Advanced company searchLink opens in new window

RENEWABLE ENERGY VENTURES (BROTHERTON) LIMITED

Company number SC444855

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 Sep 2024 AA Accounts for a small company made up to 31 December 2023
22 Mar 2024 CS01 Confirmation statement made on 22 March 2024 with no updates
26 Jun 2023 AA Accounts for a small company made up to 31 December 2022
12 May 2023 AD01 Registered office address changed from Tlt Llp 140 West George Street Glasgow G2 2HG Scotland to C/O Tlt Llp 9th Floor, 41 West Campbell Street Glasgow G2 6SE on 12 May 2023
31 Mar 2023 CS01 Confirmation statement made on 22 March 2023 with updates
04 Oct 2022 MR04 Satisfaction of charge SC4448550003 in full
04 Oct 2022 MR04 Satisfaction of charge SC4448550006 in full
04 Oct 2022 MR04 Satisfaction of charge SC4448550009 in full
04 Oct 2022 MR04 Satisfaction of charge SC4448550005 in full
04 Oct 2022 MR04 Satisfaction of charge SC4448550001 in full
03 Oct 2022 MR01 Registration of charge SC4448550014, created on 13 September 2022
15 Sep 2022 PSC02 Notification of Sedgwick Renewable Energy Limited as a person with significant control on 8 September 2022
15 Sep 2022 PSC07 Cessation of Rev Holding Company (Brotherton) Limited as a person with significant control on 8 September 2022
14 Sep 2022 MR01 Registration of charge SC4448550011, created on 9 September 2022
14 Sep 2022 MR01 Registration of charge SC4448550012, created on 12 September 2022
14 Sep 2022 MR01 Registration of charge SC4448550013, created on 9 September 2022
13 Sep 2022 MR01 Registration of charge SC4448550010, created on 9 September 2022
12 Sep 2022 AA Accounts for a small company made up to 31 December 2021
19 May 2022 AA Accounts for a small company made up to 31 December 2020
22 Mar 2022 CS01 Confirmation statement made on 22 March 2022 with no updates
22 Apr 2021 TM01 Termination of appointment of Richard James Cook as a director on 19 April 2021
22 Apr 2021 AP01 Appointment of Nimesh Kamath as a director on 19 April 2021
22 Mar 2021 CS01 Confirmation statement made on 22 March 2021 with updates
11 Aug 2020 AA Audited abridged accounts made up to 31 December 2019
20 May 2020 CS01 Confirmation statement made on 22 March 2020 with no updates