Advanced company searchLink opens in new window

DRUMOIG RENEWABLE ENERGY LIMITED

Company number SC423957

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 Apr 2024 CS01 Confirmation statement made on 17 April 2024 with no updates
29 Feb 2024 AA Total exemption full accounts made up to 31 May 2023
17 Apr 2023 CS01 Confirmation statement made on 17 April 2023 with updates
17 Apr 2023 PSC07 Cessation of Aileen Moore Smith as a person with significant control on 14 August 2022
17 Apr 2023 PSC07 Cessation of Douglas Alexander Harvey Smith as a person with significant control on 14 August 2022
24 Feb 2023 AA Total exemption full accounts made up to 31 May 2022
17 Aug 2022 SH02 Sub-division of shares on 14 August 2022
17 Aug 2022 RESOLUTIONS Resolutions
  • RES13 ‐ 3 ordinary shares of £1.00 each be sub-divided into 30 ordinary shares of £0.10 each 14/08/2022
30 May 2022 CS01 Confirmation statement made on 11 May 2022 with no updates
28 Feb 2022 AA Total exemption full accounts made up to 31 May 2021
15 Jun 2021 AD02 Register inspection address has been changed from Craigie House Forgan Drive, Drumoig Leuchars St. Andrews Fife KY16 0DW Scotland to Pond House Pond House, Rumbling Bridge Kinross KY13 0PU
14 Jun 2021 CS01 Confirmation statement made on 11 May 2021 with updates
14 Jun 2021 PSC01 Notification of Aileen Moore Smith as a person with significant control on 28 April 2021
04 Jun 2021 MA Memorandum and Articles of Association
04 Jun 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Jun 2021 SH01 Statement of capital following an allotment of shares on 28 April 2021
  • GBP 236,003
31 May 2021 AA Total exemption full accounts made up to 31 May 2020
13 May 2020 CS01 Confirmation statement made on 11 May 2020 with no updates
13 May 2020 AD01 Registered office address changed from Drumoig Golf Hotel Forgan Drive Drumoig, Leuchars St. Andrews Fife KY16 0DS to 8 st. Lukes Road Dundee DD3 0LD on 13 May 2020
11 Mar 2020 TM01 Termination of appointment of Douglas Alexander Harvey Smith as a director on 27 January 2020
29 Jan 2020 AA Total exemption full accounts made up to 31 May 2019
13 Nov 2019 AP01 Appointment of Miss May Alexandra Smith as a director on 13 November 2019
13 Nov 2019 AP01 Appointment of Mrs Katherine Muriel Mcgill as a director on 13 November 2019
16 May 2019 CS01 Confirmation statement made on 11 May 2019 with no updates
13 Feb 2019 AA Accounts for a dormant company made up to 31 May 2018