Based in Bridge Of Weir, Renfrewshire, 1 Stop Renewables Ltd was registered on 17 April 2009, it's status is listed as "Active". The current directors of this organisation are listed as Monks, Edward, Barry, Denis Patrick, Monks, David John, Morland, Kenneth William Murrie at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MONKS, Edward | 24 May 2013 | - | 1 |
BARRY, Denis Patrick | 17 April 2009 | 07 May 2010 | 1 |
MONKS, David John | 20 January 2011 | 20 January 2011 | 1 |
MORLAND, Kenneth William Murrie | 17 April 2009 | 31 March 2013 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 03 October 2020 | |
CS01 - N/A | 03 March 2020 | |
AA - Annual Accounts | 09 February 2020 | |
AA - Annual Accounts | 18 March 2019 | |
CS01 - N/A | 14 March 2019 | |
CS01 - N/A | 01 March 2018 | |
AA - Annual Accounts | 12 February 2018 | |
AA - Annual Accounts | 21 March 2017 | |
CS01 - N/A | 08 March 2017 | |
AR01 - Annual Return | 29 February 2016 | |
AA - Annual Accounts | 18 February 2016 | |
AR01 - Annual Return | 03 March 2015 | |
AA - Annual Accounts | 17 February 2015 | |
AD01 - Change of registered office address | 25 January 2015 | |
AA - Annual Accounts | 31 March 2014 | |
AR01 - Annual Return | 19 March 2014 | |
MR01 - N/A | 19 November 2013 | |
MR01 - N/A | 12 June 2013 | |
AP01 - Appointment of director | 24 May 2013 | |
TM01 - Termination of appointment of director | 25 April 2013 | |
AA - Annual Accounts | 05 March 2013 | |
AR01 - Annual Return | 28 February 2013 | |
CH01 - Change of particulars for director | 21 December 2012 | |
AR01 - Annual Return | 12 May 2012 | |
TM01 - Termination of appointment of director | 12 May 2012 | |
AA - Annual Accounts | 12 February 2012 | |
CH01 - Change of particulars for director | 23 December 2011 | |
TM01 - Termination of appointment of director | 23 December 2011 | |
AR01 - Annual Return | 11 May 2011 | |
AP01 - Appointment of director | 24 January 2011 | |
AP01 - Appointment of director | 24 January 2011 | |
AA - Annual Accounts | 12 January 2011 | |
AA01 - Change of accounting reference date | 06 January 2011 | |
AD01 - Change of registered office address | 16 December 2010 | |
TM01 - Termination of appointment of director | 04 June 2010 | |
AR01 - Annual Return | 20 April 2010 | |
AP01 - Appointment of director | 14 April 2010 | |
CH01 - Change of particulars for director | 10 March 2010 | |
CH01 - Change of particulars for director | 10 March 2010 | |
SH01 - Return of Allotment of shares | 02 March 2010 | |
NEWINC - New incorporation documents | 17 April 2009 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 08 November 2013 | Outstanding |
N/A |
A registered charge | 07 June 2013 | Outstanding |
N/A |