Advanced company searchLink opens in new window

GREEN BREEZE ENERGY LTD

Company number SC425017

Filter by category

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)
27 Jan 2017 MR01 Registration of charge SC4250170003, created on 24 January 2017
27 Jan 2017 MR01 Registration of charge SC4250170004, created on 24 January 2017
15 Dec 2016 MR04 Satisfaction of charge SC4250170001 in full
29 Nov 2016 AA Total exemption small company accounts made up to 31 December 2015
26 Sep 2016 AA01 Previous accounting period shortened from 31 May 2016 to 31 December 2015
16 Aug 2016 AP04 Appointment of External Officer Limited as a secretary on 27 July 2016
16 Aug 2016 TM01 Termination of appointment of Murray Pope as a director on 19 July 2016
16 Aug 2016 TM01 Termination of appointment of Graham John Pope as a director on 19 July 2016
16 Aug 2016 TM01 Termination of appointment of Susannah Catherine Pope as a director on 19 July 2016
16 Aug 2016 TM01 Termination of appointment of Kirsty Lynne Dale as a director on 19 July 2016
16 Aug 2016 TM01 Termination of appointment of Ian Thomas Pope as a director on 19 July 2016
16 Aug 2016 TM01 Termination of appointment of Alexander Thomas Pope as a director on 19 July 2016
16 Aug 2016 TM02 Termination of appointment of Mccreath Secretarial Limited as a secretary on 19 July 2016
09 Aug 2016 AD01 Registered office address changed from Bank House 20a Strathearn Road Edinburgh EH9 2AB to E-Centre Cooperage Way Alloa Clackmannanshire FK10 3LP on 9 August 2016
03 Aug 2016 AP01 Appointment of Robert John Forrest as a director on 19 July 2016
03 Aug 2016 AP01 Appointment of James Simpson as a director on 19 July 2016
25 Jul 2016 AP01 Appointment of Matthew Clayton as a director on 19 July 2016
25 Jul 2016 AP01 Appointment of Miss Monika Lidia Paplaczyk as a director on 19 July 2016
25 Jul 2016 MA Memorandum and Articles of Association
25 Jul 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Jun 2016 AR01 Annual return made up to 28 May 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 36,000
02 Mar 2016 AA Total exemption small company accounts made up to 31 May 2015
23 Oct 2015 MR01 Registration of charge SC4250170001, created on 20 October 2015
29 Jun 2015 AR01 Annual return made up to 28 May 2015 with full list of shareholders
Statement of capital on 2015-06-29
  • GBP 36,000
23 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014