CELTIC RENEWABLES GRANGEMOUTH LIMITED
Company Documents
Date | Description |
---|---|
22/04/2522 April 2025 | Appointment of Mrs Kerry Anne Mckenzie Crawford as a director on 2025-04-17 |
17/04/2517 April 2025 | Termination of appointment of Donal Martin Fullerton as a director on 2025-04-16 |
14/04/2514 April 2025 | Resolutions |
07/03/257 March 2025 | Registration of charge SC5828300023, created on 2025-02-28 |
07/03/257 March 2025 | Registration of charge SC5828300022, created on 2025-03-04 |
29/11/2429 November 2024 | Confirmation statement made on 2024-11-29 with no updates |
02/10/242 October 2024 | Full accounts made up to 2023-12-31 |
19/01/2419 January 2024 | Termination of appointment of Martin Gerard Tangney as a director on 2023-12-15 |
22/12/2322 December 2023 | Appointment of Mbm Secretarial Services Limited as a secretary on 2023-12-22 |
22/12/2322 December 2023 | Termination of appointment of Donal Martin Fullerton as a secretary on 2023-12-22 |
21/12/2321 December 2023 | Re-registration from a public company to a private limited company |
21/12/2321 December 2023 | Resolutions |
21/12/2321 December 2023 | Certificate of re-registration from Public Limited Company to Private |
21/12/2321 December 2023 | Resolutions |
21/12/2321 December 2023 | Re-registration of Memorandum and Articles |
09/12/239 December 2023 | Confirmation statement made on 2023-11-29 with no updates |
13/07/2313 July 2023 | Appointment of Mr Donal Martin Fullerton as a director on 2023-06-20 |
13/07/2313 July 2023 | Appointment of Mr Donal Martin Fullerton as a secretary on 2023-06-20 |
15/06/2315 June 2023 | Registration of charge SC5828300019, created on 2023-06-08 |
04/05/234 May 2023 | Full accounts made up to 2022-12-31 |
24/03/2324 March 2023 | Registration of charge SC5828300018, created on 2023-03-20 |
24/03/2324 March 2023 | Full accounts made up to 2021-12-31 |
21/03/2321 March 2023 | Registration of charge SC5828300017, created on 2023-03-09 |
03/03/233 March 2023 | Termination of appointment of Claire Treacy as a director on 2023-03-03 |
03/03/233 March 2023 | Termination of appointment of Claire Treacy as a secretary on 2023-03-03 |
23/12/2223 December 2022 | Registration of charge SC5828300016, created on 2022-12-22 |
22/12/2222 December 2022 | Registration of charge SC5828300015, created on 2022-12-20 |
22/12/2222 December 2022 | Satisfaction of charge SC5828300003 in full |
21/12/2221 December 2022 | Satisfaction of charge SC5828300002 in full |
29/11/2229 November 2022 | Confirmation statement made on 2022-11-29 with no updates |
25/03/2225 March 2022 | Registration of charge SC5828300014, created on 2022-03-14 |
10/01/2210 January 2022 | Confirmation statement made on 2021-11-29 with no updates |
02/08/212 August 2021 | Registered office address changed from 5th Floor 125 Princes Street Edinburgh EH2 4AD United Kingdom to Suite 2, Ground Floor Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS on 2021-08-02 |
02/08/212 August 2021 | Change of details for Celtic Renewables Limited as a person with significant control on 2021-08-02 |
07/07/217 July 2021 | Full accounts made up to 2020-12-31 |
14/12/1714 December 2017 | ADOPT ARTICLES 11/12/2017 |
12/12/1712 December 2017 | APPLICATION COMMENCE BUSINESS |
30/11/1730 November 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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