RENEWABLE ENERGY INSTALLS LIMITED
DUNDEE

Hellopages » Dundee City » Dundee City » DD1 4BJ

Company number SC495530
Status Liquidation
Incorporation Date 20 January 2015
Company Type Private Limited Company
Address SUITE 3, 5TH FLOOR WHITEHALL HOUSE, 33 YEAMAN SHORE, DUNDEE, DD1 4BJ
Home Country United Kingdom
Nature of Business 43220 - Plumbing, heat and air-conditioning installation
Phone, email, etc

Since the company registration ten events have happened. The last three records are Registered office address changed from 9 Hilton Terrace Bishopbriggs Glasgow G64 3HB to Suite 3, 5th Floor Whitehall House 33 Yeaman Shore Dundee DD1 4BJ on 12 September 2016; Resolutions LRESEX ‐ Extraordinary resolution to wind up on 2016-09-02 ; Termination of appointment of Martin Ray as a director on 27 May 2016. The most likely internet sites of RENEWABLE ENERGY INSTALLS LIMITED are www.renewableenergyinstalls.co.uk, and www.renewable-energy-installs.co.uk. The predicted number of employees is 1 to 10. The company’s age is ten years and nine months. Renewable Energy Installs Limited is a Private Limited Company. The company registration number is SC495530. Renewable Energy Installs Limited has been working since 20 January 2015. The present status of the company is Liquidation. The registered address of Renewable Energy Installs Limited is Suite 3 5th Floor Whitehall House 33 Yeaman Shore Dundee Dd1 4bj. . MCDONALD, Gary James is a Director of the company. MCDONALD, Peter John is a Director of the company. Director RAY, Martin has been resigned. The company operates in "Plumbing, heat and air-conditioning installation".


Current Directors

Director
MCDONALD, Gary James
Appointed Date: 20 January 2015
55 years old

Director
MCDONALD, Peter John
Appointed Date: 20 January 2015
39 years old

Resigned Directors

Director
RAY, Martin
Resigned: 27 May 2016
Appointed Date: 01 October 2015
62 years old

RENEWABLE ENERGY INSTALLS LIMITED Events

12 Sep 2016
Registered office address changed from 9 Hilton Terrace Bishopbriggs Glasgow G64 3HB to Suite 3, 5th Floor Whitehall House 33 Yeaman Shore Dundee DD1 4BJ on 12 September 2016
12 Sep 2016
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-09-02

06 Jun 2016
Termination of appointment of Martin Ray as a director on 27 May 2016
22 Jan 2016
Annual return made up to 20 January 2016 with full list of shareholders
Statement of capital on 2016-01-22
  • GBP 150

29 Nov 2015
Statement of capital following an allotment of shares on 6 November 2015
  • GBP 150

...
... and 0 more events
29 Oct 2015
Director's details changed for Mr Peter John Mcdonald on 29 October 2015
29 Oct 2015
Director's details changed for Mr Gary James Mcdonald on 29 October 2015
13 Oct 2015
Appointment of Mr Martin Ray as a director on 1 October 2015
05 Oct 2015
Registered office address changed from Unit 3 D 5 Campsie Road Kirkintilloch Glasgow Dunbartonshire G66 1SL Scotland to 9 Hilton Terrace Bishopbriggs Glasgow G64 3HB on 5 October 2015
20 Jan 2015
Incorporation
Statement of capital on 2015-01-20
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)