1 RENEWABLES CALEDONIA LTD
PERTH

Hellopages » Perth and Kinross » Perth and Kinross » PH1 5JN

Company number SC429279
Status Active - Proposal to Strike off
Incorporation Date 30 July 2012
Company Type Private Limited Company
Address C/O MORRIS AND YOUNG, 6 ATHOLL CRESCENT, PERTH, TAYSIDE, PH1 5JN
Home Country United Kingdom
Nature of Business 74901 - Environmental consulting activities
Phone, email, etc

Since the company registration twenty-one events have happened. The last three records are Compulsory strike-off action has been discontinued; Confirmation statement made on 11 October 2016 with updates; First Gazette notice for compulsory strike-off. The most likely internet sites of 1 RENEWABLES CALEDONIA LTD are www.1renewablescaledonia.co.uk, and www.1-renewables-caledonia.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and two months. 1 Renewables Caledonia Ltd is a Private Limited Company. The company registration number is SC429279. 1 Renewables Caledonia Ltd has been working since 30 July 2012. The present status of the company is Active - Proposal to Strike off. The registered address of 1 Renewables Caledonia Ltd is C O Morris and Young 6 Atholl Crescent Perth Tayside Ph1 5jn. . SUTHERLAND MCCOOK, Ian is a Secretary of the company. NIEMEYER, Claudio is a Director of the company. Director ROBERTSON, Alastair has been resigned. The company operates in "Environmental consulting activities".


Current Directors

Secretary
SUTHERLAND MCCOOK, Ian
Appointed Date: 30 July 2012

Director
NIEMEYER, Claudio
Appointed Date: 31 August 2013
78 years old

Resigned Directors

Director
ROBERTSON, Alastair
Resigned: 31 May 2015
Appointed Date: 30 July 2012
44 years old

Persons With Significant Control

Mr Ian Sutherland Mccook
Notified on: 1 October 2016
77 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

1 RENEWABLES CALEDONIA LTD Events

14 Jan 2017
Compulsory strike-off action has been discontinued
12 Jan 2017
Confirmation statement made on 11 October 2016 with updates
03 Jan 2017
First Gazette notice for compulsory strike-off
29 Oct 2015
Annual return made up to 11 October 2015 with full list of shareholders
Statement of capital on 2015-10-29
  • GBP 362,250.991124

29 Oct 2015
Termination of appointment of Alastair Robertson as a director on 31 May 2015
...
... and 11 more events
05 Aug 2013
Annual return made up to 30 July 2013 with full list of shareholders
09 Dec 2012
Registered office address changed from C/O Clp 2 Rubislaw Terrace Aberdeen Aberdeenshire IV10 1XE Scotland on 9 December 2012
02 Aug 2012
Appointment of Ian Sutherland Mccook as a secretary
02 Aug 2012
Appointment of Alastair Robertson as a director
30 Jul 2012
Incorporation