Company NameRealise Energy Services Limited
DirectorsSheridan Thomas Piers McIndoe-Jenkins and Ian Anthony Mark Jennison
Company StatusActive
Company NumberSC411662
CategoryPrivate Limited Company
Incorporation Date21 November 2011(12 years, 5 months ago)
Previous NameAventis Wind Solutions Limited

Business Activity

Section CManufacturing
SIC 33190Repair of other equipment

Directors

Director NameMr Sheridan Thomas Piers McIndoe-Jenkins
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2016(4 years, 3 months after company formation)
Appointment Duration8 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 Inveralmond Way
Perth
PH1 3UQ
Scotland
Director NameMr Ian Anthony Mark Jennison
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2018(6 years, 2 months after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 7 Inveralmond Way
Perth
PH1 3UQ
Scotland
Director NameMr Jonathan Dobson
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2011(same day as company formation)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address134 Comiston Road
Edinburgh
EH10 5QN
Scotland
Director NameMr Ian Anthony Mark Jennison
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6c Canaan Lane
Edinburgh
EH10 4SY
Scotland
Director NameMr John Maslen
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6c Canaan Lane
Edinburgh
EH10 4SY
Scotland
Director NameMr Brian Paul Duffy
Date of BirthMarch 1961 (Born 63 years ago)
NationalityIrish
StatusResigned
Appointed01 May 2018(6 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 January 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 7 Inveralmond Way
Perth
PH1 3UQ
Scotland
Director NameMr Fraser George Marwick
Date of BirthMarch 1971 (Born 53 years ago)
NationalityScottish
StatusResigned
Appointed31 January 2022(10 years, 2 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 23 June 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 7 Inveralmond Way
Perth
PH1 3UQ
Scotland

Contact

Websitewww.aventiswind.com

Location

Registered AddressUnit 7
Inveralmond Way
Perth
PH1 3UQ
Scotland
ConstituencyPerth and North Perthshire
WardPerth City North
Address Matches3 other UK companies use this postal address

Shareholders

500 at £0.1Ian Jennison
50.00%
Ordinary
500 at £0.1John Maslen
50.00%
Ordinary

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return22 November 2023 (5 months ago)
Next Return Due6 December 2024 (7 months, 2 weeks from now)

Charges

23 June 2022Delivered on: 6 July 2022
Persons entitled: Bpc UK Lending Dac

Classification: A registered charge
Outstanding
23 June 2022Delivered on: 5 July 2022
Persons entitled: Bpc UK Lending Dac

Classification: A registered charge
Outstanding
23 June 2022Delivered on: 27 June 2022
Persons entitled: Bpc UK Lending Dac

Classification: A registered charge
Outstanding
8 September 2020Delivered on: 21 September 2020
Persons entitled: Archover Limited

Classification: A registered charge
Particulars: All intellectual property.
Outstanding

Filing History

4 December 2020Confirmation statement made on 22 November 2020 with no updates (3 pages)
21 September 2020Registration of charge SC4116620001, created on 8 September 2020 (49 pages)
30 June 2020Micro company accounts made up to 30 September 2019 (10 pages)
30 December 2019Previous accounting period extended from 31 March 2019 to 30 September 2019 (1 page)
2 December 2019Confirmation statement made on 22 November 2019 with updates (4 pages)
20 November 2019Cessation of Sheridan Thomas Piers Mcindoe-Jenkins as a person with significant control on 14 April 2019 (1 page)
20 November 2019Change of details for Randolph Renewables Limited as a person with significant control on 14 April 2019 (2 pages)
20 November 2019Cessation of Ian Anthony Mark Jennison as a person with significant control on 14 April 2019 (1 page)
21 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
21 December 2018Cessation of John Maslen as a person with significant control on 15 September 2016 (1 page)
21 December 2018Confirmation statement made on 22 November 2018 with no updates (3 pages)
21 December 2018Notification of Randolph Renewables Limited as a person with significant control on 19 February 2018 (2 pages)
19 July 2018Appointment of Mr Ian Anthony Mark Jennison as a director on 15 February 2018 (2 pages)
8 May 2018Appointment of Mr Brian Paul Duffy as a director on 1 May 2018 (2 pages)
24 April 2018Change of details for Mr Ian Anthony Mark Jennison as a person with significant control on 18 April 2018 (2 pages)
4 January 2018Confirmation statement made on 22 November 2017 with no updates (3 pages)
20 September 2017Micro company accounts made up to 31 March 2017 (2 pages)
20 September 2017Micro company accounts made up to 31 March 2017 (2 pages)
19 April 2017Registered office address changed from 6 Atholl Crescent Perth PH1 5JN Scotland to Unit 7 Inveralmond Way Perth PH1 3UQ on 19 April 2017 (1 page)
19 April 2017Registered office address changed from 6 Atholl Crescent Perth PH1 5JN Scotland to Unit 7 Inveralmond Way Perth PH1 3UQ on 19 April 2017 (1 page)
8 February 2017Registered office address changed from Unit 7 Inveralmond Way Perth PH1 3UQ Scotland to 6 Atholl Crescent Perth PH1 5JN on 8 February 2017 (1 page)
8 February 2017Registered office address changed from Unit 7 Inveralmond Way Perth PH1 3UQ Scotland to 6 Atholl Crescent Perth PH1 5JN on 8 February 2017 (1 page)
13 December 2016Confirmation statement made on 22 November 2016 with updates (4 pages)
13 December 2016Confirmation statement made on 22 November 2016 with updates (4 pages)
7 December 2016Confirmation statement made on 21 November 2016 with updates (8 pages)
7 December 2016Confirmation statement made on 21 November 2016 with updates (8 pages)
9 November 2016Registered office address changed from 6C Canaan Lane Edinburgh EH10 4SY Scotland to Unit 7 Inveralmond Way Perth PH1 3UQ on 9 November 2016 (1 page)
9 November 2016Registered office address changed from 6C Canaan Lane Edinburgh EH10 4SY Scotland to Unit 7 Inveralmond Way Perth PH1 3UQ on 9 November 2016 (1 page)
8 November 2016Termination of appointment of Ian Anthony Mark Jennison as a director on 7 November 2016 (1 page)
8 November 2016Termination of appointment of Ian Anthony Mark Jennison as a director on 7 November 2016 (1 page)
26 October 2016Current accounting period extended from 30 November 2016 to 31 March 2017 (1 page)
26 October 2016Current accounting period extended from 30 November 2016 to 31 March 2017 (1 page)
11 October 2016Termination of appointment of John Maslen as a director on 15 September 2016 (1 page)
11 October 2016Termination of appointment of John Maslen as a director on 15 September 2016 (1 page)
11 August 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
11 August 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
12 May 2016Appointment of Sheridan Thomas Piers Mcindoe-Jenkins as a director on 15 March 2016 (2 pages)
12 May 2016Appointment of Sheridan Thomas Piers Mcindoe-Jenkins as a director on 15 March 2016 (2 pages)
9 May 2016Statement of capital following an allotment of shares on 3 May 2016
  • GBP 150
(3 pages)
9 May 2016Statement of capital following an allotment of shares on 3 May 2016
  • GBP 150
(3 pages)
15 March 2016Company name changed aventis wind solutions LIMITED\certificate issued on 15/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-10
(3 pages)
15 March 2016Company name changed aventis wind solutions LIMITED\certificate issued on 15/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-10
(3 pages)
18 January 2016Registered office address changed from 134 Comiston Road Edinburgh EH10 5QN to 6C Canaan Lane Edinburgh EH10 4SY on 18 January 2016 (1 page)
18 January 2016Registered office address changed from 134 Comiston Road Edinburgh EH10 5QN to 6C Canaan Lane Edinburgh EH10 4SY on 18 January 2016 (1 page)
15 December 2015Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 100
(4 pages)
15 December 2015Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 100
(4 pages)
11 December 2014Accounts for a dormant company made up to 30 November 2014 (2 pages)
11 December 2014Accounts for a dormant company made up to 30 November 2014 (2 pages)
3 December 2014Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 100
(3 pages)
3 December 2014Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 100
(3 pages)
28 August 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
28 August 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
5 February 2014Termination of appointment of Jonathan Dobson as a director (1 page)
5 February 2014Termination of appointment of Jonathan Dobson as a director (1 page)
6 January 2014Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
(4 pages)
6 January 2014Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
(4 pages)
10 January 2013Accounts for a dormant company made up to 30 November 2012 (5 pages)
10 January 2013Accounts for a dormant company made up to 30 November 2012 (5 pages)
18 December 2012Annual return made up to 21 November 2012 with a full list of shareholders (4 pages)
18 December 2012Annual return made up to 21 November 2012 with a full list of shareholders (4 pages)
27 July 2012Registered office address changed from 133 Comiston Road Edinburgh EH10 6AQ Scotland on 27 July 2012 (1 page)
27 July 2012Registered office address changed from 133 Comiston Road Edinburgh EH10 6AQ Scotland on 27 July 2012 (1 page)
21 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
21 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)