Company NameCORO Asia Renewables Ltd
DirectorMichael Carrington
Company StatusActive
Company NumberSC620760
CategoryPrivate Limited Company
Incorporation Date11 February 2019(5 years, 2 months ago)
Previous NameGlobal Energy Partnership Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Michael Carrington
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2020(1 year after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Pinsent Masons Llp, 13 Queens Road
Aberdeen
AB15 4YL
Scotland
Director NameMr Nicholas John Bradford
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Mount 16 Mount Road
Montrose
Angus
DD10 8NT
Scotland
Director NameMs Catherine Louise Lindsay
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2019(2 weeks, 4 days after company formation)
Appointment Duration8 months, 1 week (resigned 05 November 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address12 Traill Drive
Montrose
DD10 8SW
Scotland
Director NameMr Mark Glen Hood
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2019(2 weeks, 4 days after company formation)
Appointment Duration3 years, 6 months (resigned 20 September 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address12 Traill Drive
Montrose
DD10 8SW
Scotland
Director NameMr Peter James Christie
Date of BirthNovember 1986 (Born 37 years ago)
NationalityAustralian
StatusResigned
Appointed17 March 2021(2 years, 1 month after company formation)
Appointment Duration8 months, 1 week (resigned 25 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Traill Drive
Montrose
DD10 8SW
Scotland
Director NameMr Kristian Ewen Ainsworth
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2022(3 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 29 February 2024)
RoleChief Financial Officer
Country of ResidenceWales
Correspondence Address12 Traill Drive
Montrose
DD10 8SW
Scotland

Location

Registered AddressC/O Pinsent Masons Llp, 13
Queens Road
Aberdeen
AB15 4YL
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return1 March 2024 (1 month, 3 weeks ago)
Next Return Due15 March 2025 (10 months, 3 weeks from now)

Filing History

8 March 2024Termination of appointment of Kristian Ewen Ainsworth as a director on 29 February 2024 (1 page)
8 March 2024Registered office address changed from 12 Traill Drive Montrose DD10 8SW Scotland to C/O Pinsent Masons Llp, 13 Queens Road Aberdeen AB15 4YL on 8 March 2024 (1 page)
8 March 2024Confirmation statement made on 1 March 2024 with updates (4 pages)
6 December 2023Audit exemption subsidiary accounts made up to 31 December 2022 (14 pages)
6 December 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (87 pages)
17 October 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
17 October 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
22 March 2023Change of details for Coro Energy Plc as a person with significant control on 2 December 2021 (2 pages)
6 March 2023Confirmation statement made on 1 March 2023 with no updates (3 pages)
14 December 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (75 pages)
14 December 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
14 December 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
14 December 2022Audit exemption subsidiary accounts made up to 31 December 2021 (14 pages)
4 October 2022Appointment of Mr Kristian Ewen Ainsworth as a director on 22 September 2022 (2 pages)
23 September 2022Termination of appointment of Mark Glen Hood as a director on 20 September 2022 (1 page)
8 March 2022Confirmation statement made on 1 March 2022 with updates (4 pages)
7 December 2021Termination of appointment of Peter James Christie as a director on 25 November 2021 (1 page)
5 November 2021Current accounting period shortened from 31 January 2022 to 31 December 2021 (1 page)
23 September 2021Director's details changed for Mr Mark Glen Hood on 16 September 2021 (2 pages)
21 September 2021Director's details changed for Mr Mark Glen Hood on 21 September 2021 (2 pages)
6 September 2021Notification of Coro Energy Plc as a person with significant control on 17 March 2021 (2 pages)
3 September 2021Cessation of Michael Carrington as a person with significant control on 17 March 2021 (1 page)
3 September 2021Cessation of Mark Glen Hood as a person with significant control on 17 March 2021 (1 page)
14 May 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-05-14
(3 pages)
16 April 2021Appointment of Mr Peter James Christie as a director on 17 March 2021 (2 pages)
4 March 2021Confirmation statement made on 1 March 2021 with updates (4 pages)
11 February 2021Total exemption full accounts made up to 31 January 2021 (7 pages)
9 February 2021Appointment of Mr Michael Carrington as a director on 2 March 2020 (2 pages)
2 February 2021Notification of Michael Carrington as a person with significant control on 2 March 2020 (2 pages)
2 February 2021Change of details for Mr Mark Glen Hood as a person with significant control on 2 March 2020 (2 pages)
1 February 2021Statement of capital following an allotment of shares on 2 March 2020
  • GBP 2
(3 pages)
12 June 2020Total exemption full accounts made up to 31 January 2020 (6 pages)
5 March 2020Confirmation statement made on 1 March 2020 with no updates (3 pages)
5 November 2019Termination of appointment of Catherine Louise Lindsay as a director on 5 November 2019 (1 page)
1 March 2019Current accounting period shortened from 28 February 2020 to 31 January 2020 (1 page)
1 March 2019Termination of appointment of Nicholas John Bradford as a director on 1 March 2019 (1 page)
1 March 2019Registered office address changed from The Mount 16 Mount Road Montrose Angus DD10 8NT Scotland to 12 Traill Drive Montrose DD10 8SW on 1 March 2019 (1 page)
1 March 2019Confirmation statement made on 1 March 2019 with updates (4 pages)
1 March 2019Appointment of Ms Catherine Louise Lindsay as a director on 1 March 2019 (2 pages)
1 March 2019Appointment of Mr Mark Glen Hood as a director on 1 March 2019 (2 pages)
1 March 2019Notification of Mark Hood as a person with significant control on 1 March 2019 (2 pages)
1 March 2019Cessation of Nicholas John Bradford as a person with significant control on 1 March 2019 (1 page)
11 February 2019Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2019-02-11
  • GBP 1
(33 pages)