Inveralmond Industrial Estate
Perth
PH1 3TW
Scotland
Director Name | Mrs Jemma Louise Sherman |
---|---|
Date of Birth | December 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2024(7 years, 10 months after company formation) |
Appointment Duration | 3 weeks, 6 days |
Role | Transaction Manager |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor South Building 200 Aldersgate Street London EC1A 4HD |
Director Name | Mr Nicholas Simon Curtis |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 St. James's Gardens London W11 4RB |
Director Name | Mr Adam Luke Milner |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Reform Street Blairgowrie PH10 6BD Scotland |
Director Name | Mr Alexander James Reading |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2016(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Green Highland Renewables Ltd Inveralmond Road Inveralmond Industrial Estate Perth PH1 3TW Scotland |
Secretary Name | Mr Adam Luke Milner |
---|---|
Status | Resigned |
Appointed | 25 April 2016(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Reform Street Blairgowrie PH10 6BD Scotland |
Director Name | Mr Benjamin Michael Burgess |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2022(6 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 March 2024) |
Role | Associate Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor Cef Building Inveralmond Road Inveralmond Industrial Estate Perth PH1 3TW Scotland |
Registered Address | 1st Floor Cef Building Inveralmond Road Inveralmond Industrial Estate Perth PH1 3TW Scotland |
---|---|
Constituency | Perth and North Perthshire |
Ward | Perth City North |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 24 March 2024 (4 days ago) |
---|---|
Next Return Due | 7 April 2025 (1 year from now) |
31 December 2020 | Accounts for a small company made up to 31 December 2019 (14 pages) |
---|---|
19 August 2020 | Register(s) moved to registered inspection location Atria One 144 Morrison Street Edinburgh EH3 8EX (1 page) |
18 August 2020 | Change of details for Renfin Corrimony Limited as a person with significant control on 13 February 2017 (2 pages) |
18 August 2020 | Register inspection address has been changed to Atria One 144 Morrison Street Edinburgh EH3 8EX (1 page) |
26 May 2020 | Previous accounting period extended from 30 September 2019 to 31 December 2019 (1 page) |
27 March 2020 | Confirmation statement made on 24 March 2020 with no updates (3 pages) |
3 July 2019 | Total exemption full accounts made up to 30 September 2018 (11 pages) |
25 March 2019 | Confirmation statement made on 24 March 2019 with no updates (3 pages) |
26 March 2018 | Confirmation statement made on 24 March 2018 with no updates (3 pages) |
7 March 2018 | Total exemption full accounts made up to 30 September 2017 (14 pages) |
10 January 2018 | Resolutions
|
23 November 2017 | Registered office address changed from 9 Reform Street Blairgowrie PH10 6BD United Kingdom to 1st Floor Cef Building Inveralmond Road Inveralmond Industrial Estate Perth PH1 3TW on 23 November 2017 (1 page) |
23 November 2017 | Previous accounting period extended from 30 April 2017 to 30 September 2017 (1 page) |
23 November 2017 | Registered office address changed from 9 Reform Street Blairgowrie PH10 6BD United Kingdom to 1st Floor Cef Building Inveralmond Road Inveralmond Industrial Estate Perth PH1 3TW on 23 November 2017 (1 page) |
23 November 2017 | Previous accounting period extended from 30 April 2017 to 30 September 2017 (1 page) |
24 March 2017 | Confirmation statement made on 24 March 2017 with updates (5 pages) |
24 March 2017 | Confirmation statement made on 24 March 2017 with updates (5 pages) |
28 February 2017 | Resolutions
|
28 February 2017 | Resolutions
|
28 February 2017 | Change of share class name or designation (2 pages) |
28 February 2017 | Statement of capital following an allotment of shares on 17 February 2017
|
28 February 2017 | Statement of capital following an allotment of shares on 17 February 2017
|
28 February 2017 | Change of share class name or designation (2 pages) |
6 February 2017 | Appointment of Mr Petr Noscak as a director on 30 January 2017 (2 pages) |
6 February 2017 | Termination of appointment of Nicholas Simon Curtis as a director on 30 January 2017 (1 page) |
6 February 2017 | Termination of appointment of Adam Luke Milner as a secretary on 30 January 2017 (1 page) |
6 February 2017 | Termination of appointment of Adam Luke Milner as a director on 30 January 2017 (1 page) |
6 February 2017 | Termination of appointment of Adam Luke Milner as a director on 30 January 2017 (1 page) |
6 February 2017 | Termination of appointment of Nicholas Simon Curtis as a director on 30 January 2017 (1 page) |
6 February 2017 | Appointment of Mr Petr Noscak as a director on 30 January 2017 (2 pages) |
6 February 2017 | Termination of appointment of Adam Luke Milner as a secretary on 30 January 2017 (1 page) |
25 April 2016 | Incorporation Statement of capital on 2016-04-25
|
25 April 2016 | Incorporation Statement of capital on 2016-04-25
|