RATTAR 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
30/09/2530 September 2025 NewAppointment of Ilja Ostropicki as a director on 2025-09-22

View Document

22/09/2522 September 2025 NewTermination of appointment of Orlando Valentine Hilton as a director on 2025-09-22

View Document

21/01/2521 January 2025 Accounts for a small company made up to 2023-12-31

View Document

18/01/2518 January 2025 Compulsory strike-off action has been discontinued

View Document

18/01/2518 January 2025 Compulsory strike-off action has been discontinued

View Document

16/01/2516 January 2025 Confirmation statement made on 2024-10-21 with no updates

View Document

16/01/2516 January 2025 Cessation of Resonance British Wind Energy Income Ii Limited as a person with significant control on 2020-03-09

View Document

07/01/257 January 2025 First Gazette notice for compulsory strike-off

View Document

07/01/257 January 2025 First Gazette notice for compulsory strike-off

View Document

15/05/2415 May 2024 Director's details changed for Mr Orlando Valentine Hilton on 2023-07-19

View Document

14/05/2414 May 2024 Director's details changed for Mr Nicholas John Wood on 2023-07-19

View Document

30/01/2430 January 2024 Accounts for a small company made up to 2022-12-31

View Document

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

View Accounts

31/10/2331 October 2023 Confirmation statement made on 2023-10-21 with no updates

View Document

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

View Accounts

22/12/2222 December 2022 Accounts for a small company made up to 2021-12-31

View Document

21/10/2221 October 2022 Confirmation statement made on 2022-10-21 with no updates

View Document

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

View Accounts

22/12/2122 December 2021 Accounts for a small company made up to 2020-12-31

View Document

04/11/214 November 2021 Confirmation statement made on 2021-10-21 with no updates

View Document

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

View Accounts

14/07/2014 July 2020 REGISTERED OFFICE CHANGED ON 14/07/2020 FROM 13 QUEENS ROAD ABERDEEN AB15 4YL SCOTLAND

View Document

30/06/2030 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

16/04/2016 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RESONANCE BRITISH WIND ENERGY INCOME II LIMITED

View Document

16/04/2016 April 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 16/04/2020

View Document

23/03/2023 March 2020 ADOPT ARTICLES 09/03/2020

View Document

19/03/2019 March 2020 APPOINTMENT TERMINATED, DIRECTOR RONALD MACKAY

View Document

19/03/2019 March 2020 APPOINTMENT TERMINATED, DIRECTOR MARK MACKAY

View Document

19/03/2019 March 2020 DIRECTOR APPOINTED MR ORLANDO VALENTINE HILTON

View Document

19/03/2019 March 2020 DIRECTOR APPOINTED MR NICHOLAS JOHN WOOD

View Document

19/03/2019 March 2020 REGISTERED OFFICE CHANGED ON 19/03/2020 FROM WESTWOOD RATTAR MAINS SCARFSKERRY THURSO CAITHNESS KW14 8XW

View Document

19/03/2019 March 2020 APPOINTMENT TERMINATED, DIRECTOR ISABEL MACKAY

View Document

19/03/2019 March 2020 APPOINTMENT TERMINATED, DIRECTOR MURRAY MACKAY

View Document

19/03/2019 March 2020 APPOINTMENT TERMINATED, SECRETARY ISABELLA MACKAY

View Document

22/01/2022 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC4619500001

View Document

17/01/2017 January 2020 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE SC4619500001

View Document

01/11/191 November 2019 CONFIRMATION STATEMENT MADE ON 30/10/19, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

14/01/1914 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

14/11/1814 November 2018 CONFIRMATION STATEMENT MADE ON 31/10/18, WITH UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

12/06/1812 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

16/04/1816 April 2018 ADOPT ARTICLES 12/03/2018

View Document

06/11/176 November 2017 CONFIRMATION STATEMENT MADE ON 31/10/17, WITH UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

23/01/1723 January 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

07/11/167 November 2016 CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

18/05/1618 May 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

20/11/1520 November 2015 Annual return made up to 31 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

01/06/151 June 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

27/10/1427 October 2014 Annual return made up to 21 October 2014 with full list of shareholders

View Document

08/04/148 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC4619500001

View Document

29/03/1429 March 2014 SECRETARY APPOINTED MRS ISABELLA MACKAY MACKAY

View Document

21/10/1321 October 2013 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