021-12-07

View Document

12/11/2112 November 2021 Confirmation statement made on 2021-11-10 with no updates

View Document

07/10/217 October 2021

View Document

04/10/214 October 2021

View Document

05/02/195 February 2019 APPOINTMENT TERMINATED, DIRECTOR SCOTT MACKENZIE

View Document

05/02/195 February 2019 DIRECTOR APPOINTED MARK RICHARD JONES

View Document

14/11/1814 November 2018 CONFIRMATION STATEMENT MADE ON 10/11/18, NO UPDATES

View Document

05/10/185 October 2018 ADOPT ARTICLES 08/12/2017

View Document

27/09/1827 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

27/07/1827 July 2018 ADOPT ARTICLES 08/12/2017

View Document

26/03/1826 March 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL NAGLE

View Document

16/03/1816 March 2018 DIRECTOR APPOINTED MR ANDREW WILLIAM LEE

View Document

16/03/1816 March 2018 DIRECTOR APPOINTED MARK ALAN WALTERS

View Document

16/03/1816 March 2018 DIRECTOR APPOINTED MR DAVID HUW GRIFFITHS

View Document

13/03/1813 March 2018 PREVSHO FROM 31/03/2018 TO 31/12/2017

View Document

17/01/1817 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RANELAGH NOMINEES LIMITED

View Document

17/01/1817 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JUPITER ACQUISITIONS LIMITED

View Document

17/01/1817 January 2018 CESSATION OF NATWEST FIS NOMINEES LIMITED AS A PSC

View Document

22/12/1722 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC3303830008

View Document

21/12/1721 December 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3303830005

View Document

21/12/1721 December 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3303830006

View Document

20/12/1720 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC3303830007

View Document

06/12/176 December 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

05/12/175 December 2017 PSC'S CHANGE OF PARTICULARS / JUPITER ACQUISITIONS LIMITED / 10/05/2017

View Document

21/11/1721 November 2017 CONFIRMATION STATEMENT MADE ON 10/11/17, WITH UPDATES

View Document

05/06/175 June 2017 DIRECTOR APPOINTED SCOTT MACKENZIE

View Document

05/06/175 June 2017 DIRECTOR APPOINTED KATERINA BROWN

View Document

05/06/175 June 2017 DIRECTOR APPOINTED MR MICHAEL ANTHONY NAGLE

View Document

24/05/1724 May 2017 APPOINTMENT TERMINATED, DIRECTOR STEVEN HARDMAN

View Document

24/05/1724 May 2017 APPOINTMENT TERMINATED, DIRECTOR ERIC MACHIELS

View Document

24/05/1724 May 2017 APPOINTMENT TERMINATED, DIRECTOR THOMAS HINTON

View Document

24/05/1724 May 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL GREGSON

View Document

23/05/1723 May 2017 COMPANY NAME CHANGED INFINIS RENEWABLES GENERATION (GB) LIMITED CERTIFICATE ISSUED ON 23/05/17

View Document

05/04/175 April 2017 CORPORATE SECRETARY APPOINTED MORTON FRASER SECRETARIES LIMITED

View Document

20/03/1720 March 2017 REGISTERED OFFICE CHANGED ON 20/03/2017 FROM FIRST FLOOR 50 FREDERICK STREET EDINBURGH SCOTLAND EH2 1EX

View Document

13/12/1613 December 2016 APPOINTMENT TERMINATED, SECRETARY JACQUELINE LONG

View Document

12/12/1612 December 2016 APPOINTMENT TERMINATED, DIRECTOR STEPHEN PICKERING

View Document

10/11/1610 November 2016 CONFIRMATION STATEMENT MADE ON 10/11/16, WITH UPDATES

View Document

07/06/167 June 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

22/04/1622 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / DR ERIC PHILIPPE MARIANNE MACHIELS / 22/03/2016

View Document

14/01/1614 January 2016 SECRETARY APPOINTED JACQUELINE LONG

View Document

14/01/1614 January 2016 APPOINTMENT TERMINATED, SECRETARY KAREN ATTERBURY

View Document

26/11/1526 November 2015 Annual return made up to 31 October 2015 with full list of shareholders

View Document

24/11/1524 November 2015 APPOINTMENT TERMINATED, DIRECTOR GORDON BOYD

View Document

23/11/1523 November 2015 DIRECTOR APPOINTED THOMAS EDWARD HINTON

View Document

24/09/1524 September 2015 APPOINTMENT TERMINATED, SECRETARY GRAHAM BISSET

View Document

24/09/1524 September 2015 SECRETARY APPOINTED KAREN LORRAINE ATTERBURY

View Document

20/08/1520 August 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

29/05/1529 May 2015 DIRECTOR APPOINTED STEPHEN SHANE PICKERING

View Document

05/05/155 May 2015 APPOINTMENT TERMINATED, DIRECTOR STEWART GIBBINS

View Document

13/02/1513 February 2015 REGISTERED OFFICE CHANGED ON 13/02/2015 FROM C/O INFINIS NAPIER HOUSE 27 THISTLE STREET EDINBURGH EH2 1DX

View Document

30/01/1530 January 2015 SECRETARY APPOINTED GRAHAM FERGUSON BISSET

View Document

29/01/1529 January 2015 APPOINTMENT TERMINATED, SECRETARY SAMANTHA CALDER

View Document

09/12/149 December 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

04/12/144 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR STEWART CHARLES GIBBINS / 04/12/2014

View Document

25/11/1425 November 2014 Annual return made up to 31 October 2014 with full list of shareholders

View Document

27/11/1327 November 2013 Annual return made up to 31 October 2013 with full list of shareholders

View Document

17/10/1317 October 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

17/10/1317 October 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

17/10/1317 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE SC3303830006

View Document

17/10/1317 October 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

17/10/1317 October 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

11/10/1311 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE SC3303830005

View Document

06/08/136 August 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

14/12/1214 December 2012 Annual return made up to 30 November 2012 with full list of shareholders

View Document

10/12/1210 December 2012 REGISTERED OFFICE CHANGED ON 10/12/2012 FROM C/O INFINIS NAPIER HOUSE 27 THISTLE STREET EDINBURGH EH2 1DY UNITED KINGDOM

View Document

29/11/1229 November 2012 REGISTERED OFFICE CHANGED ON 29/11/2012 FROM FIFTH FLOOR 1 EXCHANGE CRESCENT CONFERENCE SQUARE EDINBURGH MIDLOTHIAN EH3 8UL UNITED KINGDOM

View Document

13/11/1213 November 2012 ADOPT ARTICLES 05/11/2012

View Document

09/11/129 November 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

28/08/1228 August 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

14/03/1214 March 2012 DIRECTOR APPOINTED GORDON ALEXANDER BOYD

View Document

13/03/1213 March 2012 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH AIKMAN

View Document

13/12/1113 December 2011 Annual return made up to 30 November 2011 with full list of shareholders

View Document

21/11/1121 November 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

18/05/1118 May 2011 AUDITORS RESIGNATION

View Document

12/05/1112 May 2011 SECTION 519

View Document

03/05/113 May 2011 COMPANY NAME CHANGED SSE RENEWABLES GENERATION (GB) LIMITED CERTIFICATE ISSUED ON 03/05/11

View Document

28/04/1128 April 2011 ARTICLES OF ASSOCIATION

View Document

28/04/1128 April 2011 ALTER ARTICLES 14/04/2011

View Document

21/04/1121 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

21/04/1121 April 2011 SECRETARY APPOINTED SAMANTHA JANE CALDER

View Document

21/04/1121 April 2011 DIRECTOR APPOINTED STEVEN NEVILLE HARDMAN

View Document

21/04/1121 April 2011 DIRECTOR APPOINTED MR ERIC MACHIELS

View Document

21/04/1121 April 2011 DIRECTOR APPOINTED MISS ELIZABETH JANE AIKMAN

View Document

21/04/1121 April 2011 DIRECTOR APPOINTED MR STEWART CHARLES GIBBINS

View Document

21/04/1121 April 2011 REGISTERED OFFICE CHANGED ON 21/04/2011 FROM INVERALMOND HOUSE 200 DUNKELD ROAD PERTH PH1 3AQ UNITED KINGDOM

View Document

20/04/1120 April 2011 APPOINTMENT TERMINATED, DIRECTOR PAMELA WALSH

View Document

20/04/1120 April 2011 APPOINTMENT TERMINATED, DIRECTOR PAUL SMITH

View Document

20/04/1120 April 2011 APPOINTMENT TERMINATED, DIRECTOR PETER DONALDSON

View Document

20/04/1120 April 2011 APPOINTMENT TERMINATED, DIRECTOR FRASER ALEXANDER

View Document

20/04/1120 April 2011 DIRECTOR APPOINTED PAUL JONATHAN GREGSON

View Document

20/04/1120 April 2011 APPOINTMENT TERMINATED, DIRECTOR CAOIMHE GIBLIN

View Document

20/04/1120 April 2011 APPOINTMENT TERMINATED, SECRETARY LAWRENCE DONNELLY

View Document

15/04/1115 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

15/04/1115 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

15/04/1115 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

31/01/1131 January 2011 APPOINTMENT TERMINATED, DIRECTOR PAUL DOWLING

View Document

31/01/1131 January 2011 DIRECTOR APPOINTED MRS PAMELA WALSH

View Document

20/01/1120 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / PETER SYMONS DONALDSON / 20/01/2011

View Document

07/12/107 December 2010 Annual return made up to 30 November 2010 with full list of shareholders

View Document

25/08/1025 August 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

19/08/1019 August 2010 DIRECTOR APPOINTED CAOIMHE MARY GIBLIN

View Document

28/07/1028 July 2010 APPOINTMENT TERMINATED, DIRECTOR DONAL FLYNN

View Document

23/12/0923 December 2009 COMPANY NAME CHANGED AIRTRICITY GENERATION (GB) LIMITED CERTIFICATE ISSUED ON 23/12/09

View Document

23/12/0923 December 2009 CHANGE OF NAME 21/12/2009

View Document

30/11/0930 November 2009 Annual return made up to 30 November 2009 with full list of shareholders

View Document

02/11/092 November 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

12/10/0912 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / FRASER MCGREGOR ALEXANDER / 15/02/2008

View Document

12/10/0912 October 2009 Annual return made up to 5 September 2009 with full list of shareholders

View Document

28/01/0928 January 2009 SECRETARY APPOINTED LAWRENCE JOHN VINCENT DONNELLY

View Document

31/12/0831 December 2008 REGISTERED OFFICE CHANGED ON 31/12/2008 FROM THE CA'D'ORO 45 GORDON STREET GLASGOW G1 3PE

View Document

31/12/0831 December 2008 APPOINTMENT TERMINATED SECRETARY HMS SECRETARIES LIMITED

View Document

12/11/0812 November 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

07/11/087 November 2008 APPOINTMENT TERMINATED DIRECTOR LOUIS FITZGERALD

View Document

30/09/0830 September 2008 RETURN MADE UP TO 05/09/08; FULL LIST OF MEMBERS

View Document

09/09/089 September 2008 DIRECTOR APPOINTED PETER SYMONS DONALDSON

View Document

09/09/089 September 2008 DIRECTOR APPOINTED PAUL RICHARD SMITH

View Document

08/05/088 May 2008 DIRECTOR APPOINTED FRASER MCGREGOR ALEXANDER

View Document

13/02/0813 February 2008 DIRECTOR RESIGNED

View Document

10/01/0810 January 2008 DIRECTOR RESIGNED

View Document

10/01/0810 January 2008 NEW DIRECTOR APPOINTED

View Document

12/12/0712 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

18/09/0718 September 2007 NEW DIRECTOR APPOINTED

View Document

18/09/0718 September 2007 NEW DIRECTOR APPOINTED

View Document

13/09/0713 September 2007 NEW DIRECTOR APPOINTED

View Document

13/09/0713 September 2007 NEW DIRECTOR APPOINTED

View Document

10/09/0710 September 2007 ACC. REF. DATE SHORTENED FROM 30/09/08 TO 31/03/08

View Document

10/09/0710 September 2007 DIRECTOR RESIGNED

View Document

10/09/0710 September 2007 DIRECTOR RESIGNED

View Document

05/09/075 September 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company