Company NameRenewables Holdings Limited
Company StatusDissolved
Company NumberSC653397
CategoryPrivate Limited Company
Incorporation Date4 February 2020(4 years, 3 months ago)
Dissolution Date30 August 2022 (1 year, 8 months ago)
Previous NamesWDSH Media Limited and Braemuir Holdings Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 70210Public relations and communications activities

Directors

Director NameMrs Susan Christine Cunningham
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed17 February 2020(1 week, 6 days after company formation)
Appointment Duration2 years, 6 months (closed 30 August 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address11 Douglas Muir Gardens
Milngavie
Glasgow
G62 7RZ
Scotland
Director NameMr Colin Docherty
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2020(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Exchange 307 West George Street
Glasgow
G2 4LF
Scotland

Location

Registered Address11 Douglas Muir Gardens
Milngavie
Glasgow
G62 7RZ
Scotland
ConstituencyEast Dunbartonshire
WardMilngavie

Accounts

Latest Accounts31 March 2021 (3 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

30 August 2022Final Gazette dissolved via voluntary strike-off (1 page)
14 June 2022First Gazette notice for voluntary strike-off (1 page)
8 June 2022Application to strike the company off the register (1 page)
14 April 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
31 March 2021Micro company accounts made up to 31 March 2021 (3 pages)
31 March 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
15 January 2021Registered office address changed from The Exchange 307 West George Street Glasgow G2 4LF United Kingdom to 11 Douglas Muir Gardens Milngavie Glasgow G62 7RZ on 15 January 2021 (1 page)
5 January 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-12-29
(3 pages)
10 April 2020Confirmation statement made on 31 March 2020 with updates (4 pages)
21 February 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-02-17
(3 pages)
20 February 2020Termination of appointment of Colin Docherty as a director on 17 February 2020 (1 page)
20 February 2020Cessation of Our Community Hub Limited as a person with significant control on 17 February 2020 (1 page)
20 February 2020Current accounting period extended from 28 February 2021 to 31 March 2021 (1 page)
20 February 2020Appointment of Mrs Susan Christine Cunningham as a director on 17 February 2020 (2 pages)
20 February 2020Notification of Susan Cunningham as a person with significant control on 17 February 2020 (2 pages)
4 February 2020Incorporation
Statement of capital on 2020-02-04
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)