Selkirkshire
Scottish Borders
TD1 2AJ
Scotland
Director Name | Mr Philip John Douglas Morris |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2017(7 years after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Business Consultant |
Country of Residence | Scotland |
Correspondence Address | Unit 8b Tweedside Park Tweedbank Galashiels Scottish Borders TD1 3TE Scotland |
Director Name | Mr Craig Alexander Richardson |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2010(same day as company formation) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Langhaugh Industrial Estate Galashiels Selkirkshire TD1 2AJ Scotland |
Director Name | Mr Alasdair John Wright |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2015(5 years after company formation) |
Appointment Duration | 3 years (resigned 20 December 2018) |
Role | Marketing Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Unit 8b Tweedside Park Tweedbank Galashiels Scottish Borders TD1 3TE Scotland |
Director Name | Mrs Nicola Louise Middleton |
---|---|
Date of Birth | December 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2017(7 years after company formation) |
Appointment Duration | 4 years (resigned 07 December 2021) |
Role | Customer Service |
Country of Residence | Scotland |
Correspondence Address | Unit 8b Tweedside Park Tweedbank Galashiels Scottish Borders TD1 3TE Scotland |
Website | renewgreenenergy.co.uk |
---|---|
Telephone | 01896 668055 |
Telephone region | Galashiels |
Registered Address | C/O Begbies Trayor 1 Lochrin Square 92-98 Fountainbridge Edinburgh EH3 9QA Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Fountainbridge/Craiglockhart |
Year | 2012 |
---|---|
Net Worth | £66,348 |
Cash | £56,105 |
Current Liabilities | £60,976 |
Latest Accounts | 31 May 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 29 February 2024 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 10 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 24 September 2024 (5 months, 4 weeks from now) |
20 March 2020 | Delivered on: 30 March 2020 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
---|
17 December 2020 | Confirmation statement made on 10 September 2020 with updates (6 pages) |
---|---|
27 November 2020 | Total exemption full accounts made up to 31 May 2020 (9 pages) |
30 March 2020 | Registration of charge SC3885510001, created on 20 March 2020 (17 pages) |
5 December 2019 | Second filing for the termination of Alasdair John Wright as a director (5 pages) |
10 September 2019 | Confirmation statement made on 10 September 2019 with updates (6 pages) |
26 July 2019 | Total exemption full accounts made up to 31 May 2019 (9 pages) |
19 June 2019 | Termination of appointment of Alasdair John Wright as a director on 10 June 2019
|
14 June 2019 | Change of details for Mr Brian Middleton as a person with significant control on 1 January 2019 (5 pages) |
12 June 2019 | Cessation of Alasdair John Wright as a person with significant control on 1 January 2019 (3 pages) |
12 June 2019 | Cessation of Craig Alexander Richardson as a person with significant control on 1 January 2019 (3 pages) |
4 June 2019 | Previous accounting period extended from 30 November 2018 to 31 May 2019 (1 page) |
16 November 2018 | Confirmation statement made on 10 November 2018 with updates (5 pages) |
10 September 2018 | Second filing of Confirmation Statement dated 10/11/2017 (8 pages) |
26 July 2018 | Total exemption full accounts made up to 30 November 2017 (9 pages) |
15 February 2018 | Registered office address changed from Langhaugh Industrial Estate Currie Road Galashiels Scottish Borders TD1 2DT to Unit 8B Tweedside Park Tweedbank Galashiels Scottish Borders TD1 3TE on 15 February 2018 (1 page) |
14 December 2017 | Appointment of Mrs Nicola Louise Middleton as a director on 1 December 2017 (2 pages) |
14 December 2017 | Appointment of Mr Philip John Douglas Morris as a director on 1 December 2017 (2 pages) |
14 December 2017 | Appointment of Mr Philip John Douglas Morris as a director on 1 December 2017 (2 pages) |
14 December 2017 | Appointment of Mrs Nicola Louise Middleton as a director on 1 December 2017 (2 pages) |
14 November 2017 | Confirmation statement made on 10 November 2017 with no updates (3 pages) |
14 November 2017 | Confirmation statement made on 10 November 2017 with no updates
|
14 September 2017 | Termination of appointment of Craig Alexander Richardson as a director on 4 September 2017 (1 page) |
14 September 2017 | Termination of appointment of Craig Alexander Richardson as a director on 4 September 2017 (1 page) |
31 August 2017 | Total exemption small company accounts made up to 30 November 2016 (8 pages) |
31 August 2017 | Total exemption small company accounts made up to 30 November 2016 (8 pages) |
4 May 2017 | Change of share class name or designation (2 pages) |
4 May 2017 | Particulars of variation of rights attached to shares (2 pages) |
4 May 2017 | Particulars of variation of rights attached to shares (2 pages) |
4 May 2017 | Change of share class name or designation (2 pages) |
4 May 2017 | Resolutions
|
4 May 2017 | Resolutions
|
23 November 2016 | 10/11/16 Statement of Capital gbp 2.7587 (7 pages) |
23 November 2016 | Confirmation statement made on 10 November 2016 with updates (7 pages) |
31 August 2016 | Total exemption small company accounts made up to 30 November 2015 (9 pages) |
31 August 2016 | Total exemption small company accounts made up to 30 November 2015 (9 pages) |
9 March 2016 | Appointment of Mr Alasdair John Wright as a director on 30 November 2015 (2 pages) |
9 March 2016 | Appointment of Mr Alasdair John Wright as a director on 30 November 2015 (2 pages) |
7 December 2015 | Annual return made up to 10 November 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
7 December 2015 | Annual return made up to 10 November 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
31 August 2015 | Total exemption small company accounts made up to 30 November 2014 (9 pages) |
31 August 2015 | Total exemption small company accounts made up to 30 November 2014 (9 pages) |
5 December 2014 | Annual return made up to 10 November 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
5 December 2014 | Annual return made up to 10 November 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
29 August 2014 | Total exemption small company accounts made up to 30 November 2013 (9 pages) |
29 August 2014 | Total exemption small company accounts made up to 30 November 2013 (9 pages) |
16 April 2014 | Sub-division of shares on 3 April 2014 (5 pages) |
16 April 2014 | Sub-division of shares on 3 April 2014 (5 pages) |
16 April 2014 | Resolutions
|
16 April 2014 | Statement of capital following an allotment of shares on 3 April 2014
|
16 April 2014 | Sub-division of shares on 3 April 2014 (5 pages) |
16 April 2014 | Statement of capital following an allotment of shares on 3 April 2014
|
16 April 2014 | Statement of capital following an allotment of shares on 3 April 2014
|
16 April 2014 | Resolutions
|
12 November 2013 | Annual return made up to 10 November 2013 with a full list of shareholders (4 pages) |
12 November 2013 | Annual return made up to 10 November 2013 with a full list of shareholders (4 pages) |
28 August 2013 | Total exemption small company accounts made up to 30 November 2012 (15 pages) |
28 August 2013 | Total exemption small company accounts made up to 30 November 2012 (15 pages) |
27 November 2012 | Annual return made up to 10 November 2012 with a full list of shareholders (4 pages) |
27 November 2012 | Annual return made up to 10 November 2012 with a full list of shareholders (4 pages) |
27 November 2012 | Registered office address changed from Langhaugh Industrial Estate Galashiels Selkirkshire Scottish Borders TD1 2AJ on 27 November 2012 (1 page) |
27 November 2012 | Registered office address changed from Langhaugh Industrial Estate Galashiels Selkirkshire Scottish Borders TD1 2AJ on 27 November 2012 (1 page) |
2 August 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
2 August 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
1 December 2011 | Annual return made up to 10 November 2011 with a full list of shareholders (4 pages) |
1 December 2011 | Annual return made up to 10 November 2011 with a full list of shareholders (4 pages) |
10 November 2010 | Incorporation
|
10 November 2010 | Incorporation
|