Advanced company searchLink opens in new window

3R RENEWABLES LTD

Company number SC305346

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
14 Jul 2014 CH01 Director's details changed for Mr William Mitchell on 11 October 2013
18 Oct 2013 AA Total exemption small company accounts made up to 31 July 2013
16 Jul 2013 AR01 Annual return made up to 12 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
07 Nov 2012 AA Total exemption small company accounts made up to 31 July 2012
17 Jul 2012 AR01 Annual return made up to 12 July 2012 with full list of shareholders
15 Nov 2011 AA Total exemption small company accounts made up to 31 July 2011
12 Jul 2011 AR01 Annual return made up to 12 July 2011 with full list of shareholders
29 Nov 2010 CH01 Director's details changed for Mr William Mitchell on 29 November 2010
29 Nov 2010 CH03 Secretary's details changed for Mr William Mitchell on 29 November 2010
20 Oct 2010 AA Total exemption small company accounts made up to 31 July 2010
30 Jul 2010 AR01 Annual return made up to 12 July 2010 with full list of shareholders
30 Jul 2010 CH01 Director's details changed for Mr William Mitchell on 12 July 2010
31 Dec 2009 AA Total exemption small company accounts made up to 31 July 2009
27 Jul 2009 363a Return made up to 12/07/09; full list of members
18 Jun 2009 288a Secretary appointed mr william mitchell
18 Jun 2009 287 Registered office changed on 18/06/2009 from 15 atholl crescent edinburgh midlothian EH3 8HA
17 Jun 2009 288b Appointment terminated secretary brodies secretarial services LIMITED
22 Jan 2009 AA Total exemption small company accounts made up to 31 July 2008
22 Jan 2009 AA Total exemption small company accounts made up to 31 July 2007
30 Dec 2008 88(2) Ad 10/12/08\gbp si 95@1=95\gbp ic 5/100\
17 Oct 2008 363a Return made up to 12/07/08; full list of members
06 Aug 2007 363a Return made up to 12/07/07; full list of members
12 Feb 2007 288a New secretary appointed
12 Feb 2007 288b Secretary resigned
06 Feb 2007 287 Registered office changed on 06/02/07 from: hazelside douglas lanark ML11 0SD