ELDERSLIE RENEWABLES LTD.
JOHNSTONE ZEPHYR RENEWABLES LIMITED

Hellopages » Renfrewshire » Renfrewshire » PA6 7HY

Company number SC255318
Status Active
Incorporation Date 4 September 2003
Company Type Private Limited Company
Address WATERLEA FARM KILMACOLM ROAD, HOUSTON, JOHNSTONE, RENFREWSHIRE, PA6 7HY
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration thirty-seven events have happened. The last three records are Confirmation statement made on 4 September 2016 with updates; Total exemption full accounts made up to 30 September 2015; Annual return made up to 4 September 2015 with full list of shareholders Statement of capital on 2015-09-07 GBP 1,000 . The most likely internet sites of ELDERSLIE RENEWABLES LTD. are www.elderslierenewables.co.uk, and www.elderslie-renewables.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and two months. Elderslie Renewables Ltd is a Private Limited Company. The company registration number is SC255318. Elderslie Renewables Ltd has been working since 04 September 2003. The present status of the company is Active. The registered address of Elderslie Renewables Ltd is Waterlea Farm Kilmacolm Road Houston Johnstone Renfrewshire Pa6 7hy. . CKD GALBRAITH LLP is a Secretary of the company. MACK, Timothy Gordon is a Director of the company. MAKGILL CRICHTON MAITLAND, Mark Archibald is a Director of the company. Nominee Secretary ALDBURY SECRETARIES LIMITED has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Secretary TURCAN CONNELL WS has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
CKD GALBRAITH LLP
Appointed Date: 01 June 2015

Director
MACK, Timothy Gordon
Appointed Date: 19 February 2004
71 years old

Director
MAKGILL CRICHTON MAITLAND, Mark Archibald
Appointed Date: 04 September 2003
70 years old

Resigned Directors

Nominee Secretary
ALDBURY SECRETARIES LIMITED
Resigned: 31 May 2015
Appointed Date: 10 September 2004

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 04 September 2003
Appointed Date: 04 September 2003

Secretary
TURCAN CONNELL WS
Resigned: 10 September 2004
Appointed Date: 04 September 2003

Persons With Significant Control

Mr Timothy Gordon Mack
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Mark Archibald Makgill Crichton Maitland
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ELDERSLIE RENEWABLES LTD. Events

08 Sep 2016
Confirmation statement made on 4 September 2016 with updates
22 Jun 2016
Total exemption full accounts made up to 30 September 2015
07 Sep 2015
Annual return made up to 4 September 2015 with full list of shareholders
Statement of capital on 2015-09-07
  • GBP 1,000

10 Jun 2015
Appointment of Ckd Galbraith Llp as a secretary on 1 June 2015
10 Jun 2015
Termination of appointment of Aldbury Secretaries Limited as a secretary on 31 May 2015
...
... and 27 more events
21 Jul 2004
Ad 06/07/04--------- £ si 999@1=999 £ ic 1/1000
24 May 2004
Company name changed zephyr renewables LIMITED\certificate issued on 24/05/04
25 Feb 2004
New director appointed
04 Sep 2003
Secretary resigned
04 Sep 2003
Incorporation