About

Registered Number: SC329994
Date of Incorporation: 28/08/2007 (16 years and 7 months ago)
Company Status: Active
Registered Address: C/O Linell Group Limited Russell Street, Johnstone, Renfrewshire, PA5 8BZ,

 

Founded in 2007, Moorfield Power & Generation Ltd has its registered office in Renfrewshire, it's status at Companies House is "Active". We don't currently know the number of employees at the business. This company has 3 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIS, Robert 28 August 2007 - 1
RODGER, Ronald William 28 August 2007 28 February 2010 1
WATSON, Barry 28 August 2007 26 February 2010 1

Filing History

Document Type Date
AA - Annual Accounts 29 September 2020
AD01 - Change of registered office address 18 November 2019
CS01 - N/A 21 October 2019
AA - Annual Accounts 03 May 2019
CS01 - N/A 26 September 2018
AA - Annual Accounts 04 July 2018
AA01 - Change of accounting reference date 20 November 2017
CS01 - N/A 06 October 2017
CH01 - Change of particulars for director 28 February 2017
CH03 - Change of particulars for secretary 28 February 2017
AA - Annual Accounts 22 December 2016
CS01 - N/A 02 September 2016
AA - Annual Accounts 17 December 2015
AR01 - Annual Return 17 September 2015
AR01 - Annual Return 17 September 2014
AA - Annual Accounts 18 July 2014
AA - Annual Accounts 11 December 2013
TM01 - Termination of appointment of director 02 December 2013
AD01 - Change of registered office address 19 November 2013
AR01 - Annual Return 20 September 2013
AA - Annual Accounts 19 December 2012
CH01 - Change of particulars for director 30 October 2012
CH01 - Change of particulars for director 30 October 2012
CH03 - Change of particulars for secretary 30 October 2012
CH01 - Change of particulars for director 30 October 2012
AD01 - Change of registered office address 27 September 2012
AR01 - Annual Return 12 September 2012
AA - Annual Accounts 03 October 2011
AR01 - Annual Return 14 September 2011
AP01 - Appointment of director 14 September 2011
AA - Annual Accounts 17 December 2010
AR01 - Annual Return 30 September 2010
CH01 - Change of particulars for director 30 September 2010
TM01 - Termination of appointment of director 29 September 2010
TM01 - Termination of appointment of director 07 May 2010
SH01 - Return of Allotment of shares 07 May 2010
AA - Annual Accounts 21 December 2009
363a - Annual Return 02 September 2009
AA - Annual Accounts 12 November 2008
287 - Change in situation or address of Registered Office 11 November 2008
363a - Annual Return 12 September 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 November 2007
288a - Notice of appointment of directors or secretaries 08 November 2007
288a - Notice of appointment of directors or secretaries 08 November 2007
288a - Notice of appointment of directors or secretaries 08 November 2007
288a - Notice of appointment of directors or secretaries 19 September 2007
225 - Change of Accounting Reference Date 19 September 2007
288a - Notice of appointment of directors or secretaries 19 September 2007
RESOLUTIONS - N/A 06 September 2007
288b - Notice of resignation of directors or secretaries 06 September 2007
288b - Notice of resignation of directors or secretaries 06 September 2007
NEWINC - New incorporation documents 28 August 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.