UKBizDB.co.uk

CONNELL RENEWABLES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Connell Renewables Limited. The company was founded 11 years ago and was given the registration number SC432643. The firm's registered office is in GLASGOW. You can find them at Woodend Craigallian, Milngavie, Glasgow, Scotland. This company's SIC code is 35110 - Production of electricity.

Company Information

Name:CONNELL RENEWABLES LIMITED
Company Number:SC432643
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 September 2012
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 35110 - Production of electricity

Office Address & Contact

Registered Address:Woodend Craigallian, Milngavie, Glasgow, Scotland, G62 8EN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
23, Newton Place, Glasgow, Scotland, G3 7PY

Director22 September 2023Active
23, Newton Place, Glasgow, Scotland, G3 7PY

Director22 September 2023Active
6th Floor, St Magnus House, Lower Thames Street, London, England, EC3R 6HD

Corporate Director22 September 2023Active
Woodend, Craigallian, Milngavie, Glasgow, Scotland, G62 8EN

Secretary19 September 2012Active
Woodend, Craigallian, Milngavie, Glasgow, G62 8EN

Secretary08 December 2014Active
23, Newton Place, Glasgow, Scotland, G3 7PY

Secretary01 October 2016Active
1, George Square, Glasgow, Scotland, G2 1AL

Corporate Secretary14 September 2012Active
Woodend, Craigallian, Milngavie, Glasgow, Scotland, G62 8EN

Director19 September 2012Active
23, Newton Place, Glasgow, Scotland, G3 7PY

Director12 May 2017Active
Woodend, Craigallian, Milngavie, Glasgow, Scotland, G62 8EN

Director19 September 2012Active
Woodend, Craigallian, Milngavie, Glasgow, Scotland, G62 8EN

Director19 September 2012Active
Suffolk Lodge, Methven Road, Giffnock, Glasgow, Scotland, G46 6TG

Director07 December 2015Active
1, George Square, Glasgow, Scotland, G2 1AL

Director14 September 2012Active
1, George Square, Glasgow, Scotland, G2 1AL

Corporate Director14 September 2012Active
1, George Square, Glasgow, Scotland, G2 1AL

Corporate Director14 September 2012Active

People with Significant Control

Sustainable Land Acquisitions Limited
Notified on:22 September 2023
Status:Active
Country of residence:England
Address:6th Floor, St Magnus House, Lower Thames Street, London, England, EC3R 6HD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Charles Connell & Company (Holdings) Limited
Notified on:06 April 2016
Status:Active
Country of residence:Scotland
Address:Woodend, Craigallian, Glasgow, Scotland, G62 8EN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-29Auditors

Auditors resignation limited company.

Download
2023-11-29Auditors

Auditors resignation company.

Download
2023-10-19Change of name

Certificate change of name company.

Download
2023-10-17Incorporation

Memorandum articles.

Download
2023-10-17Resolution

Resolution.

Download
2023-10-12Accounts

Accounts with accounts type small.

Download
2023-10-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-10-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-10-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-10-02Persons with significant control

Notification of a person with significant control.

Download
2023-10-02Persons with significant control

Cessation of a person with significant control.

Download
2023-10-02Officers

Termination secretary company with name termination date.

Download
2023-10-02Officers

Termination director company with name termination date.

Download
2023-10-02Officers

Appoint corporate director company with name date.

Download
2023-10-02Officers

Appoint person director company with name date.

Download
2023-10-02Officers

Appoint person director company with name date.

Download
2023-10-02Address

Change registered office address company with date old address new address.

Download
2023-10-02Officers

Change person director company with change date.

Download
2023-09-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-09-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-09-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-09-28Mortgage

Mortgage alter floating charge with number.

Download
2023-09-05Capital

Capital statement capital company with date currency figure.

Download
2023-09-05Capital

Legacy.

Download
2023-09-05Insolvency

Legacy.

Download

Copyright © 2024. All rights reserved.