Company NameRenewable Installation Solutions Ltd
DirectorsDavid Mawhinney and Karen Mawhinney
Company StatusActive
Company NumberSC474148
CategoryPrivate Limited Company
Incorporation Date2 April 2014(9 years, 12 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr David Mawhinney
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityScottish
StatusCurrent
Appointed02 April 2014(same day as company formation)
RolePlumber
Country of ResidenceScotland
Correspondence AddressStoneymeadow Cottage Stoneymeadow Road
Blantyre
Glasgow
G72 9UE
Scotland
Director NameMrs Karen Mawhinney
Date of BirthMarch 1970 (Born 54 years ago)
NationalityScottish
StatusCurrent
Appointed02 April 2014(same day as company formation)
RoleAdministrator
Country of ResidenceScotland
Correspondence AddressStoneymeadow Cottage Stoneymeadow Road
Blantyre
Glasgow
G72 9UE
Scotland
Director NameMiss Leeann Burke
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2014(same day as company formation)
RoleAdministrator
Country of ResidenceScotland
Correspondence Address57 Priory Lane
Lesmahagow
Lanark
ML11 0BX
Scotland
Director NameMr George McBride
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2014(same day as company formation)
RolePlumber
Country of ResidenceScotland
Correspondence Address57 Priory Lane
Lesmahagow
Lanark
ML11 0BX
Scotland

Location

Registered AddressC/O Taxkings Limited, 4th Floor
176 Bath Street
Glasgow
G2 4HG
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return30 March 2023 (12 months ago)
Next Return Due13 April 2024 (2 weeks, 1 day from now)

Filing History

27 December 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
11 April 2023Confirmation statement made on 30 March 2023 with no updates (3 pages)
21 September 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
13 April 2022Confirmation statement made on 30 March 2022 with no updates (3 pages)
26 November 2021Registered office address changed from 40a Speirs Wharf Glasgow G4 9th Scotland to C/O Taxkings Limited, 4th Floor 176 Bath Street Glasgow G2 4HG on 26 November 2021 (1 page)
24 November 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
15 April 2021Confirmation statement made on 30 March 2021 with no updates (3 pages)
5 January 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
14 April 2020Confirmation statement made on 30 March 2020 with no updates (3 pages)
30 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
9 April 2019Confirmation statement made on 30 March 2019 with no updates (3 pages)
28 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
30 March 2018Confirmation statement made on 30 March 2018 with no updates (3 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
4 April 2017Confirmation statement made on 2 April 2017 with updates (6 pages)
4 April 2017Confirmation statement made on 2 April 2017 with updates (6 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
5 December 2016Registered office address changed from C/O Taxkings Limited 118 Maryhill Road Glasgow G20 7QS to 40a Speirs Wharf Glasgow G4 9th on 5 December 2016 (1 page)
5 December 2016Registered office address changed from C/O Taxkings Limited 118 Maryhill Road Glasgow G20 7QS to 40a Speirs Wharf Glasgow G4 9th on 5 December 2016 (1 page)
11 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 1,000
(4 pages)
11 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 1,000
(4 pages)
5 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
5 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
4 May 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-05-04
  • GBP 1,000
(5 pages)
4 May 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-05-04
  • GBP 1,000
(5 pages)
4 May 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-05-04
  • GBP 1,000
(5 pages)
31 March 2015Previous accounting period shortened from 30 April 2015 to 31 March 2015 (1 page)
31 March 2015Previous accounting period shortened from 30 April 2015 to 31 March 2015 (1 page)
11 September 2014Termination of appointment of George Mcbride as a director on 31 August 2014 (1 page)
11 September 2014Termination of appointment of George Mcbride as a director on 31 August 2014 (1 page)
11 September 2014Termination of appointment of Leeann Burke as a director on 31 August 2014 (1 page)
11 September 2014Termination of appointment of Leeann Burke as a director on 31 August 2014 (1 page)
2 April 2014Incorporation
Statement of capital on 2014-04-02
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)
2 April 2014Incorporation
Statement of capital on 2014-04-02
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)