Thankerton
Biggar
South Lanarkshire
ML12 6NE
Scotland
Director Name | Sharon Catto |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2004(same day as company formation) |
Role | Gilder |
Correspondence Address | Covington Mill Thankerton Biggar ML12 6NE Scotland |
Secretary Name | Sharon Catto |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 December 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Covington Mill Thankerton Biggar ML12 6NE Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 December 2004(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | greencatrenewables.co.uk |
---|
Registered Address | Stobo House Midlothian Innovation Centre Roslin Midlothian EH25 9RE Scotland |
---|---|
Constituency | Midlothian |
Ward | Midlothian West |
Address Matches | Over 10 other UK companies use this postal address |
1k at £1 | Gavin Catto 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,529,900 |
Cash | £331,440 |
Current Liabilities | £860,568 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 7 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 21 December 2024 (8 months, 3 weeks from now) |
27 May 2022 | Delivered on: 31 May 2022 Persons entitled: Allica Bank Limited Classification: A registered charge Particulars: All and whole the subjects forming and known as stobo house, midlothian innovation centre, pentiandfield, roslin, EH25 9RE being the whole subjects registered in the land register. Of scotland under title number MID105843. Outstanding |
---|---|
7 August 2015 | Delivered on: 8 August 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Stobo house, midlothian innovation centre, pentlandfield, roslin. Outstanding |
9 October 2009 | Delivered on: 24 October 2009 Persons entitled: Royal Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
30 December 2020 | Confirmation statement made on 7 December 2020 with no updates (3 pages) |
---|---|
13 December 2020 | Termination of appointment of Sharon Catto as a secretary on 26 November 2020 (1 page) |
30 September 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
4 July 2020 | Registered office address changed from Covington Mill Thankerton Biggar ML12 6NE to Stobo House Midlothian Innovation Centre Roslin Midlothian EH25 9RE on 4 July 2020 (1 page) |
11 December 2019 | Confirmation statement made on 7 December 2019 with no updates (3 pages) |
27 September 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
16 December 2018 | Confirmation statement made on 7 December 2018 with no updates (3 pages) |
27 September 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
20 December 2017 | Confirmation statement made on 7 December 2017 with no updates (3 pages) |
20 December 2017 | Confirmation statement made on 7 December 2017 with no updates (3 pages) |
30 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
30 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
21 December 2016 | Confirmation statement made on 7 December 2016 with updates (5 pages) |
21 December 2016 | Confirmation statement made on 7 December 2016 with updates (5 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
11 December 2015 | Annual return made up to 7 December 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
11 December 2015 | Annual return made up to 7 December 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
8 August 2015 | Registration of charge SC2771560002, created on 7 August 2015 (7 pages) |
8 August 2015 | Registration of charge SC2771560002, created on 7 August 2015 (7 pages) |
8 August 2015 | Registration of charge SC2771560002, created on 7 August 2015 (7 pages) |
7 December 2014 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2014-12-07
|
7 December 2014 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2014-12-07
|
7 December 2014 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2014-12-07
|
7 October 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
7 October 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
7 December 2013 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2013-12-07
|
7 December 2013 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2013-12-07
|
7 December 2013 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2013-12-07
|
3 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
3 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
28 December 2012 | Annual return made up to 7 December 2012 with a full list of shareholders (4 pages) |
28 December 2012 | Annual return made up to 7 December 2012 with a full list of shareholders (4 pages) |
28 December 2012 | Annual return made up to 7 December 2012 with a full list of shareholders (4 pages) |
26 June 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
26 June 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
21 February 2012 | Annual return made up to 7 December 2011 with a full list of shareholders (4 pages) |
21 February 2012 | Annual return made up to 7 December 2011 with a full list of shareholders (4 pages) |
21 February 2012 | Annual return made up to 7 December 2011 with a full list of shareholders (4 pages) |
15 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
15 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
3 January 2011 | Annual return made up to 7 December 2010 with a full list of shareholders (4 pages) |
3 January 2011 | Annual return made up to 7 December 2010 with a full list of shareholders (4 pages) |
3 January 2011 | Annual return made up to 7 December 2010 with a full list of shareholders (4 pages) |
8 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
8 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
4 January 2010 | Director's details changed for Mr Gavin Catto on 16 December 2009 (2 pages) |
4 January 2010 | Annual return made up to 7 December 2009 with a full list of shareholders (4 pages) |
4 January 2010 | Annual return made up to 7 December 2009 with a full list of shareholders (4 pages) |
4 January 2010 | Director's details changed for Mr Gavin Catto on 16 December 2009 (2 pages) |
4 January 2010 | Annual return made up to 7 December 2009 with a full list of shareholders (4 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
24 October 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
24 October 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
4 January 2009 | Return made up to 07/12/08; full list of members (3 pages) |
4 January 2009 | Appointment terminated director sharon catto (1 page) |
4 January 2009 | Return made up to 07/12/08; full list of members (3 pages) |
4 January 2009 | Appointment terminated director sharon catto (1 page) |
22 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
22 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
4 January 2008 | Return made up to 07/12/07; full list of members (2 pages) |
4 January 2008 | Return made up to 07/12/07; full list of members (2 pages) |
25 September 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
25 September 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
1 January 2007 | Return made up to 07/12/06; full list of members (2 pages) |
1 January 2007 | Return made up to 07/12/06; full list of members (2 pages) |
2 October 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
2 October 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
19 December 2005 | Return made up to 07/12/05; full list of members (2 pages) |
19 December 2005 | Return made up to 07/12/05; full list of members (2 pages) |
29 June 2005 | Ad 06/06/05--------- £ si 1000@1=1000 £ ic 1/1001 (1 page) |
29 June 2005 | Ad 06/06/05--------- £ si 1000@1=1000 £ ic 1/1001 (1 page) |
9 December 2004 | Resolutions
|
9 December 2004 | Resolutions
|
8 December 2004 | Secretary resigned (1 page) |
8 December 2004 | Secretary resigned (1 page) |
7 December 2004 | Incorporation (17 pages) |
7 December 2004 | Incorporation (17 pages) |