Lochgilphead
Argyll
PA34 8NN
Scotland
Director Name | Mr James Barry |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 October 2015(4 years, 6 months after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Chief Executive |
Country of Residence | Scotland |
Correspondence Address | Unit L-7e Westway Park Porterfield Road Renfrew PA4 8DJ Scotland |
Director Name | Mr Archibald Sven MacDonald |
---|---|
Date of Birth | June 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2021(9 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit L-7e Westway Park Porterfield Road Renfrew PA4 8DJ Scotland |
Director Name | Catherine Macrae |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2021(9 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit L-7e Westway Park Porterfield Road Renfrew PA4 8DJ Scotland |
Director Name | Peter Winnington-Ingram |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2021(9 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit L-7e Westway Park Porterfield Road Renfrew PA4 8DJ Scotland |
Director Name | Mr Ewan Donald Anderson |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 14 Balliemore Kilmichael Glassary Lochgilphead PA31 8QD Scotland |
Secretary Name | Mr Ewan Anderson |
---|---|
Status | Resigned |
Appointed | 30 March 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Balliemore Kilmichael Glassary Lochgilphead PA31 8QD Scotland |
Website | www.renewable-parts.com |
---|---|
Email address | [email protected] |
Telephone | 01546 600466 |
Telephone region | Lochgilphead |
Registered Address | Unit G1 Westway Park Porterfield Road Renfrew PA4 8DJ Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Renfrew South & Gallowhill |
Year | 2013 |
---|---|
Net Worth | £179 |
Current Liabilities | £119,953 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 30 March 2024 (2 weeks, 5 days ago) |
---|---|
Next Return Due | 13 April 2025 (11 months, 4 weeks from now) |
24 October 2013 | Delivered 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 |
---|
30 November 2023 | Total exemption full accounts made up to 31 March 2023 (10 pages) |
---|---|
11 April 2023 | Register 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 2023 | Confirmation statement made on 30 March 2023 with no updates (3 pages) |
6 April 2023 | Register(s) moved to registered inspection location Unit L 7E Block L,Westways Business Park Porterfield Road Renfrew PA4 8DJ (1 page) |
10 March 2023 | Registered 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 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
8 April 2022 | Confirmation statement made on 30 March 2022 with no updates (3 pages) |
20 December 2021 | Total exemption full accounts made up to 31 March 2021 (13 pages) |
12 April 2021 | Confirmation statement made on 30 March 2021 with updates (5 pages) |
9 April 2021 | Appointment of Mr Archibald Sven Macdonald as a director on 1 March 2021 (2 pages) |
9 April 2021 | Appointment of Catherine Macrae as a director on 1 March 2021 (2 pages) |
9 April 2021 | Appointment of Peter Winnington-Ingram as a director on 1 March 2021 (2 pages) |
8 April 2021 | Termination of appointment of Ewan Anderson as a secretary on 1 March 2021 (1 page) |
8 April 2021 | Termination of appointment of Ewan Donald Anderson as a director on 1 March 2021 (1 page) |
1 March 2021 | Satisfaction of charge SC3966820001 in full (1 page) |
14 December 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
13 May 2020 | Memorandum and Articles of Association (18 pages) |
13 May 2020 | Resolutions
|
2 April 2020 | Confirmation statement made on 30 March 2020 with no updates (3 pages) |
19 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
4 April 2019 | Register 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 2019 | Confirmation statement made on 30 March 2019 with no updates (3 pages) |
27 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
5 April 2018 | Cessation of Ewan Donald Anderson as a person with significant control on 8 November 2017 (1 page) |
5 April 2018 | Confirmation statement made on 30 March 2018 with updates (5 pages) |
5 April 2018 | Notification of Angus Macdonald as a person with significant control on 8 November 2017 (2 pages) |
5 April 2018 | Statement of capital following an allotment of shares on 6 April 2017
|
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
13 April 2017 | Confirmation statement made on 30 March 2017 with updates (6 pages) |
13 April 2017 | Confirmation statement made on 30 March 2017 with updates (6 pages) |
21 February 2017 | Statement of capital following an allotment of shares on 31 May 2015
|
21 February 2017 | Statement of capital following an allotment of shares on 31 May 2015
|
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
7 December 2016 | Registered 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 2016 | Registered 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 2016 | Statement of capital following an allotment of shares on 1 May 2016
|
1 June 2016 | Statement of capital following an allotment of shares on 1 May 2016
|
26 April 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
26 April 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
3 November 2015 | Appointment of Mr James Barry as a director on 19 October 2015 (2 pages) |
3 November 2015 | Appointment of Mr James Barry as a director on 19 October 2015 (2 pages) |
3 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
3 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
2 April 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
25 April 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Register inspection address has been changed (1 page) |
25 April 2014 | Register inspection address has been changed (1 page) |
25 April 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
5 November 2013 | Registration of charge 3966820001 (8 pages) |
5 November 2013 | Registration of charge 3966820001 (8 pages) |
27 September 2013 | Total exemption small company accounts made up to 31 March 2013 (15 pages) |
27 September 2013 | Total exemption small company accounts made up to 31 March 2013 (15 pages) |
25 September 2013 | Appointment of Angus Francis Macdonald as a director (3 pages) |
25 September 2013 | Appointment of Angus Francis Macdonald as a director (3 pages) |
5 August 2013 | Resolutions
|
5 August 2013 | Company name changed recycled renewables LTD\certificate issued on 05/08/13
|
5 August 2013 | Company name changed recycled renewables LTD\certificate issued on 05/08/13
|
5 August 2013 | Resolutions
|
22 April 2013 | Statement of capital following an allotment of shares on 7 March 2013
|
22 April 2013 | Statement of capital following an allotment of shares on 7 March 2013
|
22 April 2013 | Statement of capital following an allotment of shares on 7 March 2013
|
19 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (4 pages) |
19 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (4 pages) |
5 July 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
5 July 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
24 April 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (4 pages) |
24 April 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (4 pages) |
30 March 2011 | Incorporation (23 pages) |
30 March 2011 | Incorporation (23 pages) |