MAGNA ENERGY LIMITED

SC417424
FORSYTH HOUSE 93 GEORGE STREET EDINBURGH LOTHIAN EH2 3ES

Documents

Documents
Date Category Description Pages
11 Jan 2022 gazette Gazette Dissolved Voluntary 1 Buy now
26 Oct 2021 gazette Gazette Notice Voluntary 1 Buy now
20 Oct 2021 dissolution Dissolution Application Strike Off Company 1 Buy now
03 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Dec 2020 accounts Annual Accounts 8 Buy now
28 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Dec 2019 accounts Annual Accounts 8 Buy now
21 Feb 2019 confirmation-statement Confirmation Statement With Updates 3 Buy now
03 Jan 2019 accounts Annual Accounts 12 Buy now
26 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Jan 2018 accounts Annual Accounts 13 Buy now
30 Dec 2017 officers Termination of appointment of secretary (John Macrae Caldwell) 1 Buy now
02 Mar 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
31 Jan 2017 officers Termination of appointment of director (Michael John Watts) 1 Buy now
31 Jan 2017 officers Termination of appointment of director (Janice Margaret Brown) 1 Buy now
10 Jan 2017 accounts Annual Accounts 15 Buy now
01 Mar 2016 annual-return Annual Return 7 Buy now
15 Jun 2015 accounts Annual Accounts 16 Buy now
20 Mar 2015 annual-return Annual Return 7 Buy now
23 Dec 2014 accounts Annual Accounts 14 Buy now
12 Dec 2014 capital Return of Allotment of shares 4 Buy now
12 Dec 2014 resolution Resolution 1 Buy now
13 Nov 2014 capital Notice of redenomination 4 Buy now
13 Nov 2014 resolution Resolution 1 Buy now
20 Jun 2014 officers Appointment of director (Mrs Janice Margaret Brown) 2 Buy now
13 May 2014 resolution Resolution 1 Buy now
13 May 2014 capital Return of Allotment of shares 4 Buy now
26 Feb 2014 annual-return Annual Return 7 Buy now
11 Nov 2013 accounts Annual Accounts 2 Buy now
06 Nov 2013 officers Appointment of director (Marwan Chafic Salloum) 3 Buy now
06 Nov 2013 officers Appointment of director (Mark Alistair Cliff) 3 Buy now
06 Nov 2013 capital Return of Allotment of shares 4 Buy now
04 Nov 2013 resolution Resolution 1 Buy now
04 Nov 2013 capital Return of Allotment of shares 4 Buy now
10 Sep 2013 officers Appointment of secretary (John Macrae Caldwell) 3 Buy now
10 Sep 2013 address Change Registered Office Address Company With Date Old Address 2 Buy now
12 Aug 2013 officers Termination of appointment of director (Janice Brown) 2 Buy now
21 Jun 2013 accounts Change Account Reference Date Company Previous Extended 3 Buy now
21 Jun 2013 officers Termination of appointment of secretary (Dm Company Services Limited) 2 Buy now
21 Jun 2013 officers Termination of appointment of director (Ewan Gilchrist) 2 Buy now
21 Jun 2013 officers Appointment of director (Dr Michael John Watts) 3 Buy now
21 Jun 2013 officers Appointment of director (Janice Margaret Brown) 3 Buy now
06 Jun 2013 change-of-name Certificate Change Of Name Company 3 Buy now
27 Mar 2013 annual-return Annual Return 4 Buy now
30 May 2012 change-of-name Certificate Change Of Name Company 3 Buy now
20 Feb 2012 incorporation Incorporation Company 29 Buy now