Advanced company searchLink opens in new window

FORCE RENEWABLES LTD

Company number SC422702

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)
30 Apr 2018 AA Total exemption full accounts made up to 30 April 2017
18 Apr 2018 CS01 Confirmation statement made on 18 April 2018 with no updates
06 Mar 2018 PSC09 Withdrawal of a person with significant control statement on 6 March 2018
06 Mar 2018 PSC01 Notification of Emma Louise Wilson as a person with significant control on 15 September 2017
06 Mar 2018 PSC09 Withdrawal of a person with significant control statement on 6 March 2018
31 Jan 2018 AA01 Previous accounting period shortened from 30 April 2017 to 29 April 2017
12 Oct 2017 AD01 Registered office address changed from 26 Albion Way Kelvin Industrial Estate, East Kilbride Glasgow G75 0YN Scotland to 44 Milton Road East Kilbride Glasgow G74 5BU on 12 October 2017
25 Apr 2017 CS01 Confirmation statement made on 18 April 2017 with updates
28 Nov 2016 TM01 Termination of appointment of Emma Louise Wilson as a director on 20 November 2016
24 Oct 2016 AD01 Registered office address changed from 66 Burnbank Road Hamilton Lanarkshire ML3 9AL to 26 Albion Way Kelvin Industrial Estate, East Kilbride Glasgow G75 0YN on 24 October 2016
13 Sep 2016 AA Total exemption small company accounts made up to 30 April 2016
25 Apr 2016 AR01 Annual return made up to 25 April 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 100
10 Mar 2016 AP01 Appointment of Mrs Emma Louise Wilson as a director on 12 November 2015
03 Mar 2016 TM01 Termination of appointment of Emma Louise Wilson as a director on 11 November 2015
02 Mar 2016 MR01 Registration of a charge with Charles court order to extend. Charge code SC4227020003, created on 10 December 2015
20 Nov 2015 MR01 Registration of charge SC4227020002, created on 18 November 2015
04 Aug 2015 SH01 Statement of capital following an allotment of shares on 16 July 2015
  • GBP 100
04 Aug 2015 AA Total exemption small company accounts made up to 30 April 2015
27 Apr 2015 AR01 Annual return made up to 25 April 2015 with full list of shareholders
Statement of capital on 2015-04-27
  • GBP 1
20 Feb 2015 MR01 Registration of charge SC4227020001, created on 5 February 2015
30 Dec 2014 AA Total exemption small company accounts made up to 30 April 2014
25 Apr 2014 AR01 Annual return made up to 25 April 2014 with full list of shareholders
Statement of capital on 2014-04-25
  • GBP 1
17 Mar 2014 AP01 Appointment of Mr Neil Alexander Wilson as a director
12 Feb 2014 AP03 Appointment of Mr Neil Wilson as a secretary
28 Nov 2013 AA Total exemption small company accounts made up to 30 April 2013