Warning: file_put_contents(c/9c42ccd5006e60d5b03ace041b63cd45.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Inverleith Renewables Limited, DD6 8PJ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

INVERLEITH RENEWABLES LIMITED

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

This company is commonly known as Inverleith Renewables Limited. The company was founded 10 years ago and was given the registration number SC458453. The firm's registered office is in FIFE. You can find them at Peacehill Farm, Wormit, Fife, . This company's SIC code is 35110 - Production of electricity.

Company Information

Name:INVERLEITH RENEWABLES LIMITED
Company Number:SC458453
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 September 2013
End of financial year:05 April 2019
Jurisdiction:Scotland
Industry Codes:
  • 35110 - Production of electricity

Office Address & Contact

Registered Address:Peacehill Farm, Wormit, Fife, Scotland, DD6 8PJ
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Foresight Group Llp, The Shard, 32 London Bridge Street, London, England, SE1 9SG

Director02 April 2020Active
C/O Foresight Group Llp, The Shard, 32 London Bridge Street, London, United Kingdom, SE1 9SG

Director02 April 2020Active
C/O Foresight Group Llp, The Shard, 32 London Bridge Street, London, England, SE1 9SG

Director02 April 2020Active
15, Golden Square, London, United Kingdom, W1F 9JG

Secretary24 March 2014Active
15, Golden Square, London, United Kingdom, W1F 9JG

Secretary09 August 2016Active
3a, Dublin Meuse, Dublin Meuse, Edinburgh, Scotland, EH3 6NW

Director05 September 2013Active
15, Golden Square, London, United Kingdom, W1F 9JG

Director02 October 2015Active
15, Golden Square, London, United Kingdom, W1F 9JG

Director07 October 2014Active
15, Golden Square, London, United Kingdom, W1F 9JG

Director24 March 2014Active
15, Golden Square, London, United Kingdom, W1F 9JG

Director13 December 2019Active

People with Significant Control

Jleag Ag Limited
Notified on:02 April 2020
Status:Active
Country of residence:England
Address:C/O Foresight Group Llp, The Shard, London, England, SE1 9SG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-05-11Gazette

Gazette dissolved voluntary.

Download
2021-02-23Gazette

Gazette notice voluntary.

Download
2021-02-15Dissolution

Dissolution application strike off company.

Download
2020-11-18Capital

Capital statement capital company with date currency figure.

Download
2020-11-18Insolvency

Legacy.

Download
2020-10-27Capital

Legacy.

Download
2020-10-27Resolution

Resolution.

Download
2020-09-07Confirmation statement

Confirmation statement with updates.

Download
2020-04-09Capital

Capital statement capital company with date currency figure.

Download
2020-04-09Insolvency

Legacy.

Download
2020-04-09Capital

Legacy.

Download
2020-04-09Resolution

Resolution.

Download
2020-04-03Persons with significant control

Notification of a person with significant control.

Download
2020-04-02Persons with significant control

Withdrawal of a person with significant control statement.

Download
2020-04-02Address

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

Download
2020-04-02Officers

Termination director company with name termination date.

Download
2020-04-02Officers

Termination director company with name termination date.

Download
2020-04-02Officers

Termination secretary company with name termination date.

Download
2020-04-02Officers

Appoint person director company with name date.

Download
2020-04-02Officers

Appoint person director company with name date.

Download
2020-04-02Officers

Appoint person director company with name date.

Download
2020-04-02Mortgage

Mortgage satisfy charge full.

Download
2019-12-27Officers

Termination director company with name termination date.

Download
2019-12-27Officers

Appoint person director company with name date.

Download
2019-12-23Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.