- Company Overview for INVERLEITH RENEWABLES LIMITED (SC458453)
- Filing history for INVERLEITH RENEWABLES LIMITED (SC458453)
- People for INVERLEITH RENEWABLES LIMITED (SC458453)
- Charges for INVERLEITH RENEWABLES LIMITED (SC458453)
- More for INVERLEITH RENEWABLES LIMITED (SC458453)
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) |
---|---|---|---|
03 Jul 2019 | CS01 | Confirmation statement made on 20 June 2019 with no updates | |
03 Jun 2019 | RESOLUTIONS |
Resolutions
|
|
12 Apr 2019 | TM02 | Termination of appointment of Jennifer Wright as a secretary on 11 April 2019 | |
14 Sep 2018 | AA | Accounts for a small company made up to 5 April 2018 | |
29 Jun 2018 | CS01 | Confirmation statement made on 20 June 2018 with updates | |
28 Jul 2017 | AA | Accounts for a small company made up to 5 April 2017 | |
23 Jun 2017 | CS01 | Confirmation statement made on 20 June 2017 with updates | |
16 Jun 2017 | CH01 | Director's details changed for Mr Alexander Talbot Cliff on 1 May 2015 | |
22 Dec 2016 | AA | Full accounts made up to 5 April 2016 | |
23 Sep 2016 | MR01 | Registration of charge SC4584530002, created on 7 September 2016 | |
23 Sep 2016 | MR04 | Satisfaction of charge SC4584530001 in full | |
10 Aug 2016 | AP03 | Appointment of Jennifer Wright as a secretary on 9 August 2016 | |
28 Jun 2016 | AR01 |
Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
|
|
30 Dec 2015 | AA | Full accounts made up to 5 April 2015 | |
23 Oct 2015 | TM01 | Termination of appointment of Jonathan Dunn as a director on 5 October 2015 | |
23 Oct 2015 | AP01 | Appointment of Baiju Devani as a director on 2 October 2015 | |
15 Sep 2015 | AR01 |
Annual return made up to 22 August 2015 with full list of shareholders
Statement of capital on 2015-09-15
|
|
29 May 2015 | MR01 | Registration of charge SC4584530001, created on 11 May 2015 | |
20 Apr 2015 | SH01 |
Statement of capital following an allotment of shares on 5 April 2015
|
|
29 Dec 2014 | AA | Total exemption full accounts made up to 5 April 2014 | |
27 Oct 2014 | AP01 | Appointment of Mr Jonathan Dunn as a director on 7 October 2014 | |
27 Oct 2014 | TM01 | Termination of appointment of Jeremy Bruce Milne as a director on 7 October 2014 | |
25 Sep 2014 | AR01 |
Annual return made up to 22 August 2014 with full list of shareholders
Statement of capital on 2014-09-25
|
|
24 Sep 2014 | SH01 |
Statement of capital following an allotment of shares on 1 July 2014
|
|
03 Jun 2014 | AA01 | Previous accounting period shortened from 30 September 2014 to 5 April 2014 |