RENEWABLE ENERGY VENTURES (BROTHERTON) LIMITED
Company number SC444855
- Company Overview for RENEWABLE ENERGY VENTURES (BROTHERTON) LIMITED (SC444855)
- Filing history for RENEWABLE ENERGY VENTURES (BROTHERTON) LIMITED (SC444855)
- People for RENEWABLE ENERGY VENTURES (BROTHERTON) LIMITED (SC444855)
- Charges for RENEWABLE ENERGY VENTURES (BROTHERTON) LIMITED (SC444855)
- More for RENEWABLE ENERGY VENTURES (BROTHERTON) LIMITED (SC444855)
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) |
---|---|---|---|
19 Aug 2019 | MR04 | Satisfaction of charge SC4448550008 in full | |
19 Aug 2019 | MR04 | Satisfaction of charge SC4448550002 in full | |
19 Aug 2019 | MR04 | Satisfaction of charge SC4448550004 in full | |
19 Aug 2019 | MR04 | Satisfaction of charge SC4448550007 in full | |
28 Jun 2019 | AA01 | Current accounting period extended from 30 June 2019 to 31 December 2019 | |
28 Jun 2019 | TM01 | Termination of appointment of Nicol Ross Stephen as a director on 25 June 2019 | |
28 Jun 2019 | TM01 | Termination of appointment of Michael John Ross as a director on 25 June 2019 | |
28 Jun 2019 | TM02 | Termination of appointment of Pinsent Masons Secretarial Limited as a secretary on 25 June 2019 | |
28 Jun 2019 | AP01 | Appointment of Mr Richard Leonard Simmonds as a director on 25 June 2019 | |
28 Jun 2019 | AP01 | Appointment of Mr Richard Cook as a director on 25 June 2019 | |
28 Jun 2019 | AD01 | Registered office address changed from 13 Queens Road Aberdeen AB15 4YL to Tlt Llp 140 West George Street Glasgow G2 2HG on 28 June 2019 | |
25 Mar 2019 | CS01 | Confirmation statement made on 22 March 2019 with updates | |
08 Feb 2019 | AA | Accounts for a small company made up to 30 June 2018 | |
08 Jan 2019 | TM01 | Termination of appointment of Alan Hayes Davidson as a director on 28 August 2018 | |
30 Apr 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
29 Mar 2018 | CS01 | Confirmation statement made on 22 March 2018 with updates | |
04 Jan 2018 | CH01 | Director's details changed for Lord Nicol Ross Stephen on 1 January 2018 | |
04 Jan 2018 | CH01 | Director's details changed for Lord Nicol Ross Stephen on 1 January 2018 | |
21 Dec 2017 | CH01 | Director's details changed for Lord Nicol Ross Stephen on 21 December 2017 | |
21 Dec 2017 | CH01 | Director's details changed for Lord Nicol Ross Stephen on 21 December 2017 | |
31 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
22 Mar 2017 | CS01 | Confirmation statement made on 22 March 2017 with updates | |
14 Feb 2017 | MR01 | Registration of charge SC4448550009, created on 8 February 2017 | |
14 Feb 2017 | MR01 | Registration of charge SC4448550008, created on 8 February 2017 | |
10 Feb 2017 | 466(Scot) | Alterations to floating charge SC4448550005 |