Company NameGreen Cat Renewables Limited
DirectorGavin Catto
Company StatusActive
Company NumberSC277156
CategoryPrivate Limited Company
Incorporation Date7 December 2004(19 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71121Engineering design activities for industrial process and production

Directors

Director NameMr Gavin Catto
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2004(same day as company formation)
RoleEngineer
Country of ResidenceScotland
Correspondence AddressCovington Mill
Thankerton
Biggar
South Lanarkshire
ML12 6NE
Scotland
Director NameSharon Catto
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2004(same day as company formation)
RoleGilder
Correspondence AddressCovington Mill
Thankerton
Biggar
ML12 6NE
Scotland
Secretary NameSharon Catto
NationalityBritish
StatusResigned
Appointed07 December 2004(same day as company formation)
RoleCompany Director
Correspondence AddressCovington Mill
Thankerton
Biggar
ML12 6NE
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed07 December 2004(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitegreencatrenewables.co.uk

Location

Registered AddressStobo House
Midlothian Innovation Centre
Roslin
Midlothian
EH25 9RE
Scotland
ConstituencyMidlothian
WardMidlothian West
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1k at £1Gavin Catto
100.00%
Ordinary

Financials

Year2014
Net Worth£1,529,900
Cash£331,440
Current Liabilities£860,568

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return7 December 2023 (3 months, 3 weeks ago)
Next Return Due21 December 2024 (8 months, 3 weeks from now)

Charges

27 May 2022Delivered 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 2015Delivered 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 2009Delivered 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

Filing History

30 December 2020Confirmation statement made on 7 December 2020 with no updates (3 pages)
13 December 2020Termination of appointment of Sharon Catto as a secretary on 26 November 2020 (1 page)
30 September 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
4 July 2020Registered 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 2019Confirmation statement made on 7 December 2019 with no updates (3 pages)
27 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
16 December 2018Confirmation statement made on 7 December 2018 with no updates (3 pages)
27 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
20 December 2017Confirmation statement made on 7 December 2017 with no updates (3 pages)
20 December 2017Confirmation statement made on 7 December 2017 with no updates (3 pages)
30 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
30 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
21 December 2016Confirmation statement made on 7 December 2016 with updates (5 pages)
21 December 2016Confirmation statement made on 7 December 2016 with updates (5 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
11 December 2015Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 1,001
(4 pages)
11 December 2015Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 1,001
(4 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
8 August 2015Registration of charge SC2771560002, created on 7 August 2015 (7 pages)
8 August 2015Registration of charge SC2771560002, created on 7 August 2015 (7 pages)
8 August 2015Registration of charge SC2771560002, created on 7 August 2015 (7 pages)
7 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-07
  • GBP 1,001
(4 pages)
7 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-07
  • GBP 1,001
(4 pages)
7 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-07
  • GBP 1,001
(4 pages)
7 October 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
7 October 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
7 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-07
  • GBP 1,001
(4 pages)
7 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-07
  • GBP 1,001
(4 pages)
7 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-07
  • GBP 1,001
(4 pages)
3 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
3 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
28 December 2012Annual return made up to 7 December 2012 with a full list of shareholders (4 pages)
28 December 2012Annual return made up to 7 December 2012 with a full list of shareholders (4 pages)
28 December 2012Annual return made up to 7 December 2012 with a full list of shareholders (4 pages)
26 June 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
26 June 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
21 February 2012Annual return made up to 7 December 2011 with a full list of shareholders (4 pages)
21 February 2012Annual return made up to 7 December 2011 with a full list of shareholders (4 pages)
21 February 2012Annual return made up to 7 December 2011 with a full list of shareholders (4 pages)
15 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
15 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
3 January 2011Annual return made up to 7 December 2010 with a full list of shareholders (4 pages)
3 January 2011Annual return made up to 7 December 2010 with a full list of shareholders (4 pages)
3 January 2011Annual return made up to 7 December 2010 with a full list of shareholders (4 pages)
8 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
8 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
4 January 2010Director's details changed for Mr Gavin Catto on 16 December 2009 (2 pages)
4 January 2010Annual return made up to 7 December 2009 with a full list of shareholders (4 pages)
4 January 2010Annual return made up to 7 December 2009 with a full list of shareholders (4 pages)
4 January 2010Director's details changed for Mr Gavin Catto on 16 December 2009 (2 pages)
4 January 2010Annual return made up to 7 December 2009 with a full list of shareholders (4 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
24 October 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
24 October 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
4 January 2009Return made up to 07/12/08; full list of members (3 pages)
4 January 2009Appointment terminated director sharon catto (1 page)
4 January 2009Return made up to 07/12/08; full list of members (3 pages)
4 January 2009Appointment terminated director sharon catto (1 page)
22 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
22 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
4 January 2008Return made up to 07/12/07; full list of members (2 pages)
4 January 2008Return made up to 07/12/07; full list of members (2 pages)
25 September 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
25 September 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
1 January 2007Return made up to 07/12/06; full list of members (2 pages)
1 January 2007Return made up to 07/12/06; full list of members (2 pages)
2 October 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
2 October 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
19 December 2005Return made up to 07/12/05; full list of members (2 pages)
19 December 2005Return made up to 07/12/05; full list of members (2 pages)
29 June 2005Ad 06/06/05--------- £ si 1000@1=1000 £ ic 1/1001 (1 page)
29 June 2005Ad 06/06/05--------- £ si 1000@1=1000 £ ic 1/1001 (1 page)
9 December 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 December 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 December 2004Secretary resigned (1 page)
8 December 2004Secretary resigned (1 page)
7 December 2004Incorporation (17 pages)
7 December 2004Incorporation (17 pages)