RENANTIS ENERGY SCOTLAND HOLDCO 1 LIMITED
Company Documents
Date | Description |
---|---|
09/07/259 July 2025 New | Termination of appointment of David Picton-Turbervill as a director on 2025-07-09 |
09/07/259 July 2025 New | Appointment of Ms Anna Graham Cameron as a director on 2025-07-09 |
02/04/252 April 2025 | Register inspection address has been changed from Tlt Llp 41 West Campbell Street Glasgow G2 6SE Scotland to Fourth Floor Blenheim Place Edinburgh EH7 5JH |
02/04/252 April 2025 | Second filing of a statement of capital following an allotment of shares on 2024-03-31 |
01/04/251 April 2025 | Confirmation statement made on 2025-03-21 with updates |
01/04/251 April 2025 | Register(s) moved to registered office address 4th Floor 12 Blenheim Place Edinburgh EH7 5UH |
01/04/251 April 2025 | Statement of capital following an allotment of shares on 2025-01-14 |
28/01/2528 January 2025 | Registered office address changed from Beauly House Dochfour Business Centre Dochgarroch Inverness IV3 8GY United Kingdom to 4th Floor 12 Blenheim Place Edinburgh EH7 5UH on 2025-01-28 |
27/01/2527 January 2025 | Termination of appointment of Richard Stewart Dibley as a director on 2025-01-24 |
01/10/241 October 2024 | Accounts for a small company made up to 2023-12-31 |
09/04/249 April 2024 | Statement of capital following an allotment of shares on 2024-03-31 |
09/04/249 April 2024 | Confirmation statement made on 2024-03-21 with updates |
19/09/2319 September 2023 | Statement of capital following an allotment of shares on 2023-09-13 |
05/09/235 September 2023 | Accounts for a small company made up to 2022-12-31 |
26/07/2326 July 2023 | Resolutions |
26/07/2326 July 2023 | Resolutions |
26/07/2326 July 2023 | Statement of capital following an allotment of shares on 2023-07-14 |
03/05/233 May 2023 | Statement of capital following an allotment of shares on 2023-04-20 |
30/03/2330 March 2023 | Confirmation statement made on 2023-03-21 with updates |
23/03/2323 March 2023 | Change of details for Falck Renewables Wind Ltd as a person with significant control on 2022-11-29 |
01/03/231 March 2023 | Statement of capital following an allotment of shares on 2023-02-15 |
21/11/2221 November 2022 | Certificate of change of name |
17/11/2217 November 2022 | Statement of capital following an allotment of shares on 2022-11-11 |
25/10/2225 October 2022 | Termination of appointment of William Scott Gilbert as a director on 2022-10-21 |
25/10/2225 October 2022 | Appointment of Mr Richard Britton as a director on 2022-10-21 |
25/10/2225 October 2022 | Appointment of Mr David Picton-Turbervill as a director on 2022-10-21 |
06/10/226 October 2022 | Register(s) moved to registered inspection location Tlt Llp 41 West Campbell Street Glasgow G2 6SE |
06/10/226 October 2022 | Register inspection address has been changed to Tlt Llp 41 West Campbell Street Glasgow G2 6SE |
26/09/2226 September 2022 | Current accounting period shortened from 2023-03-31 to 2022-12-31 |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company