Active
Company Information for A&V RENEWABLES LIMITED
THE COACH HOUSE MAYEN ESTATE, ROTHIEMAY, HUNTLY, ABERDEENSHIRE, AB54 7NL,
|
Company Registration Number
SC426077
Private Limited Company
Active |
Company Name | ||
---|---|---|
A&V RENEWABLES LIMITED | ||
Legal Registered Office | ||
THE COACH HOUSE MAYEN ESTATE ROTHIEMAY HUNTLY ABERDEENSHIRE AB54 7NL Other companies in AB54 | ||
Previous Names | ||
|
Company Number | SC426077 | |
---|---|---|
Company ID Number | SC426077 | |
Date formed | 2012-06-13 | |
Country | SCOTLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/10/2022 | |
Account next due | 31/07/2024 | |
Latest return | 13/06/2016 | |
Return next due | 11/07/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2023-08-06 14:39:18 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
VALERIE CHEYNE |
||
ALFRED GEORGE CHEYNE |
||
VALERIE CHEYNE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
P & W DIRECTORS LIMITED |
Director | ||
JAMES GORDON CROLL STARK |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ACE DECOM LIMITED | Director | 2016-02-24 | CURRENT | 2016-02-24 | Active - Proposal to Strike off | |
ACE WELL SERVICES LIMITED | Director | 2016-02-24 | CURRENT | 2016-02-24 | Active - Proposal to Strike off | |
MAYEN ENERGY LTD | Director | 2016-02-24 | CURRENT | 2016-02-24 | Active | |
LOTHIAN SHELF (720) LIMITED | Director | 2015-03-05 | CURRENT | 2015-03-05 | Active | |
A&VC PROPERTIES LIMITED | Director | 2014-05-06 | CURRENT | 2014-05-06 | Active | |
ACE WINCHES SALES & HIRE LIMITED | Director | 2000-03-15 | CURRENT | 2000-03-15 | Active - Proposal to Strike off | |
ALFRED CHEYNE ENGINEERING LIMITED | Director | 1996-10-08 | CURRENT | 1996-09-10 | Active | |
ABERDEEN AND ABERDEENSHIRE TOURISM COMPANY LIMITED | Director | 2016-10-24 | CURRENT | 2011-12-22 | Active | |
ACE DECOM LIMITED | Director | 2016-02-24 | CURRENT | 2016-02-24 | Active - Proposal to Strike off | |
ACE WELL SERVICES LIMITED | Director | 2016-02-24 | CURRENT | 2016-02-24 | Active - Proposal to Strike off | |
MAYEN ENERGY LTD | Director | 2016-02-24 | CURRENT | 2016-02-24 | Active | |
LOTHIAN SHELF (720) LIMITED | Director | 2015-03-05 | CURRENT | 2015-03-05 | Active | |
A&VC PROPERTIES LIMITED | Director | 2014-05-06 | CURRENT | 2014-05-06 | Active | |
ACE WINCHES SALES & HIRE LIMITED | Director | 2000-03-15 | CURRENT | 2000-03-15 | Active - Proposal to Strike off | |
ALFRED CHEYNE ENGINEERING LIMITED | Director | 1996-10-08 | CURRENT | 1996-09-10 | Active |
Date | Document Type | Document Description |
---|---|---|
MICRO ENTITY ACCOUNTS MADE UP TO 31/10/22 | ||
CONFIRMATION STATEMENT MADE ON 13/06/23, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 13/06/22, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/10/21 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/10/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/06/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/10/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/06/20, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 13/04/20 FROM Mayen House Rothiemay AB54 7NL | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/10/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/06/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/10/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/06/18, WITH NO UPDATES | |
AA | 31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VALERIE CHEYNE | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALFRED GEORGE CHEYNE | |
AA | 31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/07/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 13/06/16 ANNUAL RETURN FULL LIST | |
AA | 31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/08/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 13/06/15 ANNUAL RETURN FULL LIST | |
LATEST SOC | 16/07/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 13/06/14 ANNUAL RETURN FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 4260770001 | |
AA01 | Current accounting period extended from 30/06/14 TO 31/10/14 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ADOPT ARTICLES 30/05/14 | |
SH01 | 21/05/14 STATEMENT OF CAPITAL GBP 100.00 | |
SH08 | Change of share class name or designation | |
AD01 | REGISTERED OFFICE CHANGED ON 13/05/14 FROM Cheyne House Towie Barclay Works Turriff Aberdeenshire AB53 8EN Scotland | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR VALERIE CHEYNE on 2013-04-22 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS VALERIE CHEYNE / 22/04/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALFRED GEORGE CHEYNE / 22/04/2013 | |
RES15 | CHANGE OF NAME 06/05/2014 | |
CERTNM | Company name changed towerbright LIMITED\certificate issued on 06/05/14 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/13 | |
AD01 | REGISTERED OFFICE CHANGED ON 26/07/2013 FROM MONTBLETTON HOUSE BANFF AB45 3QJ | |
AR01 | 13/06/13 FULL LIST | |
AP03 | SECRETARY APPOINTED VALERIE CHEYNE | |
AP01 | DIRECTOR APPOINTED MRS VALERIE CHEYNE | |
AP01 | DIRECTOR APPOINTED ALFRED GEORGE CHEYNE | |
AD01 | REGISTERED OFFICE CHANGED ON 22/06/2012 FROM UNION PLAZA (6TH FLOOR) 1 UNION WYND ABERDEEN AB10 1DQ SCOTLAND | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES STARK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR P & W DIRECTORS LIMITED | |
SH01 | 13/06/12 STATEMENT OF CAPITAL GBP 2 | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | HSBC BANK PLC |
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on A&V RENEWABLES LIMITED
Cash Bank In Hand | 2012-06-13 | £ 2 |
---|---|---|
Shareholder Funds | 2012-06-13 | £ 2 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (35110 - Production of electricity) as A&V RENEWABLES LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |