CATRINE COMMUNITY RENEWABLES LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
19/05/2519 May 2025 Confirmation statement made on 2025-05-05 with no updates

View Document

22/11/2422 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

02/08/242 August 2024 Previous accounting period shortened from 2024-09-29 to 2024-03-31

View Document

28/06/2428 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

16/05/2416 May 2024 Confirmation statement made on 2024-05-05 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

28/06/2328 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

27/05/2327 May 2023 Confirmation statement made on 2023-05-05 with no updates

View Document

04/05/234 May 2023 Registration of charge SC5207990008, created on 2023-04-27

View Document

04/05/234 May 2023 Registration of charge SC5207990007, created on 2023-04-27

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

17/05/2217 May 2022 Confirmation statement made on 2022-05-05 with no updates

View Document

10/05/2210 May 2022 Secretary's details changed for James Paton Robertson Kleboe on 2022-05-04

View Document

09/05/229 May 2022 Change of details for Catrine Community Trust as a person with significant control on 2022-05-04

View Document

04/05/224 May 2022 Change of details for Catrine Community Trust as a person with significant control on 2022-05-04

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

29/07/2129 July 2021 Registered office address changed from 14 Ballochmyle Street Catrine Mauchline KA5 6QP Scotland to Catrine Community Hatchery Laigh Road Catrine Mauchline Ayrshire KA5 6SN on 2021-07-29

View Document

22/02/2122 February 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

25/11/2025 November 2020 CONFIRMATION STATEMENT MADE ON 25/11/20, WITH UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

25/06/2025 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

25/11/1925 November 2019 CONFIRMATION STATEMENT MADE ON 25/11/19, NO UPDATES

View Document

19/11/1919 November 2019 CONFIRMATION STATEMENT MADE ON 19/11/19, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

18/06/1918 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

24/12/1824 December 2018 PREVEXT FROM 30/03/2018 TO 29/09/2018

View Document

23/11/1823 November 2018 CONFIRMATION STATEMENT MADE ON 19/11/18, WITH UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

27/03/1827 March 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

27/12/1727 December 2017 PREVSHO FROM 31/03/2017 TO 30/03/2017

View Document

21/11/1721 November 2017 CONFIRMATION STATEMENT MADE ON 19/11/17, WITH UPDATES

View Document

09/11/179 November 2017 REGISTERED OFFICE CHANGED ON 09/11/2017 FROM 11 BRIDGE STREET CATRINE MAUCHLINE AYRSHIRE KA5 6RS UNITED KINGDOM

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

25/11/1625 November 2016 CONFIRMATION STATEMENT MADE ON 19/11/16, WITH UPDATES

View Document

15/07/1615 July 2016 APPOINTMENT TERMINATED, DIRECTOR STUART NELSON

View Document

15/07/1615 July 2016 DIRECTOR APPOINTED MR WILLIAM MCKINNON

View Document

15/07/1615 July 2016 DIRECTOR APPOINTED MR JAMES PATON ROBERTSON KLEBOE

View Document

22/06/1622 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC5207990006

View Document

22/06/1622 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC5207990005

View Document

06/05/166 May 2016 PREVSHO FROM 30/11/2016 TO 31/03/2016

View Document

06/05/166 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

28/04/1628 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC5207990004

View Document

25/04/1625 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC5207990003

View Document

12/04/1612 April 2016 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC5207990002

View Document

12/04/1612 April 2016 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC5207990001

View Document

11/04/1611 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC5207990002

View Document

11/04/1611 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC5207990001

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

20/11/1520 November 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company