Background WavePink WaveYellow Wave

RENEWABLE DEVELOPMENTS SCOTLAND LIMITED (SC271128)

RENEWABLE DEVELOPMENTS SCOTLAND LIMITED (SC271128) is an active UK company. incorporated on 26 July 2004. with registered office in Motherwell. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. RENEWABLE DEVELOPMENTS SCOTLAND LIMITED has been registered for 21 years. Current directors include HENDRY, Catriona, HENDRY, Douglas Thomson.

Company Number
SC271128
Status
active
Type
ltd
Incorporated
26 July 2004
Age
21 years
Address
Oakfield House, Motherwell, ML1 1XA
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
HENDRY, Catriona, HENDRY, Douglas Thomson
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RENEWABLE DEVELOPMENTS SCOTLAND LIMITED

RENEWABLE DEVELOPMENTS SCOTLAND LIMITED is an active company incorporated on 26 July 2004 with the registered office located in Motherwell. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. RENEWABLE DEVELOPMENTS SCOTLAND LIMITED was registered 21 years ago.(SIC: 35110)

Status

active

Active since 21 years ago

Company No

SC271128

LTD Company

Age

21 Years

Incorporated 26 July 2004

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 27 October 2025 (5 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 26 July 2025 (8 months ago)
Submitted on 7 August 2025 (7 months ago)

Next Due

Due by 9 August 2026
For period ending 26 July 2026

Previous Company Names

CAITHNESS RENEWABLES LIMITED
From: 4 November 2004To: 10 July 2008
DMWS 682 LIMITED
From: 26 July 2004To: 4 November 2004
Contact
Address

Oakfield House 378 Brandon Street Motherwell, ML1 1XA,

Previous Addresses

Westburn House Dunning Perth PH2 0QY
From: 22 September 2015To: 13 May 2019
11 Brae Park Edinburgh EH4 6DJ
From: 16 October 2010To: 22 September 2015
16 Charlotte Square Edinburgh Midlothian EH2 4DF
From: 26 July 2004To: 16 October 2010
Timeline

6 key events • 2004 - 2019

Funding Officers Ownership
Company Founded
Jul 04
Share Issue
Oct 09
Funding Round
Oct 09
Director Left
May 19
Director Left
May 19
Director Joined
Jun 19
2
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

HENDRY, Catriona

Active
378 Brandon Street, MotherwellML1 1XA
Born November 1996
Director
Appointed 01 Jun 2019

HENDRY, Douglas Thomson

Active
32 Manse Road, RoslinEH25 9LG
Born March 1956
Director
Appointed 01 Sept 2009

DM COMPANY SERVICES LIMITED

Resigned
16 Charlotte Square, EdinburghEH2 4DF
Corporate nominee secretary
Appointed 26 Jul 2004
Resigned 05 Oct 2009

POTTINGER, Steven Charles

Resigned
Dunning, PerthPH2 0QY
Born January 1959
Director
Appointed 04 Nov 2004
Resigned 30 Apr 2019

POTTINGER, Thomas Band

Resigned
Baillie Farm, ThursoKW14 7QW
Born October 1955
Director
Appointed 04 Nov 2004
Resigned 01 May 2019

DM DIRECTOR LIMITED

Resigned
16 Charlotte Square, EdinburghEH2 4DF
Corporate nominee director
Appointed 26 Jul 2004
Resigned 04 Nov 2004

Persons with significant control

1

Mr Douglas Thomson Hendry

Active
Manse Road, RoslinEH25 9LG
Born March 1956

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

62

Accounts With Accounts Type Micro Entity
27 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 August 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
14 May 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
13 May 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
27 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 May 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
13 March 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
9 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
20 September 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 September 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
22 September 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 October 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
16 October 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
4 May 2010
AAAnnual Accounts
Statement Of Companys Objects
12 October 2009
CC04CC04
Resolution
11 October 2009
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
11 October 2009
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
11 October 2009
SH01Allotment of Shares
Termination Secretary Company With Name
11 October 2009
TM02Termination of Secretary
Legacy
14 September 2009
288aAppointment of Director or Secretary
Legacy
14 September 2009
363aAnnual Return
Accounts With Accounts Type Dormant
3 June 2009
AAAnnual Accounts
Legacy
12 September 2008
363aAnnual Return
Certificate Change Of Name Company
5 July 2008
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
12 May 2008
AAAnnual Accounts
Legacy
9 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 March 2007
AAAnnual Accounts
Legacy
23 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 May 2006
AAAnnual Accounts
Legacy
4 August 2005
363sAnnual Return (shuttle)
Legacy
13 December 2004
288aAppointment of Director or Secretary
Legacy
18 November 2004
288aAppointment of Director or Secretary
Legacy
18 November 2004
288bResignation of Director or Secretary
Certificate Change Of Name Company
4 November 2004
CERTNMCertificate of Incorporation on Change of Name
Resolution
13 August 2004
RESOLUTIONSResolutions
Incorporation Company
26 July 2004
NEWINCIncorporation