Company NameRoss Renewables Limited
DirectorsAlan Ross and Michael Irvine Ross
Company StatusActive
Company NumberSC378246
CategoryPrivate Limited Company
Incorporation Date10 May 2010(13 years, 11 months ago)

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4011Production of electricity
SIC 35110Production of electricity

Directors

Director NameAlan Ross
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 2010(1 week, 2 days after company formation)
Appointment Duration13 years, 11 months
RoleEngineer
Country of ResidenceScotland
Correspondence Address10 Ashwood Mews
Aberdeen
Aberdeenshire
AB22 8XS
Scotland
Director NameMichael Irvine Ross
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 2010(1 week, 2 days after company formation)
Appointment Duration13 years, 11 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address12 Norfolk Road
South Shields
NE34 7JW
Director NameThomas George Rennie
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2010(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressCraigton Farmhouse
Raemoir
Kincardineshire
AB31 5RB
Scotland
Secretary NamePeterkins (Corporation)
StatusResigned
Appointed10 May 2010(same day as company formation)
Correspondence Address100 Union Street
Aberdeen
AB10 1QR
Scotland

Contact

Websiteross-renewables.co.uk

Location

Registered Address34 Ferryhill
Forres
IV36 2GY
Scotland
ConstituencyMoray
WardForres
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Alan Ross
50.00%
Ordinary
1 at £1Michael Ross
50.00%
Ordinary

Financials

Year2014
Net Worth£8,768
Cash£15,238
Current Liabilities£6,470

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return22 May 2023 (11 months, 1 week ago)
Next Return Due5 June 2024 (1 month, 1 week from now)

Charges

19 September 2011Delivered on: 27 September 2011
Persons entitled: Pne Wind UK Limited

Classification: Standard security
Secured details: Obligations in terms of an option agreement.
Particulars: 73 acres of ground known as yonderton peat moss, parish of cruden, county of aberdeen.
Outstanding
19 September 2011Delivered on: 27 September 2011
Persons entitled: Pne Wind UK Limited

Classification: Standard security
Secured details: Obligations in terms of an option agreement.
Particulars: 8.608 acres of ground now known as mossend croft. Hatton, county of aberdeen.
Outstanding
19 September 2011Delivered on: 27 September 2011
Persons entitled: Pne Wind UK Limited

Classification: Standard security
Secured details: Obligations in terms of an option agreement.
Particulars: Croft of hardslacks, parish of cruden, county of aberdeen.
Outstanding

Filing History

21 June 2023Micro company accounts made up to 31 October 2022 (5 pages)
1 June 2023Confirmation statement made on 22 May 2023 with no updates (3 pages)
12 July 2022Micro company accounts made up to 31 October 2021 (5 pages)
3 June 2022Director's details changed for Michael Irvine Ross on 1 May 2022 (2 pages)
3 June 2022Change of details for Michael Irvine Ross as a person with significant control on 1 May 2022 (2 pages)
3 June 2022Confirmation statement made on 22 May 2022 with no updates (3 pages)
27 July 2021Micro company accounts made up to 31 October 2020 (5 pages)
4 June 2021Confirmation statement made on 22 May 2021 with no updates (3 pages)
12 October 2020Termination of appointment of Peterkins as a secretary on 12 October 2020 (1 page)
12 October 2020Registered office address changed from 100 Union Street Aberdeen AB10 1QR to 34 Ferryhill Forres IV36 2GY on 12 October 2020 (1 page)
29 June 2020Micro company accounts made up to 31 October 2019 (5 pages)
26 May 2020Confirmation statement made on 22 May 2020 with no updates (3 pages)
16 July 2019Micro company accounts made up to 31 October 2018 (4 pages)
5 June 2019Confirmation statement made on 22 May 2019 with no updates (3 pages)
28 February 2019Previous accounting period extended from 31 May 2018 to 31 October 2018 (1 page)
14 November 2018Satisfaction of charge 3 in full (1 page)
14 November 2018Satisfaction of charge 2 in full (1 page)
14 November 2018Satisfaction of charge 1 in full (1 page)
25 June 2018Confirmation statement made on 22 May 2018 with no updates (3 pages)
28 February 2018Micro company accounts made up to 31 May 2017 (5 pages)
22 May 2017Confirmation statement made on 22 May 2017 with no updates (3 pages)
22 May 2017Confirmation statement made on 22 May 2017 with no updates (3 pages)
16 May 2017Confirmation statement made on 10 May 2017 with updates (6 pages)
16 May 2017Confirmation statement made on 10 May 2017 with updates (6 pages)
21 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
21 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
19 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 2
(5 pages)
19 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 2
(5 pages)
27 April 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
27 April 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
28 May 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 2
(5 pages)
28 May 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 2
(5 pages)
24 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
24 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
5 June 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 2
(5 pages)
5 June 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 2
(5 pages)
24 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
24 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
10 June 2013Annual return made up to 10 May 2013 with a full list of shareholders (5 pages)
10 June 2013Annual return made up to 10 May 2013 with a full list of shareholders (5 pages)
26 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
26 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
16 May 2012Annual return made up to 10 May 2012 with a full list of shareholders (5 pages)
16 May 2012Annual return made up to 10 May 2012 with a full list of shareholders (5 pages)
26 April 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
26 April 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
27 September 2011Particulars of a mortgage or charge / charge no: 2 (6 pages)
27 September 2011Particulars of a mortgage or charge / charge no: 2 (6 pages)
27 September 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
27 September 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
27 September 2011Particulars of a mortgage or charge / charge no: 3 (6 pages)
27 September 2011Particulars of a mortgage or charge / charge no: 3 (6 pages)
17 May 2011Annual return made up to 10 May 2011 with a full list of shareholders (5 pages)
17 May 2011Annual return made up to 10 May 2011 with a full list of shareholders (5 pages)
26 May 2010Appointment of Michael Irvine Ross as a director (3 pages)
26 May 2010Appointment of Alan Ross as a director (3 pages)
26 May 2010Termination of appointment of Thomas Rennie as a director (2 pages)
26 May 2010Termination of appointment of Thomas Rennie as a director (2 pages)
26 May 2010Appointment of Alan Ross as a director (3 pages)
26 May 2010Appointment of Michael Irvine Ross as a director (3 pages)
10 May 2010Incorporation (34 pages)
10 May 2010Incorporation (34 pages)