Company NameMunzie Renewables Limited
DirectorsIain Forbes MacDonald and Marion Jessie MacDonald
Company StatusActive
Company NumberSC480262
CategoryPrivate Limited Company
Incorporation Date17 June 2014(9 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Iain Forbes MacDonald
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 2014(same day as company formation)
RoleFarmer
Country of ResidenceScotland
Correspondence AddressLochfield House 135 Neilston Road
Paisley
PA2 6QL
Scotland
Director NameMrs Marion Jessie MacDonald
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 2014(same day as company formation)
RoleFarm Administrator
Country of ResidenceScotland
Correspondence AddressLochfield House 135 Neilston Road
Paisley
PA2 6QL
Scotland

Location

Registered AddressArdoch Farm
Eaglesham
Glasgow
G76 0PL
Scotland
ConstituencyEast Renfrewshire
WardBusby, Clarkston and Eaglesham
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return17 June 2023 (10 months, 3 weeks ago)
Next Return Due1 July 2024 (1 month, 3 weeks from now)

Charges

29 June 2017Delivered on: 30 June 2017
Persons entitled: Aoe Windfarm Limited

Classification: A registered charge
Particulars: All and whole ardoch lodge, eaglesham being the subjects registered in the land register of scotland under title number REN924 together with the whole buildings thereon, the parts, privileges and pertinents thereof.
Outstanding
12 June 2017Delivered on: 16 June 2017
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111)

Classification: A registered charge
Outstanding

Filing History

12 October 2020Micro company accounts made up to 31 March 2020 (4 pages)
18 June 2020Confirmation statement made on 17 June 2020 with no updates (3 pages)
22 July 2019Confirmation statement made on 17 June 2019 with no updates (3 pages)
25 June 2019Micro company accounts made up to 31 March 2019 (4 pages)
17 July 2018Micro company accounts made up to 31 March 2018 (3 pages)
20 June 2018Confirmation statement made on 17 June 2018 with no updates (3 pages)
30 June 2017Registration of charge SC4802620002, created on 29 June 2017 (5 pages)
30 June 2017Registration of charge SC4802620002, created on 29 June 2017 (5 pages)
21 June 2017Confirmation statement made on 17 June 2017 with updates (6 pages)
21 June 2017Confirmation statement made on 17 June 2017 with updates (6 pages)
16 June 2017Registration of charge SC4802620001, created on 12 June 2017 (17 pages)
16 June 2017Registration of charge SC4802620001, created on 12 June 2017 (17 pages)
6 June 2017Micro company accounts made up to 31 March 2017 (3 pages)
6 June 2017Micro company accounts made up to 31 March 2017 (3 pages)
28 January 2017Registered office address changed from Lochfield House 135 Neilston Road Paisley PA2 6QL to 44 Bank Street Kilmarnock KA1 1HA on 28 January 2017 (1 page)
28 January 2017Current accounting period shortened from 30 June 2017 to 31 March 2017 (1 page)
28 January 2017Registered office address changed from Lochfield House 135 Neilston Road Paisley PA2 6QL to 44 Bank Street Kilmarnock KA1 1HA on 28 January 2017 (1 page)
28 January 2017Current accounting period shortened from 30 June 2017 to 31 March 2017 (1 page)
23 September 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
23 September 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
28 June 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 100
(5 pages)
28 June 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 100
(5 pages)
8 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
8 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
9 July 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 100
(5 pages)
9 July 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 100
(5 pages)
17 June 2014Incorporation
Statement of capital on 2014-06-17
  • GBP 100
(37 pages)
17 June 2014Incorporation
Statement of capital on 2014-06-17
  • GBP 100
(37 pages)