Company NameMobius Renewables Generation (GB) Limited
DirectorsPablo Andres and Rui Jorge Maia Da Silva
Company StatusActive
Company NumberSC330383
CategoryPrivate Limited Company
Incorporation Date5 September 2007(16 years, 7 months ago)
Previous Names3

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Pablo Andres
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2020(13 years, 2 months after company formation)
Appointment Duration3 years, 5 months
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 12 Blenheim Place
Edinburgh
EH7 5JH
Scotland
Director NameRui Jorge Maia Da Silva
Date of BirthOctober 1973 (Born 50 years ago)
NationalityPortuguese
StatusCurrent
Appointed03 September 2021(14 years after company formation)
Appointment Duration2 years, 7 months
RoleCOO
Country of ResidencePortugal
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Secretary NameBurness Paull Llp (Corporation)
StatusCurrent
Appointed25 September 2020(13 years after company formation)
Appointment Duration3 years, 7 months
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Director NameMr Paul Cyril Dowling
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed05 September 2007(same day as company formation)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressWeston
Carrick Brook, Eadestown
Naas
County Kildare
Ireland
Director NameMr Louis Francis Fitzgerald
Date of BirthNovember 1948 (Born 75 years ago)
NationalityIrish
StatusResigned
Appointed05 September 2007(same day as company formation)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressDunany
32 Stillergan Grove
Blackrock
County Dublin
Irish
Director NameSenan Murphy
Date of BirthJuly 1969 (Born 54 years ago)
NationalityIrish
StatusResigned
Appointed05 September 2007(same day as company formation)
RoleCompany Director
Correspondence Address2 Cranford
Terenure Road West
Dublin 6w
Irish
Director NameEdward O'Connor
Date of BirthJune 1947 (Born 76 years ago)
NationalityIrish
StatusResigned
Appointed05 September 2007(same day as company formation)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address52 The Palms
Roebuck Road
Dublin
14
Ireland
Director NameMr Donal Francis Flynn
Date of BirthNovember 1973 (Born 50 years ago)
NationalityIrish
StatusResigned
Appointed05 December 2007(3 months after company formation)
Appointment Duration2 years, 7 months (resigned 28 July 2010)
RoleAccountant
Country of ResidenceIreland
Correspondence Address3 Whitebeam Avenue
Clonskeagh
Dublin
14
Irish
Secretary NameLawrence John Vincent Donnelly
NationalityBritish
StatusResigned
Appointed05 January 2008(4 months after company formation)
Appointment Duration3 years, 3 months (resigned 14 April 2011)
RoleCompany Director
Correspondence AddressInveralmond House 200 Dunkeld Road
Perth
Perthshire
PH1 3AQ
Scotland
Director NameMr Fraser McGregor Alexander
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2008(5 months, 1 week after company formation)
Appointment Duration3 years, 1 month (resigned 14 April 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressInveralmond House 200 Dunkeld Rd
Perth
Perthshire
PH1 3AN
Scotland
Director NameMr Peter Symons Donaldson
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2008(10 months after company formation)
Appointment Duration2 years, 9 months (resigned 14 April 2011)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressClunie Power Station
Pitlochry
Perthshire
PH16 5NF
Scotland
Director NameCaoimhe Mary Giblin
Date of BirthAugust 1976 (Born 47 years ago)
NationalityIrish
StatusResigned
Appointed28 July 2010(2 years, 10 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 14 April 2011)
RoleAccountant
Country of ResidenceIreland
Correspondence AddressAirtricity House
Ravenscourt Office Park
Sandyford
Dublin 18
Director NameMr Eric Philippe Marianne Machiels
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBelgian
StatusResigned
Appointed14 April 2011(3 years, 7 months after company formation)
Appointment Duration6 years (resigned 10 May 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor 500 Pavilion Drive
Northampton Business Park
Northampton
NN4 7YJ
Director NameMs Elizabeth Jane Aikman
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2011(3 years, 7 months after company formation)
Appointment Duration11 months (resigned 12 March 2012)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressFirst Floor 500 Pavilion Drive
Northampton Business Park
Northampton
NN4 7YJ
Director NameMr Steven Neville Hardman
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2011(3 years, 7 months after company formation)
Appointment Duration6 years (resigned 10 May 2017)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor 500 Pavilion Drive
Northampton Business Park
Northampton
NN4 7YJ
Director NameMr Paul Jonathan Gregson
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2011(3 years, 7 months after company formation)
Appointment Duration6 years (resigned 10 May 2017)
RoleHuman Resources Director
Country of ResidenceEngland
Correspondence AddressFirst Floor 500 Pavilion Drive
Northampton Business Park
Northampton
NN4 7YJ
Director NameMr Stewart Charles Gibbins
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2011(3 years, 7 months after company formation)
Appointment Duration4 years (resigned 30 April 2015)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor 500 Pavilion Drive
Northampton Business Park
Northampton
NN4 7YJ
Secretary NameSamantha Jane Calder
NationalityBritish
StatusResigned
Appointed14 April 2011(3 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 18 December 2014)
RoleCompany Director
Correspondence AddressFirst Floor 500 Pavilion Drive
Northampton Business Park
Northampton
NN4 7YJ
Director NameMr Gordon Alexander Boyd
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2012(4 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 12 November 2015)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressFirst Floor 50 Frederick Street
Edinburgh
EH2 1EX
Scotland
Secretary NameGraham Ferguson Bisset
StatusResigned
Appointed19 January 2015(7 years, 4 months after company formation)
Appointment Duration8 months (resigned 18 September 2015)
RoleCompany Director
Correspondence AddressFirst Floor 500 Pavilion Drive Northampton Busines
Northampton
Northamptonshire
NN4 7YJ
Director NameMr Stephen Shane Pickering
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2015(7 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 08 December 2016)
RoleDirector Of Operations
Country of ResidenceEngland
Correspondence AddressFirst Floor, 500 Pavilion Drive Northampton Busine
Northampton
NN4 7YJ
Secretary NameKaren Lorraine Atterbury
StatusResigned
Appointed18 September 2015(8 years after company formation)
Appointment Duration3 months, 1 week (resigned 30 December 2015)
RoleCompany Director
Correspondence AddressFirst Floor, 500 Pavilion Drive Northampton Busine
Northampton
NN4 7YJ
Director NameMr Thomas Edward Hinton
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2015(8 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 10 May 2017)
RoleChief Finance Officer
Country of ResidenceEngland
Correspondence AddressFirst Floor, 500 Pavilion Drive Northampton Busine
Northampton
NN4 7YJ
Secretary NameJacqueline Long
StatusResigned
Appointed30 December 2015(8 years, 3 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 08 December 2016)
RoleCompany Director
Correspondence AddressFirst Floor 500 Pavilion Drive Northampton Busines
Northampton
NN4 7YJ
Director NameMr Michael Nagle
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2017(9 years, 8 months after company formation)
Appointment Duration7 months, 1 week (resigned 14 December 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Morton Fraser Llp 5th Floor, Quartermile Two
2 Lister Square
Edinburgh
EH3 9GL
Scotland
Director NameMrs Katerina Brown
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2017(9 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 04 July 2019)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressC/O Morton Fraser Llp 5th Floor, Quartermile Two
2 Lister Square
Edinburgh
EH3 9GL
Scotland
Director NameMr Scott Leitch Mackenzie
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2017(9 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 January 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Morton Fraser Llp 5th Floor, Quartermile Two
2 Lister Square
Edinburgh
EH3 9GL
Scotland
Director NameMr Andrew William Lee
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2017(10 years, 3 months after company formation)
Appointment Duration2 years (resigned 01 January 2020)
RoleEnergy Finance Professional
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Morton Fraser Llp St Martins House
16 St Martins Le Grand
London
EC1A 4EN
Director NameMr David Huw Griffiths
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2017(10 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 02 March 2021)
RoleCOO
Country of ResidenceUnited Kingdom
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Director NameMr Mark Richard Jones
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2019(11 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 28 March 2023)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Director NameMr Daniel Joseph Guerin
Date of BirthAugust 1957 (Born 66 years ago)
NationalityIrish
StatusResigned
Appointed01 January 2020(12 years, 4 months after company formation)
Appointment Duration10 months (resigned 31 October 2020)
RoleInterim Cfo
Country of ResidenceEngland
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Director NameHms Directors Limited (Corporation)
StatusResigned
Appointed05 September 2007(same day as company formation)
Correspondence AddressThe Ca'D'Oro
45 Gordon Street
Glasgow
Lanarkshire
G1 3PE
Scotland
Secretary NameHms Secretaries Limited (Corporation)
StatusResigned
Appointed05 September 2007(same day as company formation)
Correspondence AddressThe Ca'D'Oro
45 Gordon Street
Glasgow
G1 3PE
Scotland
Secretary NameMorton Fraser Secretaries Limited (Corporation)
StatusResigned
Appointed05 April 2017(9 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 25 September 2020)
Correspondence Address5th Floor 2 Lister Square
Quartermile Two
Edinburgh
EH3 9GL
Scotland

Contact

Websitewww.infinis.com

Location

Registered Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 5,000 other UK companies use this postal address

Shareholders

100 at £1Natwest Fis Nominees LTD
100.00%
Ordinary

Financials

Year2014
Cash£49,000
Current Liabilities£55,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return10 November 2023 (5 months, 2 weeks ago)
Next Return Due24 November 2024 (7 months from now)

Charges

18 December 2017Delivered on: 22 December 2017
Persons entitled: Lloyds Bank PLC, 4TH Floor, Citymark, 150 Fountainbridge, Edinburgh, EH3 9PE, United Kingdom as Security Trustee (As Trustee for Each of the Secured Creditors)

Classification: A registered charge
Outstanding
18 December 2017Delivered on: 20 December 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
9 October 2013Delivered on: 17 October 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
9 October 2013Delivered on: 11 October 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Intellectual property. The chargor charges, by way of first fixed charge, all of the rights which it now has and all of the rights which it obtains at any time in the future in intellectual property.. Intellectual property means:. (A) all copyright (including rights in computer software), patents, trade marks, trade names, service marks, business names (including internet domain names), design rights, database rights, semi-conductor topography rights and all other intellectual property or similar proprietary rights (whether registered or not and including applications to register or rights to apply for registration) which, in each case, are of a type which are not disposed of in the ordinary course of trading;. (B) any intellectual property that supplements or replaces intellectual property described in (a) above; and. (C) any intellectual property acquired after the date of this deed which is designated as intellectual property by a chargor and the security agent at or about the time of its acquisition. Notification of addition to or amendment of charge.
Outstanding
14 April 2011Delivered on: 15 April 2011
Satisfied on: 17 October 2013
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee

Classification: Debenture
Secured details: All sums due or to become due from dalswinton windfarm (scotland) limited up to a certain agreed amount.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
14 April 2011Delivered on: 15 April 2011
Satisfied on: 17 October 2013
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee

Classification: Debenture
Secured details: All sums due or to become due from minsca windfarm (scotland) limited up to a certain agreed amount.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
14 April 2011Delivered on: 15 April 2011
Satisfied on: 17 October 2013
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee

Classification: Debenture
Secured details: All sums due or to become due.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
14 April 2011Delivered on: 21 April 2011
Satisfied on: 17 October 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied

Filing History

10 January 2024Satisfaction of charge SC3303830008 in full (1 page)
10 January 2024Cessation of Ranelagh Nominees Limited as a person with significant control on 13 December 2023 (1 page)
29 December 2023Satisfaction of charge SC3303830007 in full (1 page)
10 November 2023Confirmation statement made on 10 November 2023 with no updates (3 pages)
16 October 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (60 pages)
16 October 2023Audit exemption subsidiary accounts made up to 31 December 2022 (13 pages)
16 October 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
16 October 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
29 March 2023Termination of appointment of Mark Richard Jones as a director on 28 March 2023 (1 page)
21 November 2022Confirmation statement made on 10 November 2022 with no updates (3 pages)
21 September 2022Audit exemption subsidiary accounts made up to 31 December 2021 (11 pages)
4 July 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
4 July 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (61 pages)
4 July 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
29 April 2022Accounts for a small company made up to 31 December 2020 (15 pages)
7 December 2021Director's details changed for Rui Jorge Maia Da Silva on 7 December 2021 (2 pages)
12 November 2021Confirmation statement made on 10 November 2021 with no updates (3 pages)
7 October 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
4 October 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
6 September 2021Appointment of Rui Jorge Maia Da Silva as a director on 3 September 2021 (2 pages)
2 March 2021Termination of appointment of David Huw Griffiths as a director on 2 March 2021 (1 page)
31 December 2020Audit exemption subsidiary accounts made up to 31 December 2019 (11 pages)
31 December 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (63 pages)
31 December 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
31 December 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
11 November 2020Director's details changed for Mark Richard Jones on 2 October 2020 (2 pages)
11 November 2020Confirmation statement made on 10 November 2020 with updates (4 pages)
2 November 2020Termination of appointment of Daniel Joseph Guerin as a director on 31 October 2020 (1 page)
2 November 2020Appointment of Mr Pablo Andres as a director on 1 November 2020 (2 pages)
25 September 2020Director's details changed for Mark Richard Jones on 25 September 2020 (2 pages)
25 September 2020Appointment of Burness Paull Llp as a secretary on 25 September 2020 (2 pages)
25 September 2020Termination of appointment of Morton Fraser Secretaries Limited as a secretary on 25 September 2020 (1 page)
25 September 2020Registered office address changed from C/O Morton Fraser Llp 5th Floor, Quartermile Two 2 Lister Square Edinburgh EH3 9GL to 50 Lothian Road Festival Square Edinburgh EH3 9WJ on 25 September 2020 (1 page)
25 September 2020Director's details changed for Mr Daniel Joseph Guerin on 25 September 2020 (2 pages)
25 September 2020Director's details changed for Mr David Huw Griffiths on 25 September 2020 (2 pages)
25 September 2020Change of details for a person with significant control (2 pages)
25 September 2020Notification of Mobius Wind Holdings Limited as a person with significant control on 15 August 2019 (2 pages)
4 March 2020Termination of appointment of Andrew William Lee as a director on 1 January 2020 (1 page)
4 March 2020Appointment of Daniel Joseph Guerin as a director on 1 January 2020 (2 pages)
4 March 2020Termination of appointment of Mark Alan Walters as a director on 1 January 2020 (1 page)
6 January 2020Termination of appointment of David Mel Zuydam as a director on 1 January 2020 (1 page)
18 November 2019Confirmation statement made on 10 November 2019 with no updates (3 pages)
13 November 2019Cessation of Mobius Wind Holdings Limited as a person with significant control on 24 October 2019 (1 page)
24 September 2019Notification of Mobius Wind Holdings Limited as a person with significant control on 15 August 2019 (2 pages)
24 September 2019Cessation of Jupiter Acquisitions Limited as a person with significant control on 15 August 2019 (1 page)
20 September 2019Full accounts made up to 31 December 2018 (15 pages)
24 July 2019Termination of appointment of Katerina Brown as a director on 4 July 2019 (1 page)
24 July 2019Appointment of Mr David Mel Zuydam as a director on 11 July 2019 (2 pages)
5 February 2019Appointment of Mark Richard Jones as a director on 30 January 2019 (2 pages)
5 February 2019Termination of appointment of Scott Leitch Mackenzie as a director on 30 January 2019 (1 page)
14 November 2018Confirmation statement made on 10 November 2018 with no updates (3 pages)
5 October 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
27 September 2018Full accounts made up to 31 December 2017 (13 pages)
27 July 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
26 March 2018Termination of appointment of Michael Nagle as a director on 14 December 2017 (1 page)
16 March 2018Appointment of Mr Andrew William Lee as a director on 14 December 2017 (3 pages)
16 March 2018Appointment of Mr David Huw Griffiths as a director on 14 December 2017 (3 pages)
16 March 2018Appointment of Mark Alan Walters as a director on 14 December 2017 (3 pages)
13 March 2018Previous accounting period shortened from 31 March 2018 to 31 December 2017 (1 page)
17 January 2018Cessation of Natwest Fis Nominees Limited as a person with significant control on 21 December 2017 (1 page)
17 January 2018Notification of Ranelagh Nominees Limited as a person with significant control on 21 December 2017 (2 pages)
17 January 2018Notification of Jupiter Acquisitions Limited as a person with significant control on 21 December 2017 (2 pages)
22 December 2017Registration of charge SC3303830008, created on 18 December 2017 (16 pages)
22 December 2017Registration of charge SC3303830008, created on 18 December 2017 (16 pages)
21 December 2017Satisfaction of charge SC3303830006 in full (1 page)
21 December 2017Satisfaction of charge SC3303830006 in full (1 page)
21 December 2017Satisfaction of charge SC3303830005 in full (1 page)
21 December 2017Satisfaction of charge SC3303830005 in full (1 page)
20 December 2017Registration of charge SC3303830007, created on 18 December 2017 (25 pages)
20 December 2017Registration of charge SC3303830007, created on 18 December 2017 (25 pages)
6 December 2017Full accounts made up to 31 March 2017 (13 pages)
6 December 2017Full accounts made up to 31 March 2017 (13 pages)
5 December 2017Change of details for Jupiter Acquisitions Limited as a person with significant control on 10 May 2017 (2 pages)
5 December 2017Change of details for Jupiter Acquisitions Limited as a person with significant control on 10 May 2017 (2 pages)
21 November 2017Confirmation statement made on 10 November 2017 with updates (4 pages)
21 November 2017Confirmation statement made on 10 November 2017 with updates (4 pages)
5 June 2017Appointment of Mr Michael Anthony Nagle as a director on 10 May 2017 (2 pages)
5 June 2017Appointment of Katerina Brown as a director on 10 May 2017 (2 pages)
5 June 2017Appointment of Scott Mackenzie as a director on 10 May 2017 (2 pages)
5 June 2017Appointment of Mr Michael Anthony Nagle as a director on 10 May 2017 (2 pages)
5 June 2017Appointment of Katerina Brown as a director on 10 May 2017 (2 pages)
5 June 2017Appointment of Scott Mackenzie as a director on 10 May 2017 (2 pages)
24 May 2017Termination of appointment of Eric Philippe Marianne Machiels as a director on 10 May 2017 (1 page)
24 May 2017Termination of appointment of Thomas Edward Hinton as a director on 10 May 2017 (1 page)
24 May 2017Termination of appointment of Paul Jonathan Gregson as a director on 10 May 2017 (1 page)
24 May 2017Termination of appointment of Paul Jonathan Gregson as a director on 10 May 2017 (1 page)
24 May 2017Termination of appointment of Eric Philippe Marianne Machiels as a director on 10 May 2017 (1 page)
24 May 2017Termination of appointment of Steven Neville Hardman as a director on 10 May 2017 (1 page)
24 May 2017Termination of appointment of Thomas Edward Hinton as a director on 10 May 2017 (1 page)
24 May 2017Termination of appointment of Steven Neville Hardman as a director on 10 May 2017 (1 page)
23 May 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-05-10
(3 pages)
23 May 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-05-10
(3 pages)
5 April 2017Appointment of Morton Fraser Secretaries Limited as a secretary on 5 April 2017 (2 pages)
5 April 2017Appointment of Morton Fraser Secretaries Limited as a secretary on 5 April 2017 (2 pages)
20 March 2017Registered office address changed from First Floor 50 Frederick Street Edinburgh Scotland EH2 1EX to C/O Morton Fraser Llp 5th Floor, Quartermile Two 2 Lister Square Edinburgh EH3 9GL on 20 March 2017 (2 pages)
20 March 2017Registered office address changed from First Floor 50 Frederick Street Edinburgh Scotland EH2 1EX to C/O Morton Fraser Llp 5th Floor, Quartermile Two 2 Lister Square Edinburgh EH3 9GL on 20 March 2017 (2 pages)
13 December 2016Termination of appointment of Jacqueline Long as a secretary on 8 December 2016 (1 page)
13 December 2016Termination of appointment of Jacqueline Long as a secretary on 8 December 2016 (1 page)
12 December 2016Termination of appointment of Stephen Shane Pickering as a director on 8 December 2016 (1 page)
12 December 2016Termination of appointment of Stephen Shane Pickering as a director on 8 December 2016 (1 page)
10 November 2016Confirmation statement made on 10 November 2016 with updates (5 pages)
10 November 2016Confirmation statement made on 10 November 2016 with updates (5 pages)
7 June 2016Full accounts made up to 31 March 2016 (14 pages)
7 June 2016Full accounts made up to 31 March 2016 (14 pages)
22 April 2016Director's details changed for Dr Eric Philippe Marianne Machiels on 22 March 2016 (2 pages)
22 April 2016Director's details changed for Dr Eric Philippe Marianne Machiels on 22 March 2016 (2 pages)
14 January 2016Termination of appointment of Karen Lorraine Atterbury as a secretary on 30 December 2015 (1 page)
14 January 2016Appointment of Jacqueline Long as a secretary on 30 December 2015 (2 pages)
14 January 2016Appointment of Jacqueline Long as a secretary on 30 December 2015 (2 pages)
14 January 2016Termination of appointment of Karen Lorraine Atterbury as a secretary on 30 December 2015 (1 page)
26 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 100
(7 pages)
26 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 100
(7 pages)
24 November 2015Termination of appointment of Gordon Alexander Boyd as a director on 12 November 2015 (1 page)
24 November 2015Termination of appointment of Gordon Alexander Boyd as a director on 12 November 2015 (1 page)
23 November 2015Appointment of Thomas Edward Hinton as a director on 28 October 2015 (2 pages)
23 November 2015Appointment of Thomas Edward Hinton as a director on 28 October 2015 (2 pages)
24 September 2015Appointment of Karen Lorraine Atterbury as a secretary on 18 September 2015 (2 pages)
24 September 2015Appointment of Karen Lorraine Atterbury as a secretary on 18 September 2015 (2 pages)
24 September 2015Termination of appointment of Graham Ferguson Bisset as a secretary on 18 September 2015 (1 page)
24 September 2015Termination of appointment of Graham Ferguson Bisset as a secretary on 18 September 2015 (1 page)
20 August 2015Full accounts made up to 31 March 2015 (11 pages)
20 August 2015Full accounts made up to 31 March 2015 (11 pages)
29 May 2015Appointment of Stephen Shane Pickering as a director on 13 May 2015 (2 pages)
29 May 2015Appointment of Stephen Shane Pickering as a director on 13 May 2015 (2 pages)
5 May 2015Termination of appointment of Stewart Charles Gibbins as a director on 30 April 2015 (1 page)
5 May 2015Termination of appointment of Stewart Charles Gibbins as a director on 30 April 2015 (1 page)
13 February 2015Registered office address changed from C/O Infinis Napier House 27 Thistle Street Edinburgh EH2 1DX to First Floor 50 Frederick Street Edinburgh Scotland EH2 1EX on 13 February 2015 (1 page)
13 February 2015Registered office address changed from C/O Infinis Napier House 27 Thistle Street Edinburgh EH2 1DX to First Floor 50 Frederick Street Edinburgh Scotland EH2 1EX on 13 February 2015 (1 page)
30 January 2015Appointment of Graham Ferguson Bisset as a secretary on 19 January 2015 (2 pages)
30 January 2015Appointment of Graham Ferguson Bisset as a secretary on 19 January 2015 (2 pages)
29 January 2015Termination of appointment of Samantha Jane Calder as a secretary on 18 December 2014 (1 page)
29 January 2015Termination of appointment of Samantha Jane Calder as a secretary on 18 December 2014 (1 page)
9 December 2014Full accounts made up to 31 March 2014 (12 pages)
9 December 2014Full accounts made up to 31 March 2014 (12 pages)
4 December 2014Director's details changed for Mr Stewart Charles Gibbins on 4 December 2014 (2 pages)
4 December 2014Director's details changed for Mr Stewart Charles Gibbins on 4 December 2014 (2 pages)
4 December 2014Director's details changed for Mr Stewart Charles Gibbins on 4 December 2014 (2 pages)
25 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 100
(5 pages)
25 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 100
(5 pages)
27 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 100
(5 pages)
27 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 100
(5 pages)
17 October 2013Satisfaction of charge 4 in full (4 pages)
17 October 2013Satisfaction of charge 4 in full (4 pages)
17 October 2013Satisfaction of charge 2 in full (4 pages)
17 October 2013Satisfaction of charge 3 in full (4 pages)
17 October 2013Satisfaction of charge 3 in full (4 pages)
17 October 2013Satisfaction of charge 1 in full (4 pages)
17 October 2013Registration of charge 3303830006 (20 pages)
17 October 2013Registration of charge 3303830006 (20 pages)
17 October 2013Satisfaction of charge 1 in full (4 pages)
17 October 2013Satisfaction of charge 2 in full (4 pages)
11 October 2013Registration of charge 3303830005 (33 pages)
11 October 2013Registration of charge 3303830005 (33 pages)
6 August 2013Full accounts made up to 31 March 2013 (11 pages)
6 August 2013Full accounts made up to 31 March 2013 (11 pages)
14 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (5 pages)
14 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (5 pages)
10 December 2012Registered office address changed from C/O Infinis Napier House 27 Thistle Street Edinburgh EH2 1DY United Kingdom on 10 December 2012 (1 page)
10 December 2012Registered office address changed from C/O Infinis Napier House 27 Thistle Street Edinburgh EH2 1DY United Kingdom on 10 December 2012 (1 page)
29 November 2012Registered office address changed from Fifth Floor 1 Exchange Crescent Conference Square Edinburgh Midlothian EH3 8UL United Kingdom on 29 November 2012 (1 page)
29 November 2012Registered office address changed from Fifth Floor 1 Exchange Crescent Conference Square Edinburgh Midlothian EH3 8UL United Kingdom on 29 November 2012 (1 page)
13 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(27 pages)
13 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(27 pages)
9 November 2012Statement of company's objects (2 pages)
9 November 2012Statement of company's objects (2 pages)
28 August 2012Full accounts made up to 31 March 2012 (11 pages)
28 August 2012Full accounts made up to 31 March 2012 (11 pages)
14 March 2012Appointment of Gordon Alexander Boyd as a director (2 pages)
14 March 2012Appointment of Gordon Alexander Boyd as a director (2 pages)
13 March 2012Termination of appointment of Elizabeth Aikman as a director (1 page)
13 March 2012Termination of appointment of Elizabeth Aikman as a director (1 page)
13 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (5 pages)
13 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (5 pages)
21 November 2011Full accounts made up to 31 March 2011 (11 pages)
21 November 2011Full accounts made up to 31 March 2011 (11 pages)
18 May 2011Auditors resignation (1 page)
18 May 2011Auditors resignation (1 page)
12 May 2011Section 519 (2 pages)
12 May 2011Section 519 (2 pages)
3 May 2011Company name changed sse renewables generation (GB) LIMITED\certificate issued on 03/05/11
  • RES15 ‐ Change company name resolution on 2011-04-28
  • NM01 ‐ Change of name by resolution
(3 pages)
3 May 2011Company name changed sse renewables generation (GB) LIMITED\certificate issued on 03/05/11
  • RES15 ‐ Change company name resolution on 2011-04-28
  • NM01 ‐ Change of name by resolution
(3 pages)
28 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 April 2011Memorandum and Articles of Association (7 pages)
28 April 2011Memorandum and Articles of Association (7 pages)
21 April 2011Particulars of a mortgage or charge / charge no: 1 (7 pages)
21 April 2011Appointment of Miss Elizabeth Jane Aikman as a director (2 pages)
21 April 2011Appointment of Mr Stewart Charles Gibbins as a director (2 pages)
21 April 2011Registered office address changed from Inveralmond House 200 Dunkeld Road Perth PH1 3AQ United Kingdom on 21 April 2011 (1 page)
21 April 2011Appointment of Samantha Jane Calder as a secretary (2 pages)
21 April 2011Appointment of Mr Eric Machiels as a director (2 pages)
21 April 2011Appointment of Mr Eric Machiels as a director (2 pages)
21 April 2011Particulars of a mortgage or charge / charge no: 1 (7 pages)
21 April 2011Appointment of Miss Elizabeth Jane Aikman as a director (2 pages)
21 April 2011Appointment of Steven Neville Hardman as a director (2 pages)
21 April 2011Appointment of Steven Neville Hardman as a director (2 pages)
21 April 2011Appointment of Mr Stewart Charles Gibbins as a director (2 pages)
21 April 2011Registered office address changed from Inveralmond House 200 Dunkeld Road Perth PH1 3AQ United Kingdom on 21 April 2011 (1 page)
21 April 2011Appointment of Samantha Jane Calder as a secretary (2 pages)
20 April 2011Termination of appointment of Peter Donaldson as a director (1 page)
20 April 2011Termination of appointment of Fraser Alexander as a director (1 page)
20 April 2011Appointment of Paul Jonathan Gregson as a director (2 pages)
20 April 2011Termination of appointment of Caoimhe Giblin as a director (1 page)
20 April 2011Termination of appointment of Caoimhe Giblin as a director (1 page)
20 April 2011Termination of appointment of Pamela Walsh as a director (1 page)
20 April 2011Termination of appointment of Peter Donaldson as a director (1 page)
20 April 2011Termination of appointment of Paul Smith as a director (1 page)
20 April 2011Termination of appointment of Lawrence Donnelly as a secretary (1 page)
20 April 2011Termination of appointment of Fraser Alexander as a director (1 page)
20 April 2011Appointment of Paul Jonathan Gregson as a director (2 pages)
20 April 2011Termination of appointment of Lawrence Donnelly as a secretary (1 page)
20 April 2011Termination of appointment of Pamela Walsh as a director (1 page)
20 April 2011Termination of appointment of Paul Smith as a director (1 page)
15 April 2011Particulars of a mortgage or charge / charge no: 4 (8 pages)
15 April 2011Particulars of a mortgage or charge / charge no: 3 (8 pages)
15 April 2011Particulars of a mortgage or charge / charge no: 3 (8 pages)
15 April 2011Particulars of a mortgage or charge / charge no: 2 (8 pages)
15 April 2011Particulars of a mortgage or charge / charge no: 4 (8 pages)
15 April 2011Particulars of a mortgage or charge / charge no: 2 (8 pages)
31 January 2011Appointment of Mrs Pamela Walsh as a director (2 pages)
31 January 2011Termination of appointment of Paul Dowling as a director (1 page)
31 January 2011Appointment of Mrs Pamela Walsh as a director (2 pages)
31 January 2011Termination of appointment of Paul Dowling as a director (1 page)
20 January 2011Director's details changed for Peter Symons Donaldson on 20 January 2011 (2 pages)
20 January 2011Director's details changed for Peter Symons Donaldson on 20 January 2011 (2 pages)
7 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (8 pages)
7 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (8 pages)
25 August 2010Full accounts made up to 31 March 2010 (12 pages)
25 August 2010Full accounts made up to 31 March 2010 (12 pages)
19 August 2010Appointment of Caoimhe Mary Giblin as a director (3 pages)
19 August 2010Appointment of Caoimhe Mary Giblin as a director (3 pages)
28 July 2010Termination of appointment of Donal Flynn as a director (1 page)
28 July 2010Termination of appointment of Donal Flynn as a director (1 page)
23 December 2009Company name changed airtricity generation (GB) LIMITED\certificate issued on 23/12/09
  • CONNOT ‐
(3 pages)
23 December 2009Company name changed airtricity generation (GB) LIMITED\certificate issued on 23/12/09
  • CONNOT ‐
(3 pages)
23 December 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-12-21
(1 page)
23 December 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-12-21
(1 page)
30 November 2009Annual return made up to 30 November 2009 with a full list of shareholders (6 pages)
30 November 2009Annual return made up to 30 November 2009 with a full list of shareholders (6 pages)
2 November 2009Full accounts made up to 31 March 2009 (13 pages)
2 November 2009Full accounts made up to 31 March 2009 (13 pages)
12 October 2009Annual return made up to 5 September 2009 with a full list of shareholders (7 pages)
12 October 2009Annual return made up to 5 September 2009 with a full list of shareholders (7 pages)
12 October 2009Annual return made up to 5 September 2009 with a full list of shareholders (7 pages)
12 October 2009Director's details changed for Fraser Mcgregor Alexander on 15 February 2008 (1 page)
12 October 2009Director's details changed for Fraser Mcgregor Alexander on 15 February 2008 (1 page)
28 January 2009Secretary appointed lawrence john vincent donnelly (2 pages)
28 January 2009Secretary appointed lawrence john vincent donnelly (2 pages)
31 December 2008Appointment terminated secretary hms secretaries LIMITED (1 page)
31 December 2008Registered office changed on 31/12/2008 from the ca'd'oro 45 gordon street glasgow G1 3PE (1 page)
31 December 2008Appointment terminated secretary hms secretaries LIMITED (1 page)
31 December 2008Registered office changed on 31/12/2008 from the ca'd'oro 45 gordon street glasgow G1 3PE (1 page)
12 November 2008Full accounts made up to 31 March 2008 (13 pages)
12 November 2008Full accounts made up to 31 March 2008 (13 pages)
7 November 2008Appointment terminated director louis fitzgerald (1 page)
7 November 2008Appointment terminated director louis fitzgerald (1 page)
30 September 2008Return made up to 05/09/08; full list of members (5 pages)
30 September 2008Return made up to 05/09/08; full list of members (5 pages)
9 September 2008Director appointed paul richard smith (2 pages)
9 September 2008Director appointed peter symons donaldson (2 pages)
9 September 2008Director appointed paul richard smith (2 pages)
9 September 2008Director appointed peter symons donaldson (2 pages)
8 May 2008Director appointed fraser mcgregor alexander (3 pages)
8 May 2008Director appointed fraser mcgregor alexander (3 pages)
13 February 2008Director resigned (1 page)
13 February 2008Director resigned (1 page)
10 January 2008Director resigned (1 page)
10 January 2008New director appointed (4 pages)
10 January 2008New director appointed (4 pages)
10 January 2008Director resigned (1 page)
12 December 2007Director's particulars changed (1 page)
12 December 2007Director's particulars changed (1 page)
18 September 2007New director appointed (2 pages)
18 September 2007New director appointed (2 pages)
18 September 2007New director appointed (2 pages)
18 September 2007New director appointed (2 pages)
13 September 2007New director appointed (3 pages)
13 September 2007New director appointed (3 pages)
13 September 2007New director appointed (3 pages)
13 September 2007New director appointed (3 pages)
10 September 2007Director resigned (1 page)
10 September 2007Director resigned (1 page)
10 September 2007Director resigned (1 page)
10 September 2007Ad 05/09/07--------- £ si 98@1=98 £ ic 2/100 (2 pages)
10 September 2007Director resigned (1 page)
10 September 2007Accounting reference date shortened from 30/09/08 to 31/03/08 (1 page)
10 September 2007Ad 05/09/07--------- £ si 98@1=98 £ ic 2/100 (2 pages)
10 September 2007Accounting reference date shortened from 30/09/08 to 31/03/08 (1 page)
5 September 2007Incorporation (20 pages)
5 September 2007Incorporation (20 pages)