Company NameRenewable Heat Scotland Limited
DirectorsDavid Allan Etheridge and Derek James Strathdee
Company StatusActive
Company NumberSC395444
CategoryPrivate Limited Company
Incorporation Date14 March 2011(13 years, 1 month ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr David Allan Etheridge
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2011(same day as company formation)
RoleHeating And Plumbing
Country of ResidenceScotland
Correspondence AddressUnit 2 59 Montrose Avenue
Hillington Park
Glasgow
G52 4LA
Scotland
Director NameMr Derek James Strathdee
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2011(same day as company formation)
RoleHeating And Plumbing
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 59 Montrose Avenue
Hillington Park
Glasgow
G52 4LA
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameMrs Jacqueline Strathdee
StatusResigned
Appointed14 March 2011(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 2 59 Montrose Avenue
Hillington Park
Glasgow
G52 4LA
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed14 March 2011(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressUnit 2 59 Montrose Avenue
Hillington Park
Glasgow
G52 4LA
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew South & Gallowhill

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return14 March 2024 (1 month, 3 weeks ago)
Next Return Due28 March 2025 (10 months, 3 weeks from now)

Charges

29 October 2021Delivered on: 4 November 2021
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 59 montrose avenue, hillington industrial estate, glasgow.
Outstanding
1 June 2021Delivered on: 7 June 2021
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

23 November 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
28 March 2023Confirmation statement made on 14 March 2023 with no updates (3 pages)
12 December 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
14 March 2022Confirmation statement made on 14 March 2022 with no updates (3 pages)
30 November 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
4 November 2021Registration of charge SC3954440002, created on 29 October 2021 (7 pages)
7 June 2021Registration of charge SC3954440001, created on 1 June 2021 (16 pages)
15 March 2021Confirmation statement made on 14 March 2021 with no updates (3 pages)
7 January 2021Notification of Derek James Strathdee as a person with significant control on 7 January 2021 (2 pages)
7 January 2021Change of details for Mr David Allan Etheridge as a person with significant control on 7 January 2021 (2 pages)
22 December 2020Director's details changed for Mr David Allan Etheridge on 20 December 2020 (2 pages)
22 December 2020Director's details changed for Mr David Alan Ethridge on 22 December 2020 (2 pages)
22 December 2020Change of details for Mr David Allan Ethereidge as a person with significant control on 22 December 2020 (2 pages)
22 December 2020Director's details changed for Mr David Alan Etheridge on 22 December 2020 (2 pages)
22 December 2020Director's details changed for Mr David Alan Etheridge on 22 December 2020 (2 pages)
22 December 2020Director's details changed for Mr Derek James Strathdee on 22 December 2020 (2 pages)
22 December 2020Change of details for Mr David Allan Etheridge as a person with significant control on 22 December 2020 (2 pages)
4 December 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
16 March 2020Confirmation statement made on 14 March 2020 with no updates (3 pages)
26 November 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
26 March 2019Confirmation statement made on 14 March 2019 with no updates (3 pages)
16 January 2019Accounts for a dormant company made up to 31 March 2018 (2 pages)
14 March 2018Confirmation statement made on 14 March 2018 with no updates (3 pages)
12 January 2018Accounts for a dormant company made up to 31 March 2017 (2 pages)
12 January 2018Accounts for a dormant company made up to 31 March 2017 (2 pages)
27 March 2017Confirmation statement made on 14 March 2017 with updates (5 pages)
27 March 2017Confirmation statement made on 14 March 2017 with updates (5 pages)
5 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
5 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
21 March 2016Termination of appointment of Jacqueline Strathdee as a secretary on 30 January 2016 (1 page)
21 March 2016Registered office address changed from 3/12 Forbes Place Paisley Renfrewshire PA1 1UT to Unit 2 59 Montrose Avenue Hillington Park Glasgow G52 4LA on 21 March 2016 (1 page)
21 March 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 1
(4 pages)
21 March 2016Registered office address changed from 3/12 Forbes Place Paisley Renfrewshire PA1 1UT to Unit 2 59 Montrose Avenue Hillington Park Glasgow G52 4LA on 21 March 2016 (1 page)
21 March 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 1
(4 pages)
21 March 2016Termination of appointment of Jacqueline Strathdee as a secretary on 30 January 2016 (1 page)
4 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
4 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
17 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 1
(4 pages)
17 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 1
(4 pages)
11 August 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
11 August 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
27 May 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 1
(4 pages)
27 May 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 1
(4 pages)
13 December 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
13 December 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
29 April 2013Annual return made up to 14 March 2013 with a full list of shareholders (4 pages)
29 April 2013Annual return made up to 14 March 2013 with a full list of shareholders (4 pages)
26 June 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
26 June 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
29 March 2012Annual return made up to 14 March 2012 with a full list of shareholders (3 pages)
29 March 2012Annual return made up to 14 March 2012 with a full list of shareholders (3 pages)
5 May 2011Appointment of Mr Derek James Strathdee as a director (2 pages)
5 May 2011Appointment of Mr Derek James Strathdee as a director (2 pages)
4 May 2011Appointment of Mr David Alan Ethridge as a director (2 pages)
4 May 2011Appointment of Mrs Jacqueline Strathdee as a secretary (1 page)
4 May 2011Appointment of Mrs Jacqueline Strathdee as a secretary (1 page)
4 May 2011Appointment of Mr David Alan Ethridge as a director (2 pages)
17 March 2011Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
17 March 2011Termination of appointment of Stephen Mabbott as a director (2 pages)
17 March 2011Termination of appointment of Stephen Mabbott as a director (2 pages)
17 March 2011Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
14 March 2011Incorporation (23 pages)
14 March 2011Incorporation (23 pages)