BEINN MHOR POWER LIMITED: Filings

  • Overview

    Company NameBEINN MHOR POWER LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number SC242525
    JurisdictionScotland
    Date of Creation

    What are the latest filings for BEINN MHOR POWER LIMITED?

    Filings
    DateDescriptionDocumentType

    Insolvency court order

    Court order insolvency:removal of toby scott underwood as liquidator, replaced by edward williams on 15 november 2021
    2 pagesLIQ 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 pagesLIQ 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 pagesAD01

    Court order notice of winding up

    1 pagesCO4.2(Scot)

    Notice of winding up order

    1 pages4.2(Scot)

    Termination of appointment of Roger Simpson as a secretary

    1 pagesTM02

    Annual return made up to Jan 17, 2014 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 04, 2014

    Statement of capital on Feb 04, 2014

    • Capital: GBP 144
    SH01

    Full accounts made up to Dec 31, 2012

    14 pagesAA

    Termination of appointment of Michael Baker as a director

    1 pagesTM01

    Appointment of Mr Clive John Warden as a director

    2 pagesAP01

    Termination of appointment of Simon Westaway as a director

    1 pagesTM01

    Registered office address changed from * C/O Pinsent Masons Llp 123 St. Vincent Street Glasgow G2 5EA Scotland* on May 08, 2013

    1 pagesAD01

    Annual return made up to Jan 17, 2013 with full list of shareholders

    8 pagesAR01

    Secretary's details changed for Mr Roger Derek Simpson on Mar 23, 2012

    2 pagesCH03

    Appointment of Simon Westaway as a director

    2 pagesAP01

    Termination of appointment of Nicholas Kay as a director

    1 pagesTM01

    Appointment of Mr Roger Derek Simpson as a secretary

    1 pagesAP03

    Particulars of variation of rights attached to shares

    3 pagesSH10

    Change of share class name or designation

    2 pagesSH08

    Resolutions

    Resolutions
    26 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01
    capital

    Resolution of varying share rights or name

    RES12
    capital

    Resolution of removal of pre-emption rights

    RES11

    Appointment of Mr Nicholas Kay as a director

    2 pagesAP01

    Appointment of Mr Paul William Evans as a director

    2 pagesAP01

    Appointment of Ms Hillary Berger as a secretary

    2 pagesAP03

    Appointment of Mr Simon David Pinnell as a director

    2 pagesAP01

    Appointment of Mr Michael Stuart Baker as a director

    2 pagesAP01

    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