About

Registered Number: SC358289
Date of Incorporation: 17/04/2009 (15 years ago)
Company Status: Active
Registered Address: 3 Kilallan Avenue, Bridge Of Weir, Renfrewshire, PA11 3PW

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
A registered charge 08 November 2013 Outstanding

N/A

A registered charge 07 June 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.