Advanced company searchLink opens in new window

COMMORE RENEWABLES LIMITED

Company number SC455618

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)
29 Apr 2024 AA Accounts for a dormant company made up to 31 July 2023
31 Aug 2023 CS01 Confirmation statement made on 30 July 2023 with no updates
31 Jul 2023 AA Accounts for a dormant company made up to 31 July 2022
23 Aug 2022 CS01 Confirmation statement made on 30 July 2022 with no updates
01 Apr 2022 AA Accounts for a dormant company made up to 31 July 2021
29 Sep 2021 CS01 Confirmation statement made on 30 July 2021 with no updates
22 Apr 2021 AA Accounts for a dormant company made up to 31 July 2020
30 Jul 2020 CS01 Confirmation statement made on 30 July 2020 with no updates
28 Nov 2019 AA Accounts for a dormant company made up to 31 July 2019
21 Aug 2019 CS01 Confirmation statement made on 30 July 2019 with no updates
04 Jun 2019 AD01 Registered office address changed from Lochfield House Neilston Road Paisley Renfrewshire PA2 6QL to 21 Forbes Place Paisley PA1 1UT on 4 June 2019
23 Apr 2019 AA Accounts for a dormant company made up to 31 July 2018
07 Aug 2018 CS01 Confirmation statement made on 30 July 2018 with no updates
12 Apr 2018 AA Accounts for a dormant company made up to 31 July 2017
03 Aug 2017 CS01 Confirmation statement made on 30 July 2017 with no updates
06 Apr 2017 AA Accounts for a dormant company made up to 31 July 2016
18 Aug 2016 CS01 Confirmation statement made on 30 July 2016 with updates
13 Apr 2016 AA Accounts for a dormant company made up to 31 July 2015
12 Nov 2015 TM01 Termination of appointment of William Kerr Scott as a director on 31 October 2015
29 Oct 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 30 July 2015
08 Sep 2015 AR01 Annual return made up to 30 July 2015 with full list of shareholders
Statement of capital on 2015-09-08
  • GBP 4
  • ANNOTATION Clarification a second filed AR01 was registered on 29/10/2015.
15 Apr 2015 AA Accounts for a dormant company made up to 31 July 2014
28 Aug 2014 AR01 Annual return made up to 30 July 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 4
25 Apr 2014 AD01 Registered office address changed from Kilburn Farm Neilston Glasgow G78 3BP United Kingdom on 25 April 2014
20 Aug 2013 SH01 Statement of capital following an allotment of shares on 12 August 2013
  • GBP 4