- Company Overview for RENEWABLE HEAT SCOTLAND LIMITED (SC395444)
- Filing history for RENEWABLE HEAT SCOTLAND LIMITED (SC395444)
- People for RENEWABLE HEAT SCOTLAND LIMITED (SC395444)
- Charges for RENEWABLE HEAT SCOTLAND LIMITED (SC395444)
- More for RENEWABLE HEAT SCOTLAND LIMITED (SC395444)
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) |
---|---|---|---|
16 Jan 2019 | AA | Accounts for a dormant company made up to 31 March 2018 | |
14 Mar 2018 | CS01 | Confirmation statement made on 14 March 2018 with no updates | |
12 Jan 2018 | AA | Accounts for a dormant company made up to 31 March 2017 | |
27 Mar 2017 | CS01 | Confirmation statement made on 14 March 2017 with updates | |
05 Dec 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
21 Mar 2016 | AR01 |
Annual return made up to 14 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
|
|
21 Mar 2016 | TM02 | Termination of appointment of Jacqueline Strathdee as a secretary on 30 January 2016 | |
21 Mar 2016 | AD01 | Registered office address changed from 3/12 Forbes Place Paisley Renfrewshire PA1 1UT to Unit 2 59 Montrose Avenue Hillington Park Glasgow G52 4LA on 21 March 2016 | |
04 Dec 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
17 Mar 2015 | AR01 |
Annual return made up to 14 March 2015 with full list of shareholders
Statement of capital on 2015-03-17
|
|
11 Aug 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
27 May 2014 | AR01 |
Annual return made up to 14 March 2014 with full list of shareholders
Statement of capital on 2014-05-27
|
|
13 Dec 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
29 Apr 2013 | AR01 | Annual return made up to 14 March 2013 with full list of shareholders | |
26 Jun 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
29 Mar 2012 | AR01 | Annual return made up to 14 March 2012 with full list of shareholders | |
05 May 2011 | AP01 | Appointment of Mr Derek James Strathdee as a director | |
04 May 2011 | AP01 | Appointment of Mr David Alan Ethridge as a director | |
04 May 2011 | AP03 | Appointment of Mrs Jacqueline Strathdee as a secretary | |
17 Mar 2011 | TM02 | Termination of appointment of Brian Reid Ltd. as a secretary | |
17 Mar 2011 | TM01 | Termination of appointment of Stephen Mabbott as a director | |
14 Mar 2011 | NEWINC | Incorporation |