Company NameInverclyde Renewables Llp
Company StatusActive
Company NumberSO304001
CategoryLimited Liability Partnership
Incorporation Date12 July 2012(11 years, 10 months ago)

Directors

LLP Designated Member NameSir Ludovic Houston Shaw Stewart (As Trustee For Ardgowan Trust)
Date of BirthDecember 1986 (Born 37 years ago)
StatusCurrent
Appointed12 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressArdgowan
Inverkip
Renfrewshire
PA16 0DW
Scotland
LLP Designated Member NameHon Lucinda Victoria Chetwode
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressArdgowan
Inverkip
Renfrewshire
PA16 0DW
Scotland
LLP Designated Member NameMr Nick Wright (As Trustee For Ardgowan Trust)
Date of BirthApril 1973 (Born 51 years ago)
StatusCurrent
Appointed31 May 2016(3 years, 10 months after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEstate Office Ardgowan Estate
Inverkip
Inverclyde
PA16 0DW
Scotland
LLP Designated Member NameInverclyde Windfarm Limited (Corporation)
StatusCurrent
Appointed12 July 2012(same day as company formation)
Correspondence AddressBroomage Avenue Larbert
Stirlingshire
FK5 4NQ
Scotland
LLP Designated Member NameGuy John Foley Russell (As Trustee For Ardgowan Trust)
Date of BirthJuly 1962 (Born 61 years ago)
StatusResigned
Appointed12 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSavills 163 West George Street
Glasgow
G2 2JJ
Scotland

Location

Registered AddressBroomage Avenue
Larbert
FK5 4NQ
Scotland
ConstituencyFalkirk
WardBonnybridge and Larbert
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth-£89,873
Current Liabilities£1,162,610

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return12 July 2023 (10 months ago)
Next Return Due26 July 2024 (2 months, 2 weeks from now)

Filing History

14 September 2023Accounts for a small company made up to 31 December 2022 (9 pages)
28 July 2023Member's details changed for Inverclyde Windfarm Limited on 28 July 2023 (1 page)
28 July 2023Confirmation statement made on 12 July 2023 with no updates (3 pages)
28 July 2023Change of details for Inverclyde Windfarm Limited as a person with significant control on 28 July 2023 (2 pages)
7 February 2023Registered office address changed from C/O Brodies Llp Capital Square 58 Morrison Street Edinburgh EH3 8BP Scotland to Broomage Avenue Larbert FK5 4NQ on 7 February 2023 (1 page)
14 November 2022Registered office address changed from Suite G Riverview House Friarton Road Perth PH2 8DF Scotland to C/O Brodies Llp Capital Square 58 Morrison Street Edinburgh EH3 8BP on 14 November 2022 (1 page)
6 September 2022Accounts for a small company made up to 31 December 2021 (17 pages)
27 July 2022Confirmation statement made on 12 July 2022 with no updates (3 pages)
26 July 2021Cessation of Lucinda Chetwode as a person with significant control on 3 December 2020 (1 page)
26 July 2021Cessation of Ludovic Houston Shaw Stewart as a person with significant control on 3 December 2020 (1 page)
26 July 2021Confirmation statement made on 12 July 2021 with no updates (3 pages)
19 May 2021Full accounts made up to 31 December 2020 (16 pages)
7 December 2020Registered office address changed from Ground Floor West Suite Prospect House 5 Thistle Street Edinburgh EH2 1DF to Suite G Riverview House Friarton Road Perth PH2 8DF on 7 December 2020 (1 page)
2 October 2020Full accounts made up to 31 December 2019 (15 pages)
10 September 2020Confirmation statement made on 12 July 2020 with no updates (3 pages)
13 February 2020Change of details for Inverclyde Windfarm Limted as a person with significant control on 20 May 2019 (2 pages)
13 February 2020Member's details changed for Inverclyde Windfarm Limited on 20 May 2019 (1 page)
10 December 2019Change of details for Inverclyde Windfarm Limted as a person with significant control on 27 November 2019 (2 pages)
20 November 2019Registered office address changed from Clyde View (Suite F3) Riverside Business Park Greenock Inverclyde PA15 2UZ to Ground Floor West Suite Prospect House 5 Thistle Street Edinburgh EH2 1DF on 20 November 2019 (2 pages)
18 September 2019Confirmation statement made on 12 July 2019 with no updates (3 pages)
30 April 2019Accounts for a small company made up to 31 December 2018 (18 pages)
6 August 2018Accounts for a small company made up to 31 December 2017 (16 pages)
30 July 2018Confirmation statement made on 12 July 2018 with no updates (3 pages)
18 July 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
18 July 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
27 June 2017Accounts for a small company made up to 31 December 2016 (17 pages)
27 June 2017Accounts for a small company made up to 31 December 2016 (17 pages)
5 October 2016Confirmation statement made on 12 July 2016 with updates (56 pages)
5 October 2016Confirmation statement made on 12 July 2016 with updates (56 pages)
10 June 2016Appointment of Mr Nick Wright (As Trustee for Ardgowan Trust) as a member on 31 May 2016 (2 pages)
10 June 2016Appointment of Mr Nick Wright (As Trustee for Ardgowan Trust) as a member on 31 May 2016 (2 pages)
2 June 2016Termination of appointment of Guy John Foley Russell (As Trustee for Ardgowan Trust) as a member on 31 May 2016 (1 page)
2 June 2016Termination of appointment of Guy John Foley Russell (As Trustee for Ardgowan Trust) as a member on 31 May 2016 (1 page)
19 April 2016Full accounts made up to 31 December 2015 (16 pages)
19 April 2016Full accounts made up to 31 December 2015 (16 pages)
15 July 2015Annual return made up to 12 July 2015 (5 pages)
15 July 2015Annual return made up to 12 July 2015 (5 pages)
23 June 2015Full accounts made up to 31 December 2014 (14 pages)
23 June 2015Full accounts made up to 31 December 2014 (14 pages)
24 July 2014Annual return made up to 12 July 2014 (5 pages)
24 July 2014Annual return made up to 12 July 2014 (5 pages)
12 June 2014Member's details changed for Lady Lucinda Victoria Shaw Stewart (As Trustee for Ardgowan Trust) on 9 February 2013 (2 pages)
12 June 2014Member's details changed for Lady Lucinda Victoria Shaw Stewart (As Trustee for Ardgowan Trust) on 9 February 2013 (2 pages)
12 June 2014Member's details changed for Lady Lucinda Victoria Shaw Stewart (As Trustee for Ardgowan Trust) on 9 February 2013 (2 pages)
14 April 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
14 April 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
9 October 2013Current accounting period extended from 31 July 2013 to 31 December 2013 (3 pages)
9 October 2013Current accounting period extended from 31 July 2013 to 31 December 2013 (3 pages)
6 August 2013Annual return made up to 12 July 2013 (5 pages)
6 August 2013Annual return made up to 12 July 2013 (5 pages)
12 July 2012Incorporation of a limited liability partnership (10 pages)
12 July 2012Incorporation of a limited liability partnership (10 pages)