SCT RENEWABLES LIMITED

Company Documents

DateDescription
20/02/2520 February 2025 Cessation of Yvette Claire Hopkins as a person with significant control on 2025-01-10

View Document

20/11/2420 November 2024 Accounts for a small company made up to 2024-03-31

View Document

01/10/241 October 2024 Confirmation statement made on 2024-09-25 with no updates

View Document

07/12/237 December 2023 Accounts for a small company made up to 2023-03-31

View Document

04/10/234 October 2023 Confirmation statement made on 2023-09-25 with no updates

View Document

31/08/2331 August 2023 Notification of Robert Neil Risk as a person with significant control on 2023-08-08

View Document

31/08/2331 August 2023 Notification of James Thomas Nicolson as a person with significant control on 2023-08-08

View Document

09/06/239 June 2023 Cessation of Kenneth Harrison as a person with significant control on 2023-05-31

View Document

09/06/239 June 2023 Cessation of Andrew Boyson Cooper as a person with significant control on 2023-05-31

View Document

09/06/239 June 2023 Notification of Beth Mouat as a person with significant control on 2023-06-01

View Document

09/06/239 June 2023 Appointment of Mr Ryan John Stevenson as a director on 2023-06-01

View Document

09/06/239 June 2023 Cessation of Ian Ramsay Napier as a person with significant control on 2023-05-31

View Document

09/06/239 June 2023 Termination of appointment of Ian Ramsay Napier as a director on 2023-05-31

View Document

19/10/2219 October 2022 Accounts for a small company made up to 2022-03-31

View Document

29/09/2229 September 2022 Confirmation statement made on 2022-09-25 with no updates

View Document

17/05/2217 May 2022 Notification of Ian Ramsay Napier as a person with significant control on 2021-12-07

View Document

17/05/2217 May 2022 Notification of Emma Miller as a person with significant control on 2021-12-07

View Document

17/05/2217 May 2022 Notification of Ryan Charles Leith as a person with significant control on 2021-12-07

View Document

17/05/2217 May 2022 Notification of Robert Magnus Leask as a person with significant control on 2021-12-07

View Document

17/05/2217 May 2022 Notification of Yvette Claire Hopkins as a person with significant control on 2021-12-07

View Document

17/05/2217 May 2022 Notification of Kenneth Harrison as a person with significant control on 2021-12-07

View Document

17/05/2217 May 2022 Notification of Jolene Margaret Ann Garriock as a person with significant control on 2021-12-07

View Document

17/05/2217 May 2022 Notification of Andrew Boyson Cooper as a person with significant control on 2021-12-07

View Document

17/05/2217 May 2022 Cessation of Trustees of Shetland Charitable Trust from Time to Time as a person with significant control on 2021-12-07

View Document

17/05/2217 May 2022 Notification of Alan James Ockendon as a person with significant control on 2021-12-07

View Document

17/05/2217 May 2022 Change of details for Andrew Boyson Cooper as a person with significant control on 2021-12-07

View Document

17/05/2217 May 2022 Notification of Margaret Inez Roberts as a person with significant control on 2021-12-07

View Document

17/12/2117 December 2021 Notification of Trustees of Shetland Charitable Trust from Time to Time as a person with significant control on 2021-12-07

View Document

16/12/2116 December 2021 Cessation of Ian Ramsay Napier as a person with significant control on 2021-12-07

View Document

07/10/217 October 2021 Accounts for a small company made up to 2021-03-31

View Document

06/10/216 October 2021 Confirmation statement made on 2021-09-25 with updates

View Document

21/10/1421 October 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

29/09/1429 September 2014 Annual return made up to 25 September 2014 with full list of shareholders

View Document

04/12/134 December 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

09/10/139 October 2013 Annual return made up to 25 September 2013 with full list of shareholders

View Document

03/05/133 May 2013 REGISTERED OFFICE CHANGED ON 03/05/2013 FROM
10 CHARLOTTE STREET
LERWICK
SHETLAND
ZE1 0JL

View Document

03/05/133 May 2013 APPOINTMENT TERMINATED, SECRETARY DAVID THOMSON

View Document

28/03/1328 March 2013 COMPANY NAME CHANGED VIKING ENERGY LIMITED
CERTIFICATE ISSUED ON 28/03/13

View Document

14/03/1314 March 2013 APPOINTMENT TERMINATED, DIRECTOR ALASTAIR COOPER

View Document

14/03/1314 March 2013 DIRECTOR APPOINTED MR JAMES LAURENCE BARCLAY SMITH

View Document

10/12/1210 December 2012 APPOINTMENT TERMINATED, DIRECTOR CAROLINE MILLER

View Document

10/12/1210 December 2012 APPOINTMENT TERMINATED, DIRECTOR WILLIAM MANSON

View Document

29/10/1229 October 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

03/10/123 October 2012 Annual return made up to 25 September 2012 with full list of shareholders

View Document

07/03/127 March 2012 ADOPT ARTICLES 02/03/2012

View Document

14/10/1114 October 2011 Annual return made up to 25 September 2011 with full list of shareholders

View Document

26/09/1126 September 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

29/12/1029 December 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

20/10/1020 October 2010 SECRETARY'S CHANGE OF PARTICULARS / DAVID HENRY THOMSON / 25/09/2010

View Document

20/10/1020 October 2010 Annual return made up to 25 September 2010 with full list of shareholders

View Document

20/10/1020 October 2010 SAIL ADDRESS CREATED

View Document

20/10/1020 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALASTAIR THOMAS JAMES COOPER / 25/09/2010

View Document

20/10/1020 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM HENRY MANSON / 25/09/2010

View Document

13/07/1013 July 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

15/06/1015 June 2010 ADOPT ARTICLES 31/05/2010

View Document

16/11/0916 November 2009 DIRECTOR APPOINTED MRS CAROLINE HELEN JANETTE MILLER

View Document

16/10/0916 October 2009 Annual return made up to 25 September 2009 with full list of shareholders

View Document

08/10/098 October 2009 CURREXT FROM 30/09/2009 TO 31/03/2010

View Document

25/08/0925 August 2009 APPOINTMENT TERMINATED DIRECTOR ALLAN WISHART

View Document

04/06/094 June 2009 NC INC ALREADY ADJUSTED 22/05/2009

View Document

04/06/094 June 2009 GBP NC 1000/5000000 22/05/09

View Document

23/03/0923 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

07/10/087 October 2008 RETURN MADE UP TO 25/09/08; FULL LIST OF MEMBERS

View Document

05/08/085 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

23/10/0723 October 2007 NEW DIRECTOR APPOINTED

View Document

28/09/0728 September 2007 RETURN MADE UP TO 25/09/07; FULL LIST OF MEMBERS

View Document

28/09/0728 September 2007 DIRECTOR RESIGNED

View Document

16/07/0716 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

10/07/0710 July 2007 DIRECTOR RESIGNED

View Document

22/11/0622 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

06/11/066 November 2006 DIRECTOR RESIGNED

View Document

06/11/066 November 2006 DIRECTOR RESIGNED

View Document

06/11/066 November 2006 RETURN MADE UP TO 25/09/06; FULL LIST OF MEMBERS

View Document

06/11/066 November 2006 DIRECTOR RESIGNED

View Document

24/07/0624 July 2006 NEW DIRECTOR APPOINTED

View Document

19/07/0619 July 2006 NEW DIRECTOR APPOINTED

View Document

19/07/0619 July 2006 NEW DIRECTOR APPOINTED

View Document

17/10/0517 October 2005 RETURN MADE UP TO 25/09/05; FULL LIST OF MEMBERS

View Document

09/08/059 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04

View Document

11/10/0411 October 2004 RETURN MADE UP TO 25/09/04; FULL LIST OF MEMBERS

View Document

26/09/0326 September 2003 SECRETARY RESIGNED

View Document

25/09/0325 September 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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