23 DEGREES RENEWABLES LTD

SC391996
MIDMILL BUSINESS PARK KINTORE ABERDEENSHIRE UNITED KINGDOM AB51 0QG

Documents

Documents
Date Category Description Pages
21 Oct 2024 officers Appointment of director (Mr Thomas Anthony Murray) 2 Buy now
21 Oct 2024 officers Termination of appointment of director (Douglas Weir Fleming) 1 Buy now
21 May 2024 mortgage Statement of satisfaction of a charge 1 Buy now
29 Jan 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
27 Nov 2023 officers Appointment of director (Mr Douglas Weir Fleming) 2 Buy now
07 Jul 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
06 Jul 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
06 Jul 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
06 Jul 2023 officers Appointment of director (Mr John Miller Heiton) 2 Buy now
06 Jul 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Jul 2023 accounts Annual Accounts 9 Buy now
23 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Sep 2022 accounts Annual Accounts 9 Buy now
19 Aug 2022 capital Return of Allotment of shares 3 Buy now
31 May 2022 officers Change of particulars for director (Mr Grahame John Tate) 2 Buy now
31 May 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
30 May 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
25 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Dec 2021 accounts Annual Accounts 10 Buy now
27 Aug 2021 mortgage Registration of a charge 36 Buy now
13 May 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Feb 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
01 Feb 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
29 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jan 2021 officers Change of particulars for director (Mr Grahame John Tate) 2 Buy now
29 Jan 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
29 Jan 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
28 Apr 2020 accounts Annual Accounts 9 Buy now
23 Jan 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
25 Nov 2019 mortgage Statement of satisfaction of a charge 1 Buy now
31 Oct 2019 officers Change of particulars for director (Mr Graham John Tate) 2 Buy now
21 Aug 2019 accounts Annual Accounts 9 Buy now
30 Jan 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
30 Jan 2019 officers Change of particulars for director (Mr Bradley Gregory Tate) 2 Buy now
30 Jan 2019 officers Change of particulars for director (Mr Graham John Tate) 2 Buy now
21 Jan 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
24 Sep 2018 accounts Annual Accounts 8 Buy now
30 Aug 2018 officers Appointment of director (Mr Bradley Gregory Tate) 2 Buy now
30 Jan 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Jan 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
30 Jan 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
19 Jun 2017 accounts Annual Accounts 7 Buy now
02 Feb 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
28 Sep 2016 accounts Annual Accounts 8 Buy now
06 Jul 2016 officers Change of particulars for director (Mr Graham John Tate) 2 Buy now
06 Jul 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Jun 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Feb 2016 annual-return Annual Return 3 Buy now
26 May 2015 accounts Annual Accounts 6 Buy now
12 May 2015 officers Change of particulars for director (Mr Graham John Tate) 2 Buy now
12 May 2015 officers Change of particulars for director (Mr Grahame John Tate) 2 Buy now
19 Feb 2015 annual-return Annual Return 3 Buy now
28 Nov 2014 mortgage Registration of a charge 19 Buy now
17 Jul 2014 accounts Annual Accounts 7 Buy now
08 Apr 2014 officers Termination of appointment of director (Marc Hadden) 1 Buy now
23 Jan 2014 annual-return Annual Return 4 Buy now
29 Aug 2013 officers Change of particulars for director (Mr Grahame John Tate) 2 Buy now
26 Jul 2013 officers Appointment of director (Mr Marc David Hadden) 2 Buy now
06 Jun 2013 officers Termination of appointment of director (David Symons) 1 Buy now
13 Feb 2013 accounts Annual Accounts 2 Buy now
29 Jan 2013 annual-return Annual Return 4 Buy now
03 Dec 2012 accounts Change Account Reference Date Company Current Shortened 1 Buy now
08 Nov 2012 accounts Annual Accounts 2 Buy now
05 Nov 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
04 Apr 2012 annual-return Annual Return 5 Buy now
21 Jan 2011 incorporation Incorporation Company 9 Buy now