- Company Overview for DRUMOIG RENEWABLE ENERGY LIMITED (SC423957)
- Filing history for DRUMOIG RENEWABLE ENERGY LIMITED (SC423957)
- People for DRUMOIG RENEWABLE ENERGY LIMITED (SC423957)
- More for DRUMOIG RENEWABLE ENERGY LIMITED (SC423957)
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 2024 | CS01 | Confirmation statement made on 17 April 2024 with no updates | |
29 Feb 2024 | AA | Total exemption full accounts made up to 31 May 2023 | |
17 Apr 2023 | CS01 | Confirmation statement made on 17 April 2023 with updates | |
17 Apr 2023 | PSC07 | Cessation of Aileen Moore Smith as a person with significant control on 14 August 2022 | |
17 Apr 2023 | PSC07 | Cessation of Douglas Alexander Harvey Smith as a person with significant control on 14 August 2022 | |
24 Feb 2023 | AA | Total exemption full accounts made up to 31 May 2022 | |
17 Aug 2022 | SH02 | Sub-division of shares on 14 August 2022 | |
17 Aug 2022 | RESOLUTIONS |
Resolutions
|
|
30 May 2022 | CS01 | Confirmation statement made on 11 May 2022 with no updates | |
28 Feb 2022 | AA | Total exemption full accounts made up to 31 May 2021 | |
15 Jun 2021 | AD02 | Register inspection address has been changed from Craigie House Forgan Drive, Drumoig Leuchars St. Andrews Fife KY16 0DW Scotland to Pond House Pond House, Rumbling Bridge Kinross KY13 0PU | |
14 Jun 2021 | CS01 | Confirmation statement made on 11 May 2021 with updates | |
14 Jun 2021 | PSC01 | Notification of Aileen Moore Smith as a person with significant control on 28 April 2021 | |
04 Jun 2021 | MA | Memorandum and Articles of Association | |
04 Jun 2021 | RESOLUTIONS |
Resolutions
|
|
03 Jun 2021 | SH01 |
Statement of capital following an allotment of shares on 28 April 2021
|
|
31 May 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
13 May 2020 | CS01 | Confirmation statement made on 11 May 2020 with no updates | |
13 May 2020 | AD01 | Registered office address changed from Drumoig Golf Hotel Forgan Drive Drumoig, Leuchars St. Andrews Fife KY16 0DS to 8 st. Lukes Road Dundee DD3 0LD on 13 May 2020 | |
11 Mar 2020 | TM01 | Termination of appointment of Douglas Alexander Harvey Smith as a director on 27 January 2020 | |
29 Jan 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
13 Nov 2019 | AP01 | Appointment of Miss May Alexandra Smith as a director on 13 November 2019 | |
13 Nov 2019 | AP01 | Appointment of Mrs Katherine Muriel Mcgill as a director on 13 November 2019 | |
16 May 2019 | CS01 | Confirmation statement made on 11 May 2019 with no updates | |
13 Feb 2019 | AA | Accounts for a dormant company made up to 31 May 2018 |