Company NameRenewable Parts Limited
Company StatusActive
Company NumberSC396682
CategoryPrivate Limited Company
Incorporation Date30 March 2011(13 years ago)
Previous NameRecycled Renewables Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5187Wholesale of other machinery for use in industry, trade & navigation
SIC 46690Wholesale of other machinery and equipment

Directors

Director NameAngus Francis MacDonald
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2013(2 years, 4 months after company formation)
Appointment Duration10 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressHighbank Pottery
Lochgilphead
Argyll
PA34 8NN
Scotland
Director NameMr James Barry
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2015(4 years, 6 months after company formation)
Appointment Duration8 years, 6 months
RoleChief Executive
Country of ResidenceScotland
Correspondence AddressUnit L-7e Westway Park Porterfield Road
Renfrew
PA4 8DJ
Scotland
Director NameMr Archibald Sven MacDonald
Date of BirthJune 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2021(9 years, 11 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit L-7e Westway Park Porterfield Road
Renfrew
PA4 8DJ
Scotland
Director NameCatherine Macrae
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2021(9 years, 11 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit L-7e Westway Park Porterfield Road
Renfrew
PA4 8DJ
Scotland
Director NamePeter Winnington-Ingram
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2021(9 years, 11 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit L-7e Westway Park Porterfield Road
Renfrew
PA4 8DJ
Scotland
Director NameMr Ewan Donald Anderson
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Balliemore
Kilmichael Glassary
Lochgilphead
PA31 8QD
Scotland
Secretary NameMr Ewan Anderson
StatusResigned
Appointed30 March 2011(same day as company formation)
RoleCompany Director
Correspondence Address14 Balliemore
Kilmichael Glassary
Lochgilphead
PA31 8QD
Scotland

Contact

Websitewww.renewable-parts.com
Email address[email protected]
Telephone01546 600466
Telephone regionLochgilphead

Location

Registered AddressUnit G1 Westway Park
Porterfield Road
Renfrew
PA4 8DJ
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew South & Gallowhill

Financials

Year2013
Net Worth£179
Current Liabilities£119,953

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return30 March 2024 (2 weeks, 5 days ago)
Next Return Due13 April 2025 (11 months, 4 weeks from now)

Charges

24 October 2013Delivered on: 5 November 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

30 November 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
11 April 2023Register inspection address has been changed from Unit L 7E Block L,Westways Business Park Porterfield Road Renfrew PA4 8DJ Scotland to Unit G1, Westway Park Porterfield Road Renfrew PA4 8DJ (1 page)
6 April 2023Confirmation statement made on 30 March 2023 with no updates (3 pages)
6 April 2023Register(s) moved to registered inspection location Unit L 7E Block L,Westways Business Park Porterfield Road Renfrew PA4 8DJ (1 page)
10 March 2023Registered office address changed from Unit L-7E Westway Park Porterfield Road Renfrew PA4 8DJ Scotland to Unit G1 Westway Park Porterfield Road Renfrew PA4 8DJ on 10 March 2023 (1 page)
20 December 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
8 April 2022Confirmation statement made on 30 March 2022 with no updates (3 pages)
20 December 2021Total exemption full accounts made up to 31 March 2021 (13 pages)
12 April 2021Confirmation statement made on 30 March 2021 with updates (5 pages)
9 April 2021Appointment of Mr Archibald Sven Macdonald as a director on 1 March 2021 (2 pages)
9 April 2021Appointment of Catherine Macrae as a director on 1 March 2021 (2 pages)
9 April 2021Appointment of Peter Winnington-Ingram as a director on 1 March 2021 (2 pages)
8 April 2021Termination of appointment of Ewan Anderson as a secretary on 1 March 2021 (1 page)
8 April 2021Termination of appointment of Ewan Donald Anderson as a director on 1 March 2021 (1 page)
1 March 2021Satisfaction of charge SC3966820001 in full (1 page)
14 December 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
13 May 2020Memorandum and Articles of Association (18 pages)
13 May 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(4 pages)
2 April 2020Confirmation statement made on 30 March 2020 with no updates (3 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
4 April 2019Register inspection address has been changed from Highbank Porcelain Building Highbank Park Lochgilphead Argyll PA31 8NN Scotland to Unit L 7E Block L,Westways Business Park Porterfield Road Renfrew PA4 8DJ (1 page)
4 April 2019Confirmation statement made on 30 March 2019 with no updates (3 pages)
27 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
5 April 2018Cessation of Ewan Donald Anderson as a person with significant control on 8 November 2017 (1 page)
5 April 2018Confirmation statement made on 30 March 2018 with updates (5 pages)
5 April 2018Notification of Angus Macdonald as a person with significant control on 8 November 2017 (2 pages)
5 April 2018Statement of capital following an allotment of shares on 6 April 2017
  • GBP 17,602
(3 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
13 April 2017Confirmation statement made on 30 March 2017 with updates (6 pages)
13 April 2017Confirmation statement made on 30 March 2017 with updates (6 pages)
21 February 2017Statement of capital following an allotment of shares on 31 May 2015
  • GBP 12,084
(3 pages)
21 February 2017Statement of capital following an allotment of shares on 31 May 2015
  • GBP 12,084
(3 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
7 December 2016Registered office address changed from 21 Argyll Square Oban Argyll PA34 4AT to Unit L-7E Westway Park Porterfield Road Renfrew PA4 8DJ on 7 December 2016 (1 page)
7 December 2016Registered office address changed from 21 Argyll Square Oban Argyll PA34 4AT to Unit L-7E Westway Park Porterfield Road Renfrew PA4 8DJ on 7 December 2016 (1 page)
1 June 2016Statement of capital following an allotment of shares on 1 May 2016
  • GBP 10,000
(3 pages)
1 June 2016Statement of capital following an allotment of shares on 1 May 2016
  • GBP 10,000
(3 pages)
26 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 10,000
(7 pages)
26 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 10,000
(7 pages)
3 November 2015Appointment of Mr James Barry as a director on 19 October 2015 (2 pages)
3 November 2015Appointment of Mr James Barry as a director on 19 October 2015 (2 pages)
3 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
3 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
2 April 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 10,000
(6 pages)
2 April 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 10,000
(6 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
25 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 10,000
(6 pages)
25 April 2014Register inspection address has been changed (1 page)
25 April 2014Register inspection address has been changed (1 page)
25 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 10,000
(6 pages)
5 November 2013Registration of charge 3966820001 (8 pages)
5 November 2013Registration of charge 3966820001 (8 pages)
27 September 2013Total exemption small company accounts made up to 31 March 2013 (15 pages)
27 September 2013Total exemption small company accounts made up to 31 March 2013 (15 pages)
25 September 2013Appointment of Angus Francis Macdonald as a director (3 pages)
25 September 2013Appointment of Angus Francis Macdonald as a director (3 pages)
5 August 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-07-23
(1 page)
5 August 2013Company name changed recycled renewables LTD\certificate issued on 05/08/13
  • CONNOT ‐
(3 pages)
5 August 2013Company name changed recycled renewables LTD\certificate issued on 05/08/13
  • CONNOT ‐
(3 pages)
5 August 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-07-23
(1 page)
22 April 2013Statement of capital following an allotment of shares on 7 March 2013
  • GBP 10,000
(4 pages)
22 April 2013Statement of capital following an allotment of shares on 7 March 2013
  • GBP 10,000
(4 pages)
22 April 2013Statement of capital following an allotment of shares on 7 March 2013
  • GBP 10,000
(4 pages)
19 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (4 pages)
19 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (4 pages)
5 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
5 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
24 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (4 pages)
24 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (4 pages)
30 March 2011Incorporation (23 pages)
30 March 2011Incorporation (23 pages)