GREEN CAT RENEWABLES LIMITED

Stobo House Stobo House, Roslin, EH25 9RE, Midlothian, Scotland
StatusACTIVE
Company No.SC277156
CategoryPrivate Limited Company
Incorporated07 Dec 2004
Age19 years, 5 months, 14 days
JurisdictionScotland

SUMMARY

GREEN CAT RENEWABLES LIMITED is an active private limited company with number SC277156. It was incorporated 19 years, 5 months, 14 days ago, on 07 December 2004. The company address is Stobo House Stobo House, Roslin, EH25 9RE, Midlothian, Scotland.



Company Fillings

Notification of a person with significant control

Date: 13 Mar 2024

Action Date: 17 Jan 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Green Cat Holdco Limited

Notification date: 2024-01-17

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Mar 2024

Action Date: 17 Jan 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2024-01-17

Psc name: Gavin Catto

Documents

View document PDF

Capital allotment shares

Date: 13 Mar 2024

Action Date: 17 Jan 2024

Category: Capital

Type: SH01

Date: 2024-01-17

Capital : 1,001 GBP

Documents

View document PDF

Accounts with accounts type group

Date: 31 Dec 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Dec 2023

Action Date: 07 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-07

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Dec 2022

Action Date: 07 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 31 May 2022

Action Date: 27 May 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC2771560003

Charge creation date: 2022-05-27

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 May 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC2771560002

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 May 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Dec 2021

Action Date: 07 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Dec 2020

Action Date: 07 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-07

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 Dec 2020

Action Date: 26 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Sharon Catto

Termination date: 2020-11-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jul 2020

Action Date: 04 Jul 2020

Category: Address

Type: AD01

Change date: 2020-07-04

New address: Stobo House Midlothian Innovation Centre Roslin Midlothian EH25 9RE

Old address: Covington Mill Thankerton Biggar ML12 6NE

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Dec 2019

Action Date: 07 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Dec 2018

Action Date: 07 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Dec 2017

Action Date: 07 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Dec 2016

Action Date: 07 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Dec 2015

Action Date: 07 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Aug 2015

Action Date: 07 Aug 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-08-07

Charge number: SC2771560002

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Dec 2014

Action Date: 07 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Dec 2013

Action Date: 07 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Dec 2012

Action Date: 07 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jun 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Feb 2012

Action Date: 07 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jan 2011

Action Date: 07 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jan 2010

Action Date: 07 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-07

Documents

View document PDF

Change person director company with change date

Date: 04 Jan 2010

Action Date: 16 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-16

Officer name: Mr Gavin Catto

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 24 Oct 2009

Category: Mortgage

Type: MG01s

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Legacy

Date: 04 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 07/12/08; full list of members

Documents

View document PDF

Legacy

Date: 04 Jan 2009

Category: Officers

Type: 288b

Description: Appointment terminated director sharon catto

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 04 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 07/12/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Sep 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 01 Jan 2007

Category: Annual-return

Type: 363a

Description: Return made up to 07/12/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Oct 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 19 Dec 2005

Category: Annual-return

Type: 363a

Description: Return made up to 07/12/05; full list of members

Documents

View document PDF

Legacy

Date: 29 Jun 2005

Category: Capital

Type: 88(2)R

Description: Ad 06/06/05--------- £ si 1000@1=1000 £ ic 1/1001

Documents

View document PDF

Resolution

Date: 09 Dec 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 09 Dec 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 09 Dec 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 08 Dec 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 07 Dec 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ENTERPRISE PROJECT SERVICES LTD

6 THE HIGH STREET,STOKE GOLDINGTON,MK16 8NR

Number:07611585
Status:ACTIVE
Category:Private Limited Company

LINBURN DENTAL PRACTICE LIMITED

11 CHESTER STREET,EDINBURGH,EH3 7RF

Number:SC477622
Status:ACTIVE
Category:Private Limited Company

M R SCOTT LIMITED

SUITE 5 OYSTER HOUSE,,COLCHESTER,CO4 9PD

Number:10584433
Status:ACTIVE
Category:Private Limited Company

STAR NEW TECH CO., LTD.

FIFTH FLOOR,LONDON,WC1E 6HA

Number:09564881
Status:ACTIVE
Category:Private Limited Company

STEVE PERRYMAN LEISURE UK LIMITED

41 WALSINGHAM ROAD,ENFIELD,EN2 6EY

Number:04626802
Status:ACTIVE
Category:Private Limited Company

TCF (MIDLANDS) LTD

COLINTON HOUSE,BEDWORTH,CV12 8AB

Number:09257229
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source