Advanced company searchLink opens in new window

MANITOBA ENERGY PARTNERSHIP LTD

Company number SC536485

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)
12 Jul 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
26 Apr 2022 GAZ1 First Gazette notice for compulsory strike-off
28 Jun 2021 AA Micro company accounts made up to 31 May 2020
31 May 2021 CS01 Confirmation statement made on 25 May 2021 with no updates
10 Jul 2020 CS01 Confirmation statement made on 25 May 2020 with updates
08 Jun 2020 AD01 Registered office address changed from 18 Inverarish Terrace Isle of Raasay Kyle IV40 8NS Scotland to Manitoba South Oscaig Isle of Raasay Kyle IV40 8PD on 8 June 2020
09 Mar 2020 CH01 Director's details changed for Mr Iain Alexander Hill on 4 March 2020
09 Mar 2020 PSC04 Change of details for Mr Iain Alexander Hill as a person with significant control on 4 March 2020
04 Mar 2020 AD01 Registered office address changed from 39 Inverarish Terrace Isle of Raasay Kyle IV40 8NS Scotland to 18 Inverarish Terrace Isle of Raasay Kyle IV40 8NS on 4 March 2020
26 Feb 2020 AA Micro company accounts made up to 31 May 2019
10 Jun 2019 CS01 Confirmation statement made on 25 May 2019 with no updates
27 Feb 2019 PSC07 Cessation of John Noel Macbeth as a person with significant control on 1 December 2018
27 Feb 2019 TM01 Termination of appointment of John Noel Macbeth as a director on 1 December 2018
27 Feb 2019 AA Micro company accounts made up to 31 May 2018
04 Jun 2018 CS01 Confirmation statement made on 25 May 2018 with no updates
18 May 2018 AA Micro company accounts made up to 31 May 2017
10 Apr 2018 AD01 Registered office address changed from Manitoba South Oscaig Isle of Raasay Kyle Ross-Shire IV40 8PD Scotland to 39 Inverarish Terrace Isle of Raasay Kyle IV40 8NS on 10 April 2018
10 Apr 2018 CH01 Director's details changed for Mr Iain Alexander Hill on 10 April 2018
10 Apr 2018 PSC04 Change of details for Mr Iain Alexander Hill as a person with significant control on 10 April 2018
23 Sep 2017 DISS40 Compulsory strike-off action has been discontinued
20 Sep 2017 CS01 Confirmation statement made on 25 May 2017 with updates
20 Sep 2017 PSC01 Notification of John Noel Macbeth as a person with significant control on 26 May 2016
20 Sep 2017 PSC01 Notification of Iain Hill as a person with significant control on 26 May 2016
15 Aug 2017 GAZ1 First Gazette notice for compulsory strike-off
26 May 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2016-05-26
  • GBP 2