RSK RENEWABLES LIMITED

Register to unlock more data on OkredoRegister

RSK RENEWABLES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC328796

Incorporation date

06/08/2007

Size

Full

Contacts

Registered address

Registered address

65 Sussex Street, Glasgow G41 1DXCopy
copy info iconCopy
See on map
Latest events (Record since 06/08/2007)
dot icon21/10/2025
Full accounts made up to 2025-04-06
dot icon21/10/2025
Change of name notice
dot icon21/10/2025
Certificate of change of name
dot icon02/10/2025
Director's details changed for Mr Robert William Armstrong on 2025-09-29
dot icon20/08/2025
Resolutions
dot icon20/08/2025
Memorandum and Articles of Association
dot icon28/07/2025
Confirmation statement made on 2025-07-28 with no updates
dot icon01/07/2025
Appointment of Gary Shane Darrell Devereaux as a director on 2025-07-01
dot icon12/06/2025
Appointment of Kit Robert Hawkins as a director on 2025-06-01
dot icon07/04/2025
Full accounts made up to 2024-03-31
dot icon03/04/2025
Appointment of Mr Francis Herlihy as a director on 2025-04-01
dot icon02/04/2025
Termination of appointment of Abigail Sarah Draper as a director on 2025-03-31
dot icon22/11/2024
Appointment of Mr Elliott Samuel Hodges as a director on 2024-11-04
dot icon04/11/2024
Director's details changed for Ms Abigail Sarah Draper on 2024-10-28
dot icon18/09/2024
Appointment of Mr Adrian John Strudwick as a director on 2024-09-17
dot icon16/09/2024
Registration of charge SC3287960004, created on 2024-09-06
dot icon16/09/2024
Registration of charge SC3287960005, created on 2024-09-06
dot icon11/09/2024
Termination of appointment of Tom Mark, Louis Newall as a director on 2024-09-10
dot icon19/08/2024
Notification of Ares Management Limited as a person with significant control on 2022-08-26
dot icon12/07/2024
Confirmation statement made on 2024-07-12 with no updates
dot icon22/11/2023
Full accounts made up to 2023-04-02
dot icon12/07/2023
Confirmation statement made on 2023-07-12 with updates
dot icon29/03/2023
Accounts for a small company made up to 2022-03-31
dot icon15/03/2023
Director's details changed for Mr Tom Mark, Louis Newall on 2023-03-15
dot icon07/09/2022
Registration of charge SC3287960003, created on 2022-08-26
dot icon30/08/2022
Registration of charge SC3287960002, created on 2022-08-26
dot icon12/07/2022
Confirmation statement made on 2022-07-11 with updates
dot icon07/07/2022
Director's details changed for Ms Abigail Sarah Draper on 2022-07-07
dot icon07/07/2022
Director's details changed for Mr Robert William Armstrong on 2022-07-07
dot icon07/07/2022
Director's details changed for Mr Ian Harry Strudwick on 2022-07-07
dot icon07/07/2022
Director's details changed for Mr Alasdair Alan Ryder on 2022-07-07
dot icon25/03/2022
Notification of Rsk Environment Limited as a person with significant control on 2022-03-11
dot icon24/03/2022
Cessation of John Mark Nicholas Newall as a person with significant control on 2022-03-11
dot icon24/03/2022
Cessation of Thomas Mark Louis Newall as a person with significant control on 2022-03-11
dot icon24/03/2022
Current accounting period extended from 2022-02-28 to 2022-03-31
dot icon24/03/2022
Appointment of Sally Evans as a secretary on 2022-03-11
dot icon24/03/2022
Appointment of Mr Alasdair Alan Ryder as a director on 2022-03-11
dot icon24/03/2022
Appointment of Mr Ian Harry Strudwick as a director on 2022-03-11
dot icon24/03/2022
Appointment of Ms Abigail Sarah Draper as a director on 2022-03-11
dot icon23/03/2022
Registered office address changed from 2 Stewart Street Milngavie Glasgow G62 6BW United Kingdom to 65 Sussex Street Glasgow G41 1DX on 2022-03-23
dot icon23/03/2022
Termination of appointment of Catherine Mary Williamson as a director on 2022-03-11
dot icon23/03/2022
Termination of appointment of John Mark Nicholas Newall as a director on 2022-03-11
dot icon23/03/2022
Termination of appointment of Anthony Charles Erik Kent as a director on 2022-03-11
dot icon11/02/2022
Statement of capital on 2022-02-11
dot icon11/02/2022
Statement by Directors
dot icon11/02/2022
Solvency Statement dated 10/02/22
dot icon11/02/2022
Resolutions
dot icon11/02/2022
Second filing of Confirmation Statement dated 2021-07-03
dot icon11/02/2022
Sub-division of shares on 2021-03-23
dot icon27/01/2022
Satisfaction of charge SC3287960001 in full
dot icon29/12/2021
Statement of capital on 2021-12-29
dot icon29/12/2021
Statement by Directors
dot icon29/12/2021
Solvency Statement dated 20/12/21
dot icon29/12/2021
Resolutions
dot icon29/12/2021
Resolutions
dot icon29/12/2021
Change of share class name or designation
dot icon29/12/2021
Second filing of the annual return made up to 2016-03-03
dot icon29/12/2021
Statement of capital on 2015-08-21
dot icon29/12/2021
Second filing of a statement of capital following an allotment of shares on 2012-08-31
dot icon29/12/2021
Annual return made up to 2009-08-06 with full list of shareholders
dot icon29/12/2021
Annual return made up to 2008-08-06 with full list of shareholders
dot icon20/08/2021
Appointment of Mr Robert William Armstrong as a director on 2021-08-20
dot icon20/08/2021
Termination of appointment of Stephen William Thomson as a director on 2021-08-20
dot icon16/07/2021
03/07/21 Statement of Capital gbp 791
dot icon05/05/2021
Total exemption full accounts made up to 2021-02-28
dot icon19/04/2021
Sub-division of shares on 2021-03-23
dot icon06/04/2021
Statement by Directors
dot icon06/04/2021
Solvency Statement dated 23/03/21
dot icon06/04/2021
Resolutions
dot icon02/04/2021
Appointment of Mr Stephen William Thomson as a director on 2021-04-01
dot icon27/01/2021
Total exemption full accounts made up to 2020-02-29
dot icon18/08/2020
Confirmation statement made on 2020-07-03 with updates
dot icon29/11/2019
Total exemption full accounts made up to 2019-02-28
dot icon24/07/2019
Confirmation statement made on 2019-07-03 with no updates
dot icon03/07/2018
Confirmation statement made on 2018-07-03 with updates
dot icon02/07/2018
Appointment of Mrs Catherine Mary Williamson as a director on 2018-06-19
dot icon11/06/2018
Total exemption full accounts made up to 2018-02-28
dot icon11/06/2018
Termination of appointment of Graham Richard Provest as a director on 2018-05-17
dot icon16/03/2018
Confirmation statement made on 2018-03-03 with updates
dot icon15/02/2018
Director's details changed for Mr John Mark Nicholas Newall on 2018-01-18
dot icon15/02/2018
Change of details for Mr John Mark Nicholas Newall as a person with significant control on 2018-01-18
dot icon28/11/2017
Total exemption full accounts made up to 2017-02-28
dot icon29/03/2017
Confirmation statement made on 2017-03-03 with updates
dot icon19/01/2017
Appointment of Mr Graham Richard Provest as a director on 2017-01-18
dot icon25/07/2016
Registration of charge SC3287960001, created on 2016-07-21
dot icon11/07/2016
Total exemption small company accounts made up to 2016-02-29
dot icon11/03/2016
Annual return made up to 2016-03-03 with full list of shareholders
dot icon28/05/2015
Total exemption small company accounts made up to 2015-02-28
dot icon20/05/2015
Registered office address changed from , 21 Hunter Street, East Kilbride, Glasgow, G74 4LZ to 2 Stewart Street Milngavie Glasgow G62 6BW on 2015-05-20
dot icon09/04/2015
Annual return made up to 2015-03-03 with full list of shareholders
dot icon28/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon24/09/2014
Termination of appointment of Moira Nimmo as a director on 2014-06-18
dot icon20/08/2014
Termination of appointment of Terence Martin Doherty as a director on 2014-06-18
dot icon20/08/2014
Termination of appointment of Moira Nimmo as a secretary on 2014-06-18
dot icon19/04/2014
Previous accounting period extended from 2013-08-31 to 2014-02-28
dot icon18/03/2014
Statement of capital following an allotment of shares on 2013-05-31
dot icon05/03/2014
Annual return made up to 2014-03-03 with full list of shareholders
dot icon07/12/2013
Compulsory strike-off action has been discontinued
dot icon06/12/2013
First Gazette notice for compulsory strike-off
dot icon02/12/2013
Annual return made up to 2013-08-06 with full list of shareholders
dot icon01/12/2013
Director's details changed for Mr John Mark Nicholas Newall on 2013-01-01
dot icon19/09/2013
Resolutions
dot icon01/08/2013
Director's details changed for Mr John Nark Nicholas Newall on 2013-07-01
dot icon31/07/2013
Director's details changed for Mr Mark Newall on 2013-07-01
dot icon19/07/2013
Resolutions
dot icon27/06/2013
Statement of capital following an allotment of shares on 2013-04-10
dot icon27/06/2013
Statement of capital following an allotment of shares on 2013-04-09
dot icon27/06/2013
Statement of capital following an allotment of shares on 2013-04-09
dot icon08/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon24/04/2013
Appointment of Mr Terence Martin Doherty as a director
dot icon12/04/2013
Appointment of Mr Tom Newall as a director
dot icon09/04/2013
Statement of capital following an allotment of shares on 2012-08-31
dot icon23/08/2012
Annual return made up to 2012-08-06 with full list of shareholders
dot icon22/08/2012
Secretary's details changed for Moira Minno on 2012-08-06
dot icon22/08/2012
Termination of appointment of Moira Nimmo as a secretary
dot icon22/08/2012
Register(s) moved to registered office address
dot icon22/08/2012
Termination of appointment of Moira Nimmo as a secretary
dot icon07/08/2012
Statement of capital on 2012-05-17
dot icon06/08/2012
Termination of appointment of Richard Newall as a director
dot icon11/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon05/04/2012
Appointment of Moira Nimmo as a director
dot icon05/04/2012
Appointment of Moira Minno as a secretary
dot icon05/04/2012
Appointment of Moira Nimmo as a secretary
dot icon07/02/2012
Termination of appointment of Terence Doherty as a director
dot icon11/08/2011
Annual return made up to 2011-08-06 with full list of shareholders
dot icon09/08/2011
Statement of capital following an allotment of shares on 2011-04-02
dot icon21/04/2011
Appointment of Mr Terence Doherty as a director
dot icon21/04/2011
Appointment of Mr Anthony Charles Erik Kent as a director
dot icon12/01/2011
Statement of capital following an allotment of shares on 2010-08-31
dot icon21/12/2010
Statement of capital following an allotment of shares on 2010-08-31
dot icon21/12/2010
Resolutions
dot icon26/11/2010
Total exemption small company accounts made up to 2010-08-31
dot icon15/09/2010
Appointment of Mr Mark Newall as a director
dot icon14/09/2010
Appointment of Mrs Moira Nimmo as a secretary
dot icon14/09/2010
Termination of appointment of Mark Newall as a secretary
dot icon09/08/2010
Annual return made up to 2010-08-06 with full list of shareholders
dot icon09/08/2010
Register(s) moved to registered inspection location
dot icon06/08/2010
Director's details changed for Richard Newall on 2010-01-01
dot icon06/08/2010
Register inspection address has been changed
dot icon26/05/2010
Total exemption small company accounts made up to 2009-08-31
dot icon21/08/2009
Return made up to 06/08/09; full list of members
dot icon29/04/2009
Total exemption small company accounts made up to 2008-08-31
dot icon23/04/2009
Registered office changed on 23/04/2009 from, rowaleyn, glenarn road, rhu, helensburgh, dunbarton, G84 8LL
dot icon12/01/2009
Return made up to 06/08/08; full list of members
dot icon13/03/2008
Certificate of change of name
dot icon06/08/2007
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon5 *

* during past year

Number of employees

23
2022
change arrow icon+53.51 % *

* during past year

Cash in Bank

£1,989,635.00

Confirmation

dot iconLast made up date
06/04/2025
dot iconNext confirmation date
28/07/2026
dot iconLast change occurred
06/04/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
06/04/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
18
1.21M
-
0.00
1.30M
-
2022
23
2.19M
-
15.28M
1.99M
-
2022
23
2.19M
-
15.28M
1.99M
-

Employees

2022

Employees

23 Ascended28 % *

Net Assets(GBP)

2.19M £Ascended81.22 % *

Total Assets(GBP)

-

Turnover(GBP)

15.28M £Ascended- *

Cash in Bank(GBP)

1.99M £Ascended53.51 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Draper, Abigail Sarah
Director
11/03/2022 - 31/03/2025
243
Hodges, Elliott Samuel
Director
04/11/2024 - Present
30
Ryder, Alasdair Alan
Director
11/03/2022 - Present
247
Strudwick, Ian Harry
Director
11/03/2022 - Present
68
Mr John Mark Nicholas Newall
Director
14/09/2010 - 11/03/2022
16

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

106
FRESH GROWERS LIMITEDInkersall Grange Farm, Bilsthorpe, Newark, Nottinghamshire NG22 8TN
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

03533436

Reg. date:

24/03/1998

Turnover:

-

No. of employees:

28
J.L. PRIESTLEY & CO. LIMITEDEnterprise Park, Pride Parkway, Sleaford, Lincolnshire NG34 8GL
Active

Category:

Other processing and preserving of fruit and vegetables

Comp. code:

01176188

Reg. date:

03/07/1974

Turnover:

-

No. of employees:

25
MILLENNIUM LADIESWEAR MANUFACTURERS LIMITEDMarquis House, 68 Great North Road, Hatfield, Hertfordshire AL9 5ER
Active

Category:

Manufacture of other women's outerwear

Comp. code:

03671008

Reg. date:

20/11/1998

Turnover:

-

No. of employees:

25
WANTED CLOTHING LIMITED3 Coldbath Square, London EC1R 5HL
Active

Category:

Manufacture of other wearing apparel and accessories n.e.c.

Comp. code:

03988902

Reg. date:

09/05/2000

Turnover:

-

No. of employees:

23
ALFA GOMMA (UK) LIMITED43 Wilcock Road, Haydock, St. Helens, Merseyside WA11 9TG
Active

Category:

Manufacture of other rubber products

Comp. code:

02594474

Reg. date:

22/03/1991

Turnover:

-

No. of employees:

25

Description

copy info iconCopy

About RSK RENEWABLES LIMITED

RSK RENEWABLES LIMITED is an(a) Active company incorporated on 06/08/2007 with the registered office located at 65 Sussex Street, Glasgow G41 1DX. There are currently 9 active directors according to the latest confirmation statement. Number of employees 23 according to last financial statements.

Frequently Asked Questions

What is the current status of RSK RENEWABLES LIMITED?

toggle

RSK RENEWABLES LIMITED is currently Active. It was registered on 06/08/2007 .

Where is RSK RENEWABLES LIMITED located?

toggle

RSK RENEWABLES LIMITED is registered at 65 Sussex Street, Glasgow G41 1DX.

What does RSK RENEWABLES LIMITED do?

toggle

RSK RENEWABLES LIMITED operates in the Construction of utility projects for electricity and telecommunications (42.22 - SIC 2007) sector.

How many employees does RSK RENEWABLES LIMITED have?

toggle

RSK RENEWABLES LIMITED had 23 employees in 2022.

What is the latest filing for RSK RENEWABLES LIMITED?

toggle

The latest filing was on 21/10/2025: Full accounts made up to 2025-04-06.