Advanced company searchLink opens in new window

BEINN MHOR POWER LIMITED

Company number SC242525

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
19 Nov 2021 LIQ MISC OC Court order insolvency:removal of toby scott underwood as liquidator, replaced by edward williams on 15 november 2021
19 Feb 2019 LIQ MISC OC Court order INSOLVENCY:Removal of Ian Christopher Oakley-Smith as liquidator and Appointment of joint replacement liquidator Graham Douglas Frost on 06/12/2018
20 Oct 2014 AD01 Registered office address changed from 13 Queens Road Aberdeen AB15 4YL to 141 Bothwell Street Glasgow G2 7EQ on 20 October 2014
10 Oct 2014 CO4.2(Scot) Court order notice of winding up
10 Oct 2014 4.2(Scot) Notice of winding up order
25 Jun 2014 TM02 Termination of appointment of Roger Simpson as a secretary
04 Feb 2014 AR01 Annual return made up to 17 January 2014 with full list of shareholders
Statement of capital on 2014-02-04
  • GBP 144
08 Jan 2014 AA Full accounts made up to 31 December 2012
10 Dec 2013 TM01 Termination of appointment of Michael Baker as a director
22 Oct 2013 AP01 Appointment of Mr Clive John Warden as a director
22 Oct 2013 TM01 Termination of appointment of Simon Westaway as a director
08 May 2013 AD01 Registered office address changed from C/O Pinsent Masons Llp 123 St. Vincent Street Glasgow G2 5EA Scotland on 8 May 2013
21 Feb 2013 AR01 Annual return made up to 17 January 2013 with full list of shareholders
21 Feb 2013 CH03 Secretary's details changed for Mr Roger Derek Simpson on 23 March 2012
01 Oct 2012 AP01 Appointment of Simon Westaway as a director
28 Sep 2012 TM01 Termination of appointment of Nicholas Kay as a director
11 Apr 2012 AP03 Appointment of Mr Roger Derek Simpson as a secretary
11 Apr 2012 SH10 Particulars of variation of rights attached to shares
11 Apr 2012 SH08 Change of share class name or designation
11 Apr 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
04 Apr 2012 AP01 Appointment of Mr Nicholas Kay as a director
04 Apr 2012 AP01 Appointment of Mr Paul William Evans as a director
03 Apr 2012 AP03 Appointment of Ms Hillary Berger as a secretary
03 Apr 2012 AP01 Appointment of Mr Simon David Pinnell as a director
03 Apr 2012 AP01 Appointment of Mr Michael Stuart Baker as a director