UKBizDB.co.uk

PENICUIK ESTATE RENEWABLES LIMITED

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

This company is commonly known as Penicuik Estate Renewables Limited. The company was founded 27 years ago and was given the registration number SC166199. The firm's registered office is in EDINBURGH. You can find them at 1 Rutland Court, , Edinburgh, . This company's SIC code is 35110 - Production of electricity.

Company Information

Name:PENICUIK ESTATE RENEWABLES LIMITED
Company Number:SC166199
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 June 1996
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 35110 - Production of electricity
  • 42220 - Construction of utility projects for electricity and telecommunications

Office Address & Contact

Registered Address:1 Rutland Court, Edinburgh, United Kingdom, EH3 8EY
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Penicuik Farms Office, Penicuik Estate, Penicuik, Scotland, EH26 9LA

Secretary16 November 2022Active
Penicuik Farms Office, Penicuik Estate, Penicuik, Scotland, EH26 9LA

Director01 August 2019Active
1 Rutland Court, Edinburgh, EH3 8EY

Corporate Secretary11 June 1996Active
48 Castle Street, Edinburgh, EH2 3LX

Corporate Secretary11 June 1996Active
1, Rutland Court, Edinburgh, Scotland, EH3 8EY

Corporate Secretary26 November 2007Active
Penicuik House, Penicuik, Midlothian, United Kingdom, EH26 9LA

Director17 February 1997Active
5 Craigleith Hill, Edinburgh, EH4 2EF

Director11 June 1996Active
Braeburn Coach House Blinkbonny Road, Currie, Edinburgh, EH14 6AQ

Director11 June 1996Active

People with Significant Control

Lady Faye Clerk
Notified on:06 April 2016
Status:Active
Date of birth:January 1947
Nationality:British
Country of residence:Scotland
Address:1, Rutland Court, Edinburgh, Scotland, EH3 8EY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Sir Robert Maxwell Clerk
Notified on:06 April 2016
Status:Active
Date of birth:April 1945
Nationality:British
Country of residence:Scotland
Address:1, Rutland Court, Edinburgh, Scotland, EH3 8EY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Edward James Clerk
Notified on:06 April 2016
Status:Active
Date of birth:June 1986
Nationality:British
Country of residence:Scotland
Address:1, Rutland Court, Edinburgh, Scotland, EH3 8EY
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 (6 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
2024-02-27Change of name

Certificate change of name company.

Download
2023-12-21Accounts

Accounts with accounts type total exemption full.

Download
2023-06-22Confirmation statement

Confirmation statement with updates.

Download
2023-04-17Accounts

Change account reference date company previous shortened.

Download
2023-03-31Accounts

Accounts with accounts type total exemption full.

Download
2023-03-31Change of name

Certificate change of name company.

Download
2022-12-14Officers

Termination secretary company with name termination date.

Download
2022-12-14Officers

Appoint person secretary company with name date.

Download
2022-08-23Persons with significant control

Change to a person with significant control.

Download
2022-07-19Confirmation statement

Confirmation statement with no updates.

Download
2021-12-17Accounts

Accounts with accounts type total exemption full.

Download
2021-07-19Address

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

Download
2021-07-08Confirmation statement

Confirmation statement with updates.

Download
2021-01-06Accounts

Accounts with accounts type total exemption full.

Download
2020-06-17Confirmation statement

Confirmation statement with updates.

Download
2020-03-25Accounts

Accounts with accounts type total exemption full.

Download
2019-08-06Officers

Termination director company with name termination date.

Download
2019-08-06Officers

Appoint person director company with name date.

Download
2019-07-09Confirmation statement

Confirmation statement with updates.

Download
2018-12-10Persons with significant control

Cessation of a person with significant control.

Download
2018-12-10Persons with significant control

Cessation of a person with significant control.

Download
2018-12-10Persons with significant control

Change to a person with significant control.

Download
2018-11-26Accounts

Accounts with accounts type total exemption full.

Download
2018-07-06Officers

Change person director company with change date.

Download
2018-07-05Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.