- Company Overview for MOTIVE RENEWABLE ENERGY SERVICES LTD (SC387505)
- Filing history for MOTIVE RENEWABLE ENERGY SERVICES LTD (SC387505)
- People for MOTIVE RENEWABLE ENERGY SERVICES LTD (SC387505)
- Charges for MOTIVE RENEWABLE ENERGY SERVICES LTD (SC387505)
- More for MOTIVE RENEWABLE ENERGY SERVICES LTD (SC387505)
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) |
---|---|---|---|
04 Nov 2020 | AP03 | Appointment of Mr Declan Joseph Slattery as a secretary on 17 September 2020 | |
04 Nov 2020 | TM02 | Termination of appointment of John Brebner as a secretary on 17 September 2020 | |
30 Oct 2019 | CS01 | Confirmation statement made on 21 October 2019 with no updates | |
28 Aug 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
13 Mar 2019 | AP03 | Appointment of John Brebner as a secretary on 8 March 2019 | |
28 Nov 2018 | CS01 | Confirmation statement made on 21 October 2018 with no updates | |
16 Jul 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
10 Nov 2017 | MR01 | Registration of charge SC3875050001, created on 8 November 2017 | |
02 Nov 2017 | CS01 | Confirmation statement made on 21 October 2017 with updates | |
06 Oct 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
18 Jul 2017 | AA01 | Previous accounting period extended from 31 October 2016 to 31 December 2016 | |
21 Oct 2016 | CS01 | Confirmation statement made on 21 October 2016 with updates | |
15 Jul 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
18 Dec 2015 | AP01 | Appointment of Mr David Edward Acton as a director on 15 December 2015 | |
07 Nov 2015 | AR01 |
Annual return made up to 22 October 2015 with full list of shareholders
Statement of capital on 2015-11-07
|
|
06 Aug 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
21 Feb 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Feb 2015 | AR01 |
Annual return made up to 22 October 2014 with full list of shareholders
Statement of capital on 2015-02-20
|
|
20 Feb 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Jul 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
10 Jun 2014 | AD01 | Registered office address changed from Fourmanlea Cobairdy Huntly Aberdeenshire AB54 7YB on 10 June 2014 | |
12 Nov 2013 | AR01 |
Annual return made up to 22 October 2013 with full list of shareholders
Statement of capital on 2013-11-12
|
|
19 Jul 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
02 Nov 2012 | AR01 | Annual return made up to 22 October 2012 with full list of shareholders | |
08 Aug 2012 | TM01 | Termination of appointment of Russell Brown as a director |