Company NameSpectra Renewables Limited
DirectorsSriram Narayanan Vaidyanathan and Animesh Gupta
Company StatusActive
Company NumberSC558768
CategoryPrivate Limited Company
Incorporation Date27 February 2017(7 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5187Wholesale of other machinery for use in industry, trade & navigation
SIC 46690Wholesale of other machinery and equipment
Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Sriram Narayanan Vaidyanathan
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2017(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address73 King's Gate
Aberdeen
Aberdeenshire
AB15 4EN
Scotland
Director NameMr Animesh Gupta
Date of BirthNovember 1968 (Born 55 years ago)
NationalityIndian
StatusCurrent
Appointed10 October 2020(3 years, 7 months after company formation)
Appointment Duration3 years, 6 months
RoleManagement Consultant
Country of ResidenceIndia
Correspondence Address73 King's Gate
Aberdeen
Aberdeenshire
AB15 4EN
Scotland

Location

Registered Address73 King's Gate
Aberdeen
Aberdeenshire
AB15 4EN
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return9 February 2024 (2 months, 2 weeks ago)
Next Return Due23 February 2025 (10 months from now)

Filing History

3 February 2021Total exemption full accounts made up to 28 February 2020 (8 pages)
7 November 2020Appointment of Mr Animesh Gupta as a director on 10 October 2020 (2 pages)
24 February 2020Confirmation statement made on 24 February 2020 with no updates (3 pages)
27 November 2019Total exemption full accounts made up to 28 February 2019 (8 pages)
31 March 2019Confirmation statement made on 24 February 2019 with updates (4 pages)
28 November 2018Registered office address changed from 18 Argyll Place Aberdeen AB25 2EL Scotland to 73 King's Gate Aberdeen Aberdeenshire AB15 4EN on 28 November 2018 (1 page)
23 July 2018Statement of capital following an allotment of shares on 7 July 2018
  • GBP 142.86
(8 pages)
23 July 2018Sub-division of shares on 25 June 2018 (4 pages)
23 July 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Ordinary shares of £1.00 in the issued share capital be subdivided into a ordinary shares of £0.01 each 25/06/2018
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(38 pages)
23 July 2018Change of share class name or designation (2 pages)
27 March 2018Accounts for a dormant company made up to 28 February 2018 (7 pages)
25 February 2018Confirmation statement made on 24 February 2018 with no updates (3 pages)
27 February 2017Incorporation
Statement of capital on 2017-02-27
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
27 February 2017Incorporation
Statement of capital on 2017-02-27
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)