Advanced company searchLink opens in new window

RENEWABLE RESOURCES (ENERGY SOLUTIONS) LIMITED

Company number SC345068

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)
19 Jan 2012 AP01 Appointment of Mr John Devlin as a director
02 Nov 2011 AP01 Appointment of Mr Dermot Julian Jenkinson as a director
02 Nov 2011 AP01 Appointment of Mr George Weir as a director
13 Oct 2011 AA Total exemption small company accounts made up to 30 June 2011
05 Jul 2011 SH01 Statement of capital following an allotment of shares on 1 July 2011
  • GBP 1,000
04 Jul 2011 AR01 Annual return made up to 30 June 2011 with full list of shareholders
15 Apr 2011 SH01 Statement of capital following an allotment of shares on 12 April 2011
  • GBP 777
14 Mar 2011 SH01 Statement of capital following an allotment of shares on 14 March 2011
  • GBP 750
25 Feb 2011 CERTNM Company name changed renewable resources (scotland) LIMITED\certificate issued on 25/02/11
  • RES15 ‐ Change company name resolution on 2011-02-24
  • NM01 ‐ Change of name by resolution
28 Oct 2010 AA Total exemption small company accounts made up to 30 June 2010
07 Sep 2010 AD01 Registered office address changed from Level 1 the Old School New Lanark ML11 9DB United Kingdom on 7 September 2010
22 Jul 2010 AR01 Annual return made up to 30 June 2010 with full list of shareholders
21 May 2010 TM01 Termination of appointment of John Leighton as a director
30 Mar 2010 AA Total exemption small company accounts made up to 30 June 2009
30 Mar 2010 AP03 Appointment of Ms Heather Douglas as a secretary
30 Mar 2010 TM02 Termination of appointment of Anne Smillie as a secretary
27 Oct 2009 AD01 Registered office address changed from 3 Smyllum House Lanark ML11 7ER on 27 October 2009
07 Jul 2009 363a Return made up to 30/06/09; full list of members
06 Mar 2009 88(2) Ad 06/03/09\gbp si 1@1=1\gbp ic 2/3\
06 Mar 2009 288a Director appointed mr john leighton
11 Feb 2009 288c Director's change of particulars / paul smillie / 06/02/2009
24 Jan 2009 288a Director appointed paul john gribben
24 Jan 2009 287 Registered office changed on 24/01/2009 from 4 moss way braehead forth lanarkshire ML11 8FD united kingdom
30 Jun 2008 NEWINC Incorporation