Company NameRenew Green Energy Limited
DirectorsBrian Middleton and Philip John Douglas Morris
Company StatusLiquidation
Company NumberSC388551
CategoryPrivate Limited Company
Incorporation Date10 November 2010(13 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameBrian Middleton
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2010(same day as company formation)
RoleElectrician
Country of ResidenceScotland
Correspondence AddressLanghaugh Industrial Estate Galashiels
Selkirkshire
Scottish Borders
TD1 2AJ
Scotland
Director NameMr Philip John Douglas Morris
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2017(7 years after company formation)
Appointment Duration6 years, 4 months
RoleBusiness Consultant
Country of ResidenceScotland
Correspondence AddressUnit 8b Tweedside Park
Tweedbank
Galashiels
Scottish Borders
TD1 3TE
Scotland
Director NameMr Craig Alexander Richardson
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2010(same day as company formation)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressLanghaugh Industrial Estate
Galashiels
Selkirkshire
TD1 2AJ
Scotland
Director NameMr Alasdair John Wright
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2015(5 years after company formation)
Appointment Duration3 years (resigned 20 December 2018)
RoleMarketing Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 8b Tweedside Park
Tweedbank
Galashiels
Scottish Borders
TD1 3TE
Scotland
Director NameMrs Nicola Louise Middleton
Date of BirthDecember 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2017(7 years after company formation)
Appointment Duration4 years (resigned 07 December 2021)
RoleCustomer Service
Country of ResidenceScotland
Correspondence AddressUnit 8b Tweedside Park
Tweedbank
Galashiels
Scottish Borders
TD1 3TE
Scotland

Contact

Websiterenewgreenenergy.co.uk
Telephone01896 668055
Telephone regionGalashiels

Location

Registered AddressC/O Begbies Trayor 1 Lochrin Square
92-98 Fountainbridge
Edinburgh
EH3 9QA
Scotland
ConstituencyEdinburgh South West
WardFountainbridge/Craiglockhart

Financials

Year2012
Net Worth£66,348
Cash£56,105
Current Liabilities£60,976

Accounts

Latest Accounts31 May 2022 (1 year, 10 months ago)
Next Accounts Due29 February 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return10 September 2023 (6 months, 3 weeks ago)
Next Return Due24 September 2024 (5 months, 4 weeks from now)

Charges

20 March 2020Delivered on: 30 March 2020
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

17 December 2020Confirmation statement made on 10 September 2020 with updates (6 pages)
27 November 2020Total exemption full accounts made up to 31 May 2020 (9 pages)
30 March 2020Registration of charge SC3885510001, created on 20 March 2020 (17 pages)
5 December 2019Second filing for the termination of Alasdair John Wright as a director (5 pages)
10 September 2019Confirmation statement made on 10 September 2019 with updates (6 pages)
26 July 2019Total exemption full accounts made up to 31 May 2019 (9 pages)
19 June 2019Termination of appointment of Alasdair John Wright as a director on 10 June 2019
  • ANNOTATION Second Filing The information on the form TM01 has been replaced by a second filing on 05/12/2019
(1 page)
14 June 2019Change of details for Mr Brian Middleton as a person with significant control on 1 January 2019 (5 pages)
12 June 2019Cessation of Alasdair John Wright as a person with significant control on 1 January 2019 (3 pages)
12 June 2019Cessation of Craig Alexander Richardson as a person with significant control on 1 January 2019 (3 pages)
4 June 2019Previous accounting period extended from 30 November 2018 to 31 May 2019 (1 page)
16 November 2018Confirmation statement made on 10 November 2018 with updates (5 pages)
10 September 2018Second filing of Confirmation Statement dated 10/11/2017 (8 pages)
26 July 2018Total exemption full accounts made up to 30 November 2017 (9 pages)
15 February 2018Registered 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 2017Appointment of Mrs Nicola Louise Middleton as a director on 1 December 2017 (2 pages)
14 December 2017Appointment of Mr Philip John Douglas Morris as a director on 1 December 2017 (2 pages)
14 December 2017Appointment of Mr Philip John Douglas Morris as a director on 1 December 2017 (2 pages)
14 December 2017Appointment of Mrs Nicola Louise Middleton as a director on 1 December 2017 (2 pages)
14 November 2017Confirmation statement made on 10 November 2017 with no updates (3 pages)
14 November 2017Confirmation statement made on 10 November 2017 with no updates
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 10/09/2018
(3 pages)
14 September 2017Termination of appointment of Craig Alexander Richardson as a director on 4 September 2017 (1 page)
14 September 2017Termination of appointment of Craig Alexander Richardson as a director on 4 September 2017 (1 page)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (8 pages)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (8 pages)
4 May 2017Change of share class name or designation (2 pages)
4 May 2017Particulars of variation of rights attached to shares (2 pages)
4 May 2017Particulars of variation of rights attached to shares (2 pages)
4 May 2017Change of share class name or designation (2 pages)
4 May 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
4 May 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
23 November 201610/11/16 Statement of Capital gbp 2.7587 (7 pages)
23 November 2016Confirmation statement made on 10 November 2016 with updates (7 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (9 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (9 pages)
9 March 2016Appointment of Mr Alasdair John Wright as a director on 30 November 2015 (2 pages)
9 March 2016Appointment of Mr Alasdair John Wright as a director on 30 November 2015 (2 pages)
7 December 2015Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 3
(5 pages)
7 December 2015Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 3
(5 pages)
31 August 2015Total exemption small company accounts made up to 30 November 2014 (9 pages)
31 August 2015Total exemption small company accounts made up to 30 November 2014 (9 pages)
5 December 2014Annual return made up to 10 November 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 2.759
(14 pages)
5 December 2014Annual return made up to 10 November 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 2.759
(14 pages)
29 August 2014Total exemption small company accounts made up to 30 November 2013 (9 pages)
29 August 2014Total exemption small company accounts made up to 30 November 2013 (9 pages)
16 April 2014Sub-division of shares on 3 April 2014 (5 pages)
16 April 2014Sub-division of shares on 3 April 2014 (5 pages)
16 April 2014Resolutions
  • RES13 ‐ Shares sub-divided 03/04/2014
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
16 April 2014Statement of capital following an allotment of shares on 3 April 2014
  • GBP 2.7587
(4 pages)
16 April 2014Sub-division of shares on 3 April 2014 (5 pages)
16 April 2014Statement of capital following an allotment of shares on 3 April 2014
  • GBP 2.7587
(4 pages)
16 April 2014Statement of capital following an allotment of shares on 3 April 2014
  • GBP 2.7587
(4 pages)
16 April 2014Resolutions
  • RES13 ‐ Shares sub-divided 03/04/2014
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
12 November 2013Annual return made up to 10 November 2013 with a full list of shareholders (4 pages)
12 November 2013Annual return made up to 10 November 2013 with a full list of shareholders (4 pages)
28 August 2013Total exemption small company accounts made up to 30 November 2012 (15 pages)
28 August 2013Total exemption small company accounts made up to 30 November 2012 (15 pages)
27 November 2012Annual return made up to 10 November 2012 with a full list of shareholders (4 pages)
27 November 2012Annual return made up to 10 November 2012 with a full list of shareholders (4 pages)
27 November 2012Registered office address changed from Langhaugh Industrial Estate Galashiels Selkirkshire Scottish Borders TD1 2AJ on 27 November 2012 (1 page)
27 November 2012Registered office address changed from Langhaugh Industrial Estate Galashiels Selkirkshire Scottish Borders TD1 2AJ on 27 November 2012 (1 page)
2 August 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
2 August 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
1 December 2011Annual return made up to 10 November 2011 with a full list of shareholders (4 pages)
1 December 2011Annual return made up to 10 November 2011 with a full list of shareholders (4 pages)
10 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
10 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)