Rennibister Wind Power Ltd.

DataGardener
live
Micro

Rennibister Wind Power Ltd.

sc410498Private Limited With Share Capital

Office 2/3 2Nd Floor, 48 West George Street, Glasgow, G21BP
Incorporated

02/11/2011

Company Age

14 years

Directors

3

Employees

SIC Code

35110

Risk

very low risk

Company Overview

Registration, classification & business activity

Rennibister Wind Power Ltd. (sc410498) is a private limited with share capital incorporated on 02/11/2011 (14 years old) and registered in glasgow, G21BP. The company operates under SIC code 35110 and is classified as Micro.

Private Limited With Share Capital
SIC: 35110
Micro
Incorporated 02/11/2011
G21BP

Financial Overview

Total Assets

£2.01M

Liabilities

£266.4K

Net Assets

£1.75M

Turnover

£723.3K

Cash

£181.0K

Key Metrics

3

Directors

1

Shareholders

Board of Directors

3

Charges

6

Registered

0

Outstanding

0

Part Satisfied

6

Satisfied

Filed Documents

64
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:10-04-2026
Withdrawal Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:25-03-2026
Appoint Person Director Company With Name Date
Category:Officers
Date:05-01-2026
Appoint Person Director Company With Name Date
Category:Officers
Date:05-01-2026
Appoint Person Director Company With Name Date
Category:Officers
Date:05-01-2026
Termination Director Company With Name Termination Date
Category:Officers
Date:05-01-2026
Termination Director Company With Name Termination Date
Category:Officers
Date:05-01-2026
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:10-06-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-03-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-02-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-03-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:31-01-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:31-05-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:31-05-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:31-05-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:31-05-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:31-01-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-10-2022
Notification Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:20-05-2022
Change Account Reference Date Company Current Extended
Category:Accounts
Date:20-05-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:20-05-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:28-04-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:28-04-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:28-04-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:26-04-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-04-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-04-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-04-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-04-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-04-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-04-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-02-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-10-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-02-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-01-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-02-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-10-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:31-01-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-11-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-08-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-11-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:01-06-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-11-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-10-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-12-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-06-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-11-2014
Change Person Director Company With Change Date
Category:Officers
Date:27-11-2014
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:22-09-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-07-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:26-03-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:25-03-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:25-03-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:25-03-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:18-03-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:18-03-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-11-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-05-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-11-2012
Change Account Reference Date Company Current Extended
Category:Accounts
Date:20-11-2012
Appoint Person Director Company With Name
Category:Officers
Date:18-11-2011
Termination Director Company With Name
Category:Officers
Date:08-11-2011
Termination Secretary Company With Name
Category:Officers
Date:08-11-2011
Incorporation Company
Category:Incorporation
Date:02-11-2011

Risk Assessment

very low risk

International Score

Future Factor

excellent

Performance Rating

Accounts

Typetotal exemption full
Due Date31/03/2027
Filing Date31/03/2026
Latest Accounts30/06/2025

Trading Addresses

48 West George Street, Glasgow, G21BPRegistered
272 Bath Street, Glasgow, Lanarkshire, G24JR
48 West George Street, Glasgow, G21BPRegistered
272 Bath Street, Glasgow, G24JRRegistered
Eastbrae House, Stromness, Orkney, KW163HS

Contact

rennibisterwindpower.co.uk
Office 2/3 2Nd Floor, 48 West George Street, Glasgow, G21BP