MEUSE ENERGY LIMITED: Filings

  • Overview

    Company NameMEUSE ENERGY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC436471
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    What are the latest filings for MEUSE ENERGY LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Director's details changed for Miss Karin Stephanie Kaiser on Jan 30, 2019

    2 pagesCH01

    Satisfaction of charge SC4364710001 in full

    1 pagesMR04

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Dividend of £1,049,481.78 be paid to the sole shareholder of the company, to be satisfied in whole by the transfer of the company's 100% shareholding in westover farm solar park LIMITED 21/12/2018
    RES13

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Upon recommendation of directors, interim dividend of £83,341.81 be paid to the sole shareholder of the company 20/12/2018
    RES13

    Previous accounting period shortened from Apr 05, 2018 to Mar 31, 2018

    1 pagesAA01

    Confirmation statement made on Jun 20, 2018 with updates

    4 pagesCS01

    Notification of Greencoat Solar Assets I Limited as a person with significant control on Jun 28, 2017

    2 pagesPSC02

    Registered office address changed from C/O Low Carbon Ltd C/O Hoolan Energy 16 Young Street Edinburgh Scotland EH2 4JB Scotland to C/O Low Carbon Ltd C/O Hoolan Energy Ltd, 16 Young Street Edinburgh EH2 4JB on Jul 04, 2018

    1 pagesAD01

    Accounts for a small company made up to Mar 31, 2017

    15 pagesAA

    legacy

    1 pagesSH20

    Statement of capital on Dec 19, 2017

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Share premium a/c cancelled 27/11/2017
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Secretary's details changed for Anish Parmar on Oct 04, 2017

    1 pagesCH03

    Satisfaction of charge SC4364710002 in full

    1 pagesMR04

    Termination of appointment of Imran Sheikh as a director on Jun 29, 2017

    1 pagesTM01

    Appointment of Mr Lee Shamai Moscovitch as a director on Jun 29, 2017

    2 pagesAP01

    Appointment of Ms Karin Kaiser as a director on Jun 29, 2017

    2 pagesAP01

    Appointment of Anish Parmar as a secretary on Jun 29, 2017

    2 pagesAP03

    Termination of appointment of Jennifer Wright as a secretary on Jun 29, 2017

    1 pagesTM02

    Termination of appointment of Sarah Cruickshank as a secretary on Jun 29, 2017

    1 pagesTM02

    Termination of appointment of Alexander Talbot Cliff as a director on Jun 29, 2017

    1 pagesTM01

    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