RANDOLPH RENEWABLES LIMITED
Overview
| Company Name | RANDOLPH RENEWABLES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC581642 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of RANDOLPH RENEWABLES LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is RANDOLPH RENEWABLES LIMITED located?
| Registered Office Address | Wild Acre 69 Dirleton Avenue EH39 4QL North Berwick Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for RANDOLPH RENEWABLES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 30, 2025 |
| Next Accounts Due On | Jun 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 30, 2024 |
What is the status of the latest confirmation statement for RANDOLPH RENEWABLES LIMITED?
| Last Confirmation Statement Made Up To | Nov 14, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 28, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 14, 2025 |
| Overdue | No |
What are the latest filings for RANDOLPH RENEWABLES LIMITED?
| Date | Description | Document | Type | |||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Nov 14, 2025 with no updates | 3 pages | CS01 | ||||||||||||||||||
Total exemption full accounts made up to Sep 30, 2024 | 12 pages | AA | ||||||||||||||||||
Registered office address changed from 41 Charlotte Square Edinburgh EH2 4HQ Scotland to Wild Acre 69 Dirleton Avenue North Berwick EH39 4QL on Sep 11, 2025 | 1 pages | AD01 | ||||||||||||||||||
Registered office address changed from 29 York Place Edinburgh EH1 3HP United Kingdom to 41 Charlotte Square Edinburgh EH2 4HQ on Jul 22, 2025 | 1 pages | AD01 | ||||||||||||||||||
Confirmation statement made on Nov 14, 2024 with no updates | 3 pages | CS01 | ||||||||||||||||||
Total exemption full accounts made up to Sep 30, 2023 | 11 pages | AA | ||||||||||||||||||
Confirmation statement made on Nov 14, 2023 with no updates | 3 pages | CS01 | ||||||||||||||||||
Total exemption full accounts made up to Sep 30, 2022 | 13 pages | AA | ||||||||||||||||||
Confirmation statement made on Nov 14, 2022 with updates | 5 pages | CS01 | ||||||||||||||||||
Total exemption full accounts made up to Sep 30, 2021 | 13 pages | AA | ||||||||||||||||||
Cancellation of shares. Statement of capital on Jun 23, 2022
| 6 pages | SH06 | ||||||||||||||||||
Purchase of own shares. | 4 pages | SH03 | ||||||||||||||||||
Resolutions Resolutions | 8 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||||||
Memorandum and Articles of Association | 19 pages | MA | ||||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Termination of appointment of Ian Anthony Mark Jennison as a director on Jun 23, 2022 | 1 pages | TM01 | ||||||||||||||||||
Termination of appointment of Sheridan Thomas Piers Mcindoe-Jenkins as a director on Jan 31, 2022 | 1 pages | TM01 | ||||||||||||||||||
Cessation of Brian Paul Duffy as a person with significant control on Nov 15, 2017 | 1 pages | PSC07 | ||||||||||||||||||
Confirmation statement made on Nov 14, 2021 with updates | 4 pages | CS01 | ||||||||||||||||||
Appointment of Mr Mark Robert Eprile as a director on Nov 12, 2021 | 2 pages | AP01 | ||||||||||||||||||
Change of details for Mr Brian Duffy as a person with significant control on Jul 14, 2021 | 2 pages | PSC04 | ||||||||||||||||||
Total exemption full accounts made up to Sep 30, 2020 | 12 pages | AA | ||||||||||||||||||
Confirmation statement made on Nov 14, 2020 with no updates | 3 pages | CS01 | ||||||||||||||||||
Who are the officers of RANDOLPH RENEWABLES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DUFFY, Brian Paul | Director | 69 Dirleton Avenue EH39 4QL North Berwick Wild Acre Scotland | Scotland | Irish | 224409060002 | |||||
| EPRILE, Mark Robert | Director | 69 Dirleton Avenue EH39 4QL North Berwick Wild Acre Scotland | Scotland | Scottish | 118404090001 | |||||
| EPRILE, Mark | Director | York Place EH1 3HP Edinburgh 29 United Kingdom | Scotland | Scottish | 250274300001 | |||||
| JENNISON, Ian Anthony Mark | Director | York Place EH1 3HP Edinburgh 29 United Kingdom | Scotland | British | 257387230001 | |||||
| MCINDOE-JENKINS, Sheridan Thomas Piers | Director | York Place EH1 3HP Edinburgh 29 United Kingdom | Scotland | British | 275679400001 |
Who are the persons with significant control of RANDOLPH RENEWABLES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mr Brian Paul Duffy | Nov 15, 2017 | York Place EH1 3HP Edinburgh 29 United Kingdom | Yes | ||||||||||
Nationality: Irish Country of Residence: Scotland | |||||||||||||
Natures of Control
| |||||||||||||
| Greenscot Investments Limited | Nov 15, 2017 | York Place EH1 3HP Edinburgh 29 Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Jadenorth Properties Limited | Nov 15, 2017 | York Place EH1 3HP Edinburgh 29 Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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