About

Registered Number: SC166199
Date of Incorporation: 11/06/1996 (28 years ago)
Company Status: Active
Registered Address: 1 Rutland Court, Edinburgh, EH3 8EY,

 

Having been setup in 1996, Penicuik Estate Renewables Ltd have registered office in Edinburgh, it's status at Companies House is "Active". This company has no directors listed. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 17 June 2020
AA - Annual Accounts 25 March 2020
TM01 - Termination of appointment of director 06 August 2019
AP01 - Appointment of director 06 August 2019
CS01 - N/A 09 July 2019
PSC07 - N/A 10 December 2018
PSC07 - N/A 10 December 2018
PSC04 - N/A 10 December 2018
AA - Annual Accounts 26 November 2018
CH01 - Change of particulars for director 06 July 2018
CS01 - N/A 05 July 2018
AA - Annual Accounts 22 March 2018
CS01 - N/A 03 July 2017
PSC01 - N/A 03 July 2017
PSC01 - N/A 03 July 2017
PSC01 - N/A 03 July 2017
AA - Annual Accounts 28 March 2017
AR01 - Annual Return 04 July 2016
CH04 - Change of particulars for corporate secretary 10 May 2016
AD01 - Change of registered office address 10 May 2016
CH01 - Change of particulars for director 10 May 2016
AA - Annual Accounts 23 March 2016
AR01 - Annual Return 17 June 2015
AA - Annual Accounts 24 March 2015
AR01 - Annual Return 04 July 2014
AA - Annual Accounts 20 March 2014
AR01 - Annual Return 08 July 2013
AA - Annual Accounts 15 March 2013
AR01 - Annual Return 06 July 2012
AA - Annual Accounts 05 April 2012
CERTNM - Change of name certificate 08 December 2011
RESOLUTIONS - N/A 08 December 2011
AR01 - Annual Return 05 July 2011
AA - Annual Accounts 16 March 2011
AR01 - Annual Return 13 July 2010
AA - Annual Accounts 12 April 2010
CH04 - Change of particulars for corporate secretary 05 November 2009
363a - Annual Return 24 June 2009
AA - Annual Accounts 01 April 2009
363a - Annual Return 25 July 2008
AA - Annual Accounts 30 April 2008
288a - Notice of appointment of directors or secretaries 11 December 2007
288b - Notice of resignation of directors or secretaries 11 December 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 August 2007
RESOLUTIONS - N/A 02 August 2007
RESOLUTIONS - N/A 02 August 2007
363a - Annual Return 02 August 2007
363a - Annual Return 23 July 2007
AA - Annual Accounts 12 September 2006
363a - Annual Return 15 June 2006
288c - Notice of change of directors or secretaries or in their particulars 13 June 2006
AA - Annual Accounts 13 December 2005
363a - Annual Return 14 June 2005
288c - Notice of change of directors or secretaries or in their particulars 13 June 2005
AA - Annual Accounts 21 April 2005
363s - Annual Return 29 June 2004
AA - Annual Accounts 12 March 2004
363s - Annual Return 23 June 2003
AA - Annual Accounts 31 March 2003
363s - Annual Return 30 May 2002
AA - Annual Accounts 04 March 2002
363s - Annual Return 14 June 2001
AA - Annual Accounts 29 January 2001
363s - Annual Return 16 June 2000
AA - Annual Accounts 08 February 2000
363s - Annual Return 30 June 1999
AA - Annual Accounts 05 May 1999
363s - Annual Return 19 August 1998
AA - Annual Accounts 08 May 1998
363s - Annual Return 25 June 1997
288b - Notice of resignation of directors or secretaries 25 February 1997
288b - Notice of resignation of directors or secretaries 25 February 1997
288a - Notice of appointment of directors or secretaries 25 February 1997
NEWINC - New incorporation documents 11 June 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.