Background WavePink WaveYellow Wave

G & B RENEWABLES LIMITED (SC414367)

G & B RENEWABLES LIMITED (SC414367) is an active UK company. incorporated on 12 January 2012. with registered office in Milltimber. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. G & B RENEWABLES LIMITED has been registered for 14 years. Current directors include DOW, Brian Robert, DOW, Gordon Robertson.

Company Number
SC414367
Status
active
Type
ltd
Incorporated
12 January 2012
Age
14 years
Address
South Lasts Farm, Milltimber, AB13 0ES
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
DOW, Brian Robert, DOW, Gordon Robertson
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

G & B RENEWABLES LIMITED

G & B RENEWABLES LIMITED is an active company incorporated on 12 January 2012 with the registered office located in Milltimber. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. G & B RENEWABLES LIMITED was registered 14 years ago.(SIC: 35110)

Status

active

Active since 14 years ago

Company No

SC414367

LTD Company

Age

14 Years

Incorporated 12 January 2012

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 14 August 2025 (8 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 12 January 2026 (3 months ago)
Submitted on 9 February 2026 (2 months ago)

Next Due

Due by 26 January 2027
For period ending 12 January 2027
Contact
Address

South Lasts Farm House Milltimber, AB13 0ES,

Timeline

6 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Jan 12
Loan Secured
Jul 13
Loan Secured
Jun 15
Loan Secured
Jun 15
New Owner
Feb 25
New Owner
Feb 25
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

DOW, Valerie Jane

Active
Contlaw Road, MilltimberAB13 0ES
Secretary
Appointed 10 Jun 2025

DOW, Wendy

Active
Ordhead, InverurieAB51 7QS
Secretary
Appointed 10 Jun 2025

DOW, Brian Robert

Active
House, MilltimberAB13 0ES
Born September 1962
Director
Appointed 12 Jan 2012

DOW, Gordon Robertson

Active
Ordhead, InverurieAB51 7QS
Born August 1960
Director
Appointed 12 Jan 2012

Persons with significant control

4

Mrs Wendy Dow

Active
Ordhead, InverurieAB51 7QS
Born May 1960

Nature of Control

Significant influence or control
Notified 30 Jan 2024

Mrs Valerie Jane Dow

Active
House, MilltimberAB13 0ES
Born May 1964

Nature of Control

Significant influence or control
Notified 30 Jan 2024

Mr Gordon Robertson Dow

Active
House, MilltimberAB13 0ES
Born August 1960

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr Brian Robert Dow

Active
House, MilltimberAB13 0ES
Born September 1962

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

41

Confirmation Statement With No Updates
9 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 August 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
10 June 2025
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
10 June 2025
AP03Appointment of Secretary
Confirmation Statement With Updates
18 February 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 February 2025
PSC01Notification of Individual PSC
Change To A Person With Significant Control
18 February 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
18 February 2025
PSC04Change of PSC Details
Notification Of A Person With Significant Control
18 February 2025
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
24 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
12 June 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 June 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
15 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2014
AR01AR01
Change Sail Address Company With Old Address
20 January 2014
AD02Notification of Single Alternative Inspection Location
Mortgage Create With Deed With Charge Number
5 July 2013
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
2 May 2013
AAAnnual Accounts
Legacy
23 February 2013
MG01sMG01s
Annual Return Company With Made Up Date Full List Shareholders
28 January 2013
AR01AR01
Move Registers To Sail Company
28 January 2013
AD03Change of Location of Company Records
Change Sail Address Company
28 January 2013
AD02Notification of Single Alternative Inspection Location
Incorporation Company
12 January 2012
NEWINCIncorporation