About

Registered Number: SC242525
Date of Incorporation: 17/01/2003 (21 years and 3 months ago)
Company Status: Liquidation
Registered Address: 141 Bothwell Street, Glasgow, G2 7EQ

 

Established in 2003, Beinn Mhor Power Ltd have registered office in Glasgow, it's status at Companies House is "Liquidation". The business has 2 directors listed in the Companies House registry. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BERGER, Hillary 23 March 2012 - 1
SIMPSON, Roger Derek 23 March 2012 23 June 2014 1

Filing History

Document Type Date
LIQ MISC OC - N/A 19 February 2019
AD01 - Change of registered office address 20 October 2014
CO4.2(Scot) - N/A 10 October 2014
4.2(Scot) - N/A 10 October 2014
TM02 - Termination of appointment of secretary 25 June 2014
AR01 - Annual Return 04 February 2014
AA - Annual Accounts 08 January 2014
TM01 - Termination of appointment of director 10 December 2013
AP01 - Appointment of director 22 October 2013
TM01 - Termination of appointment of director 22 October 2013
AD01 - Change of registered office address 08 May 2013
AR01 - Annual Return 21 February 2013
CH03 - Change of particulars for secretary 21 February 2013
AP01 - Appointment of director 01 October 2012
TM01 - Termination of appointment of director 28 September 2012
RESOLUTIONS - N/A 11 April 2012
RESOLUTIONS - N/A 11 April 2012
AP03 - Appointment of secretary 11 April 2012
SH10 - Notice of particulars of variation of rights attached to shares 11 April 2012
SH08 - Notice of name or other designation of class of shares 11 April 2012
AP01 - Appointment of director 04 April 2012
AP01 - Appointment of director 04 April 2012
AP03 - Appointment of secretary 03 April 2012
AP01 - Appointment of director 03 April 2012
AP01 - Appointment of director 03 April 2012
AA01 - Change of accounting reference date 03 April 2012
TM01 - Termination of appointment of director 03 April 2012
TM01 - Termination of appointment of director 03 April 2012
TM01 - Termination of appointment of director 03 April 2012
TM01 - Termination of appointment of director 03 April 2012
TM02 - Termination of appointment of secretary 03 April 2012
AD01 - Change of registered office address 30 March 2012
AR01 - Annual Return 23 February 2012
CC01 - Notice of restriction on the company's articles 10 November 2011
RESOLUTIONS - N/A 09 November 2011
SH10 - Notice of particulars of variation of rights attached to shares 09 November 2011
SH01 - Return of Allotment of shares 09 November 2011
AD01 - Change of registered office address 02 November 2011
RESOLUTIONS - N/A 27 July 2011
CC04 - Statement of companies objects 27 July 2011
AA - Annual Accounts 27 July 2011
SH08 - Notice of name or other designation of class of shares 27 July 2011
SH10 - Notice of particulars of variation of rights attached to shares 27 July 2011
AP01 - Appointment of director 27 May 2011
AR01 - Annual Return 04 February 2011
AA - Annual Accounts 03 February 2011
AA - Annual Accounts 09 April 2010
AR01 - Annual Return 10 February 2010
CH01 - Change of particulars for director 10 February 2010
CH01 - Change of particulars for director 10 February 2010
CH03 - Change of particulars for secretary 10 February 2010
CH01 - Change of particulars for director 10 February 2010
AAMD - Amended Accounts 24 March 2009
AAMD - Amended Accounts 24 March 2009
AAMD - Amended Accounts 24 March 2009
AAMD - Amended Accounts 24 March 2009
RESOLUTIONS - N/A 11 February 2009
RESOLUTIONS - N/A 11 February 2009
123 - Notice of increase in nominal capital 11 February 2009
363a - Annual Return 22 January 2009
287 - Change in situation or address of Registered Office 16 December 2008
AA - Annual Accounts 07 October 2008
AA - Annual Accounts 03 April 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 04 March 2008
363a - Annual Return 25 February 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 February 2008
AA - Annual Accounts 05 March 2007
363s - Annual Return 25 January 2007
AA - Annual Accounts 02 May 2006
363s - Annual Return 06 February 2006
363s - Annual Return 25 January 2005
RESOLUTIONS - N/A 25 November 2004
AA - Annual Accounts 12 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 October 2004
288b - Notice of resignation of directors or secretaries 04 October 2004
363s - Annual Return 28 January 2004
225 - Change of Accounting Reference Date 11 November 2003
288a - Notice of appointment of directors or secretaries 19 February 2003
288a - Notice of appointment of directors or secretaries 19 February 2003
288a - Notice of appointment of directors or secretaries 12 February 2003
288a - Notice of appointment of directors or secretaries 12 February 2003
CERTNM - Change of name certificate 04 February 2003
288b - Notice of resignation of directors or secretaries 04 February 2003
288b - Notice of resignation of directors or secretaries 04 February 2003
NEWINC - New incorporation documents 17 January 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.