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.
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 | : |
|
Registered Address | : | 1 Rutland Court, Edinburgh, United Kingdom, EH3 8EY |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Penicuik Farms Office, Penicuik Estate, Penicuik, Scotland, EH26 9LA | Secretary | 16 November 2022 | Active |
Penicuik Farms Office, Penicuik Estate, Penicuik, Scotland, EH26 9LA | Director | 01 August 2019 | Active |
1 Rutland Court, Edinburgh, EH3 8EY | Corporate Secretary | 11 June 1996 | Active |
48 Castle Street, Edinburgh, EH2 3LX | Corporate Secretary | 11 June 1996 | Active |
1, Rutland Court, Edinburgh, Scotland, EH3 8EY | Corporate Secretary | 26 November 2007 | Active |
Penicuik House, Penicuik, Midlothian, United Kingdom, EH26 9LA | Director | 17 February 1997 | Active |
5 Craigleith Hill, Edinburgh, EH4 2EF | Director | 11 June 1996 | Active |
Braeburn Coach House Blinkbonny Road, Currie, Edinburgh, EH14 6AQ | Director | 11 June 1996 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-27 | Change of name | Certificate change of name company. | Download |
2023-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-22 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-17 | Accounts | Change account reference date company previous shortened. | Download |
2023-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-31 | Change of name | Certificate change of name company. | Download |
2022-12-14 | Officers | Termination secretary company with name termination date. | Download |
2022-12-14 | Officers | Appoint person secretary company with name date. | Download |
2022-08-23 | Persons with significant control | Change to a person with significant control. | Download |
2022-07-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-19 | Address | Change registered office address company with date old address new address. | Download |
2021-07-08 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-17 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-06 | Officers | Termination director company with name termination date. | Download |
2019-08-06 | Officers | Appoint person director company with name date. | Download |
2019-07-09 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-12-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-12-10 | Persons with significant control | Change to a person with significant control. | Download |
2018-11-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-06 | Officers | Change person director company with change date. | Download |
2018-07-05 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.