AD02 |
Location of register of charges has been changed from C/O Maclay Murray & Spens Llp 50 Lothian Road Edinburgh EH3 9WJ Scotland to 50 Lothian Road Festival Square Edinburgh EH3 9WJ at an unknown date
filed on: 30th, October 2023
| address
|
Free Download
(2 pages)
|
AD03 |
Registered inspection location new location: 50 Lothian Road Festival Square Edinburgh EH3 9WJ.
filed on: 30th, October 2023
| address
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 50 Lothian Road Festival Square Edinburgh EH3 9WJ United Kingdom to Atria One 144 Morrison Street Edinburgh EH3 8EX on October 27, 2023
filed on: 27th, October 2023
| address
|
Free Download
(2 pages)
|
SH19 |
Capital declared on July 11, 2023: 1.00 GBP
filed on: 11th, July 2023
| capital
|
Free Download
(5 pages)
|
CAP-SS |
Solvency Statement dated 07/07/23
filed on: 11th, July 2023
| insolvency
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of reducing the issued share capital
filed on: 11th, July 2023
| resolution
|
Free Download
(1 page)
|
SH20 |
Statement by Directors
filed on: 11th, July 2023
| capital
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: June 27, 2023
filed on: 27th, June 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: February 14, 2023
filed on: 19th, February 2023
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to March 31, 2022
filed on: 28th, July 2022
| accounts
|
Free Download
(26 pages)
|
AA |
Full accounts data made up to March 31, 2021
filed on: 11th, August 2021
| accounts
|
Free Download
(29 pages)
|
SH01 |
Capital declared on March 10, 2021: 34510000.00 GBP
filed on: 30th, March 2021
| capital
|
Free Download
(4 pages)
|
TM02 |
Secretary appointment termination on November 25, 2020
filed on: 10th, December 2020
| officers
|
Free Download
(1 page)
|
AP03 |
On November 25, 2020 - new secretary appointed
filed on: 10th, December 2020
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to March 31, 2020
filed on: 29th, October 2020
| accounts
|
Free Download
(27 pages)
|
SH01 |
Capital declared on September 29, 2020: 12010000.00 GBP
filed on: 30th, September 2020
| capital
|
Free Download
(3 pages)
|
MA |
Memorandum and Articles of Association
filed on: 1st, September 2020
| incorporation
|
Free Download
(28 pages)
|
MA |
Memorandum and Articles of Association
filed on: 13th, July 2020
| incorporation
|
Free Download
(28 pages)
|
CH01 |
On February 1, 2020 director's details were changed
filed on: 2nd, March 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
On January 7, 2020 new director was appointed.
filed on: 15th, January 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: December 4, 2019
filed on: 5th, December 2019
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to March 31, 2019
filed on: 4th, December 2019
| accounts
|
Free Download
(21 pages)
|
TM01 |
Director appointment termination date: September 16, 2019
filed on: 16th, September 2019
| officers
|
Free Download
(1 page)
|
CH01 |
On August 3, 2018 director's details were changed
filed on: 3rd, January 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On August 3, 2018 director's details were changed
filed on: 21st, December 2018
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to March 31, 2018
filed on: 25th, July 2018
| accounts
|
Free Download
(17 pages)
|
SH01 |
Capital declared on March 29, 2018: 8010000.00 GBP
filed on: 29th, March 2018
| capital
|
Free Download
(3 pages)
|
AD02 |
Location of register of charges has been changed from C/O Maclay Murray & Spens Llp Quartermile One 15 Lauriston Place Edinburgh EH3 9EP to C/O Maclay Murray & Spens Llp 50 Lothian Road Edinburgh EH3 9WJ at an unknown date
filed on: 9th, October 2017
| address
|
Free Download
(1 page)
|
AP01 |
On August 17, 2017 new director was appointed.
filed on: 1st, September 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On August 17, 2017 new director was appointed.
filed on: 1st, September 2017
| officers
|
Free Download
(2 pages)
|
AP03 |
On August 17, 2017 - new secretary appointed
filed on: 1st, September 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On August 17, 2017 new director was appointed.
filed on: 1st, September 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On August 17, 2017 new director was appointed.
filed on: 1st, September 2017
| officers
|
Free Download
(2 pages)
|
AP03 |
On August 17, 2017 - new secretary appointed
filed on: 1st, September 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On August 17, 2017 new director was appointed.
filed on: 1st, September 2017
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on August 17, 2017
filed on: 31st, August 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: August 17, 2017
filed on: 31st, August 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: August 17, 2017
filed on: 31st, August 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: August 17, 2017
filed on: 31st, August 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: August 17, 2017
filed on: 31st, August 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: August 17, 2017
filed on: 31st, August 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: August 17, 2017
filed on: 31st, August 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: August 17, 2017
filed on: 31st, August 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: August 17, 2017
filed on: 31st, August 2017
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed uk green investment bank financial services LIMITEDcertificate issued on 18/08/17
filed on: 18th, August 2017
| change of name
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Atria One Level 7 144 Morrison Street Edinburgh EH3 8EX to 50 Lothian Road Festival Square Edinburgh EH3 9WJ on August 17, 2017
filed on: 17th, August 2017
| address
|
Free Download
(1 page)
|
AA |
Full accounts data made up to March 31, 2017
filed on: 24th, July 2017
| accounts
|
Free Download
|
AA |
Full accounts data made up to March 31, 2016
filed on: 16th, August 2016
| accounts
|
Free Download
(24 pages)
|
AR01 |
Annual return made up to October 1, 2015
filed on: 22nd, October 2015
| annual return
|
Free Download
(20 pages)
|
SH01 |
Capital declared on October 22, 2015: 3010000.00 GBP
capital
|
|
AP01 |
On September 14, 2015 new director was appointed.
filed on: 3rd, October 2015
| officers
|
Free Download
(3 pages)
|
SH01 |
Capital declared on June 30, 2015: 3010000.00 GBP
filed on: 3rd, August 2015
| capital
|
Free Download
(4 pages)
|
TM02 |
Secretary appointment termination on June 16, 2015
filed on: 6th, July 2015
| officers
|
Free Download
(2 pages)
|
AP03 |
On June 16, 2015 - new secretary appointed
filed on: 6th, July 2015
| officers
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to March 31, 2015
filed on: 1st, July 2015
| accounts
|
Free Download
(21 pages)
|
NM06 |
Change of name with request to seek comments from relevant body
filed on: 16th, January 2015
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed uk gib financial services LIMITEDcertificate issued on 16/01/15
filed on: 16th, January 2015
| change of name
|
Free Download
(3 pages)
|
CONNOT |
Change of name notice
change of name
|
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on January 6, 2015
filed on: 6th, January 2015
| resolution
|
Free Download
(1 page)
|
AP01 |
On December 10, 2014 new director was appointed.
filed on: 31st, December 2014
| officers
|
Free Download
(3 pages)
|
AP01 |
On November 26, 2014 new director was appointed.
filed on: 19th, December 2014
| officers
|
Free Download
(3 pages)
|
SH01 |
Capital declared on October 24, 2014: 1510000.00 GBP
filed on: 30th, October 2014
| capital
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to October 1, 2014 with full list of members
filed on: 23rd, October 2014
| annual return
|
Free Download
(17 pages)
|
SH01 |
Capital declared on October 23, 2014: 210000.00 GBP
capital
|
|
AP01 |
On June 16, 2014 new director was appointed.
filed on: 7th, July 2014
| officers
|
Free Download
(3 pages)
|
AP01 |
On July 3, 2014 new director was appointed.
filed on: 3rd, July 2014
| officers
|
Free Download
(3 pages)
|
AP01 |
On July 1, 2014 new director was appointed.
filed on: 1st, July 2014
| officers
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: July 1, 2014
filed on: 1st, July 2014
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on February 25, 2014: 210000.00 GBP
filed on: 5th, March 2014
| capital
|
Free Download
(4 pages)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 11th, October 2013
| address
|
Free Download
(2 pages)
|
AD02 |
Notification of SAIL
filed on: 11th, October 2013
| address
|
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to March 31, 2015
filed on: 11th, October 2013
| accounts
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 1st, October 2013
| incorporation
|
|