Advanced company searchLink opens in new window

RENEWABLE PARTS LIMITED

Company number SC396682

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)
20 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
02 Oct 2024 AP01 Appointment of Mr James Isaac Smith as a director on 16 September 2024
02 Oct 2024 TM01 Termination of appointment of Angus Francis Macdonald as a director on 16 September 2024
08 Apr 2024 CS01 Confirmation statement made on 30 March 2024 with no updates
30 Nov 2023 AA Total exemption full accounts made up to 31 March 2023
11 Apr 2023 AD02 Register inspection address has been changed from Unit L 7E Block L,Westways Business Park Porterfield Road Renfrew PA4 8DJ Scotland to Unit G1, Westway Park Porterfield Road Renfrew PA4 8DJ
06 Apr 2023 CS01 Confirmation statement made on 30 March 2023 with no updates
06 Apr 2023 AD03 Register(s) moved to registered inspection location Unit L 7E Block L,Westways Business Park Porterfield Road Renfrew PA4 8DJ
10 Mar 2023 AD01 Registered office address changed from Unit L-7E Westway Park Porterfield Road Renfrew PA4 8DJ Scotland to Unit G1 Westway Park Porterfield Road Renfrew PA4 8DJ on 10 March 2023
20 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
08 Apr 2022 CS01 Confirmation statement made on 30 March 2022 with no updates
20 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
12 Apr 2021 CS01 Confirmation statement made on 30 March 2021 with updates
09 Apr 2021 AP01 Appointment of Catherine Macrae as a director on 1 March 2021
09 Apr 2021 AP01 Appointment of Peter Winnington-Ingram as a director on 1 March 2021
09 Apr 2021 AP01 Appointment of Mr Archibald Sven Macdonald as a director on 1 March 2021
08 Apr 2021 TM01 Termination of appointment of Ewan Donald Anderson as a director on 1 March 2021
08 Apr 2021 TM02 Termination of appointment of Ewan Anderson as a secretary on 1 March 2021
01 Mar 2021 MR04 Satisfaction of charge SC3966820001 in full
14 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
13 May 2020 MA Memorandum and Articles of Association
13 May 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Apr 2020 CS01 Confirmation statement made on 30 March 2020 with no updates
19 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
04 Apr 2019 AD02 Register inspection address has been changed from Highbank Porcelain Building Highbank Park Lochgilphead Argyll PA31 8NN Scotland to Unit L 7E Block L,Westways Business Park Porterfield Road Renfrew PA4 8DJ