RENNIBISTER WIND POWER LTD.

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
10/06/2510 June 2025 Registered office address changed from 272 Bath Street Glasgow G2 4JR Scotland to Office 2/3 2nd Floor 48 West George Street Glasgow G2 1BP on 2025-06-10

View Document

18/03/2518 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

03/02/253 February 2025 Confirmation statement made on 2025-01-31 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

22/03/2422 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

31/01/2431 January 2024 Confirmation statement made on 2024-01-31 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

31/05/2331 May 2023 Termination of appointment of William Laugharne Morgan as a director on 2023-05-18

View Document

31/05/2331 May 2023 Appointment of Mr Mohammed Raza Ali as a director on 2023-05-18

View Document

31/05/2331 May 2023 Appointment of Ms Zorica Malesevic as a director on 2023-05-18

View Document

31/05/2331 May 2023 Termination of appointment of Karl Philip Devon-Lowe as a director on 2023-05-18

View Document

31/01/2331 January 2023 Confirmation statement made on 2023-01-31 with updates

View Document

31/10/2231 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

20/05/2220 May 2022 Current accounting period extended from 2023-01-31 to 2023-06-30

View Document

20/05/2220 May 2022 Cessation of Barry Johnston as a person with significant control on 2022-04-22

View Document

20/05/2220 May 2022 Notification of a person with significant control statement

View Document

10/02/2210 February 2022 Confirmation statement made on 2022-01-31 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

28/10/2128 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

18/01/2118 January 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

12/02/2012 February 2020 CONFIRMATION STATEMENT MADE ON 31/01/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

30/10/1930 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

12/11/1812 November 2018 CONFIRMATION STATEMENT MADE ON 02/11/18, NO UPDATES

View Document

17/08/1817 August 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

06/11/176 November 2017 CONFIRMATION STATEMENT MADE ON 02/11/17, NO UPDATES

View Document

01/06/171 June 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

17/11/1617 November 2016 CONFIRMATION STATEMENT MADE ON 02/11/16, WITH UPDATES

View Document

14/10/1614 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

03/12/153 December 2015 Annual return made up to 2 November 2015 with full list of shareholders

View Document

29/06/1529 June 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

27/11/1427 November 2014 Annual return made up to 2 November 2014 with full list of shareholders

View Document

27/11/1427 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY JOHNSTON / 01/09/2014

View Document

22/09/1422 September 2014 REGISTERED OFFICE CHANGED ON 22/09/2014 FROM HILLSIDE OFFICE STROMNESS ORKNEY KW16 3HS

View Document

17/07/1417 July 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

26/03/1426 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC4104980006

View Document

25/03/1425 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC4104980004

View Document

25/03/1425 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC4104980005

View Document

25/03/1425 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC4104980003

View Document

18/03/1418 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC4104980001

View Document

18/03/1418 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC4104980002

View Document

11/11/1311 November 2013 Annual return made up to 2 November 2013 with full list of shareholders

View Document

09/05/139 May 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

20/11/1220 November 2012 Annual return made up to 2 November 2012 with full list of shareholders

View Document

20/11/1220 November 2012 CURREXT FROM 30/11/2012 TO 31/01/2013

View Document

18/11/1118 November 2011 DIRECTOR APPOINTED MR BARRY JOHNSTON

View Document

08/11/118 November 2011 APPOINTMENT TERMINATED, SECRETARY BRIAN REID LTD.

View Document

08/11/118 November 2011 APPOINTMENT TERMINATED, DIRECTOR STEPHEN MABBOTT

View Document

02/11/112 November 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information