Advanced company searchLink opens in new window

1 RENEWABLES LTD

Company number SC392724

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)
17 Apr 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
30 Jan 2018 GAZ1 First Gazette notice for compulsory strike-off
15 Feb 2017 CS01 Confirmation statement made on 2 February 2017 with updates
11 Nov 2016 AA Total exemption small company accounts made up to 29 February 2016
17 Mar 2016 AR01 Annual return made up to 2 February 2016 with full list of shareholders
Statement of capital on 2016-03-17
  • GBP 100
17 Mar 2016 TM01 Termination of appointment of Alastair Robertson as a director on 30 June 2015
05 Sep 2015 DISS40 Compulsory strike-off action has been discontinued
04 Sep 2015 AA Total exemption small company accounts made up to 28 February 2015
04 Sep 2015 AA Total exemption small company accounts made up to 28 February 2014
07 Aug 2015 GAZ1 First Gazette notice for compulsory strike-off
17 Feb 2015 AR01 Annual return made up to 2 February 2015 with full list of shareholders
Statement of capital on 2015-02-17
  • GBP 100
21 Mar 2014 AA Total exemption small company accounts made up to 28 February 2013
05 Feb 2014 AR01 Annual return made up to 2 February 2014 with full list of shareholders
Statement of capital on 2014-02-05
  • GBP 100
13 Feb 2013 AR01 Annual return made up to 2 February 2013 with full list of shareholders
26 Sep 2012 AA Total exemption small company accounts made up to 29 February 2012
19 Apr 2012 AR01 Annual return made up to 2 February 2012 with full list of shareholders
19 Apr 2012 CH01 Director's details changed for Mr Alastair Robertson on 1 March 2012
20 Jan 2012 TM01 Termination of appointment of Eric Donnelly as a director
20 Jan 2012 TM01 Termination of appointment of Yvonne Brown as a director
11 Jan 2012 TM01 Termination of appointment of Philip Davis as a director
12 Sep 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Share issue implemented/amended 28/04/2011
09 May 2011 SH01 Statement of capital following an allotment of shares on 29 April 2011
  • GBP 100
09 May 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Rescind share issued of 11/04/2011 & issue 99 shares 28/04/2011
26 Apr 2011 AP01 Appointment of Yvonne May Brown as a director
26 Apr 2011 AP01 Appointment of Dr Eric Donnelly as a director