BEINN MHOR POWER LIMITED: Filings
Overview
Company Name | BEINN MHOR POWER LIMITED |
---|---|
Company Status | Liquidation |
Legal Form | Private limited company |
Company Number | SC242525 |
Jurisdiction | Scotland |
Date of Creation |
What are the latest filings for BEINN MHOR POWER LIMITED?
Date | Description | Document | Type | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Insolvency court order Court order insolvency:removal of toby scott underwood as liquidator, replaced by edward williams on 15 november 2021 | 2 pages | LIQ MISC OC | ||||||||||||||||||||||
Insolvency court order Court order INSOLVENCY:Removal of Ian Christopher Oakley-Smith as liquidator and Appointment of joint replacement liquidator Graham Douglas Frost on 06/12/2018 | 1 pages | LIQ MISC OC | ||||||||||||||||||||||
Registered office address changed from 13 Queens Road Aberdeen AB15 4YL to 141 Bothwell Street Glasgow G2 7EQ on Oct 20, 2014 | 1 pages | AD01 | ||||||||||||||||||||||
Court order notice of winding up | 1 pages | CO4.2(Scot) | ||||||||||||||||||||||
Notice of winding up order | 1 pages | 4.2(Scot) | ||||||||||||||||||||||
Termination of appointment of Roger Simpson as a secretary | 1 pages | TM02 | ||||||||||||||||||||||
Annual return made up to Jan 17, 2014 with full list of shareholders | 7 pages | AR01 | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Full accounts made up to Dec 31, 2012 | 14 pages | AA | ||||||||||||||||||||||
Termination of appointment of Michael Baker as a director | 1 pages | TM01 | ||||||||||||||||||||||
Appointment of Mr Clive John Warden as a director | 2 pages | AP01 | ||||||||||||||||||||||
Termination of appointment of Simon Westaway as a director | 1 pages | TM01 | ||||||||||||||||||||||
Registered office address changed from * C/O Pinsent Masons Llp 123 St. Vincent Street Glasgow G2 5EA Scotland* on May 08, 2013 | 1 pages | AD01 | ||||||||||||||||||||||
Annual return made up to Jan 17, 2013 with full list of shareholders | 8 pages | AR01 | ||||||||||||||||||||||
Secretary's details changed for Mr Roger Derek Simpson on Mar 23, 2012 | 2 pages | CH03 | ||||||||||||||||||||||
Appointment of Simon Westaway as a director | 2 pages | AP01 | ||||||||||||||||||||||
Termination of appointment of Nicholas Kay as a director | 1 pages | TM01 | ||||||||||||||||||||||
Appointment of Mr Roger Derek Simpson as a secretary | 1 pages | AP03 | ||||||||||||||||||||||
Particulars of variation of rights attached to shares | 3 pages | SH10 | ||||||||||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||||||||||
Resolutions Resolutions | 26 pages | RESOLUTIONS | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Appointment of Mr Nicholas Kay as a director | 2 pages | AP01 | ||||||||||||||||||||||
Appointment of Mr Paul William Evans as a director | 2 pages | AP01 | ||||||||||||||||||||||
Appointment of Ms Hillary Berger as a secretary | 2 pages | AP03 | ||||||||||||||||||||||
Appointment of Mr Simon David Pinnell as a director | 2 pages | AP01 | ||||||||||||||||||||||
Appointment of Mr Michael Stuart Baker as a director | 2 pages | AP01 | ||||||||||||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0