RENEWABLE DEVELOPMENTS LLP

Company Documents

DateDescription
27/05/2527 May 2025 Registered office address changed from C/O Steven Pottinger Westburn House Near Dunning Perth Perthshire PH2 0QY United Kingdom to The Auction House 2nd Floor Fao - Boralex Limited 63a George Street Edinburgh EH2 2JG on 2025-05-27

View Document

03/02/253 February 2025 Confirmation statement made on 2025-01-20 with no updates

View Document

06/01/256 January 2025 Accounts for a small company made up to 2023-12-31

View Document

07/11/247 November 2024 Appointment of The Trustees of Douglas Hendry's 2024 Discretionary Trust as a member on 2024-10-10

View Document

07/11/247 November 2024 Termination of appointment of Douglas Thomson Hendry as a member on 2024-10-10

View Document

07/11/247 November 2024 Termination of appointment of Steven Charles Pottinger as a member on 2024-10-10

View Document

07/11/247 November 2024 Termination of appointment of Thomas Band Pottinger as a member on 2024-10-10

View Document

07/11/247 November 2024 Appointment of Westburn Investments Limited as a member on 2024-10-10

View Document

07/11/247 November 2024 Appointment of Baillie Investments Limited as a member on 2024-10-10

View Document

01/03/241 March 2024 Confirmation statement made on 2024-01-20 with no updates

View Document

02/02/242 February 2024 Accounts for a small company made up to 2022-12-31

View Document

03/02/233 February 2023 Confirmation statement made on 2023-01-20 with no updates

View Document

01/02/231 February 2023 Cessation of Limekiln Wind Limited as a person with significant control on 2022-12-31

View Document

01/02/231 February 2023 Termination of appointment of Limekiln Wind Limited as a member on 2022-12-31

View Document

21/01/2221 January 2022 Confirmation statement made on 2022-01-20 with no updates

View Document

13/10/2113 October 2021 Cessation of Steven Charles Pottinger as a person with significant control on 2020-06-10

View Document

13/10/2113 October 2021 Cessation of Thomas Band Pottinger as a person with significant control on 2020-06-10

View Document

13/10/2113 October 2021 Cessation of Douglas Thomson Hendry as a person with significant control on 2020-06-10

View Document

13/02/1913 February 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

05/02/195 February 2019 CONFIRMATION STATEMENT MADE ON 20/01/19, NO UPDATES

View Document

11/04/1811 April 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

20/01/1820 January 2018 CONFIRMATION STATEMENT MADE ON 20/01/18, NO UPDATES

View Document

19/10/1719 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

06/02/176 February 2017 CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES

View Document

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

02/02/162 February 2016 ANNUAL RETURN MADE UP TO 20/01/16

View Document

02/02/162 February 2016 LLP MEMBER'S CHANGE OF PARTICULARS / MR STEVEN CHARLES POTTINGER / 27/08/2015

View Document

02/02/162 February 2016 REGISTERED OFFICE CHANGED ON 02/02/2016 FROM 11 BRAE PARK CRAMOND EDINBURGH MIDLOTHIAN EH4 6DJ

View Document

23/12/1523 December 2015 DISS40 (DISS40(SOAD))

View Document

22/12/1522 December 2015 FIRST GAZETTE

View Document

18/12/1518 December 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

14/02/1514 February 2015 ANNUAL RETURN MADE UP TO 20/01/15

View Document

21/10/1421 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

13/02/1413 February 2014 ANNUAL RETURN MADE UP TO 20/01/14

View Document

21/10/1321 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

01/02/131 February 2013 ANNUAL RETURN MADE UP TO 20/01/13

View Document

18/10/1218 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

10/07/1210 July 2012 CORPORATE LLP MEMBER APPOINTED LIMEKILN WIND LIMITED

View Document

10/03/1210 March 2012 ANNUAL RETURN MADE UP TO 20/01/12

View Document

24/11/1124 November 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

21/03/1121 March 2011 ANNUAL RETURN MADE UP TO 20/01/11

View Document

04/03/104 March 2010 LLP MEMBER'S CHANGE OF PARTICULARS / STEVEN CHARLES / 23/02/2010

View Document

20/01/1020 January 2010 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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