- Company Overview for GREEN BREEZE ENERGY LTD (SC425017)
- Filing history for GREEN BREEZE ENERGY LTD (SC425017)
- People for GREEN BREEZE ENERGY LTD (SC425017)
- Charges for GREEN BREEZE ENERGY LTD (SC425017)
- More for GREEN BREEZE ENERGY LTD (SC425017)
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
|
|
06 Jun 2016 | AR01 |
Annual return made up to 28 May 2016 with full list of shareholders
Statement of capital on 2016-06-06
|
|
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
|
|
23 Feb 2015 | AA | Total exemption small company accounts made up to 31 May 2014 |