- Company Overview for RENEWABLE PARTS LIMITED (SC396682)
- Filing history for RENEWABLE PARTS LIMITED (SC396682)
- People for RENEWABLE PARTS LIMITED (SC396682)
- Charges for RENEWABLE PARTS LIMITED (SC396682)
- Registers for RENEWABLE PARTS LIMITED (SC396682)
- More for RENEWABLE PARTS LIMITED (SC396682)
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
|
|
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 |