Company NameRenewable Energy Support Ltd
DirectorDirk Kuijt
Company StatusActive
Company NumberSC390102
CategoryPrivate Limited Company
Incorporation Date8 December 2010(13 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Dirk Kuijt
Date of BirthJune 1949 (Born 74 years ago)
NationalityDutch
StatusCurrent
Appointed08 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDrummilling House
West Kilbride
North Ayrshire
KA23 9PR
Scotland
Secretary NameMr Dirk Kuijt
StatusCurrent
Appointed08 December 2010(same day as company formation)
RoleCompany Director
Correspondence AddressDrummilling House
West Kilbride
North Ayrshire
KA23 9PR
Scotland

Location

Registered AddressDrummilling House
West Kilbride
Ayrshire
KA23 9PR
Scotland
ConstituencyNorth Ayrshire and Arran
WardDalry and West Kilbride

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return8 December 2023 (4 months, 2 weeks ago)
Next Return Due22 December 2024 (8 months from now)

Charges

24 July 2019Delivered on: 25 July 2019
Persons entitled: Abn Amro Asset Based Finance N.V.

Classification: A registered charge
Particulars: None.
Outstanding
24 July 2019Delivered on: 25 July 2019
Persons entitled: Abn Amro Asset Based Finance N.V.

Classification: A registered charge
Particulars: Name of vessel: mcs swath 2. official number: 923927.
Outstanding
24 July 2019Delivered on: 25 July 2019
Persons entitled: Abn Amro Asset Based Finance N.V.

Classification: A registered charge
Particulars: 64/64TH shares in vessel "mcs swath 2" with official. Number 923927.
Outstanding
11 August 2017Delivered on: 31 August 2017
Persons entitled: Abn Amro Lease N.V.

Classification: A registered charge
Particulars: An assignment by (1) renewable energy support LTD of all rights and interests of every kind which the owner now or at any later time has to, in or in connection with a bareboat charter dated 15 september 2016 and made between the owner and maritime craft services (clyde) LTD in respect of motor vessel "mcs swath I" or in relation to any matter arising out of or in connection with the assigned contract and (2) the charterer of (a) its earnings, (b) its insurances (c) any sub-charter relating to the vessel, (d) any sub-charter guarantee and (e) any requisition compensation in respect of the vessel. Please refer to instrument for further details.
Outstanding
11 August 2017Delivered on: 23 August 2017
Persons entitled: Abn Amro Lease N.V.

Classification: A registered charge
Particulars: An assigment of a) all rights and interests relating to any amount of any kind which renewable energy support LTD now or at any later time has to, in connection with the shipbuilding contract DATED8 august. Please see instrument for further information.
Outstanding
11 August 2017Delivered on: 23 August 2017
Persons entitled: Abn Amro Lease N.V.

Classification: A registered charge
Particulars: Renewable enery support LTD unconditionally and irrevocabley a) mortgages and charges M.V. 'mcs swath 1' to abn amro lease N.V. please see instrument for further details.
Outstanding
11 August 2017Delivered on: 23 August 2017
Persons entitled: Abn Amro Lease N.V.

Classification: A registered charge
Particulars: The whole of the motor vessel 'mcs swath 1' registered in the ownership of renewable energy support LTD. Official number 921761. please refer to instrument for further details.
Outstanding

Filing History

21 December 2023Confirmation statement made on 8 December 2023 with no updates (3 pages)
7 June 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
13 December 2022Confirmation statement made on 8 December 2022 with no updates (3 pages)
21 September 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
13 January 2022Confirmation statement made on 8 December 2021 with updates (4 pages)
8 June 2021Total exemption full accounts made up to 31 December 2020 (11 pages)
12 January 2021Confirmation statement made on 8 December 2020 with updates (4 pages)
5 June 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
9 December 2019Confirmation statement made on 8 December 2019 with updates (4 pages)
8 October 2019Change of details for Mr Dirk Kuijt as a person with significant control on 8 October 2019 (2 pages)
8 October 2019Director's details changed for Mr Dirk Kuijt on 8 October 2019 (2 pages)
28 August 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
25 July 2019Registration of charge SC3901020006, created on 24 July 2019 (17 pages)
25 July 2019Registration of charge SC3901020005, created on 24 July 2019 (16 pages)
25 July 2019Registration of charge SC3901020007, created on 24 July 2019 (27 pages)
13 December 2018Confirmation statement made on 8 December 2018 with no updates (3 pages)
13 September 2018Total exemption full accounts made up to 31 December 2017 (12 pages)
8 December 2017Confirmation statement made on 8 December 2017 with no updates (3 pages)
8 December 2017Confirmation statement made on 8 December 2017 with no updates (3 pages)
31 August 2017Registration of charge SC3901020004, created on 11 August 2017 (28 pages)
31 August 2017Registration of charge SC3901020004, created on 11 August 2017 (28 pages)
23 August 2017Registration of charge SC3901020001, created on 11 August 2017 (10 pages)
23 August 2017Registration of charge SC3901020003, created on 11 August 2017 (25 pages)
23 August 2017Registration of charge SC3901020002, created on 11 August 2017 (17 pages)
23 August 2017Registration of charge SC3901020002, created on 11 August 2017 (17 pages)
23 August 2017Registration of charge SC3901020001, created on 11 August 2017 (10 pages)
23 August 2017Registration of charge SC3901020003, created on 11 August 2017 (25 pages)
26 May 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
26 May 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
8 December 2016Confirmation statement made on 8 December 2016 with updates (6 pages)
8 December 2016Confirmation statement made on 8 December 2016 with updates (6 pages)
13 April 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
13 April 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
21 January 2016Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 100
(4 pages)
21 January 2016Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 100
(4 pages)
19 February 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
19 February 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
8 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 100
(4 pages)
8 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 100
(4 pages)
8 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 100
(4 pages)
26 November 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
26 November 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
18 November 2014Registered office address changed from Largs Yacht Haven Irvine Road Largs North Ayrshire KA30 8EZ to Drummilling House Drummilling House West Kilbride Ayrshire KA23 9PR on 18 November 2014 (1 page)
18 November 2014Registered office address changed from Largs Yacht Haven Irvine Road Largs North Ayrshire KA30 8EZ to Drummilling House Drummilling House West Kilbride Ayrshire KA23 9PR on 18 November 2014 (1 page)
15 January 2014Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 100
(4 pages)
15 January 2014Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 100
(4 pages)
15 January 2014Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 100
(4 pages)
1 August 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
1 August 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
19 February 2013Annual return made up to 8 December 2012 with a full list of shareholders (4 pages)
19 February 2013Annual return made up to 8 December 2012 with a full list of shareholders (4 pages)
19 February 2013Annual return made up to 8 December 2012 with a full list of shareholders (4 pages)
22 March 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
22 March 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
23 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (4 pages)
23 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (4 pages)
23 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (4 pages)
8 December 2010Incorporation (23 pages)
8 December 2010Incorporation (23 pages)