Introduction
Watch Company
R
RENEWABLE DEVELOPMENTS LLP
RENEWABLE DEVELOPMENTS LLP is an active company incorporated on 20 January 2010 with the registered office located in Edinburgh. RENEWABLE DEVELOPMENTS LLP was registered 16 years ago.
Status
active
Active since 16 years ago
Company No
SO302656
LLP Company
Age
16 Years
Incorporated 20 January 2010
Size
N/A
Accounts
ARD: 31/12Up to Date
Last Filed
Made up to 31 December 2024 (1 year ago)
Submitted on 10 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company
Next Due
Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025
Confirmation Statement
Up to Date
Last Filed
Made up to 20 January 2026 (3 months ago)
Next Due
Due by 3 February 2027
For period ending 20 January 2027
Address
The Auction House 2nd Floor Fao - Boralex Limited 63a George Street Edinburgh, EH2 2JG,
No significant events found
Officers
9
5 Active
4 Resigned
Name
Role
Appointed
Status
BAILLIE INVESTMENTS LIMITED
Active58 Morrison Street, EdinburghEH3 8BP
Corporate llp designated member
Appointed 10 Oct 2024
BAILLIE INVESTMENTS LIMITED
58 Morrison Street, EdinburghEH3 8BP
Corporate llp designated member
10 Oct 2024
Active
LIMEKILN EXTENSION LIMITED
ActiveWest Borough, WimborneBH21 1NG
Corporate llp designated member
Appointed 10 Jun 2020
LIMEKILN EXTENSION LIMITED
West Borough, WimborneBH21 1NG
Corporate llp designated member
10 Jun 2020
Active
LIMEKILN GRID LIMITED
ActiveWest Borough, WimborneBH21 1NG
Corporate llp designated member
Appointed 10 Jun 2020
LIMEKILN GRID LIMITED
West Borough, WimborneBH21 1NG
Corporate llp designated member
10 Jun 2020
Active
THE TRUSTEES OF DOUGLAS HENDRY'S 2024 DISCRETIONARY TRUST
ActiveBrandon Street, MotherwellML1 1XA
Corporate llp designated member
Appointed 10 Oct 2024
THE TRUSTEES OF DOUGLAS HENDRY'S 2024 DISCRETIONARY TRUST
Brandon Street, MotherwellML1 1XA
Corporate llp designated member
10 Oct 2024
Active
WESTBURN INVESTMENTS LIMITED
ActiveDunning, PerthshirePH2 0QY
Corporate llp designated member
Appointed 10 Oct 2024
WESTBURN INVESTMENTS LIMITED
Dunning, PerthshirePH2 0QY
Corporate llp designated member
10 Oct 2024
Active
HENDRY, Douglas Thomson
ResignedManse Road, RoslinEH25 9LG
Born March 1956
Llp designated member
Appointed 20 Jan 2010
Resigned 10 Oct 2024
HENDRY, Douglas Thomson
Manse Road, RoslinEH25 9LG
Born March 1956
Llp designated member
20 Jan 2010
Resigned 10 Oct 2024
Resigned
POTTINGER, Steven Charles
ResignedNear Dunning, PerthPH2 0QY
Born January 1959
Llp designated member
Appointed 20 Jan 2010
Resigned 10 Oct 2024
POTTINGER, Steven Charles
Near Dunning, PerthPH2 0QY
Born January 1959
Llp designated member
20 Jan 2010
Resigned 10 Oct 2024
Resigned
POTTINGER, Thomas Band
ResignedBridge Of Westfield, ThursoKW14 7QW
Born October 1955
Llp designated member
Appointed 20 Jan 2010
Resigned 10 Oct 2024
POTTINGER, Thomas Band
Bridge Of Westfield, ThursoKW14 7QW
Born October 1955
Llp designated member
20 Jan 2010
Resigned 10 Oct 2024
Resigned
LIMEKILN WIND LIMITED
ResignedWest Borough, WimborneBH21 1NG
Corporate llp designated member
Appointed 22 Jun 2012
Resigned 31 Dec 2022
LIMEKILN WIND LIMITED
West Borough, WimborneBH21 1NG
Corporate llp designated member
22 Jun 2012
Resigned 31 Dec 2022
Resigned
Persons with significant control
5
1 Active
4 Ceased
Name
Nature of Control
Notified
Status
West Borough, WimborneBH21 1NG
Nature of Control
Significant influence or control limited liability partnership
Notified 10 Jun 2020
Limekiln Extension Limited
West Borough, WimborneBH21 1NG
Significant influence or control limited liability partnership
10 Jun 2020
Active
Limekiln Wind Limited
Ceased16 West Borough, WimborneBH21 1NG
Nature of Control
Significant influence or control limited liability partnership
Notified 06 Apr 2016
Ceased 31 Dec 2022
Limekiln Wind Limited
16 West Borough, WimborneBH21 1NG
Significant influence or control limited liability partnership
06 Apr 2016
Ceased 31 Dec 2022
Ceased
Mr Steven Charles Pottinger
CeasedDunning, PerthPH2 0QY
Born January 1959
Nature of Control
Right to share surplus assets 25 to 50 percent limited liability partnership
Notified 06 Apr 2016
Ceased 10 Jun 2020
Mr Steven Charles Pottinger
Dunning, PerthPH2 0QY
Born January 1959
Right to share surplus assets 25 to 50 percent limited liability partnership
06 Apr 2016
Ceased 10 Jun 2020
Ceased
Mr Thomas Band Pottinger
CeasedWestfield, ThursoKW14 7QW
Born October 1955
Nature of Control
Right to share surplus assets 25 to 50 percent limited liability partnership
Notified 06 Apr 2016
Ceased 10 Jun 2020
Mr Thomas Band Pottinger
Westfield, ThursoKW14 7QW
Born October 1955
Right to share surplus assets 25 to 50 percent limited liability partnership
06 Apr 2016
Ceased 10 Jun 2020
Ceased
Mr Douglas Thomson Hendry
CeasedManse Road, RoslinEH25 9LG
Born March 1956
Nature of Control
Right to share surplus assets 25 to 50 percent limited liability partnership
Notified 06 Apr 2016
Ceased 10 Jun 2020
Mr Douglas Thomson Hendry
Manse Road, RoslinEH25 9LG
Born March 1956
Right to share surplus assets 25 to 50 percent limited liability partnership
06 Apr 2016
Ceased 10 Jun 2020
Ceased
Filing History
55
Description
Type
Date Filed
Document
27 May 2025
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
27 May 2025
7 November 2024
LLAP02LLAP02
Appoint Corporate Member Limited Liability Partnership With Appointment Date
LLAP02LLAP02
7 November 2024
7 November 2024
LLAP02LLAP02
Appoint Corporate Member Limited Liability Partnership With Appointment Date
LLAP02LLAP02
7 November 2024
7 November 2024
LLAP02LLAP02
Appoint Corporate Member Limited Liability Partnership With Appointment Date
LLAP02LLAP02
7 November 2024
7 November 2024
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
7 November 2024
7 November 2024
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
7 November 2024
7 November 2024
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
7 November 2024
1 February 2023
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
1 February 2023
1 February 2023
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
1 February 2023
13 October 2021
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
13 October 2021
13 October 2021
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
13 October 2021
13 October 2021
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
13 October 2021
14 September 2021
LLAA01LLAA01
Change Account Reference Date Limited Liability Partnership Current Shortened
LLAA01LLAA01
14 September 2021
3 July 2020
LLPSC02LLPSC02
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC02LLPSC02
3 July 2020
Change To A Person With Significant Control Limited Liability Partnership
LLPSC05LLPSC05
3 July 2020
Appoint Corporate Member Limited Liability Partnership With Appointment Date
LLAP02LLAP02
1 July 2020
Appoint Corporate Member Limited Liability Partnership With Appointment Date
LLAP02LLAP02
1 July 2020
2 February 2016
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
2 February 2016
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
2 February 2016
23 December 2015
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Filings Brought Up To Date
DISS40First Gazette Notice for Voluntary Strike Off
23 December 2015
Annual Return Limited Liability Partnership With Made Up Date
14 February 2015
LLAR01LLAR01
Annual Return Limited Liability Partnership With Made Up Date
LLAR01LLAR01
14 February 2015
No document
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
4 March 2010