ABERCORN GENERATION LIMITED

Company Documents

DateDescription
24/04/2524 April 2025 Confirmation statement made on 2025-03-04 with no updates

View Document

09/12/249 December 2024 Director's details changed for Mr Stephen Mark Hutt on 2024-12-03

View Document

08/10/248 October 2024 Accounts for a small company made up to 2023-12-31

View Document

04/09/244 September 2024 Confirmation statement made on 2024-08-03 with no updates

View Document

09/10/239 October 2023 Accounts for a dormant company made up to 2022-12-31

View Document

18/08/2318 August 2023 Confirmation statement made on 2023-08-03 with updates

View Document

24/05/2324 May 2023 Memorandum and Articles of Association

View Document

24/05/2324 May 2023 Resolutions

View Document

24/05/2324 May 2023 Resolutions

View Document

24/05/2324 May 2023 Resolutions

View Document

17/04/2317 April 2023 Registration of charge SC6047730002, created on 2023-03-28

View Document

17/04/2317 April 2023 Registration of charge SC6047730004, created on 2023-03-31

View Document

17/04/2317 April 2023 Registration of charge SC6047730003, created on 2023-03-28

View Document

11/04/2311 April 2023 Registration of charge SC6047730001, created on 2023-04-03

View Document

14/03/2314 March 2023 Appointment of Mr Stephen Mark Hutt as a director on 2023-03-14

View Document

01/03/231 March 2023 Notification of Forsa Energy Gas Acquisitions Holdco 5 Limited as a person with significant control on 2023-02-27

View Document

01/03/231 March 2023 Cessation of Forsa Energy Cm Holdings Limited as a person with significant control on 2023-02-27

View Document

12/07/2112 July 2021 Accounts for a dormant company made up to 2020-12-31

View Document

18/08/2018 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN GEORGE BAKER / 18/08/2020

View Document

18/08/2018 August 2020 CONFIRMATION STATEMENT MADE ON 03/08/20, NO UPDATES

View Document

12/05/2012 May 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

26/03/2026 March 2020 COMPANY NAME CHANGED ABERCORN ROAD GENERATION LIMITED CERTIFICATE ISSUED ON 26/03/20

View Document

24/03/2024 March 2020 REGISTERED OFFICE CHANGED ON 24/03/2020 FROM CLYDE VIEW (SUITE F4) RIVERSIDE BUSINESS PARK 22 POTTERY STREET GREENOCK INVERCLYDE PA15 2UZ UNITED KINGDOM

View Document

27/08/1927 August 2019 CONFIRMATION STATEMENT MADE ON 03/08/19, WITH UPDATES

View Document

16/08/1916 August 2019 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY SENIOR

View Document

14/08/1914 August 2019 DIRECTOR APPOINTED MR ALAN GEORGE BAKER

View Document

08/08/198 August 2019 PSC'S CHANGE OF PARTICULARS / FORSA ENERGY CM HOLDINGS LIMITED / 08/08/2018

View Document

22/05/1922 May 2019 REGISTERED OFFICE CHANGED ON 22/05/2019 FROM CLYDE VIEW (SUITE F3) RIVERSIDE BUSINESS PARK 22 POTTERY STREET GREENOCK PA15 2UZ UNITED KINGDOM

View Document

31/01/1931 January 2019 CURREXT FROM 31/08/2019 TO 31/12/2019

View Document

08/08/188 August 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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