Background WavePink WaveYellow Wave

REDBOG RENEWABLES LIMITED (SC315233)

REDBOG RENEWABLES LIMITED (SC315233) is an active UK company. incorporated on 24 January 2007. with registered office in Fraserburgh. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. REDBOG RENEWABLES LIMITED has been registered for 19 years. Current directors include CHAPMAN, Grace Marion, CHAPMAN, Peter Andrew.

Company Number
SC315233
Status
active
Type
ltd
Incorporated
24 January 2007
Age
19 years
Address
South Redbog, Fraserburgh, AB43 6RP
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CHAPMAN, Grace Marion, CHAPMAN, Peter Andrew
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REDBOG RENEWABLES LIMITED

REDBOG RENEWABLES LIMITED is an active company incorporated on 24 January 2007 with the registered office located in Fraserburgh. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. REDBOG RENEWABLES LIMITED was registered 19 years ago.(SIC: 82990)

Status

active

Active since 19 years ago

Company No

SC315233

LTD Company

Age

19 Years

Incorporated 24 January 2007

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 3 September 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 24 January 2026 (3 months ago)
Submitted on 26 January 2026 (3 months ago)

Next Due

Due by 7 February 2027
For period ending 24 January 2027
Contact
Address

South Redbog Strichen Fraserburgh, AB43 6RP,

Timeline

11 key events • 2007 - 2019

Funding Officers Ownership
Company Founded
Jan 07
Capital Reduction
Oct 14
Share Buyback
Oct 14
Capital Reduction
Apr 17
Capital Reduction
Apr 17
Share Buyback
Apr 17
Share Buyback
Apr 17
Director Left
Sept 17
Capital Reduction
Sept 17
Share Buyback
Sept 17
Funding Round
Apr 19
9
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

CHAPMAN, Grace Marion

Active
Strichen, FraserburghAB43 6RP
Secretary
Appointed 24 Jan 2007

CHAPMAN, Grace Marion

Active
Strichen, FraserburghAB43 6RP
Born September 1970
Director
Appointed 24 Jan 2007

CHAPMAN, Peter Andrew

Active
Strichen, FraserburghAB43 6RP
Born June 1971
Director
Appointed 24 Jan 2007

BRIAN REID LTD.

Resigned
5 Logie Mill Beaverbank Office Park, EdinburghEH7 4HH
Corporate nominee secretary
Appointed 24 Jan 2007
Resigned 24 Jan 2007

CHAPMAN, Peter John

Resigned
Strichen, FraserburghAB43 6RQ
Born May 1950
Director
Appointed 24 Jan 2007
Resigned 28 Jul 2017

STEPHEN MABBOTT LTD.

Resigned
14 Mitchell Lane, GlasgowG1 3NU
Corporate nominee director
Appointed 24 Jan 2007
Resigned 24 Jan 2007

Persons with significant control

2

Mrs Grace Marion Chapman

Active
South Redbog, FraserburghAB43 6RP
Born September 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Peter Andrew Chapman

Active
South Redbog, FraserburghAB43 6RP
Born June 1971

Nature of Control

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

Filing History

74

Confirmation Statement With Updates
26 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
24 January 2025
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
24 January 2025
AD04Change of Accounting Records Location
Change Person Director Company With Change Date
24 January 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
14 March 2023
AAAnnual Accounts
Change To A Person With Significant Control
6 February 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
6 February 2023
PSC04Change of PSC Details
Confirmation Statement With Updates
6 February 2023
CS01Confirmation Statement
Confirmation Statement With Updates
7 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 January 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
12 March 2021
CS01Confirmation Statement
Confirmation Statement With Updates
10 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 December 2019
AAAnnual Accounts
Capital Allotment Shares
8 April 2019
SH01Allotment of Shares
Capital Name Of Class Of Shares
8 April 2019
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
8 April 2019
MAMA
Resolution
8 April 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
24 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
24 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2017
AAAnnual Accounts
Capital Cancellation Shares
28 September 2017
SH06Cancellation of Shares
Capital Return Purchase Own Shares
28 September 2017
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
8 September 2017
TM01Termination of Director
Confirmation Statement With Updates
10 April 2017
CS01Confirmation Statement
Second Filing Of Annual Return With Made Up Date
5 April 2017
RP04AR01RP04AR01
Capital Cancellation Shares
5 April 2017
SH06Cancellation of Shares
Capital Cancellation Shares
5 April 2017
SH06Cancellation of Shares
Capital Return Purchase Own Shares
5 April 2017
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
5 April 2017
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Small
28 November 2016
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
3 February 2016
RP04RP04
Change Person Director Company With Change Date
25 January 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
25 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2015
AR01AR01
Change Person Director Company With Change Date
15 January 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 January 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
15 January 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
19 November 2014
AAAnnual Accounts
Capital Cancellation Shares
15 October 2014
SH06Cancellation of Shares
Capital Return Purchase Own Shares
15 October 2014
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
24 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 November 2012
AAAnnual Accounts
Memorandum Articles
18 June 2012
MEM/ARTSMEM/ARTS
Resolution
18 June 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
24 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2010
AR01AR01
Move Registers To Sail Company
11 November 2009
AD03Change of Location of Company Records
Change Sail Address Company
11 November 2009
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
11 September 2009
AAAnnual Accounts
Legacy
26 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 September 2008
AAAnnual Accounts
Legacy
24 January 2008
363aAnnual Return
Legacy
20 March 2007
410(Scot)410(Scot)
Legacy
7 February 2007
288aAppointment of Director or Secretary
Legacy
7 February 2007
288aAppointment of Director or Secretary
Legacy
7 February 2007
288aAppointment of Director or Secretary
Legacy
7 February 2007
353353
Legacy
26 January 2007
88(2)R88(2)R
Legacy
26 January 2007
225Change of Accounting Reference Date
Legacy
26 January 2007
288bResignation of Director or Secretary
Legacy
26 January 2007
288bResignation of Director or Secretary
Incorporation Company
24 January 2007
NEWINCIncorporation