Company NameD2 Renewables Ltd
DirectorNeil Alexander Wilson
Company StatusActive
Company NumberSC502840
CategoryPrivate Limited Company
Incorporation Date9 April 2015(9 years ago)
Previous NameEcocel Energy Ltd

Business Activity

Section CManufacturing
SIC 33190Repair of other equipment

Directors

Director NameMr Neil Alexander Wilson
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 2015(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address2 McGuire Gate
Bothwell
Glasgow
G71 8FL
Scotland
Secretary NameMr Neil Wilson
StatusResigned
Appointed09 April 2015(same day as company formation)
RoleCompany Director
Correspondence Address66 Burnbank Road
Hamilton
Lanarkshire
ML3 9AL
Scotland
Secretary NameMiss Faye O'Byrne
StatusResigned
Appointed23 October 2015(6 months, 2 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 10 July 2018)
RoleCompany Director
Correspondence Address44 Milton Road
East Kilbride
G74 5BU
Scotland
Director NameMiss Faye O'Byrne
Date of BirthAugust 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2015(7 months, 3 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 10 July 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Milton Road
East Kilbride
G74 5BU
Scotland

Contact

Websiteecocelrenewables.com
Telephone01698 281546
Telephone regionMotherwell

Location

Registered Address2 McGuire Gate
Bothwell
Glasgow
G71 8FL
Scotland
ConstituencyLanark and Hamilton East
WardBothwell and Uddingston
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due30 April 2025 (12 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 July

Returns

Latest Return20 March 2024 (1 month, 1 week ago)
Next Return Due3 April 2025 (11 months from now)

Filing History

20 March 2020Confirmation statement made on 20 March 2020 with no updates (3 pages)
28 January 2020Total exemption full accounts made up to 30 April 2019 (8 pages)
26 April 2019Total exemption full accounts made up to 30 April 2018 (9 pages)
10 April 2019Confirmation statement made on 9 April 2019 with no updates (3 pages)
28 January 2019Previous accounting period shortened from 29 April 2018 to 28 April 2018 (1 page)
23 July 2018Termination of appointment of Faye O'byrne as a director on 10 July 2018 (1 page)
23 July 2018Termination of appointment of Faye O'byrne as a secretary on 10 July 2018 (1 page)
30 April 2018Total exemption full accounts made up to 30 April 2017 (11 pages)
9 April 2018Confirmation statement made on 9 April 2018 with no updates (3 pages)
31 January 2018Previous accounting period shortened from 30 April 2017 to 29 April 2017 (1 page)
29 September 2017Registered office address changed from 26 Albion Way Kelvin Industrial Estate, East Kilbride Glasgow G75 0YN Scotland to 44 Milton Road East Kilbride G74 5BU on 29 September 2017 (1 page)
29 September 2017Registered office address changed from 26 Albion Way Kelvin Industrial Estate, East Kilbride Glasgow G75 0YN Scotland to 44 Milton Road East Kilbride G74 5BU on 29 September 2017 (1 page)
18 April 2017Confirmation statement made on 9 April 2017 with updates (5 pages)
18 April 2017Confirmation statement made on 9 April 2017 with updates (5 pages)
22 November 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
22 November 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
24 October 2016Registered office address changed from 66 Burnbank Road Hamilton Lanarkshire ML3 9AL Scotland to 26 Albion Way Kelvin Industrial Estate, East Kilbride Glasgow G75 0YN on 24 October 2016 (1 page)
24 October 2016Registered office address changed from 66 Burnbank Road Hamilton Lanarkshire ML3 9AL Scotland to 26 Albion Way Kelvin Industrial Estate, East Kilbride Glasgow G75 0YN on 24 October 2016 (1 page)
11 April 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 1
(4 pages)
11 April 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 1
(4 pages)
8 December 2015Appointment of Miss Faye O'byrne as a director on 1 December 2015 (2 pages)
8 December 2015Appointment of Miss Faye O'byrne as a director on 1 December 2015 (2 pages)
23 October 2015Termination of appointment of Neil Wilson as a secretary on 23 October 2015 (1 page)
23 October 2015Appointment of Miss Faye O'byrne as a secretary on 23 October 2015 (2 pages)
23 October 2015Termination of appointment of Neil Wilson as a secretary on 23 October 2015 (1 page)
23 October 2015Appointment of Miss Faye O'byrne as a secretary on 23 October 2015 (2 pages)
9 April 2015Incorporation
Statement of capital on 2015-04-09
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
9 April 2015Incorporation
Statement of capital on 2015-04-09
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)