About

Registered Number: SC371338
Date of Incorporation: 18/01/2010 (14 years and 3 months ago)
Company Status: Active
Registered Address: Muirden Farm, Muirden, Turriff, Aberdeenshire, AB53 4NH,

 

Mf Energy Ltd was setup in 2010, it's status in the Companies House registry is set to "Active". Duncan, Rachael Jenny Margaret, Cameron, Duncan Ogilvy are the current directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DUNCAN, Rachael Jenny Margaret 06 March 2015 - 1
Secretary Name Appointed Resigned Total Appointments
CAMERON, Duncan Ogilvy 31 May 2012 17 April 2013 1

Filing History

Document Type Date
CS01 - N/A 20 January 2020
AA - Annual Accounts 25 September 2019
MR04 - N/A 13 May 2019
CS01 - N/A 08 February 2019
PSC07 - N/A 28 November 2018
PSC02 - N/A 28 November 2018
PSC07 - N/A 28 November 2018
AA - Annual Accounts 19 September 2018
CS01 - N/A 23 January 2018
AA - Annual Accounts 11 September 2017
CS01 - N/A 02 February 2017
AA - Annual Accounts 28 December 2016
MR01 - N/A 25 April 2016
MR01 - N/A 16 March 2016
AR01 - Annual Return 02 March 2016
AA - Annual Accounts 30 September 2015
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 08 April 2015
AP01 - Appointment of director 10 March 2015
AP01 - Appointment of director 10 March 2015
AP01 - Appointment of director 09 March 2015
TM01 - Termination of appointment of director 09 March 2015
TM02 - Termination of appointment of secretary 09 March 2015
AP01 - Appointment of director 09 March 2015
AP01 - Appointment of director 09 March 2015
AD01 - Change of registered office address 09 March 2015
AR01 - Annual Return 27 January 2015
CH01 - Change of particulars for director 27 January 2015
AA - Annual Accounts 26 September 2014
AR01 - Annual Return 18 January 2014
AA - Annual Accounts 19 September 2013
TM02 - Termination of appointment of secretary 17 April 2013
AP04 - Appointment of corporate secretary 17 April 2013
AD01 - Change of registered office address 17 April 2013
AR01 - Annual Return 10 February 2013
AD01 - Change of registered office address 09 July 2012
TM02 - Termination of appointment of secretary 09 July 2012
AP03 - Appointment of secretary 09 July 2012
SH01 - Return of Allotment of shares 30 April 2012
AA - Annual Accounts 27 March 2012
AR01 - Annual Return 20 February 2012
AA01 - Change of accounting reference date 28 October 2011
AA - Annual Accounts 19 August 2011
AR01 - Annual Return 09 February 2011
CH01 - Change of particulars for director 25 August 2010
CERTNM - Change of name certificate 03 June 2010
SH01 - Return of Allotment of shares 03 June 2010
AP01 - Appointment of director 03 June 2010
TM01 - Termination of appointment of director 03 June 2010
TM01 - Termination of appointment of director 03 June 2010
NEWINC - New incorporation documents 18 January 2010

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 April 2016 Fully Satisfied

N/A

A registered charge 07 March 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.