Download leads from Nexok and grow your business. Find out more

Renewable Effective Energy Ltd

Documents

Total Documents47
Total Pages157

Filing History

5 September 2017Final Gazette dissolved via compulsory strike-off
5 September 2017Final Gazette dissolved via compulsory strike-off
8 April 2017Compulsory strike-off action has been suspended
8 April 2017Compulsory strike-off action has been suspended
14 March 2017First Gazette notice for compulsory strike-off
14 March 2017First Gazette notice for compulsory strike-off
7 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 12
7 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 12
31 December 2015Total exemption small company accounts made up to 31 March 2015
31 December 2015Total exemption small company accounts made up to 31 March 2015
1 April 2015Registered office address changed from C/O Dcw /Stewart Gilmour & Co 24 Beresford Terrace Ayr KA7 2EG to 24 Beresford Terrace Ayr KA7 2EG on 1 April 2015
1 April 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 12
1 April 2015Registered office address changed from C/O Dcw /Stewart Gilmour & Co 24 Beresford Terrace Ayr KA7 2EG to 24 Beresford Terrace Ayr KA7 2EG on 1 April 2015
1 April 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 12
1 April 2015Registered office address changed from C/O Dcw /Stewart Gilmour & Co 24 Beresford Terrace Ayr KA7 2EG to 24 Beresford Terrace Ayr KA7 2EG on 1 April 2015
1 April 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 12
4 December 2014Total exemption small company accounts made up to 31 March 2014
4 December 2014Total exemption small company accounts made up to 31 March 2014
11 July 2014Termination of appointment of Angela Nicol as a director
11 July 2014Appointment of Mr Colin Nicol as a director
11 July 2014Appointment of Mr Colin Nicol as a director
11 July 2014Termination of appointment of Angela Nicol as a director
2 April 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 12
2 April 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 12
2 April 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 12
5 January 2014Registered office address changed from 6Th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland on 5 January 2014
5 January 2014Registered office address changed from 6Th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland on 5 January 2014
5 January 2014Registered office address changed from 6Th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland on 5 January 2014
29 April 2013Statement of capital following an allotment of shares on 7 March 2013
  • GBP 12
29 April 2013Statement of capital following an allotment of shares on 7 March 2013
  • GBP 12
29 April 2013Statement of capital following an allotment of shares on 7 March 2013
  • GBP 12
29 April 2013Statement of capital following an allotment of shares on 7 March 2013
  • GBP 12
29 April 2013Statement of capital following an allotment of shares on 7 March 2013
  • GBP 12
29 April 2013Statement of capital following an allotment of shares on 7 March 2013
  • GBP 12
13 March 2013Appointment of Mrs Angela Nicol as a director
13 March 2013Appointment of Mrs Angela Nicol as a director
7 March 2013Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 7 March 2013
7 March 2013Termination of appointment of Cosec Limited as a director
7 March 2013Termination of appointment of Cosec Limited as a secretary
7 March 2013Incorporation
7 March 2013Incorporation
7 March 2013Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 7 March 2013
7 March 2013Termination of appointment of Cosec Limited as a director
7 March 2013Termination of appointment of James Mcmeekin as a director
7 March 2013Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 7 March 2013
7 March 2013Termination of appointment of Cosec Limited as a secretary
7 March 2013Termination of appointment of James Mcmeekin as a director
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed