RENEWABLE DEVELOPMENTS LLP
Status | ACTIVE |
Company No. | SO302656 |
Category | Limited Liability Partnership |
Incorporated | 20 Jan 2010 |
Age | 14 years, 4 months, 12 days |
Jurisdiction | Scotland |
SUMMARY
RENEWABLE DEVELOPMENTS LLP is an active limited liability partnership with number SO302656. It was incorporated 14 years, 4 months, 12 days ago, on 20 January 2010. The company address is Westburn House Westburn House, Perth, PH2 0QY, Perthshire, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 01 Mar 2024
Action Date: 20 Jan 2024
Category: Confirmation-statement
Type: LLCS01
Made up date: 2024-01-20
Documents
Accounts with accounts type small
Date: 02 Feb 2024
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 03 Feb 2023
Action Date: 20 Jan 2023
Category: Confirmation-statement
Type: LLCS01
Made up date: 2023-01-20
Documents
Termination member limited liability partnership with name termination date
Date: 01 Feb 2023
Action Date: 31 Dec 2022
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Limekiln Wind Limited
Termination date: 2022-12-31
Documents
Cessation of a person with significant control limited liability partnership
Date: 01 Feb 2023
Action Date: 31 Dec 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: LLPSC07
Psc name: Limekiln Wind Limited
Cessation date: 2022-12-31
Documents
Accounts with accounts type total exemption full
Date: 15 Aug 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 21 Jan 2022
Action Date: 20 Jan 2022
Category: Confirmation-statement
Type: LLCS01
Made up date: 2022-01-20
Documents
Cessation of a person with significant control limited liability partnership
Date: 13 Oct 2021
Action Date: 10 Jun 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: LLPSC07
Cessation date: 2020-06-10
Psc name: Thomas Band Pottinger
Documents
Cessation of a person with significant control limited liability partnership
Date: 13 Oct 2021
Action Date: 10 Jun 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: LLPSC07
Psc name: Steven Charles Pottinger
Cessation date: 2020-06-10
Documents
Cessation of a person with significant control limited liability partnership
Date: 13 Oct 2021
Action Date: 10 Jun 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: LLPSC07
Cessation date: 2020-06-10
Psc name: Douglas Thomson Hendry
Documents
Change account reference date limited liability partnership current shortened
Date: 14 Sep 2021
Action Date: 31 Dec 2021
Category: Accounts
Type: LLAA01
Made up date: 2022-01-31
New date: 2021-12-31
Documents
Accounts with accounts type total exemption full
Date: 17 Mar 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with no updates
Date: 21 Jan 2021
Action Date: 20 Jan 2021
Category: Confirmation-statement
Type: LLCS01
Made up date: 2021-01-20
Documents
Notification of a person with significant control limited liability partnership
Date: 03 Jul 2020
Action Date: 10 Jun 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: LLPSC02
Notification date: 2020-06-10
Psc name: Limekiln Extension Limited
Documents
Change to a person with significant control limited liability partnership
Date: 03 Jul 2020
Action Date: 10 Jun 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: LLPSC05
Change date: 2020-06-10
Psc name: Limekiln Wind Limited
Documents
Appoint corporate member limited liability partnership with appointment date
Date: 01 Jul 2020
Action Date: 10 Jun 2020
Category: Officers
Sub Category: Appointments
Type: LLAP02
Appointment date: 2020-06-10
Officer name: Limekiln Extension Limited
Documents
Appoint corporate member limited liability partnership with appointment date
Date: 01 Jul 2020
Action Date: 10 Jun 2020
Category: Officers
Sub Category: Appointments
Type: LLAP02
Appointment date: 2020-06-10
Officer name: Limekiln Grid Limited
Documents
Confirmation statement with no updates
Date: 18 Feb 2020
Action Date: 20 Jan 2020
Category: Confirmation-statement
Type: LLCS01
Made up date: 2020-01-20
Documents
Accounts with accounts type total exemption full
Date: 12 Feb 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Accounts with accounts type total exemption full
Date: 13 Feb 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with no updates
Date: 05 Feb 2019
Action Date: 20 Jan 2019
Category: Confirmation-statement
Type: LLCS01
Made up date: 2019-01-20
Documents
Accounts with accounts type total exemption full
Date: 11 Apr 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with no updates
Date: 20 Jan 2018
Action Date: 20 Jan 2018
Category: Confirmation-statement
Type: LLCS01
Made up date: 2018-01-20
Documents
Accounts with accounts type total exemption full
Date: 19 Oct 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 06 Feb 2017
Action Date: 20 Jan 2017
Category: Confirmation-statement
Type: LLCS01
Made up date: 2017-01-20
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return limited liability partnership with made up date
Date: 02 Feb 2016
Action Date: 20 Jan 2016
Category: Annual-return
Type: LLAR01
Made up date: 2016-01-20
Documents
Change registered office address limited liability partnership with date old address new address
Date: 02 Feb 2016
Action Date: 02 Feb 2016
Category: Address
Type: LLAD01
New address: C/O Steven Pottinger Westburn House Near Dunning Perth Perthshire PH2 0QY
Change date: 2016-02-02
Old address: 11 Brae Park Cramond Edinburgh Midlothian EH4 6DJ
Documents
Change person member limited liability partnership with name change date
Date: 02 Feb 2016
Action Date: 27 Aug 2015
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2015-08-27
Officer name: Mr Steven Charles Pottinger
Documents
Gazette filings brought up to date
Date: 23 Dec 2015
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 18 Dec 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return limited liability partnership with made up date
Date: 14 Feb 2015
Action Date: 20 Jan 2015
Category: Annual-return
Type: LLAR01
Made up date: 2015-01-20
Documents
Accounts with accounts type total exemption small
Date: 21 Oct 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return limited liability partnership with made up date
Date: 13 Feb 2014
Action Date: 20 Jan 2014
Category: Annual-return
Type: LLAR01
Made up date: 2014-01-20
Documents
Accounts with accounts type total exemption small
Date: 21 Oct 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return limited liability partnership with made up date
Date: 01 Feb 2013
Action Date: 20 Jan 2013
Category: Annual-return
Type: LLAR01
Made up date: 2013-01-20
Documents
Accounts with accounts type total exemption small
Date: 18 Oct 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Appoint corporate member limited liability partnership
Date: 10 Jul 2012
Category: Officers
Sub Category: Appointments
Type: LLAP02
Officer name: Limekiln Wind Limited
Documents
Annual return limited liability partnership with made up date
Date: 10 Mar 2012
Action Date: 20 Jan 2012
Category: Annual-return
Type: LLAR01
Made up date: 2012-01-20
Documents
Accounts with accounts type total exemption small
Date: 24 Nov 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Annual return limited liability partnership with made up date
Date: 21 Mar 2011
Action Date: 20 Jan 2011
Category: Annual-return
Type: LLAR01
Made up date: 2011-01-20
Documents
Change person member limited liability partnership with name change date
Date: 04 Mar 2010
Action Date: 23 Feb 2010
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Steven Charles
Change date: 2010-02-23
Documents
Incorporation limited liability partnership
Date: 20 Jan 2010
Category: Incorporation
Type: LLIN01
Documents
Some Companies
COLERIDGE HOUSE,SLOUGH,SL1 1PE
Number: | 10860035 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 FLAWN WAY,ST. NEOTS,PE19 2JT
Number: | 06186496 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O BURGOYNE CAREY PAVILION 2,GLASGOW,G51 2JA
Number: | SC306108 |
Status: | ACTIVE |
Category: | Private Limited Company |
76 FRONT STREET,PRUDHOE,NE42 5PU
Number: | 07287567 |
Status: | ACTIVE |
Category: | Private Limited Company |
315 32 WORSLEY STREET,MANCHESTER,M15 4NZ
Number: | 09172768 |
Status: | ACTIVE |
Category: | Private Limited Company |
RESPONSIBLE MANAGEMENT STANDARD ASSOCIATION
4TH FLOOR CHAUCER HOUSE,LONDON,W1S 3NS
Number: | 09827605 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |