RENANTIS ENERGY SCOTLAND HOLDCO 2 LIMITED

Company Documents

DateDescription
09/07/259 July 2025 NewAppointment of Ms Anna Graham Cameron as a director on 2025-07-09

View Document

09/07/259 July 2025 NewTermination of appointment of David Picton-Turbervill as a director on 2025-07-09

View Document

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

View Document

01/04/251 April 2025 Confirmation statement made on 2025-03-21 with updates

View Document

01/04/251 April 2025 Statement of capital following an allotment of shares on 2025-01-14

View Document

01/04/251 April 2025 Register(s) moved to registered office address 4th Floor 12 Blenheim Place Edinburgh EH7 5UH

View Document

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

View Document

27/01/2527 January 2025 Termination of appointment of Richard Stewart Dibley as a director on 2025-01-24

View Document

02/10/242 October 2024 Accounts for a small company made up to 2023-12-31

View Document

09/04/249 April 2024 Confirmation statement made on 2024-03-21 with updates

View Document

09/04/249 April 2024 Statement of capital following an allotment of shares on 2024-03-31

View Document

19/09/2319 September 2023 Statement of capital following an allotment of shares on 2023-09-13

View Document

05/09/235 September 2023 Accounts for a small company made up to 2022-12-31

View Document

28/07/2328 July 2023 Resolutions

View Document

28/07/2328 July 2023 Resolutions

View Document

26/07/2326 July 2023 Statement of capital following an allotment of shares on 2023-07-14

View Document

30/03/2330 March 2023 Confirmation statement made on 2023-03-21 with updates

View Document

01/03/231 March 2023 Statement of capital following an allotment of shares on 2023-02-15

View Document

06/12/226 December 2022 Change of details for Falck Renewables Wind Ltd as a person with significant control on 2022-11-29

View Document

21/11/2221 November 2022 Certificate of change of name

View Document

17/11/2217 November 2022 Statement of capital following an allotment of shares on 2022-11-11

View Document

25/10/2225 October 2022 Termination of appointment of William Scott Gilbert as a director on 2022-10-21

View Document

25/10/2225 October 2022 Appointment of Mr Richard Britton as a director on 2022-10-21

View Document

25/10/2225 October 2022 Appointment of Mr David Picton-Turbervill as a director on 2022-10-21

View Document

06/10/226 October 2022 Register(s) moved to registered inspection location Tlt Llp 41 West Campbell Street Glasgow G2 6SE

View Document

06/10/226 October 2022 Register inspection address has been changed to Tlt Llp 41 West Campbell Street Glasgow G2 6SE

View Document

30/09/2230 September 2022 Current accounting period shortened from 2023-03-31 to 2022-12-31

View Document


More Company Information


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