Active - Proposal to Strike off
Company Information for INVERLEITH RENEWABLES LIMITED
PEACEHILL FARM, WORMIT, FIFE, DD6 8PJ,
|
Company Registration Number
![]() Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
INVERLEITH RENEWABLES LIMITED | |
Legal Registered Office | |
PEACEHILL FARM WORMIT FIFE DD6 8PJ Other companies in EH3 | |
Company Number | SC458453 | |
---|---|---|
Company ID Number | SC458453 | |
Date formed | 2013-09-05 | |
Country | SCOTLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 05/04/2019 | |
Account next due | 05/04/2021 | |
Latest return | 20/06/2016 | |
Return next due | 18/07/2017 | |
Type of accounts | SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2021-03-10 05:28:49 |
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 |
---|---|---|
SARAH CRUICKSHANK |
||
JENNIFER WRIGHT |
||
ALEXANDER TALBOT CLIFF |
||
BAIJU DEVANI |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JONATHAN DUNN |
Director | ||
JEREMY BRUCE MILNE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BROUGHTON INFRASTRUCTURE LIMITED | Director | 2015-01-05 | CURRENT | 2015-01-05 | Active - Proposal to Strike off | |
BELLEVUE RENEWABLE LIMITED | Director | 2013-12-12 | CURRENT | 2013-12-12 | Active | |
CHALKDOCK BIOGAS LIMITED | Director | 2018-06-29 | CURRENT | 2016-04-05 | Liquidation | |
PENANS RENEWABLE ENERGY LIMITED | Director | 2018-06-29 | CURRENT | 2016-06-09 | Active | |
INCHDAIRNIE RENEWABLE ENERGY LIMITED | Director | 2018-06-29 | CURRENT | 2016-08-16 | Active | |
IQB DEVELOPMENT MIDCO LIMITED | Director | 2018-06-29 | CURRENT | 2016-04-08 | Active | |
LAVANT DOWN NORTHAMPTON LIMITED | Director | 2017-10-25 | CURRENT | 2017-09-27 | Active | |
MANOR FARM GREEN ENERGY LIMITED | Director | 2017-10-03 | CURRENT | 2015-10-12 | Active | |
CLEAT HILL ENERGY LIMITED | Director | 2017-10-02 | CURRENT | 2014-10-22 | Active | |
TUXFORD RENEWABLE ENERGY LIMITED | Director | 2017-10-02 | CURRENT | 2014-09-17 | Active | |
WESTER KERROWGAIR FARM ENERGY LIMITED | Director | 2017-09-27 | CURRENT | 2014-09-05 | Active | |
WHITE HOUSE ENERGY LIMITED | Director | 2017-09-27 | CURRENT | 2015-06-05 | Active | |
STRAGGLETHORPE ENERGY LIMITED | Director | 2017-09-27 | CURRENT | 2015-06-05 | Active | |
A MINIMIS INCIPE LIMITED | Director | 2017-09-26 | CURRENT | 2013-01-18 | Active - Proposal to Strike off | |
INGENIOUS RENEWABLE ACQUISITIONS LIMITED | Director | 2017-06-23 | CURRENT | 2017-03-21 | Active - Proposal to Strike off | |
WESTOVER GRIDCO LIMITED | Director | 2017-06-05 | CURRENT | 2017-06-05 | Active | |
INGENIOUS AUSTRALIAN SOLAR LIMITED | Director | 2017-04-06 | CURRENT | 2017-04-06 | Active - Proposal to Strike off | |
PERUN POWER LIMITED | Director | 2016-12-02 | CURRENT | 2013-08-27 | Active - Proposal to Strike off | |
NANTEAGUE SOLAR LIMITED | Director | 2016-12-01 | CURRENT | 2011-02-23 | Active | |
CANADA FARM SOLAR PARK LIMITED | Director | 2016-12-01 | CURRENT | 2012-10-22 | Active | |
ABBOTS ANN FARM SOLAR PARK LIMITED | Director | 2016-12-01 | CURRENT | 2012-10-23 | Active | |
PEACEHILL GAS LIMITED | Director | 2016-10-06 | CURRENT | 2015-02-10 | Active | |
HEATH FARM ENERGY LIMITED | Director | 2016-09-02 | CURRENT | 2015-01-20 | Active | |
TORNAGRAIN GAS MILL LIMITED | Director | 2016-01-15 | CURRENT | 2015-10-27 | Active | |
INGENIOUS AG JV MEMBER LIMITED | Director | 2015-10-05 | CURRENT | 2014-10-14 | Active | |
WHITFIELD ENERGY LIMITED | Director | 2015-10-05 | CURRENT | 2013-07-18 | Active | |
RIDGEMOUNT ENERGY LIMITED | Director | 2015-10-05 | CURRENT | 2013-07-18 | Active - Proposal to Strike off | |
GARSTON POWER LIMITED | Director | 2015-03-26 | CURRENT | 2014-07-04 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
SH19 | Statement of capital on 2020-11-18 GBP 0.01 | |
CAP-SS | Solvency Statement dated 06/11/20 | |
SH20 | Statement by Directors | |
RES13 | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 20/06/20, WITH UPDATES | |
SH19 | Statement of capital on 2020-04-09 GBP 0.01 | |
CAP-SS | Solvency Statement dated 02/04/20 | |
SH20 | Statement by Directors | |
RES06 | Resolutions passed:
| |
PSC02 | Notification of Jleag Ag Limited as a person with significant control on 2020-04-02 | |
PSC09 | Withdrawal of a person with significant control statement on 2020-04-02 | |
AD01 | REGISTERED OFFICE CHANGED ON 02/04/20 FROM 3a Dublin Meuse Dublin Meuse Edinburgh EH3 6NW | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALEXANDER TALBOT CLIFF | |
TM02 | Termination of appointment of Sarah Cruickshank on 2020-04-02 | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER HOLMES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC4584530002 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BAIJU DEVANI | |
AP01 | DIRECTOR APPOINTED MR SEBASTIAN JAMES SPEIGHT | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 05/04/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/06/19, WITH NO UPDATES | |
RES01 | ADOPT ARTICLES 03/06/19 | |
TM02 | Termination of appointment of Jennifer Wright on 2019-04-11 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 05/04/18 | |
LATEST SOC | 29/06/18 STATEMENT OF CAPITAL;GBP 78614.33 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/06/18, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 05/04/17 | |
LATEST SOC | 23/06/17 STATEMENT OF CAPITAL;GBP 78614.33 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES | |
CH01 | Director's details changed for Mr Alexander Talbot Cliff on 2015-05-01 | |
AA | FULL ACCOUNTS MADE UP TO 05/04/16 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC4584530002 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC4584530001 | |
AP03 | SECRETARY APPOINTED JENNIFER WRIGHT | |
AR01 | 20/06/16 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 05/04/15 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN DUNN | |
AP01 | DIRECTOR APPOINTED BAIJU DEVANI | |
LATEST SOC | 15/09/15 STATEMENT OF CAPITAL;GBP 78614.33 | |
AR01 | 22/08/15 FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC4584530001 | |
SH01 | 05/04/15 STATEMENT OF CAPITAL GBP 78614.33 | |
AA | 05/04/14 TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JEREMY MILNE | |
AP01 | DIRECTOR APPOINTED MR JONATHAN DUNN | |
LATEST SOC | 25/09/14 STATEMENT OF CAPITAL;GBP 50222.38 | |
AR01 | 22/08/14 FULL LIST | |
SH01 | 01/07/14 STATEMENT OF CAPITAL GBP 50222.38 | |
AA01 | PREVSHO FROM 30/09/2014 TO 05/04/2014 | |
SH02 | SUB-DIVISION 24/03/14 | |
RP04 | SECOND FILING FOR FORM SH01 | |
SH01 | 04/04/14 STATEMENT OF CAPITAL GBP 36168.27 | |
ANNOTATION | Clarification | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
AP03 | SECRETARY APPOINTED SARAH CRUICKSHANK | |
AP01 | DIRECTOR APPOINTED MR JEREMY BRUCE MILNE | |
SH01 | 24/03/14 STATEMENT OF CAPITAL GBP 100 | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
The top companies supplying to UK government with the same SIC code (35110 - Production of electricity) as INVERLEITH RENEWABLES 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. |