GREEN CAT RENEWABLE DEVELOPMENTS LIMITED

Company Documents

DateDescription
30/09/2430 September 2024 Accounts for a small company made up to 2023-12-31

View Document

30/09/2430 September 2024 Confirmation statement made on 2024-09-23 with updates

View Document

18/06/2418 June 2024 Director's details changed for Mr Gavin Catto on 2024-05-31

View Document

14/03/2414 March 2024 Notification of Green Cat Holdco Limited as a person with significant control on 2024-01-17

View Document

13/03/2413 March 2024 Cessation of Green Cat Renewables Limited as a person with significant control on 2024-01-17

View Document

01/02/241 February 2024 Resolutions

View Document

01/02/241 February 2024 Resolutions

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/12/2329 December 2023 Accounts for a small company made up to 2022-12-31

View Document

09/10/239 October 2023 Confirmation statement made on 2023-09-23 with updates

View Document

06/01/236 January 2023 Registration of charge SC3858340008, created on 2022-12-22

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

22/11/2222 November 2022 Registration of charge SC3858340007, created on 2022-11-07

View Document

28/10/2228 October 2022 Confirmation statement made on 2022-09-23 with no updates

View Document

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

16/10/2116 October 2021 Confirmation statement made on 2021-09-23 with updates

View Document

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

04/07/204 July 2020 REGISTERED OFFICE CHANGED ON 04/07/2020 FROM COVINGTON MILL THANKERTON BIGGAR SOUTH LANARKSHIRE ML12 6NE

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

08/11/198 November 2019 APPOINTMENT TERMINATED, DIRECTOR STEPHANIE EWING

View Document

08/11/198 November 2019 CONFIRMATION STATEMENT MADE ON 23/09/19, WITH UPDATES

View Document

27/09/1927 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

02/07/192 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE SC3858340004

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

13/10/1813 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GAVIN CATTO

View Document

13/10/1813 October 2018 CONFIRMATION STATEMENT MADE ON 23/09/18, WITH UPDATES

View Document

27/09/1827 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

21/10/1721 October 2017 CONFIRMATION STATEMENT MADE ON 23/09/17, WITH UPDATES

View Document

30/09/1730 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

09/03/179 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC3858340003

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

16/10/1616 October 2016 CONFIRMATION STATEMENT MADE ON 23/09/16, WITH UPDATES

View Document

27/09/1627 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

13/06/1613 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3858340001

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

16/12/1516 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE SC3858340002

View Document

25/10/1525 October 2015 Annual return made up to 23 September 2015 with full list of shareholders

View Document

28/09/1528 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

10/08/1510 August 2015 APPOINTMENT TERMINATED, DIRECTOR CEDRIC GERBIER

View Document

10/08/1510 August 2015 DIRECTOR APPOINTED MRS STEPHANIE EWING

View Document

17/02/1517 February 2015 17/02/15 STATEMENT OF CAPITAL GBP 1168.60

View Document

17/02/1517 February 2015 SOLVENCY STATEMENT DATED 23/12/14

View Document

17/02/1517 February 2015 STATEMENT BY DIRECTORS

View Document

17/02/1517 February 2015 REDUCE ISSUED CAPITAL 23/12/2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

12/11/1412 November 2014 Annual return made up to 23 September 2014 with full list of shareholders

View Document

29/10/1429 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC3858340001

View Document

07/10/147 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

04/11/134 November 2013 Annual return made up to 23 September 2013 with full list of shareholders

View Document

03/10/133 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

20/12/1220 December 2012 Annual return made up to 23 September 2012 with full list of shareholders

View Document

02/08/122 August 2012 DIRECTOR APPOINTED CEDRIC GERBIER

View Document

02/08/122 August 2012 DIRECTOR APPOINTED CAMERON SUTHERLAND

View Document

10/07/1210 July 2012 ADOPT ARTICLES 08/06/2012

View Document

26/06/1226 June 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

20/06/1220 June 2012 PREVEXT FROM 30/09/2011 TO 31/12/2011

View Document

28/10/1128 October 2011 Annual return made up to 23 September 2011 with full list of shareholders

View Document

23/09/1023 September 2010 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