MAHON GREEN ENERGY LIMITED
Status | ACTIVE |
Company No. | SC441525 |
Category | Private Limited Company |
Incorporated | 30 Jan 2013 |
Age | 11 years, 4 months, 5 days |
Jurisdiction | Scotland |
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Mortgage create with deed with charge number
Date: 02 Jul 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 4415250001
Documents
Move registers to sail company
Date: 22 Mar 2013
Category: Address
Type: AD03
Documents
Some Companies
9 BONHILL STREET,LONDON,EC2A 4DJ
Number: | LP005406 |
Status: | ACTIVE |
Category: | Limited Partnership |
40 PAXTON ROAD,LONDON,SE23 2QG
Number: | 11453382 |
Status: | ACTIVE |
Category: | Private Limited Company |
AUTOSALES, LINDSAY STREET,ANGUS,DD8 5AP
Number: | SC262563 |
Status: | ACTIVE |
Category: | Private Limited Company |
CWP UNIT 1A,SALFORD,M3 7NA
Number: | 09094781 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |