REDBOG RENEWABLES LIMITED
FRASERBURGH

Hellopages » Aberdeenshire » Aberdeenshire » AB43 6RP

Company number SC315233
Status Active
Incorporation Date 24 January 2007
Company Type Private Limited Company
Address SOUTH REDBOG, STRICHEN, FRASERBURGH, AB43 6RP
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Confirmation statement made on 24 January 2017 with updates; Second filing of the annual return made up to 24 January 2016; Cancellation of shares. Statement of capital on 31 August 2016 GBP 8,448 . The most likely internet sites of REDBOG RENEWABLES LIMITED are www.redbogrenewables.co.uk, and www.redbog-renewables.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and nine months. The distance to to Dyce Rail Station is 26.5 miles; to Insch Rail Station is 27.5 miles; to Aberdeen Rail Station is 30.2 miles; to Portlethen Rail Station is 36 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Redbog Renewables Limited is a Private Limited Company. The company registration number is SC315233. Redbog Renewables Limited has been working since 24 January 2007. The present status of the company is Active. The registered address of Redbog Renewables Limited is South Redbog Strichen Fraserburgh Ab43 6rp. . CHAPMAN, Grace Marion is a Secretary of the company. CHAPMAN, Grace Marion is a Director of the company. CHAPMAN, Peter Andrew is a Director of the company. CHAPMAN, Peter John is a Director of the company. Nominee Secretary BRIAN REID LTD. has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
CHAPMAN, Grace Marion
Appointed Date: 24 January 2007

Director
CHAPMAN, Grace Marion
Appointed Date: 24 January 2007
55 years old

Director
CHAPMAN, Peter Andrew
Appointed Date: 24 January 2007
54 years old

Director
CHAPMAN, Peter John
Appointed Date: 24 January 2007
75 years old

Resigned Directors

Nominee Secretary
BRIAN REID LTD.
Resigned: 24 January 2007
Appointed Date: 24 January 2007

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 24 January 2007
Appointed Date: 24 January 2007

Persons With Significant Control

Mrs Grace Marion Chapman
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Peter Andrew Chapman
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

REDBOG RENEWABLES LIMITED Events

10 Apr 2017
Confirmation statement made on 24 January 2017 with updates
05 Apr 2017
Second filing of the annual return made up to 24 January 2016
05 Apr 2017
Cancellation of shares. Statement of capital on 31 August 2016
  • GBP 8,448

05 Apr 2017
Cancellation of shares. Statement of capital on 31 August 2015
  • GBP 8,896

05 Apr 2017
Purchase of own shares.
...
... and 35 more events
26 Jan 2007
Ad 24/01/07--------- £ si 9998@1=9998 £ ic 2/10000
26 Jan 2007
Accounting reference date extended from 31/01/08 to 31/03/08
26 Jan 2007
Secretary resigned
26 Jan 2007
Director resigned
24 Jan 2007
Incorporation

REDBOG RENEWABLES LIMITED Charges

12 March 2007
Bond & floating charge
Delivered: 20 March 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…