RATTAR RENEWABLES LTD

13 Queens Road, Aberdeen, AB15 4YL, Scotland
StatusACTIVE
Company No.SC461950
CategoryPrivate Limited Company
Incorporated21 Oct 2013
Age10 years, 7 months, 1 day
JurisdictionScotland

SUMMARY

RATTAR RENEWABLES LTD is an active private limited company with number SC461950. It was incorporated 10 years, 7 months, 1 day ago, on 21 October 2013. The company address is 13 Queens Road, Aberdeen, AB15 4YL, Scotland.



Company Fillings

Change person director company with change date

Date: 15 May 2024

Action Date: 19 Jul 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-07-19

Officer name: Mr Orlando Valentine Hilton

Documents

View document PDF

Change person director company with change date

Date: 14 May 2024

Action Date: 19 Jul 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Nicholas John Wood

Change date: 2023-07-19

Documents

View document PDF

Accounts with accounts type small

Date: 30 Jan 2024

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: 31 Oct 2023

Action Date: 21 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-21

Documents

View document PDF

Accounts with accounts type small

Date: 22 Dec 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Oct 2022

Action Date: 21 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-21

Documents

View document PDF

Accounts with accounts type small

Date: 22 Dec 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: 04 Nov 2021

Action Date: 21 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-21

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 11 Jan 2021

Action Date: 19 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Pinsent Masons Secretarial Limited

Appointment date: 2020-10-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Jan 2021

Action Date: 11 Jan 2021

Category: Address

Type: AD01

Old address: 6 Castle Street Edinburgh EH2 3AT Scotland

New address: 13 Queens Road Aberdeen AB15 4YL

Change date: 2021-01-11

Documents

View document PDF

Change account reference date company current extended

Date: 08 Dec 2020

Action Date: 31 Dec 2020

Category: Accounts

Type: AA01

New date: 2020-12-31

Made up date: 2020-10-31

Documents

View document PDF

Notification of a person with significant control

Date: 18 Nov 2020

Action Date: 23 Jul 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2020-07-23

Psc name: Rattar Holdings Limited

Documents

View document PDF

Confirmation statement with updates

Date: 10 Nov 2020

Action Date: 30 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jul 2020

Action Date: 14 Jul 2020

Category: Address

Type: AD01

Old address: 13 Queens Road Aberdeen AB15 4YL Scotland

New address: 6 Castle Street Edinburgh EH2 3AT

Change date: 2020-07-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jun 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Notification of a person with significant control

Date: 16 Apr 2020

Action Date: 09 Mar 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Resonance British Wind Energy Income Ii Limited

Notification date: 2020-03-09

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 16 Apr 2020

Action Date: 16 Apr 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2020-04-16

Documents

View document PDF

Resolution

Date: 23 Mar 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 19 Mar 2020

Action Date: 09 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ronald Murdoch Mackay

Termination date: 2020-03-09

Documents

View document PDF

Termination director company with name termination date

Date: 19 Mar 2020

Action Date: 09 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-03-09

Officer name: Mark John Tait Mackay

Documents

View document PDF

Termination director company with name termination date

Date: 19 Mar 2020

Action Date: 09 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Isabel Mackay Mackay

Termination date: 2020-03-09

Documents

View document PDF

Termination secretary company with name termination date

Date: 19 Mar 2020

Action Date: 09 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Isabella Mackay Mackay

Termination date: 2020-03-09

Documents

View document PDF

Termination director company with name termination date

Date: 19 Mar 2020

Action Date: 09 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Murray Donald Geddes Mackay

Termination date: 2020-03-09

Documents

View document PDF

Appoint person director company with name date

Date: 19 Mar 2020

Action Date: 09 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-03-09

Officer name: Mr Nicholas John Wood

Documents

View document PDF

Appoint person director company with name date

Date: 19 Mar 2020

Action Date: 09 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Orlando Valentine Hilton

Appointment date: 2020-03-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Mar 2020

Action Date: 19 Mar 2020

Category: Address

Type: AD01

Change date: 2020-03-19

New address: 13 Queens Road Aberdeen AB15 4YL

Old address: Westwood Rattar Mains Scarfskerry Thurso Caithness KW14 8XW

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 Jan 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC4619500001

Documents

View document PDF

Mortgage charge whole release with charge number

Date: 17 Jan 2020

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: SC4619500001

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Nov 2019

Action Date: 30 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Jan 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Nov 2018

Action Date: 31 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Jun 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Capital name of class of shares

Date: 18 Apr 2018

Category: Capital

Type: SH08

Documents

View document PDF

Capital variation of rights attached to shares

Date: 17 Apr 2018

Category: Capital

Type: SH10

Documents

View document PDF

Resolution

Date: 16 Apr 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 06 Nov 2017

Action Date: 31 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jan 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Nov 2016

Action Date: 31 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 May 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Nov 2015

Action Date: 31 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Jun 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Oct 2014

Action Date: 21 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-21

Documents

View document PDF

Mortgage create with deed with charge number

Date: 08 Apr 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 4619500001

Documents

View document PDF

Appoint person secretary company with name

Date: 29 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Isabella Mackay Mackay

Documents

View document PDF

Incorporation company

Date: 21 Oct 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASENS BARBER CREW LTD

40 ST. MARY STREET,BRIDGWATER,TA6 3LY

Number:11696375
Status:ACTIVE
Category:Private Limited Company

BREATHECOM LTD

CHASE END,ST JUST,TR19 7PS

Number:11728697
Status:ACTIVE
Category:Private Limited Company

JSDA SERVICES LTD

FREESTYLE HOUSE,COVENTRY,CV4 8HX

Number:10103481
Status:ACTIVE
Category:Private Limited Company

LAMERTON CONSULTING LTD

31 SOUTH RISE,CARDIFF,CF14 0RF

Number:06235298
Status:ACTIVE
Category:Private Limited Company

OASIS PERSONAL CREDIT LIMITED

48 UNION STREET,HYDE,SK14 1ND

Number:04596654
Status:ACTIVE
Category:Private Limited Company

THOMSKO LIMITED

26 STANLEY ROAD,LONDON,N9 9AB

Number:10696397
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