UKBizDB.co.uk

SCOTS RENEWABLE ENERGY LIMITED

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

This company is commonly known as Scots Renewable Energy Limited. The company was founded 13 years ago and was given the registration number SC389753. The firm's registered office is in GLASGOW. You can find them at 295 Fenwick Road, Giffnock, Glasgow, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:SCOTS RENEWABLE ENERGY LIMITED
Company Number:SC389753
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 December 2010
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:295 Fenwick Road, Giffnock, Glasgow, G46 6UH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Aurora Avenue, Queens Quay, Glasgow, G81 1BF

Secretary12 July 2011Active
295, Fenwick Road, Giffnock, Glasgow, G46 6UH

Director01 November 2017Active
295, Fenwick Road, Giffnock, Glasgow, G46 6UH

Director20 September 2017Active
295, Fenwick Road, Giffnock, Glasgow, Scotland, G46 6UH

Director01 December 2010Active
295, Fenwick Road, Giffnock, Glasgow, Scotland, G46 6UH

Director01 December 2010Active

People with Significant Control

Mr John Keith Martin
Notified on:01 November 2017
Status:Active
Date of birth:March 1948
Nationality:British
Address:295, Fenwick Road, Glasgow, G46 6UH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Brian Paterson
Notified on:01 November 2017
Status:Active
Date of birth:January 1956
Nationality:British
Address:295, Fenwick Road, Glasgow, G46 6UH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Lynne Callander Ross
Notified on:06 April 2016
Status:Active
Date of birth:October 1949
Nationality:British
Address:295, Fenwick Road, Glasgow, G46 6UH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Kenneth Ross
Notified on:06 April 2016
Status:Active
Date of birth:September 1948
Nationality:British
Address:295, Fenwick Road, Glasgow, G46 6UH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (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
2023-12-20Confirmation statement

Confirmation statement with no updates.

Download
2023-09-28Accounts

Accounts with accounts type micro entity.

Download
2022-12-20Officers

Change person director company with change date.

Download
2022-12-20Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Accounts

Accounts with accounts type micro entity.

Download
2021-12-21Confirmation statement

Confirmation statement with no updates.

Download
2021-11-23Officers

Termination director company with name termination date.

Download
2021-09-30Accounts

Accounts with accounts type micro entity.

Download
2020-12-16Confirmation statement

Confirmation statement with no updates.

Download
2020-12-15Accounts

Accounts with accounts type micro entity.

Download
2019-12-12Confirmation statement

Confirmation statement with no updates.

Download
2019-04-24Accounts

Accounts with accounts type micro entity.

Download
2018-12-03Confirmation statement

Confirmation statement with no updates.

Download
2018-04-17Accounts

Accounts with accounts type micro entity.

Download
2017-12-04Persons with significant control

Change to a person with significant control.

Download
2017-12-04Confirmation statement

Confirmation statement with updates.

Download
2017-12-04Persons with significant control

Notification of a person with significant control.

Download
2017-12-04Persons with significant control

Notification of a person with significant control.

Download
2017-12-04Persons with significant control

Cessation of a person with significant control.

Download
2017-11-09Capital

Capital allotment shares.

Download
2017-11-09Officers

Appoint person director company with name date.

Download
2017-09-21Officers

Appoint person director company with name date.

Download
2017-03-01Accounts

Accounts with accounts type micro entity.

Download
2016-12-08Confirmation statement

Confirmation statement with updates.

Download
2016-06-21Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.