RSK RENEWABLES LIMITED

RSK RENEWABLES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameRSK RENEWABLES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC328796
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of RSK RENEWABLES LIMITED?

    • Construction of utility projects for electricity and telecommunications (42220) / Construction

    Where is RSK RENEWABLES LIMITED located?

    Registered Office Address
    65 Sussex Street
    G41 1DX Glasgow
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of RSK RENEWABLES LIMITED?

    Previous Company Names
    Company NameFromUntil
    ABSOLUTE SOLAR AND WIND LTDMar 22, 2008Mar 22, 2008
    SOLAR ECOSSE LIMITEDAug 06, 2007Aug 06, 2007

    What are the latest accounts for RSK RENEWABLES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToApr 06, 2025

    What is the status of the latest confirmation statement for RSK RENEWABLES LIMITED?

    Last Confirmation Statement Made Up ToJul 28, 2026
    Next Confirmation Statement DueAug 11, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 28, 2025
    OverdueNo

    What are the latest filings for RSK RENEWABLES LIMITED?

    Filings
    DateDescriptionDocumentType

    Certificate of change of name

    Company name changed absolute solar and wind LTD\certificate issued on 21/10/25
    2 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Sep 23, 2025

    RES15

    Change of name notice

    2 pagesCONNOT

    Full accounts made up to Apr 06, 2025

    37 pagesAA

    Director's details changed for Mr Robert William Armstrong on Sep 29, 2025

    2 pagesCH01

    Memorandum and Articles of Association

    13 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Confirmation statement made on Jul 28, 2025 with no updates

    3 pagesCS01

    Appointment of Gary Shane Darrell Devereaux as a director on Jul 01, 2025

    2 pagesAP01

    Appointment of Kit Robert Hawkins as a director on Jun 01, 2025

    2 pagesAP01

    Full accounts made up to Mar 31, 2024

    36 pagesAA

    Appointment of Mr Francis Herlihy as a director on Apr 01, 2025

    2 pagesAP01

    Termination of appointment of Abigail Sarah Draper as a director on Mar 31, 2025

    1 pagesTM01

    Appointment of Mr Elliott Samuel Hodges as a director on Nov 04, 2024

    2 pagesAP01

    Director's details changed for Ms Abigail Sarah Draper on Oct 28, 2024

    2 pagesCH01

    Appointment of Mr Adrian John Strudwick as a director on Sep 17, 2024

    2 pagesAP01

    Registration of charge SC3287960004, created on Sep 06, 2024

    282 pagesMR01

    Registration of charge SC3287960005, created on Sep 06, 2024

    15 pagesMR01

    Termination of appointment of Tom Mark, Louis Newall as a director on Sep 10, 2024

    1 pagesTM01

    Notification of Ares Management Limited as a person with significant control on Aug 26, 2022

    2 pagesPSC02

    Confirmation statement made on Jul 12, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Apr 02, 2023

    30 pagesAA

    Confirmation statement made on Jul 12, 2023 with updates

    4 pagesCS01

    Accounts for a small company made up to Mar 31, 2022

    24 pagesAA

    Director's details changed for Mr Tom Mark, Louis Newall on Mar 15, 2023

    2 pagesCH01

    Registration of charge SC3287960003, created on Aug 26, 2022

    38 pagesMR01

    Who are the officers of RSK RENEWABLES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EVANS, Sally
    Sussex Street
    G41 1DX Glasgow
    65
    Scotland
    Secretary
    Sussex Street
    G41 1DX Glasgow
    65
    Scotland
    293997490001
    ARMSTRONG, Robert William
    Sussex Street
    G41 1DX Glasgow
    65
    Scotland
    Director
    Sussex Street
    G41 1DX Glasgow
    65
    Scotland
    United KingdomScottish286462040002
    DEVEREAUX, Gary Shane Darrell
    Sussex Street
    G41 1DX Glasgow
    65
    Scotland
    Director
    Sussex Street
    G41 1DX Glasgow
    65
    Scotland
    United KingdomBritish310842650001
    HAWKINS, Kit Robert
    Sussex Street
    G41 1DX Glasgow
    65
    Scotland
    Director
    Sussex Street
    G41 1DX Glasgow
    65
    Scotland
    United KingdomBritish336843770001
    HERLIHY, Francis
    Sussex Street
    G41 1DX Glasgow
    65
    Scotland
    Director
    Sussex Street
    G41 1DX Glasgow
    65
    Scotland
    United KingdomBritish291700780001
    HODGES, Elliott Samuel
    Sussex Street
    G41 1DX Glasgow
    65
    Scotland
    Director
    Sussex Street
    G41 1DX Glasgow
    65
    Scotland
    United KingdomBritish298748770001
    RYDER, Alasdair Alan, Dr
    Sussex Street
    G41 1DX Glasgow
    65
    Scotland
    Director
    Sussex Street
    G41 1DX Glasgow
    65
    Scotland
    EnglandBritish45431920002
    STRUDWICK, Adrian John
    Sussex Street
    Sussex Street
    G41 1DX Glasgow
    65
    Scotland
    Director
    Sussex Street
    Sussex Street
    G41 1DX Glasgow
    65
    Scotland
    United KingdomBritish327291500001
    STRUDWICK, Ian Harry
    Sussex Street
    G41 1DX Glasgow
    65
    Scotland
    Director
    Sussex Street
    G41 1DX Glasgow
    65
    Scotland
    EnglandBritish84517170002
    NEWALL, Mark Nicholas,John
    Rowaleyn
    Glenarn Road, Rhu
    G84 8LL Helensburgh
    Dunbartonshire
    Secretary
    Rowaleyn
    Glenarn Road, Rhu
    G84 8LL Helensburgh
    Dunbartonshire
    United Kingdom80597250003
    NIMMO, Moira
    Hunter Street
    East Kilbride
    G74 4LZ Glasgow
    21
    Secretary
    Hunter Street
    East Kilbride
    G74 4LZ Glasgow
    21
    168150420001
    NIMMO, Moira
    Hunter Street
    East Kilbride
    G74 4LZ Glasgow
    21
    Secretary
    Hunter Street
    East Kilbride
    G74 4LZ Glasgow
    21
    154097030001
    NIMMO, Moira
    Hunter Street
    East Kilbride
    G74 4LZ Glasgow
    21
    Secretary
    Hunter Street
    East Kilbride
    G74 4LZ Glasgow
    21
    168158940002
    DOHERTY, Terence Martin
    Hunter Street
    East Kilbride
    G74 4LZ Glasgow
    21
    Director
    Hunter Street
    East Kilbride
    G74 4LZ Glasgow
    21
    ScotlandBritish204652070001
    DOHERTY, Terence Martin
    Hunter Street
    East Kilbride
    G74 4LZ Glasgow
    21
    Director
    Hunter Street
    East Kilbride
    G74 4LZ Glasgow
    21
    ScotlandBritish204652070001
    DRAPER, Abigail Sarah
    Sussex Street
    G41 1DX Glasgow
    65
    Scotland
    Director
    Sussex Street
    G41 1DX Glasgow
    65
    Scotland
    EnglandBritish164048250002
    KENT, Anthony Charles Erik
    Milngavie
    G62 6BW Glasgow
    2 Stewart Street
    United Kingdom
    Director
    Milngavie
    G62 6BW Glasgow
    2 Stewart Street
    United Kingdom
    ScotlandBritish75770190001
    NEWALL, John Mark Nicholas
    Milngavie
    G62 6BW Glasgow
    2 Stewart Street
    United Kingdom
    Director
    Milngavie
    G62 6BW Glasgow
    2 Stewart Street
    United Kingdom
    ScotlandBritish19228120006
    NEWALL, Richard
    Hunter Street
    East Kilbride
    G74 4LZ Glasgow
    21
    Director
    Hunter Street
    East Kilbride
    G74 4LZ Glasgow
    21
    ScotlandBritish82480430002
    NEWALL, Tom Mark, Louis
    Sussex Street
    G41 1DX Glasgow
    65
    Scotland
    Director
    Sussex Street
    G41 1DX Glasgow
    65
    Scotland
    ScotlandBritish168920340003
    NIMMO, Moira
    Hunter Street
    East Kilbride
    G74 4LZ Glasgow
    21
    Director
    Hunter Street
    East Kilbride
    G74 4LZ Glasgow
    21
    ScotlandBritish168159120001
    PROVEST, Graham Richard
    Milngavie
    G62 6BW Glasgow
    2 Stewart Street
    United Kingdom
    Director
    Milngavie
    G62 6BW Glasgow
    2 Stewart Street
    United Kingdom
    United KingdomBritish56089740003
    THOMSON, Stephen William
    Milngavie
    G62 6BW Glasgow
    2 Stewart Street
    United Kingdom
    Director
    Milngavie
    G62 6BW Glasgow
    2 Stewart Street
    United Kingdom
    ScotlandBritish281622300001
    WILLIAMSON, Catherine Mary
    Milngavie
    G62 6BW Glasgow
    2 Stewart Street
    United Kingdom
    Director
    Milngavie
    G62 6BW Glasgow
    2 Stewart Street
    United Kingdom
    ScotlandScottish196243120001

    Who are the persons with significant control of RSK RENEWABLES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ares Management Limited
    13th Floor, One Angel Court
    EC2R 7HJ London
    C/O Tmf Group
    United Kingdom
    Aug 26, 2022
    13th Floor, One Angel Court
    EC2R 7HJ London
    C/O Tmf Group
    United Kingdom
    No
    Legal FormCorporate
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredLondon
    Registration Number05837428
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Sussex Street
    G41 1DX Glasgow
    65
    Scotland
    Mar 11, 2022
    Sussex Street
    G41 1DX Glasgow
    65
    Scotland
    No
    Legal FormPrivate Limited Company
    Country RegisteredScotland
    Legal AuthorityUnited Kingdom (Scotland)
    Place RegisteredCompanies House
    Registration NumberSc115530
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr John Mark Nicholas Newall
    Stewart Street
    Milngavie
    G62 6BW Glasgow
    2
    United Kingdom
    Apr 06, 2016
    Stewart Street
    Milngavie
    G62 6BW Glasgow
    2
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Thomas Mark Louis Newall
    Stewart Street
    Milngavie
    G62 6BW Glasgow
    2
    United Kingdom
    Apr 06, 2016
    Stewart Street
    Milngavie
    G62 6BW Glasgow
    2
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0