MAHON GREEN ENERGY LIMITED

Mahon Mahon, Turriff, AB53 4HD, Scotland
StatusACTIVE
Company No.SC441525
CategoryPrivate Limited Company
Incorporated30 Jan 2013
Age11 years, 4 months, 5 days
JurisdictionScotland

SUMMARY

MAHON GREEN ENERGY LIMITED is an active private limited company with number SC441525. It was incorporated 11 years, 4 months, 5 days ago, on 30 January 2013. The company address is Mahon Mahon, Turriff, AB53 4HD, Scotland.



Company Fillings

Confirmation statement with updates

Date: 15 Feb 2024

Action Date: 24 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2023

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Mar 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Change to a person with significant control

Date: 30 Jan 2023

Action Date: 01 Jun 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Sharon Jane Mckilligin

Change date: 2020-06-01

Documents

View document PDF

Change to a person with significant control

Date: 30 Jan 2023

Action Date: 01 Jun 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-06-01

Psc name: Mr Peter Scott Mckilligin

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jan 2023

Action Date: 28 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jan 2023

Action Date: 19 Jan 2023

Category: Address

Type: AD01

Change date: 2023-01-19

Old address: Mahon Green Energy Ltd Mahon Garm Turriff Aberdeenshire AB53 4HD Scotland

New address: Mahon Farm Turriff AB53 4HD

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jan 2023

Action Date: 05 Jan 2023

Category: Address

Type: AD01

Change date: 2023-01-05

Old address: Strathdeveron House Steven Road Huntly Aberdeenshire AB54 8SX

New address: Mahon Green Energy Ltd Mahon Garm Turriff Aberdeenshire AB53 4HD

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jan 2022

Action Date: 28 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Jan 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Feb 2021

Action Date: 30 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Feb 2021

Action Date: 03 Feb 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-02-03

Charge number: SC4415250003

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 2020

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Change to a person with significant control

Date: 22 Dec 2020

Action Date: 01 Jun 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Sharon Jane Mckilligin

Change date: 2020-06-01

Documents

View document PDF

Change to a person with significant control

Date: 22 Dec 2020

Action Date: 01 Jun 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-06-01

Psc name: Mr Peter Scott Mckilligin

Documents

View document PDF

Notification of a person with significant control

Date: 16 Dec 2020

Action Date: 01 Jun 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-06-01

Psc name: Peter Scott Mckilligin

Documents

View document PDF

Notification of a person with significant control

Date: 16 Dec 2020

Action Date: 01 Jun 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Sharon Jane Mckilligin

Notification date: 2020-06-01

Documents

View document PDF

Change person director company with change date

Date: 16 Dec 2020

Action Date: 16 Dec 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Peter Scott Mckilligin

Change date: 2020-12-16

Documents

View document PDF

Change person director company with change date

Date: 16 Dec 2020

Action Date: 16 Dec 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-12-16

Officer name: Sharon Jane Mckilligin

Documents

View document PDF

Change person director company with change date

Date: 16 Dec 2020

Action Date: 01 Jun 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Sharon Jane Mckilligin

Change date: 2020-06-01

Documents

View document PDF

Change person director company with change date

Date: 16 Dec 2020

Action Date: 01 Jun 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-06-01

Officer name: Mr Peter Scott Mckilligin

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 16 Dec 2020

Action Date: 16 Dec 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2020-12-16

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jan 2020

Action Date: 30 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Dec 2019

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jan 2019

Action Date: 30 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Oct 2018

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jan 2018

Action Date: 30 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jan 2018

Action Date: 30 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Dec 2017

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jan 2017

Action Date: 30 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Oct 2016

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Feb 2016

Action Date: 30 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Nov 2015

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Oct 2015

Action Date: 28 Sep 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC4415250002

Charge creation date: 2015-09-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jan 2015

Action Date: 30 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Oct 2014

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Change account reference date company previous extended

Date: 30 Sep 2014

Action Date: 31 May 2014

Category: Accounts

Type: AA01

New date: 2014-05-31

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jan 2014

Action Date: 30 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-30

Documents

View document PDF

Mortgage create with deed with charge number

Date: 02 Jul 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 4415250001

Documents

View document PDF

Move registers to sail company

Date: 22 Mar 2013

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 22 Mar 2013

Category: Address

Type: AD02

Documents

View document PDF

Incorporation company

Date: 30 Jan 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BEGBIES LIMITED PARTNERSHIP

9 BONHILL STREET,LONDON,EC2A 4DJ

Number:LP005406
Status:ACTIVE
Category:Limited Partnership

CLOCKWORK COMMUNICATIONS LTD

40 PAXTON ROAD,LONDON,SE23 2QG

Number:11453382
Status:ACTIVE
Category:Private Limited Company

GORTWELLA LIMITED

AUTOSALES, LINDSAY STREET,ANGUS,DD8 5AP

Number:SC262563
Status:ACTIVE
Category:Private Limited Company

MOJOBOX LIMITED

CWP UNIT 1A,SALFORD,M3 7NA

Number:09094781
Status:ACTIVE
Category:Private Limited Company

STARGAZY STUDIOS LTD

10 GWYNT MEWS,CARDIFF,CF11 9LZ

Number:10424485
Status:ACTIVE
Category:Private Limited Company

THE ALCUIN 2009 GHL COINVEST PARTNERSHIP LP

5THE FLOOR QUARTERMILE TWO,EDINBURGH,EH3 9GL

Number:SL008543
Status:ACTIVE
Category:Limited Partnership

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