RENNIBISTER WIND POWER LTD.
ORKNEY

Hellopages » Orkney Islands » Orkney Islands » KW16 3HS

Company number SC410498
Status Active
Incorporation Date 2 November 2011
Company Type Private Limited Company
Address EASTBRAE HOUSE, STROMNESS, ORKNEY, KW16 3HS
Home Country United Kingdom
Nature of Business 35110 - Production of electricity
Phone, email, etc

Since the company registration twenty-three events have happened. The last three records are Total exemption full accounts made up to 31 January 2017 This document is being processed and will be available in 5 days. ; Confirmation statement made on 2 November 2016 with updates; Total exemption small company accounts made up to 31 January 2016. The most likely internet sites of RENNIBISTER WIND POWER LTD. are www.rennibisterwindpower.co.uk, and www.rennibister-wind-power.co.uk. The predicted number of employees is 20 to 30. The company’s age is thirteen years and twelve months. The distance to to Georgemas Junction Rail Station is 32.2 miles; to Scotscalder Rail Station is 35.1 miles; to Wick Rail Station is 37.5 miles; to Altnabreac Rail Station is 43 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rennibister Wind Power Ltd is a Private Limited Company. The company registration number is SC410498. Rennibister Wind Power Ltd has been working since 02 November 2011. The present status of the company is Active. The registered address of Rennibister Wind Power Ltd is Eastbrae House Stromness Orkney Kw16 3hs. The company`s financial liabilities are £297.88k. It is £115.47k against last year. The cash in hand is £255.53k. It is £231.29k against last year. And the total assets are £662.24k, which is £97.61k against last year. JOHNSTON, Barry is a Director of the company. Secretary BRIAN REID LTD. has been resigned. Director MABBOTT, Stephen George has been resigned. The company operates in "Production of electricity".


rennibister wind power Key Finiance

LIABILITIES £297.88k
+63%
CASH £255.53k
+954%
TOTAL ASSETS £662.24k
+17%
All Financial Figures

Current Directors

Director
JOHNSTON, Barry
Appointed Date: 02 November 2011
48 years old

Resigned Directors

Secretary
BRIAN REID LTD.
Resigned: 02 November 2011
Appointed Date: 02 November 2011

Director
MABBOTT, Stephen George
Resigned: 02 November 2011
Appointed Date: 02 November 2011
74 years old

Persons With Significant Control

Mr Barry Johnston
Notified on: 6 April 2016
48 years old
Nature of control: Ownership of shares – 75% or more

RENNIBISTER WIND POWER LTD. Events

01 Jun 2017
Total exemption full accounts made up to 31 January 2017
This document is being processed and will be available in 5 days.

17 Nov 2016
Confirmation statement made on 2 November 2016 with updates
14 Oct 2016
Total exemption small company accounts made up to 31 January 2016
03 Dec 2015
Annual return made up to 2 November 2015 with full list of shareholders
Statement of capital on 2015-12-03
  • GBP 1

29 Jun 2015
Total exemption small company accounts made up to 31 January 2015
...
... and 13 more events
20 Nov 2012
Current accounting period extended from 30 November 2012 to 31 January 2013
18 Nov 2011
Appointment of Mr Barry Johnston as a director
08 Nov 2011
Termination of appointment of Stephen Mabbott as a director
08 Nov 2011
Termination of appointment of Brian Reid Ltd. as a secretary
02 Nov 2011
Incorporation

RENNIBISTER WIND POWER LTD. Charges

20 March 2014
Charge code SC41 0498 0006
Delivered: 26 March 2014
Status: Outstanding
Persons entitled: Triodos Bank N.V.
Description: Tenants interest in lease subjects at rennibister farm…
13 March 2014
Charge code SC41 0498 0005
Delivered: 25 March 2014
Status: Outstanding
Persons entitled: Triodos Bank N.V.
Description: Notification of addition to or amendment of charge…
13 March 2014
Charge code SC41 0498 0004
Delivered: 25 March 2014
Status: Outstanding
Persons entitled: Triodos Bank N.V.
Description: Notification of addition to or amendment of charge…
13 March 2014
Charge code SC41 0498 0003
Delivered: 25 March 2014
Status: Outstanding
Persons entitled: Triodos Bank N.V.
Description: Notification of addition to or amendment of charge…
13 March 2014
Charge code SC41 0498 0002
Delivered: 18 March 2014
Status: Outstanding
Persons entitled: Triodos Bank N.V
Description: Notification of addition to or amendment of charge…
13 March 2014
Charge code SC41 0498 0001
Delivered: 18 March 2014
Status: Outstanding
Persons entitled: Triodos Bank N.V.
Description: Notification of addition to or amendment of charge…