RENANTIS ENERGY SCOTLAND HOLDCO 2 LIMITED: Filings

  • Overview

    Company NameRENANTIS ENERGY SCOTLAND HOLDCO 2 LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC727072
    JurisdictionScotland
    Date of Creation

    What are the latest filings for RENANTIS ENERGY SCOTLAND HOLDCO 2 LIMITED?

    Filings
    DateDescriptionDocumentType

    Statement of capital following an allotment of shares on Jan 28, 2026

    • Capital: GBP 22,518,475
    3 pagesSH01

    Statement of capital following an allotment of shares on Dec 22, 2025

    • Capital: GBP 22,448,475
    3 pagesSH01

    Termination of appointment of Carmelo Scalone as a director on Nov 27, 2025

    1 pagesTM01

    Appointment of Ms Emily Rose Sale as a director on Nov 27, 2025

    2 pagesAP01

    Statement of capital following an allotment of shares on Nov 17, 2025

    • Capital: GBP 21,348,475
    3 pagesSH01

    Audit exemption subsidiary accounts made up to Dec 31, 2024

    14 pagesAA

    legacy

    141 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Registered office address changed from 4th Floor 12 Blenheim Place Edinburgh EH7 5UH United Kingdom to 4th Floor 12 Blenheim Place Edinburgh EH7 5JH on Sep 04, 2025

    1 pagesAD01

    Appointment of Ms Anna Graham Cameron as a director on Jul 09, 2025

    2 pagesAP01

    Termination of appointment of David Picton-Turbervill as a director on Jul 09, 2025

    1 pagesTM01

    Statement of capital following an allotment of shares on May 29, 2025

    • Capital: GBP 20,514,501
    3 pagesSH01

    Register inspection address has been changed from Tlt Llp 41 West Campbell Street Glasgow G2 6SE Scotland to Fourth Floor Blenheim Place Edinburgh EH7 5JH

    1 pagesAD02

    Register(s) moved to registered office address 4th Floor 12 Blenheim Place Edinburgh EH7 5UH

    1 pagesAD04

    Statement of capital following an allotment of shares on Jan 14, 2025

    • Capital: GBP 18,774,501
    3 pagesSH01

    Confirmation statement made on Mar 21, 2025 with updates

    5 pagesCS01

    Registered office address changed from Beauly House Dochfour Business Centre Dochgarroch Inverness IV3 8GY United Kingdom to 4th Floor 12 Blenheim Place Edinburgh EH7 5UH on Jan 28, 2025

    1 pagesAD01

    Termination of appointment of Richard Stewart Dibley as a director on Jan 24, 2025

    1 pagesTM01

    Accounts for a small company made up to Dec 31, 2023

    16 pagesAA

    Confirmation statement made on Mar 21, 2024 with updates

    4 pagesCS01

    Statement of capital following an allotment of shares on Mar 31, 2024

    • Capital: GBP 14,749,501
    3 pagesSH01

    Statement of capital following an allotment of shares on Sep 13, 2023

    • Capital: GBP 13,300,001
    3 pagesSH01

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

    17 pagesAA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    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