UKBizDB.co.uk

DRUMOIG RENEWABLE ENERGY LIMITED

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

This company is commonly known as Drumoig Renewable Energy Limited. The company was founded 12 years ago and was given the registration number SC423957. The firm's registered office is in DUNDEE. You can find them at 8 St. Lukes Road, , Dundee, . This company's SIC code is 35110 - Production of electricity.

Company Information

Name:DRUMOIG RENEWABLE ENERGY LIMITED
Company Number:SC423957
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 May 2012
End of financial year:31 May 2023
Jurisdiction:Scotland
Industry Codes:
  • 35110 - Production of electricity

Office Address & Contact

Registered Address:8 St. Lukes Road, Dundee, Scotland, DD3 0LD
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8, St. Lukes Road, Dundee, Scotland, DD3 0LD

Director13 November 2019Active
8, St. Lukes Road, Dundee, Scotland, DD3 0LD

Director13 November 2019Active
Drumoig Golf Hotel, Forgan Drive, Drumoig, Leuchars, St. Andrews, Scotland, KY16 0DS

Director11 May 2012Active

People with Significant Control

Mrs Aileen Moore Smith
Notified on:28 April 2021
Status:Active
Date of birth:May 1953
Nationality:British
Country of residence:Scotland
Address:8, St. Lukes Road, Dundee, Scotland, DD3 0LD
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Douglas Alexander Harvey Smith
Notified on:06 April 2016
Status:Active
Date of birth:October 1947
Nationality:British
Country of residence:Scotland
Address:8, St. Lukes Road, Dundee, Scotland, DD3 0LD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Katherine Muriel Mcgill
Notified on:06 April 2016
Status:Active
Date of birth:June 1982
Nationality:British
Country of residence:Scotland
Address:8, St. Lukes Road, Dundee, Scotland, DD3 0LD
Nature of control:
  • Ownership of shares 25 to 50 percent
Miss May Alexandra Smith
Notified on:06 April 2016
Status:Active
Date of birth:August 1985
Nationality:British
Country of residence:Scotland
Address:8, St. Lukes Road, Dundee, Scotland, DD3 0LD
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (5 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
2024-02-29Accounts

Accounts with accounts type total exemption full.

Download
2023-04-17Confirmation statement

Confirmation statement with updates.

Download
2023-04-17Persons with significant control

Cessation of a person with significant control.

Download
2023-04-17Persons with significant control

Cessation of a person with significant control.

Download
2023-02-24Accounts

Accounts with accounts type total exemption full.

Download
2022-08-17Capital

Capital alter shares subdivision.

Download
2022-08-17Resolution

Resolution.

Download
2022-05-30Confirmation statement

Confirmation statement with no updates.

Download
2022-02-28Accounts

Accounts with accounts type total exemption full.

Download
2021-06-15Address

Change sail address company with old address new address.

Download
2021-06-14Confirmation statement

Confirmation statement with updates.

Download
2021-06-14Persons with significant control

Notification of a person with significant control.

Download
2021-06-04Incorporation

Memorandum articles.

Download
2021-06-04Resolution

Resolution.

Download
2021-06-03Capital

Capital allotment shares.

Download
2021-05-31Accounts

Accounts with accounts type total exemption full.

Download
2020-05-13Confirmation statement

Confirmation statement with no updates.

Download
2020-05-13Address

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

Download
2020-03-11Officers

Termination director company with name termination date.

Download
2020-01-29Accounts

Accounts with accounts type total exemption full.

Download
2019-11-13Officers

Appoint person director company with name date.

Download
2019-11-13Officers

Appoint person director company with name date.

Download
2019-05-16Confirmation statement

Confirmation statement with no updates.

Download
2019-02-13Accounts

Accounts with accounts type dormant.

Download
2018-05-21Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.