SRG RENEWABLES LIMITED

Company Documents

DateDescription
29/08/1429 August 2014 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

29/05/1429 May 2014 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION

View Document

29/05/1429 May 2014 ADMINISTRATOR'S PROGRESS REPORT

View Document

17/12/1317 December 2013 ADMINISTRATOR'S PROGRESS REPORT

View Document

18/11/1318 November 2013 APPOINTMENT TERMINATED, SECRETARY PETER FERGUSON

View Document

13/11/1313 November 2013 APPOINTMENT TERMINATED, DIRECTOR RODERICK MATHERS

View Document

01/11/131 November 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW FOSTER

View Document

07/08/137 August 2013 NOTICE OF DEEMED APPROVAL OF PROPOSALS

View Document

22/07/1322 July 2013 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

27/06/1327 June 2013 NOTICE OF STATEMENT OF AFFAIRS/2.13B(SCOT)

View Document

03/06/133 June 2013 REGISTERED OFFICE CHANGED ON 03/06/2013 FROM CASTLEBRIDGE BUSINESS PARK GARTLOVE ALLOA CLACKMANNANSHIRE FK10 3PZ

View Document

29/05/1329 May 2013 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

15/02/1315 February 2013 DIRECTOR APPOINTED MR ANDREW HOWARD FOSTER

View Document

18/12/1218 December 2012 PREVEXT FROM 31/03/2012 TO 30/09/2012

View Document

27/09/1227 September 2012 DIRECTOR APPOINTED MR COLIN CORNES

View Document

22/08/1222 August 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW FOSTER

View Document

10/07/1210 July 2012 Annual return made up to 9 July 2012 with full list of shareholders

View Document

10/07/1210 July 2012 APPOINTMENT TERMINATED, DIRECTOR KEITH RENTON

View Document

29/12/1129 December 2011 26/03/11 TOTAL EXEMPTION FULL

View Document

23/12/1123 December 2011 DIRECTOR APPOINTED MR KEITH ROBERT RENTON

View Document

23/12/1123 December 2011 APPOINTMENT TERMINATED, DIRECTOR KEITH RENTON

View Document

25/11/1125 November 2011 APPOINTMENT TERMINATED, DIRECTOR DONALD NICOLSON

View Document

20/07/1120 July 2011 Annual return made up to 9 July 2011 with full list of shareholders

View Document

17/12/1017 December 2010 DIRECTOR APPOINTED MR RODERICK WILLIAM MATHERS

View Document

17/12/1017 December 2010 DIRECTOR APPOINTED MR KEITH ROBERT RENTON

View Document

26/11/1026 November 2010 DIRECTOR APPOINTED MR DONALD OAG NICOLSON

View Document

27/10/1027 October 2010 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS GUEST

View Document

05/10/105 October 2010 27/03/10 TOTAL EXEMPTION FULL

View Document

19/07/1019 July 2010 Annual return made up to 9 July 2010 with full list of shareholders

View Document

19/07/1019 July 2010 SECRETARY'S CHANGE OF PARTICULARS / MR PETER JOSEPH FERGUSON / 09/07/2010

View Document

19/07/1019 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS LEIGH GUEST / 09/07/2010

View Document

19/07/1019 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW HOWARD FOSTER / 09/07/2010

View Document

20/05/1020 May 2010 CHANGE OF NAME 06/05/2010

View Document

20/05/1020 May 2010 COMPANY NAME CHANGED ALBA RESOURCE RECOVERY LIMITED CERTIFICATE ISSUED ON 20/05/10

View Document

08/04/108 April 2010 COMPANY ENTRY INTO TRANSACTION 25/03/2010

View Document

06/04/106 April 2010 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 2

View Document

06/04/106 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

31/03/1031 March 2010 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1

View Document

19/01/1019 January 2010 28/03/09 TOTAL EXEMPTION FULL

View Document

09/07/099 July 2009 RETURN MADE UP TO 09/07/09; FULL LIST OF MEMBERS

View Document

15/01/0915 January 2009 Annual accounts small company total exemption made up to 29 March 2008

View Document

10/07/0810 July 2008 RETURN MADE UP TO 09/07/08; FULL LIST OF MEMBERS

View Document

28/02/0828 February 2008 Annual accounts small company total exemption made up to 24 March 2007

View Document

04/02/084 February 2008 DIRECTOR RESIGNED

View Document

16/10/0716 October 2007 NEW DIRECTOR APPOINTED

View Document

13/07/0713 July 2007 RETURN MADE UP TO 09/07/07; FULL LIST OF MEMBERS

View Document

04/07/074 July 2007 NEW DIRECTOR APPOINTED

View Document

21/12/0621 December 2006 DIRECTOR RESIGNED

View Document

21/12/0621 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 25/03/06

View Document

22/09/0622 September 2006 NEW SECRETARY APPOINTED

View Document

22/09/0622 September 2006 SECRETARY RESIGNED

View Document

11/07/0611 July 2006 RETURN MADE UP TO 09/07/06; FULL LIST OF MEMBERS

View Document

10/05/0610 May 2006 NEW DIRECTOR APPOINTED

View Document

19/09/0519 September 2005 DIRECTOR RESIGNED

View Document

22/08/0522 August 2005 NEW DIRECTOR APPOINTED

View Document

12/08/0512 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 26/03/05

View Document

13/07/0513 July 2005 RETURN MADE UP TO 09/07/05; FULL LIST OF MEMBERS

View Document

30/06/0530 June 2005 NEW DIRECTOR APPOINTED

View Document

29/06/0529 June 2005 DIRECTOR RESIGNED

View Document

20/07/0420 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 27/03/04

View Document

20/07/0420 July 2004 RETURN MADE UP TO 09/07/04; FULL LIST OF MEMBERS

View Document

27/05/0427 May 2004 PARTIC OF MORT/CHARGE *****

View Document

22/12/0322 December 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

22/07/0322 July 2003 RETURN MADE UP TO 09/07/03; FULL LIST OF MEMBERS

View Document

12/02/0312 February 2003 DIRECTOR RESIGNED

View Document

03/01/033 January 2003 DIRECTOR RESIGNED

View Document

01/08/021 August 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

12/07/0212 July 2002 RETURN MADE UP TO 09/07/02; FULL LIST OF MEMBERS

View Document

10/07/0210 July 2002 ACC. REF. DATE SHORTENED FROM 31/07/02 TO 31/03/02

View Document

12/02/0212 February 2002 S80A AUTH TO ALLOT SEC 07/02/02

View Document

04/10/014 October 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/10/014 October 2001 DIRECTOR RESIGNED

View Document

04/10/014 October 2001 NEW DIRECTOR APPOINTED

View Document

04/10/014 October 2001 NEW DIRECTOR APPOINTED

View Document

04/10/014 October 2001 NEW SECRETARY APPOINTED

View Document

04/10/014 October 2001 NEW DIRECTOR APPOINTED

View Document

27/09/0127 September 2001 REGISTERED OFFICE CHANGED ON 27/09/01 FROM: THE CA'D'ORO 45 GORDON STREET GLASGOW G1 3PE

View Document

07/09/017 September 2001 COMPANY NAME CHANGED HMS (395) LIMITED CERTIFICATE ISSUED ON 07/09/01

View Document

07/09/017 September 2001 S386 DISP APP AUDS 06/09/01

View Document

07/09/017 September 2001 S366A DISP HOLDING AGM 06/09/01

View Document

09/07/019 July 2001 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