INVER RENEWABLES LIMITED

Netherton Netherton, Port Glasgow, PA14 6YG, Renfrewshire
StatusACTIVE
Company No.SC471627
CategoryPrivate Limited Company
Incorporated05 Mar 2014
Age10 years, 2 months, 30 days
JurisdictionScotland

SUMMARY

INVER RENEWABLES LIMITED is an active private limited company with number SC471627. It was incorporated 10 years, 2 months, 30 days ago, on 05 March 2014. The company address is Netherton Netherton, Port Glasgow, PA14 6YG, Renfrewshire.



Company Fillings

Confirmation statement with no updates

Date: 18 Mar 2024

Action Date: 05 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Aug 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Mar 2023

Action Date: 05 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Nov 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Mar 2022

Action Date: 05 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jul 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Mar 2021

Action Date: 05 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Nov 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Mar 2020

Action Date: 05 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-05

Documents

View document PDF

Change person director company with change date

Date: 10 Dec 2019

Action Date: 28 Nov 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-11-28

Officer name: Mr John Alexander Lithgow

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Sep 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Mar 2019

Action Date: 05 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-05

Documents

View document PDF

Appoint person secretary company with name date

Date: 24 Jul 2018

Action Date: 16 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Jacqueline Mcelhinney

Appointment date: 2018-07-16

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jul 2018

Action Date: 16 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Jacqueline Mcelhinney

Appointment date: 2018-07-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Jul 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Mar 2018

Action Date: 05 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 10 Aug 2017

Action Date: 31 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-07-31

Officer name: Alastair William Chisholm Wishart

Documents

View document PDF

Termination secretary company with name termination date

Date: 10 Aug 2017

Action Date: 31 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-07-31

Officer name: Alistair William Chisholm Wishart

Documents

View document PDF

Confirmation statement with updates

Date: 08 Mar 2017

Action Date: 05 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-05

Documents

View document PDF

Capital allotment shares

Date: 16 Jan 2017

Action Date: 23 Dec 2016

Category: Capital

Type: SH01

Date: 2016-12-23

Capital : 110 GBP

Documents

View document PDF

Resolution

Date: 16 Jan 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Mar 2016

Action Date: 05 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Nov 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Mar 2015

Action Date: 05 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-05

Documents

View document PDF

Appoint person director company with name date

Date: 11 Nov 2014

Action Date: 11 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alastair William Chisolm Wishart

Appointment date: 2014-11-11

Documents

View document PDF

Appoint person secretary company with name date

Date: 27 Oct 2014

Action Date: 16 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2014-10-16

Officer name: Alistair William Chisholm Wishart

Documents

View document PDF

Appoint person director company with name date

Date: 27 Oct 2014

Action Date: 16 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-10-16

Officer name: Sarah Elizabeth Landale Lithgow

Documents

View document PDF

Capital allotment shares

Date: 27 Oct 2014

Action Date: 16 Oct 2014

Category: Capital

Type: SH01

Date: 2014-10-16

Capital : 100 GBP

Documents

View document PDF

Resolution

Date: 27 Oct 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 05 Mar 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARTI SIMRAN PROPERTIES LIMITED

20D KEATS WAY,WEST DRAYTON,UB7 9DR

Number:09499859
Status:ACTIVE
Category:Private Limited Company

ASTLEY GLASS CO. LIMITED

251/253 ELLIOTT ST,MANCHESTER,M29 8DG

Number:01174680
Status:ACTIVE
Category:Private Limited Company

CURVARE MANAGEMENT COMPANY LIMITED

9 PRIESTS PADDOCK,BEACONSFIELD,HP9 1YL

Number:04036144
Status:ACTIVE
Category:Private Limited Company

KEYSTONE MANOR INTERIORS LIMITED

207 CRESCENT ROAD,HERTFORDSHIRE,EN4 8SB

Number:10737914
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

LONDON'S MAINTENANCE TEAM LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:08980890
Status:ACTIVE
Category:Private Limited Company

SANDUNN PROJECTS LIMITED

PLOT 1,BRIERLEY HILL,DY5 3LB

Number:03538053
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source