Advanced company searchLink opens in new window

INVERLEITH RENEWABLES LIMITED

Company number SC458453

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)
03 Jul 2019 CS01 Confirmation statement made on 20 June 2019 with no updates
03 Jun 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 78,614.33
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
  • GBP 78,614.33
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
  • GBP 78,614.33
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
  • GBP 50,222.38
24 Sep 2014 SH01 Statement of capital following an allotment of shares on 1 July 2014
  • GBP 50,222.38
03 Jun 2014 AA01 Previous accounting period shortened from 30 September 2014 to 5 April 2014