Company NameRenewables Supermarket Limited
DirectorCraig Scrimgeour Mackay
Company StatusActive - Proposal to Strike off
Company NumberSC505229
CategoryPrivate Limited Company
Incorporation Date6 May 2015(8 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Craig Scrimgeour Mackay
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed22 August 2019(4 years, 3 months after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Blair Court North Avenue
Clydebank Business Park
Clydebank
G81 2LA
Scotland
Director NameMr Scott Thomson
Date of BirthApril 1971 (Born 53 years ago)
NationalityScottish
StatusResigned
Appointed06 May 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Blair Court North Avenue
Clydebank Business Park
Clydebank
G81 2LA
Scotland
Director NameMr Stephen Foote
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Blair Court North Avenue
Clydebank Business Park
Clydebank
G81 2LA
Scotland
Director NameMr Simon Lambert
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2016(9 months after company formation)
Appointment DurationResigned same day (resigned 02 February 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Blair Court North Avenue
Clydebank Business Park
Clydebank
G81 2LA
Scotland
Director NameMr Simon Lambert
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2017(1 year, 9 months after company formation)
Appointment Duration1 day (resigned 03 February 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Blair Court North Avenue
Clydebank Business Park
Clydebank
G81 2LA
Scotland
Director NameMr Scott Thomson
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2017(1 year, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 22 August 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Blair Court North Avenue
Clydebank Business Park
Clydebank
G81 2LA
Scotland

Location

Registered Address5 Blair Court North Avenue
Clydebank Business Park
Clydebank
G81 2LA
Scotland
ConstituencyWest Dunbartonshire
WardClydebank Waterfront
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return23 August 2022 (1 year, 8 months ago)
Next Return Due6 September 2023 (overdue)

Filing History

12 January 2021Micro company accounts made up to 31 March 2020 (3 pages)
24 August 2020Confirmation statement made on 23 August 2020 with no updates (3 pages)
16 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
23 August 2019Confirmation statement made on 23 August 2019 with updates (4 pages)
23 August 2019Notification of Duncan Paul as a person with significant control on 1 April 2019 (2 pages)
23 August 2019Cessation of Scott Thomson as a person with significant control on 1 April 2019 (1 page)
23 August 2019Termination of appointment of Scott Thomson as a director on 22 August 2019 (1 page)
23 August 2019Appointment of Mr Craig Scrimgeour Mackay as a director on 22 August 2019 (2 pages)
19 March 2019Confirmation statement made on 19 March 2019 with updates (4 pages)
14 December 2018Notification of Scott Thomson as a person with significant control on 1 June 2017 (2 pages)
3 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
17 May 2018Confirmation statement made on 6 May 2018 with updates (4 pages)
23 March 2018Termination of appointment of Stephen Foote as a director on 23 March 2018 (1 page)
27 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
8 December 2017Cessation of Simon Lambert as a person with significant control on 20 May 2017 (1 page)
11 July 2017Appointment of Mr Scott Thomson as a director on 3 February 2017 (2 pages)
11 July 2017Termination of appointment of Simon Lambert as a director on 3 February 2017 (1 page)
11 July 2017Appointment of Mr Scott Thomson as a director on 3 February 2017 (2 pages)
11 July 2017Termination of appointment of Simon Lambert as a director on 3 February 2017 (1 page)
3 July 2017Termination of appointment of Scott Thomson as a director on 3 February 2017 (1 page)
3 July 2017Termination of appointment of Scott Thomson as a director on 3 February 2017 (1 page)
16 May 2017Confirmation statement made on 6 May 2017 with updates (6 pages)
16 May 2017Confirmation statement made on 6 May 2017 with updates (6 pages)
4 April 2017Appointment of Mr Simon Lambert as a director on 2 February 2017 (2 pages)
4 April 2017Appointment of Mr Simon Lambert as a director on 2 February 2017 (2 pages)
4 April 2017Termination of appointment of Simon Lambert as a director on 2 February 2016 (1 page)
4 April 2017Termination of appointment of Simon Lambert as a director on 2 February 2016 (1 page)
1 March 2017Director's details changed for Mr Simon Loambert on 2 February 2017 (2 pages)
1 March 2017Director's details changed for Mr Simon Loambert on 2 February 2017 (2 pages)
16 February 2017Appointment of Mr Simon Loambert as a director on 2 February 2016 (2 pages)
16 February 2017Appointment of Mr Simon Loambert as a director on 2 February 2016 (2 pages)
6 December 2016Registered office address changed from 149 Dalsetter Avenue Glasgow G15 8TE United Kingdom to 5 Blair Court North Avenue Clydebank Business Park Clydebank G81 2LA on 6 December 2016 (1 page)
6 December 2016Registered office address changed from 149 Dalsetter Avenue Glasgow G15 8TE United Kingdom to 5 Blair Court North Avenue Clydebank Business Park Clydebank G81 2LA on 6 December 2016 (1 page)
8 June 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
8 June 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
21 May 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-05-21
  • GBP 300
(3 pages)
21 May 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-05-21
  • GBP 300
(3 pages)
10 August 2015Current accounting period shortened from 31 May 2016 to 31 March 2016 (1 page)
10 August 2015Current accounting period shortened from 31 May 2016 to 31 March 2016 (1 page)
6 May 2015Incorporation
Statement of capital on 2015-05-06
  • GBP 300
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
6 May 2015Incorporation
Statement of capital on 2015-05-06
  • GBP 300
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)