About

Registered Number: SC381483
Date of Incorporation: 06/07/2010 (13 years and 9 months ago)
Company Status: Active
Registered Address: Strathdeveron House, Steven Road, Huntly, Aberdeenshire, AB54 8SX

 

Giles Renewables Ltd was setup in 2010, it's status at Companies House is "Active". We don't currently know the number of employees at this business. The companies directors are Gibson, Lorna Jane, Gibson, Eric Henry, Gibson, Greg Alexander, Gibson, Lorna Jane, Gibson, Scott John, Brian Reid Ltd..

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GIBSON, Eric Henry 06 July 2010 - 1
GIBSON, Greg Alexander 01 February 2018 - 1
GIBSON, Lorna Jane 06 July 2010 - 1
GIBSON, Scott John 01 February 2018 - 1
Secretary Name Appointed Resigned Total Appointments
GIBSON, Lorna Jane 06 July 2010 - 1
BRIAN REID LTD. 06 July 2010 06 July 2010 1

Filing History

Document Type Date
CS01 - N/A 22 June 2020
AA - Annual Accounts 08 November 2019
CS01 - N/A 10 June 2019
AA - Annual Accounts 11 December 2018
CS01 - N/A 15 June 2018
AP01 - Appointment of director 09 March 2018
AP01 - Appointment of director 09 March 2018
AP01 - Appointment of director 09 March 2018
AA - Annual Accounts 21 September 2017
CS01 - N/A 09 June 2017
AA - Annual Accounts 13 December 2016
AR01 - Annual Return 16 June 2016
AA - Annual Accounts 12 October 2015
AR01 - Annual Return 08 July 2015
AA - Annual Accounts 19 September 2014
AR01 - Annual Return 07 July 2014
AA - Annual Accounts 12 August 2013
AR01 - Annual Return 08 July 2013
AA - Annual Accounts 24 September 2012
AR01 - Annual Return 06 July 2012
AA - Annual Accounts 04 January 2012
AR01 - Annual Return 11 July 2011
AA01 - Change of accounting reference date 21 June 2011
MG01s - Particulars of a charge created by a company registered in Scotland 11 May 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 20 July 2010
AP03 - Appointment of secretary 20 July 2010
AP01 - Appointment of director 20 July 2010
AP01 - Appointment of director 20 July 2010
SH01 - Return of Allotment of shares 08 July 2010
SH01 - Return of Allotment of shares 07 July 2010
TM02 - Termination of appointment of secretary 07 July 2010
TM01 - Termination of appointment of director 07 July 2010
NEWINC - New incorporation documents 06 July 2010

Mortgages & Charges

Description Date Status Charge by
Floating charge 06 May 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.