Company Information for RENEWABLE DEVELOPMENTS SCOTLAND LIMITED
OAKFIELD HOUSE, 378 BRANDON STREET, MOTHERWELL, ML1 1XA,
|
Company Registration Number
SC271128
Private Limited Company
Active |
Company Name | ||||
---|---|---|---|---|
RENEWABLE DEVELOPMENTS SCOTLAND LIMITED | ||||
Legal Registered Office | ||||
OAKFIELD HOUSE 378 BRANDON STREET MOTHERWELL ML1 1XA Other companies in EH4 | ||||
Previous Names | ||||
|
Company Number | SC271128 | |
---|---|---|
Company ID Number | SC271128 | |
Date formed | 2004-07-26 | |
Country | SCOTLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/01/2023 | |
Account next due | 31/10/2024 | |
Latest return | 26/07/2015 | |
Return next due | 23/08/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2023-11-06 09:32:58 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
DOUGLAS THOMSON HENDRY |
||
STEVEN CHARLES POTTINGER |
||
THOMAS BAND POTTINGER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DM COMPANY SERVICES LIMITED |
Nominated Secretary | ||
DM DIRECTOR LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SPRINGFIELD ENERGY LIMITED | Director | 2015-02-13 | CURRENT | 2015-02-13 | Active | |
VOCAL - VOICE OF CARERS ACROSS LOTHIAN | Director | 2014-10-27 | CURRENT | 1998-02-17 | Active | |
ACORN ESTATES (2013) LTD | Director | 2012-08-02 | CURRENT | 2012-08-02 | Active | |
MONASHEE WINDFARM LIMITED | Director | 2012-03-27 | CURRENT | 2012-03-27 | Active - Proposal to Strike off | |
NEW LIVES NEW LANDSCAPES (WOODBANK) LIMITED | Director | 2004-01-16 | CURRENT | 1995-03-23 | Dissolved 2014-04-25 | |
NEW LIVES NEW LANDSCAPES (MURIESTON) LIMITED | Director | 2004-01-16 | CURRENT | 1996-07-02 | Active | |
NEW LIVES NEW LANDSCAPES (WEST HARWOOD) LIMITED | Director | 2002-10-30 | CURRENT | 1993-03-02 | Active | |
OLD PARK WOODS LIMITED | Director | 2002-10-30 | CURRENT | 1993-10-28 | Active | |
NORSE STONE LTD. | Director | 2016-09-27 | CURRENT | 2015-06-30 | Active | |
WESTBURN INVESTMENTS LTD | Director | 2016-04-19 | CURRENT | 2016-04-19 | Active | |
LARONA LIMITED | Director | 2015-08-18 | CURRENT | 2015-04-09 | Active | |
CARE DEVELOPMENTS LIMITED | Director | 2005-11-30 | CURRENT | 2002-06-11 | Active | |
SPITTAL HILL WINDFARM LIMITED | Director | 2004-03-31 | CURRENT | 2003-09-27 | Dissolved 2018-04-03 | |
SALE DEVELOPMENTS LIMITED | Director | 2000-03-24 | CURRENT | 1986-11-26 | Active | |
BAILLIE PROPERTIES LIMITED | Director | 2017-05-12 | CURRENT | 2016-12-08 | Active | |
BAILLIE INVESTMENTS LIMITED | Director | 2016-07-18 | CURRENT | 2016-07-18 | Active | |
BAILLIE WIND FARM COMMUNITY BENEFIT FUND | Director | 2013-07-30 | CURRENT | 2013-07-30 | Active | |
MONASHEE WINDFARM LIMITED | Director | 2012-03-27 | CURRENT | 2012-03-27 | Active - Proposal to Strike off | |
BAILLIE WINDFARM LIMITED | Director | 2011-04-13 | CURRENT | 2003-09-27 | Active | |
BAILLIE WINDFARM HOLDINGS LIMITED | Director | 2011-03-25 | CURRENT | 2011-02-28 | Active | |
SPITTAL HILL WINDFARM LIMITED | Director | 2004-03-31 | CURRENT | 2003-09-27 | Dissolved 2018-04-03 |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 26/07/23, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 26/07/22, WITH NO UPDATES | |
MICRO ENTITY ACCOUNTS MADE UP TO 31/01/21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/01/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/07/21, WITH NO UPDATES | |
AA | 31/01/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/07/20, WITH NO UPDATES | |
AA | 31/01/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/07/19, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MISS CATRIONA HENDRY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEVEN CHARLES POTTINGER | |
AD01 | REGISTERED OFFICE CHANGED ON 13/05/19 FROM Westburn House Dunning Perth PH2 0QY | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/07/18, WITH NO UPDATES | |
AA | 31/01/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period extended from 31/07/17 TO 31/01/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/07/17, WITH NO UPDATES | |
AA | 31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/09/16 STATEMENT OF CAPITAL;GBP 10 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/07/16, WITH UPDATES | |
CH01 | Director's details changed for Mr Steven Charles Pottinger on 2016-09-20 | |
AA | 31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/09/15 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 26/07/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 22/09/15 FROM 11 Brae Park Edinburgh EH4 6DJ | |
AA | 31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/09/14 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 26/07/14 ANNUAL RETURN FULL LIST | |
AA | 31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 26/07/13 ANNUAL RETURN FULL LIST | |
AA | 31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 26/07/12 ANNUAL RETURN FULL LIST | |
AA | 31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 26/07/11 ANNUAL RETURN FULL LIST | |
AA | 31/07/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 26/07/10 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 16/10/10 FROM 16 Charlotte Square Edinburgh Midlothian EH2 4DF | |
AA | 31/07/09 TOTAL EXEMPTION SMALL | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
RES13 | SUB-DIVISION OF SHARES | |
SH02 | SUB-DIVISION 06/10/09 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DM COMPANY SERVICES LIMITED | |
SH01 | 06/10/09 STATEMENT OF CAPITAL GBP 10 | |
288a | DIRECTOR APPOINTED MR DOUGLAS THOMSON HENDRY | |
363a | RETURN MADE UP TO 26/07/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08 | |
363a | RETURN MADE UP TO 26/07/08; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED CAITHNESS RENEWABLES LIMITED CERTIFICATE ISSUED ON 10/07/08 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07 | |
363s | RETURN MADE UP TO 26/07/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06 | |
363s | RETURN MADE UP TO 26/07/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05 | |
363s | RETURN MADE UP TO 26/07/05; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
CERTNM | COMPANY NAME CHANGED DMWS 682 LIMITED CERTIFICATE ISSUED ON 04/11/04 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.64 | 9 |
MortgagesNumMortOutstanding | 0.69 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.95 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 35110 - Production of electricity
Creditors Due Within One Year | 2013-07-31 | £ 75,440 |
---|---|---|
Creditors Due Within One Year | 2012-07-31 | £ 131,625 |
Creditors Due Within One Year | 2012-07-31 | £ 131,625 |
Creditors Due Within One Year | 2011-07-31 | £ 171,059 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on RENEWABLE DEVELOPMENTS SCOTLAND LIMITED
Called Up Share Capital | 2013-07-31 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-07-31 | £ 0 |
Cash Bank In Hand | 2013-07-31 | £ 54,575 |
Cash Bank In Hand | 2012-07-31 | £ 63,450 |
Cash Bank In Hand | 2012-07-31 | £ 63,450 |
Cash Bank In Hand | 2011-07-31 | £ 28,821 |
Current Assets | 2013-07-31 | £ 154,575 |
Current Assets | 2012-07-31 | £ 163,450 |
Current Assets | 2012-07-31 | £ 163,450 |
Current Assets | 2011-07-31 | £ 128,821 |
Debtors | 2013-07-31 | £ 100,000 |
Debtors | 2012-07-31 | £ 100,000 |
Debtors | 2012-07-31 | £ 100,000 |
Debtors | 2011-07-31 | £ 100,000 |
Fixed Assets | 2013-07-31 | £ 0 |
Fixed Assets | 2012-07-31 | £ 0 |
Shareholder Funds | 2013-07-31 | £ 79,643 |
Shareholder Funds | 2012-07-31 | £ 32,655 |
Shareholder Funds | 2012-07-31 | £ 32,655 |
Tangible Fixed Assets | 2013-07-31 | £ 0 |
Tangible Fixed Assets | 2012-07-31 | £ 0 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (35110 - Production of electricity) as RENEWABLE DEVELOPMENTS SCOTLAND LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |