About

Registered Number: SC255318
Date of Incorporation: 04/09/2003 (20 years and 9 months ago)
Company Status: Active
Registered Address: Waterlea Farm Kilmacolm Road, Houston, Johnstone, Renfrewshire, PA6 7HY

 

Elderslie Renewables Ltd was registered on 04 September 2003 and has its registered office in Johnstone. We don't know the number of employees at this organisation. There are 3 directors listed as Ckd Galbraith Llp, Mack, Timothy Gordon, Makgill Crichton Maitland, Mark Archibald for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MACK, Timothy Gordon 19 February 2004 - 1
MAKGILL CRICHTON MAITLAND, Mark Archibald 04 September 2003 - 1
Secretary Name Appointed Resigned Total Appointments
CKD GALBRAITH LLP 01 June 2015 - 1

Filing History

Document Type Date
CS01 - N/A 18 September 2020
AA - Annual Accounts 08 June 2020
CS01 - N/A 05 September 2019
AA - Annual Accounts 09 May 2019
CS01 - N/A 05 September 2018
AA - Annual Accounts 03 May 2018
CS01 - N/A 11 September 2017
AA - Annual Accounts 12 April 2017
CS01 - N/A 08 September 2016
AA - Annual Accounts 22 June 2016
AR01 - Annual Return 07 September 2015
AP04 - Appointment of corporate secretary 10 June 2015
TM02 - Termination of appointment of secretary 10 June 2015
AD01 - Change of registered office address 10 June 2015
AA - Annual Accounts 08 April 2015
AR01 - Annual Return 05 September 2014
AA - Annual Accounts 17 February 2014
AR01 - Annual Return 05 September 2013
AA - Annual Accounts 06 June 2013
AR01 - Annual Return 18 September 2012
CH01 - Change of particulars for director 18 September 2012
AA - Annual Accounts 29 February 2012
AR01 - Annual Return 06 October 2011
CH04 - Change of particulars for corporate secretary 06 October 2011
AA - Annual Accounts 29 June 2011
AR01 - Annual Return 25 October 2010
AA - Annual Accounts 08 April 2010
363a - Annual Return 18 September 2009
AA - Annual Accounts 16 April 2009
363s - Annual Return 01 October 2008
AA - Annual Accounts 05 March 2008
363s - Annual Return 28 September 2007
AA - Annual Accounts 22 May 2007
363s - Annual Return 25 September 2006
AA - Annual Accounts 06 July 2006
363s - Annual Return 08 September 2005
AA - Annual Accounts 15 June 2005
288a - Notice of appointment of directors or secretaries 13 October 2004
288b - Notice of resignation of directors or secretaries 13 October 2004
363s - Annual Return 13 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 July 2004
CERTNM - Change of name certificate 24 May 2004
288a - Notice of appointment of directors or secretaries 25 February 2004
288b - Notice of resignation of directors or secretaries 04 September 2003
NEWINC - New incorporation documents 04 September 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.