Renewables Supermarket Limited CLYDEBANK


Renewables Supermarket started in year 2015 as Private Limited Company with registration number SC505229. The Renewables Supermarket company has been functioning successfully for 9 years now and its status is active. The firm's office is based in Clydebank at 5 Blair Court North Avenue. Postal code: G81 2LA.

The company has one director. Craig M., appointed on 22 August 2019. There are currently no secretaries appointed. As of 19 April 2024, there were 5 ex directors - Scott T., Simon L. and others listed below. There were no ex secretaries.

Renewables Supermarket Limited Address / Contact

Office Address 5 Blair Court North Avenue
Office Address2 Clydebank Business Park
Town Clydebank
Post code G81 2LA
Country of origin United Kingdom

Company Information / Profile

Registration Number SC505229
Date of Incorporation Wed, 6th May 2015
Industry Plumbing, heat and air-conditioning installation
End of financial Year 31st March
Company age 9 years old
Account next due date Sun, 31st Dec 2023 (110 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 6th Sep 2023 (2023-09-06)
Last confirmation statement dated Tue, 23rd Aug 2022

Company staff

Craig M.

Position: Director

Appointed: 22 August 2019

Scott T.

Position: Director

Appointed: 03 February 2017

Resigned: 22 August 2019

Simon L.

Position: Director

Appointed: 02 February 2017

Resigned: 03 February 2017

Simon L.

Position: Director

Appointed: 02 February 2016

Resigned: 02 February 2016

Stephen F.

Position: Director

Appointed: 06 May 2015

Resigned: 23 March 2018

Scott T.

Position: Director

Appointed: 06 May 2015

Resigned: 03 February 2017

People with significant control

The list of PSCs who own or control the company includes 3 names. As we found, there is Duncan P. This PSC and has 75,01-100% shares. The second one in the persons with significant control register is Scott T. This PSC owns 25-50% shares. Then there is Simon L., who also fulfils the Companies House criteria to be listed as a person with significant control. This PSC owns 25-50% shares.

Duncan P.

Notified on 1 April 2019
Nature of control: 75,01-100% shares

Scott T.

Notified on 1 June 2017
Ceased on 1 April 2019
Nature of control: 25-50% shares

Simon L.

Notified on 2 February 2017
Ceased on 20 May 2017
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-31
Net Worth10 64510 645     
Balance Sheet
Current Assets19 00713 931134 26822 68215 43213 5289 822
Net Assets Liabilities 10 6459 87517 67815 42313 5289 822
Cash Bank In Hand1 970      
Debtors17 037      
Net Assets Liabilities Including Pension Asset Liability10 64510 645     
Reserves/Capital
Called Up Share Capital300      
Profit Loss Account Reserve10 345      
Shareholder Funds10 64510 645     
Other
Net Current Assets Liabilities10 64510 6459 87517 67815 43213 5289 822
Total Assets Less Current Liabilities10 64510 6459 87517 67815 43213 5289 822
Average Number Employees During Period   111 
Creditors 3 286124 3935 004   
Creditors Due Within One Year8 3623 286     
Number Shares Allotted300      
Par Value Share1      
Share Capital Allotted Called Up Paid300      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
First compulsory strike-off notice placed in Gazette
filed on: 14th, November 2023
Free Download (1 page)

Company search

Advertisements