About

Registered Number: SC432643
Date of Incorporation: 14/09/2012 (11 years and 7 months ago)
Company Status: Active
Registered Address: Woodend Craigallian, Milngavie, Glasgow, Scotland, G62 8EN

 

Having been setup in 2012, Connell Renewables Ltd has its registered office in Scotland, it's status is listed as "Active". There are 4 directors listed as Paloni, Maria Giovanna, Brown, Ian Forbes, Hartley, Alan James, Maclay Murray & Spens Llp for the organisation in the Companies House registry. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
PALONI, Maria Giovanna 01 October 2016 - 1
BROWN, Ian Forbes 19 September 2012 08 December 2014 1
HARTLEY, Alan James 08 December 2014 01 October 2016 1
MACLAY MURRAY & SPENS LLP 14 September 2012 19 September 2012 1

Filing History

Document Type Date
CS01 - N/A 06 July 2020
AA - Annual Accounts 08 June 2020
AA - Annual Accounts 12 August 2019
CS01 - N/A 04 July 2019
TM01 - Termination of appointment of director 25 January 2019
CS01 - N/A 06 July 2018
AA - Annual Accounts 12 June 2018
AA - Annual Accounts 24 July 2017
CS01 - N/A 05 July 2017
AP01 - Appointment of director 16 May 2017
AP03 - Appointment of secretary 07 October 2016
TM02 - Termination of appointment of secretary 07 October 2016
AA - Annual Accounts 01 October 2016
CS01 - N/A 16 July 2016
AP01 - Appointment of director 05 January 2016
TM01 - Termination of appointment of director 05 January 2016
AA - Annual Accounts 27 August 2015
AR01 - Annual Return 07 July 2015
TM01 - Termination of appointment of director 23 June 2015
AP03 - Appointment of secretary 16 June 2015
TM02 - Termination of appointment of secretary 16 June 2015
AA - Annual Accounts 05 August 2014
AR01 - Annual Return 04 July 2014
AA - Annual Accounts 21 August 2013
AR01 - Annual Return 04 July 2013
TM01 - Termination of appointment of director 06 February 2013
SH01 - Return of Allotment of shares 14 December 2012
AA01 - Change of accounting reference date 14 December 2012
RESOLUTIONS - N/A 21 November 2012
AP03 - Appointment of secretary 09 October 2012
AP01 - Appointment of director 09 October 2012
AP01 - Appointment of director 09 October 2012
AP01 - Appointment of director 09 October 2012
TM02 - Termination of appointment of secretary 27 September 2012
TM01 - Termination of appointment of director 27 September 2012
TM01 - Termination of appointment of director 27 September 2012
CERTNM - Change of name certificate 26 September 2012
AA01 - Change of accounting reference date 26 September 2012
AD01 - Change of registered office address 25 September 2012
TM01 - Termination of appointment of director 20 September 2012
NEWINC - New incorporation documents 14 September 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.