Background WavePink WaveYellow Wave

SCOTS RENEWABLE ENERGY LIMITED (SC389753)

SCOTS RENEWABLE ENERGY LIMITED (SC389753) is an active UK company. incorporated on 1 December 2010. with registered office in Glasgow. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. SCOTS RENEWABLE ENERGY LIMITED has been registered for 15 years. Current directors include MARTIN, John Keith, PATERSON, Brian.

Company Number
SC389753
Status
active
Type
ltd
Incorporated
1 December 2010
Age
15 years
Address
295 Fenwick Road, Glasgow, G46 6UH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
MARTIN, John Keith, PATERSON, Brian
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SCOTS RENEWABLE ENERGY LIMITED

SCOTS RENEWABLE ENERGY LIMITED is an active company incorporated on 1 December 2010 with the registered office located in Glasgow. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. SCOTS RENEWABLE ENERGY LIMITED was registered 15 years ago.(SIC: 74909)

Status

active

Active since 15 years ago

Company No

SC389753

LTD Company

Age

15 Years

Incorporated 1 December 2010

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 1 December 2025 (4 months ago)
Submitted on 22 December 2025 (3 months ago)

Next Due

Due by 15 December 2026
For period ending 1 December 2026
Contact
Address

295 Fenwick Road Giffnock Glasgow, G46 6UH,

Previous Addresses

12 Hope Street Edinburgh EH2 4DB
From: 4 October 2011To: 1 August 2013
Titan Enterprise Centre 1 Aurora Avenue Queens' Quay Clydebank East Dumbartonshire G81 1BF
From: 1 December 2010To: 4 October 2011
Timeline

10 key events • 2010 - 2021

Funding Officers Ownership
Company Founded
Nov 10
Funding Round
Oct 11
Director Left
Jul 13
Director Joined
Sept 17
Funding Round
Nov 17
Director Joined
Nov 17
New Owner
Dec 17
New Owner
Dec 17
Owner Exit
Dec 17
Director Left
Nov 21
2
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

MARTIN, John Keith

Active
Aurora Avenue, GlasgowG81 1BF
Secretary
Appointed 12 Jul 2011

MARTIN, John Keith

Active
Fenwick Road, GlasgowG46 6UH
Born March 1948
Director
Appointed 01 Nov 2017

PATERSON, Brian

Active
Fenwick Road, GlasgowG46 6UH
Born January 1956
Director
Appointed 20 Sept 2017

GRIBBEN, Michael Anthony

Resigned
Fenwick Road, GlasgowG46 6UH
Born December 1980
Director
Appointed 01 Dec 2010
Resigned 01 Aug 2013

ROSS, Kenneth

Resigned
Fenwick Road, GlasgowG46 6UH
Born September 1948
Director
Appointed 01 Dec 2010
Resigned 09 Nov 2021

Persons with significant control

4

3 Active
1 Ceased

Mr John Keith Martin

Active
Fenwick Road, GlasgowG46 6UH
Born March 1948

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Nov 2017

Mr Brian Paterson

Active
Fenwick Road, GlasgowG46 6UH
Born January 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Nov 2017

Mrs Lynne Callander Ross

Ceased
Fenwick Road, GlasgowG46 6UH
Born October 1949

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 01 Nov 2017

Mr Kenneth Ross

Active
Fenwick Road, GlasgowG46 6UH
Born September 1948

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

46

Confirmation Statement With No Updates
22 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2023
AAAnnual Accounts
Change Person Director Company With Change Date
20 December 2022
CH01Change of Director Details
Confirmation Statement With No Updates
20 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 November 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 April 2018
AAAnnual Accounts
Change To A Person With Significant Control
4 December 2017
PSC04Change of PSC Details
Confirmation Statement With Updates
4 December 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 December 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
4 December 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
4 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
9 November 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
9 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 September 2017
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
1 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2013
AR01AR01
Termination Director Company With Name
1 August 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
1 August 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
21 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 December 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
4 October 2011
AD01Change of Registered Office Address
Resolution
4 October 2011
RESOLUTIONSResolutions
Capital Allotment Shares
4 October 2011
SH01Allotment of Shares
Termination Secretary Company
10 August 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
10 August 2011
AP03Appointment of Secretary
Incorporation Company
1 December 2010
NEWINCIncorporation