M.E.G. RENEWABLES LIMITED

Lochlea Farm Lochlea Farm, Kilmarnock, KA1 5NN, Scotland
StatusDISSOLVED
Company No.SC232635
CategoryPrivate Limited Company
Incorporated12 Jun 2002
Age21 years, 11 months, 4 days
JurisdictionScotland
Dissolution21 May 2024
Years4 days

SUMMARY

M.E.G. RENEWABLES LIMITED is an dissolved private limited company with number SC232635. It was incorporated 21 years, 11 months, 4 days ago, on 12 June 2002 and it was dissolved 4 days ago, on 21 May 2024. The company address is Lochlea Farm Lochlea Farm, Kilmarnock, KA1 5NN, Scotland.



Company Fillings

Gazette dissolved voluntary

Date: 21 May 2024

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 16 Apr 2024

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 05 Mar 2024

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 23 Feb 2024

Category: Dissolution

Type: DS01

Documents

View document PDF

Mortgage satisfy charge full

Date: 13 Feb 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 13 Feb 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

Mortgage satisfy charge full

Date: 27 Oct 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC2326350007

Documents

View document PDF

Appoint person secretary company with name date

Date: 11 Oct 2023

Action Date: 01 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Alison Fagan

Appointment date: 2023-10-01

Documents

View document PDF

Change account reference date company previous extended

Date: 10 Oct 2023

Action Date: 23 Aug 2023

Category: Accounts

Type: AA01

Made up date: 2023-02-25

New date: 2023-08-23

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Sep 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC2326350008

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Aug 2023

Action Date: 12 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jul 2023

Action Date: 12 Jul 2023

Category: Address

Type: AD01

Old address: Caledonia House, 5 Inchinnan Drive, Inchinnan Renfrew PA4 9AF

Change date: 2023-07-12

New address: Lochlea Farm Craigie Kilmarnock KA1 5NN

Documents

View document PDF

Termination secretary company with name termination date

Date: 16 Jan 2023

Action Date: 30 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Malcolm James Archibald Miller

Termination date: 2022-12-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Nov 2022

Action Date: 25 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-25

Documents

View document PDF

Change account reference date company previous extended

Date: 22 Nov 2022

Action Date: 25 Feb 2022

Category: Accounts

Type: AA01

New date: 2022-02-25

Made up date: 2022-02-23

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jun 2022

Action Date: 12 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-12

Documents

View document PDF

Accounts with accounts type full

Date: 25 Feb 2022

Action Date: 26 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-26

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jun 2021

Action Date: 12 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-12

Documents

View document PDF

Mortgage satisfy charge full

Date: 23 Apr 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC2326350005

Documents

View document PDF

Mortgage satisfy charge full

Date: 23 Apr 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC2326350006

Documents

View document PDF

Mortgage alter floating charge with number

Date: 09 Apr 2021

Category: Mortgage

Sub Category: Alter

Type: 466(Scot)

Charge number: 4

Documents

View document PDF

Mortgage alter floating charge with number

Date: 09 Apr 2021

Category: Mortgage

Sub Category: Alter

Type: 466(Scot)

Charge number: 1

Documents

View document PDF

Accounts with accounts type full

Date: 29 Mar 2021

Action Date: 21 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-21

Documents

View document PDF

Mortgage alter floating charge with number

Date: 29 Mar 2021

Category: Mortgage

Sub Category: Alter

Type: 466(Scot)

Charge number: SC2326350008

Documents

View document PDF

Mortgage alter floating charge with number

Date: 29 Mar 2021

Category: Mortgage

Sub Category: Alter

Type: 466(Scot)

Charge number: SC2326350007

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Mar 2021

Action Date: 12 Mar 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-03-12

Charge number: SC2326350008

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Mar 2021

Action Date: 12 Mar 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-03-12

Charge number: SC2326350007

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jan 2021

Action Date: 11 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-01-11

Officer name: Iain William Mcgeoch

Documents

View document PDF

Mortgage alter floating charge with number

Date: 28 Aug 2020

Category: Mortgage

Sub Category: Alter

Type: 466(Scot)

Charge number: SC2326350005

Documents

View document PDF

Mortgage alter floating charge with number

Date: 28 Aug 2020

Category: Mortgage

Sub Category: Alter

Type: 466(Scot)

Charge number: SC2326350006

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Aug 2020

Action Date: 14 Aug 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-08-14

Charge number: SC2326350006

Documents

View document PDF

Mortgage alter floating charge with number

Date: 20 Aug 2020

Category: Mortgage

Sub Category: Alter

Type: 466(Scot)

Charge number: 4

Documents

View document PDF

Mortgage alter floating charge with number

Date: 20 Aug 2020

Category: Mortgage

Sub Category: Alter

Type: 466(Scot)

Charge number: 1

Documents

View document PDF

Appoint person director company with name date

Date: 07 Aug 2020

Action Date: 04 Aug 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-08-04

Officer name: Mr Andrew John Mcgeoch

Documents

View document PDF

Termination director company with name termination date

Date: 07 Aug 2020

Action Date: 04 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gavin Urwin

Termination date: 2020-08-04

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Aug 2020

Action Date: 04 Aug 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC2326350005

Charge creation date: 2020-08-04

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jun 2020

Action Date: 12 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-12

Documents

View document PDF

Accounts with accounts type full

Date: 27 Sep 2019

Action Date: 22 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-22

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jun 2019

Action Date: 12 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-12

Documents

View document PDF

Accounts with accounts type full

Date: 05 Sep 2018

Action Date: 23 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-23

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jun 2018

Action Date: 12 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-12

Documents

View document PDF

Accounts with accounts type full

Date: 08 Sep 2017

Action Date: 24 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-24

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jun 2017

Action Date: 12 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-12

Documents

View document PDF

Appoint person director company with name date

Date: 29 May 2017

Action Date: 26 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-05-26

Officer name: Mr Gavin Urwin

Documents

View document PDF

Termination director company with name termination date

Date: 29 May 2017

Action Date: 26 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-05-26

Officer name: Matthew Richard Mckimmie

Documents

View document PDF

Termination director company with name termination date

Date: 28 Mar 2017

Action Date: 28 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rory Bruce Young

Termination date: 2017-03-28

Documents

View document PDF

Accounts with accounts type full

Date: 01 Nov 2016

Action Date: 26 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-26

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jun 2016

Action Date: 12 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-12

Documents

View document PDF

Mortgage satisfy charge full

Date: 14 Mar 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full

Date: 14 Mar 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Accounts with accounts type full

Date: 30 Sep 2015

Action Date: 20 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-20

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jun 2015

Action Date: 12 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-12

Documents

View document PDF

Accounts with accounts type full

Date: 01 Sep 2014

Action Date: 21 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-21

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jun 2014

Action Date: 12 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-12

Documents

View document PDF

Accounts with accounts type full

Date: 02 Sep 2013

Action Date: 22 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-22

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jun 2013

Action Date: 12 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-12

Documents

View document PDF

Second filing of form with form type

Date: 12 Apr 2013

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: AP01

Documents

View document PDF

Accounts with accounts type full

Date: 26 Nov 2012

Action Date: 24 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-24

Documents

View document PDF

Mortgage alter floating charge with number

Date: 31 Jul 2012

Category: Mortgage

Sub Category: Alter

Type: 466(Scot)

Charge number: 1

Documents

View document PDF

Mortgage alter floating charge with number

Date: 31 Jul 2012

Category: Mortgage

Sub Category: Alter

Type: 466(Scot)

Charge number: 4

Documents

View document PDF

Mortgage alter floating charge with number

Date: 25 Jul 2012

Category: Mortgage

Sub Category: Alter

Type: 466(Scot)

Charge number: 2

Documents

View document PDF

Mortgage alter floating charge with number

Date: 25 Jul 2012

Category: Mortgage

Sub Category: Alter

Type: 466(Scot)

Charge number: 3

Documents

View document PDF

Legacy

Date: 26 Jun 2012

Category: Mortgage

Type: MG01s

Description: Duplicate mortgage certificatecharge no:2

Documents

Mortgage alter floating charge with number

Date: 22 Jun 2012

Category: Mortgage

Sub Category: Alter

Type: 466(Scot)

Charge number: 4

Documents

View document PDF

Mortgage alter floating charge with number

Date: 22 Jun 2012

Category: Mortgage

Sub Category: Alter

Type: 466(Scot)

Charge number: 1

Documents

View document PDF

Mortgage alter floating charge with number

Date: 15 Jun 2012

Category: Mortgage

Sub Category: Alter

Type: 466(Scot)

Charge number: 2

Documents

View document PDF

Mortgage alter floating charge with number

Date: 15 Jun 2012

Category: Mortgage

Sub Category: Alter

Type: 466(Scot)

Charge number: 3

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jun 2012

Action Date: 12 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-12

Documents

View document PDF

Legacy

Date: 14 May 2012

Category: Mortgage

Type: MG01s

Description: Particulars of a mortgage or charge / charge no: 4

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Sep 2011

Action Date: 25 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-25

Documents

View document PDF

Legacy

Date: 06 Aug 2011

Category: Mortgage

Type: MG01s

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jun 2011

Action Date: 12 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-12

Documents

View document PDF

Appoint person director company with name

Date: 11 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Rory Bruce Young

Documents

View document PDF

Certificate change of name company

Date: 10 Jan 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed mackays financial services LIMITED\certificate issued on 10/01/11

Documents

View document PDF

Resolution

Date: 10 Jan 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 30 Dec 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Neil James Mcgeoch

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Aug 2010

Action Date: 26 Feb 2010

Category: Accounts

Type: AA

Made up date: 2010-02-26

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jun 2010

Action Date: 12 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-12

Documents

View document PDF

Change person director company with change date

Date: 07 Oct 2009

Action Date: 07 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-07

Officer name: Mr Iain William Mcgeoch

Documents

View document PDF

Accounts with accounts type full

Date: 30 Aug 2009

Action Date: 20 Feb 2009

Category: Accounts

Type: AA

Made up date: 2009-02-20

Documents

View document PDF

Legacy

Date: 06 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 12/06/09; full list of members

Documents

View document PDF

Legacy

Date: 26 Mar 2009

Category: Officers

Type: 288b

Description: Appointment terminate, secretary james bell logged form

Documents

View document PDF

Legacy

Date: 26 Mar 2009

Category: Officers

Type: 288a

Description: Secretary appointed malcolm james archibald miller

Documents

View document PDF

Accounts with accounts type full

Date: 28 Oct 2008

Action Date: 22 Feb 2008

Category: Accounts

Type: AA

Made up date: 2008-02-22

Documents

View document PDF

Legacy

Date: 12 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 12/06/08; full list of members

Documents

View document PDF

Legacy

Date: 21 Mar 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary louise campbell

Documents

View document PDF

Accounts with accounts type full

Date: 30 Nov 2007

Action Date: 23 Feb 2007

Category: Accounts

Type: AA

Made up date: 2007-02-23

Documents

View document PDF

Legacy

Date: 05 Oct 2007

Category: Address

Type: 287

Description: Registered office changed on 05/10/07 from: caledonia house caledonia street paisley PA3 2JP

Documents

View document PDF

Legacy

Date: 12 Sep 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 04 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 12/06/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 24 Jul 2006

Action Date: 24 Feb 2006

Category: Accounts

Type: AA

Made up date: 2006-02-24

Documents

View document PDF

Legacy

Date: 04 Jul 2006

Category: Annual-return

Type: 363s

Description: Return made up to 12/06/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 14 Oct 2005

Action Date: 25 Feb 2005

Category: Accounts

Type: AA

Made up date: 2005-02-25

Documents

View document PDF

Legacy

Date: 06 Jul 2005

Category: Annual-return

Type: 363s

Description: Return made up to 12/06/05; full list of members

Documents

View document PDF

Legacy

Date: 06 Apr 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 25 Nov 2004

Action Date: 27 Feb 2004

Category: Accounts

Type: AA

Made up date: 2004-02-27

Documents

View document PDF

Legacy

Date: 06 Jul 2004

Category: Annual-return

Type: 363s

Description: Return made up to 12/06/04; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 11 Nov 2003

Action Date: 21 Feb 2003

Category: Accounts

Type: AA

Made up date: 2003-02-21

Documents

View document PDF

Legacy

Date: 23 Aug 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Jul 2003

Category: Annual-return

Type: 363s

Description: Return made up to 12/06/03; full list of members

Documents

View document PDF


Some Companies

ALEMAX CONSULTING LIMITED

96 CHELMSFORD ROAD,BRENTWOOD,CM15 8RL

Number:07074611
Status:ACTIVE
Category:Private Limited Company

HANSA LIFEBOAT GERMANY LIMITED

69 GREAT HAMPTON STREET,,B18 6EW

Number:06004440
Status:ACTIVE
Category:Private Limited Company

MOTION HEAD PRODUCTIONS LTD

129 STATION ROAD,LONDON,NW4 4NJ

Number:07369015
Status:ACTIVE
Category:Private Limited Company

PAGANHILL PROFESSIONAL LIMITED

BLENHEIM COTTAGE PARK END,STROUD,GL5 4AS

Number:06600965
Status:ACTIVE
Category:Private Limited Company

PIT-STOP AUTO CENTRES LIMITED

6 BEDFORD ROAD,BEDFORDSHIRE,MK45 4JU

Number:03448416
Status:ACTIVE
Category:Private Limited Company

ROSS SPENCER LTD

BSEEN PO BOX - ROSS SPENCER LTD. SUITE 72,,BIRMINGHAM,B2 4AY

Number:11886871
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source