BONERBO RENEWABLE ENERGY LIMITED - ABERDEEN


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-10-31 View Report
Accounts. Accounts type small. 2023-08-09 View Report
Confirmation statement. Statement with no updates. 2022-10-12 View Report
Accounts. Accounts type small. 2022-09-30 View Report
Confirmation statement. Statement with no updates. 2021-11-04 View Report
Accounts. Accounts type small. 2021-10-06 View Report
Officers. Officer name: Pinsent Masons Secretarial Limited. Appointment date: 2020-10-19. 2021-01-11 View Report
Persons with significant control. Notification date: 2020-07-23. Psc name: Bonerbo Holdings Limited. 2020-12-21 View Report
Confirmation statement. Statement with updates. 2020-12-21 View Report
Persons with significant control. Cessation date: 2020-07-23. Psc name: Resonance British Wind Energy Income Ii Limited. 2020-12-21 View Report
Accounts. Change account reference date company current extended. 2020-10-28 View Report
Persons with significant control. Notification date: 2020-03-10. Psc name: Resonance British Wind Energy Income Ii Limited. 2020-04-16 View Report
Persons with significant control. Withdrawal date: 2020-04-16. 2020-04-16 View Report
Mortgage. Charge number: SC4613120001. 2020-03-25 View Report
Address. Change date: 2020-03-18. Old address: Bonerbo Farm Anstruther KY10 3LA. New address: 13 Queens Road Aberdeen AB15 4YL. 2020-03-18 View Report
Officers. Officer name: John Stewart Stevenson. Termination date: 2020-03-10. 2020-03-18 View Report
Officers. Termination date: 2020-03-10. Officer name: Andrew Stewart Wardlaw Stevenson. 2020-03-18 View Report
Officers. Officer name: John Alexander Stevenson. Termination date: 2020-03-10. 2020-03-18 View Report
Officers. Termination date: 2020-03-10. Officer name: Alison Margaret Stevenson. 2020-03-18 View Report
Officers. Officer name: Mr Nicholas John Wood. Appointment date: 2020-03-10. 2020-03-18 View Report
Officers. Officer name: Mr Orlando Valentine Hilton. Appointment date: 2020-03-10. 2020-03-18 View Report
Accounts. Accounts type micro entity. 2020-03-10 View Report
Confirmation statement. Statement with no updates. 2019-11-12 View Report
Accounts. Accounts type micro entity. 2019-06-03 View Report
Confirmation statement. Statement with no updates. 2018-10-24 View Report
Accounts. Accounts type micro entity. 2018-09-18 View Report
Confirmation statement. Statement with no updates. 2017-11-01 View Report
Accounts. Accounts type total exemption small. 2017-08-29 View Report
Confirmation statement. Statement with updates. 2016-10-12 View Report
Accounts. Accounts type total exemption small. 2016-07-28 View Report
Annual return. With made up date full list shareholders. 2015-10-26 View Report
Accounts. Accounts type total exemption small. 2015-07-14 View Report
Annual return. With made up date full list shareholders. 2014-10-14 View Report
Mortgage. Charge number: 4613120001. 2014-04-26 View Report
Incorporation. Capital: GBP 400 2013-10-11 View Report