Glasgow
G1 3NQ
Scotland
Director Name | Mrs Helen Bruce |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2012(2 years, 5 months after company formation) |
Appointment Duration | 12 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor, Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Director Name | Mr James Stuart McMeekin |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 05 August 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | United Kingdom |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Director Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 August 2009(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Secretary Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 August 2009(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Website | greenheatrenewables.com |
---|
Registered Address | 47 - 49 The Square Kelso Roxburghshire TD5 7HW Scotland |
---|---|
Constituency | Berwickshire, Roxburgh and Selkirk |
Ward | Kelso and District |
Address Matches | 4 other UK companies use this postal address |
100 at £1 | Alexander Bruce 98.04% Ordinary |
---|---|
1 at £1 | Alexander Bruce 0.98% Ordinary A-j |
1 at £1 | Helen Bruce 0.98% Ordinary A-j |
Year | 2014 |
---|---|
Net Worth | £64,186 |
Cash | £128,516 |
Current Liabilities | £207,211 |
Latest Accounts | 30 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 March |
Latest Return | 5 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 19 August 2024 (3 months, 3 weeks from now) |
27 October 2015 | Delivered on: 5 November 2015 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Crunklaw farm, duns BER7298. Outstanding |
---|---|
27 October 2015 | Delivered on: 5 November 2015 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Crunklaw farm steadings, duns BER5525. Outstanding |
27 October 2015 | Delivered on: 5 November 2015 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: The studio, crunklaw farm, duns BER4974. Outstanding |
12 October 2015 | Delivered on: 14 October 2015 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
22 February 2021 | Total exemption full accounts made up to 30 March 2020 (9 pages) |
---|---|
7 January 2021 | Registered office address changed from 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ to 47 - 49 the Square Kelso Roxburghshire TD5 7HW on 7 January 2021 (1 page) |
5 August 2020 | Confirmation statement made on 5 August 2020 with no updates (3 pages) |
31 March 2020 | Total exemption full accounts made up to 30 March 2019 (9 pages) |
19 December 2019 | Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page) |
7 August 2019 | Confirmation statement made on 5 August 2019 with updates (4 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
7 August 2018 | Confirmation statement made on 5 August 2018 with updates (5 pages) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
7 August 2017 | Confirmation statement made on 5 August 2017 with updates (4 pages) |
7 August 2017 | Confirmation statement made on 5 August 2017 with updates (4 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
12 August 2016 | Director's details changed for Mrs Helen Bruce on 5 April 2016 (2 pages) |
12 August 2016 | Director's details changed for Mr Alexander Bruce on 5 April 2016 (2 pages) |
12 August 2016 | Director's details changed for Mr Alexander Bruce on 5 April 2016 (2 pages) |
12 August 2016 | Confirmation statement made on 5 August 2016 with updates (5 pages) |
12 August 2016 | Director's details changed for Mrs Helen Bruce on 5 April 2016 (2 pages) |
12 August 2016 | Confirmation statement made on 5 August 2016 with updates (5 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
5 November 2015 | Registration of charge SC3635590002, created on 27 October 2015 (7 pages) |
5 November 2015 | Registration of charge SC3635590004, created on 27 October 2015 (7 pages) |
5 November 2015 | Registration of charge SC3635590003, created on 27 October 2015 (7 pages) |
5 November 2015 | Registration of charge SC3635590004, created on 27 October 2015 (7 pages) |
5 November 2015 | Registration of charge SC3635590002, created on 27 October 2015 (7 pages) |
5 November 2015 | Registration of charge SC3635590003, created on 27 October 2015 (7 pages) |
14 October 2015 | Registration of charge SC3635590001, created on 12 October 2015 (17 pages) |
14 October 2015 | Registration of charge SC3635590001, created on 12 October 2015 (17 pages) |
7 August 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-08-07
|
7 August 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-08-07
|
7 August 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-08-07
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
1 September 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
1 September 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
1 September 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
21 January 2014 | Registered office address changed from C/O Henderson Loggie Sinclair Wood 90 Mitchell Street Glasgow Strathclyde G1 3NQ Scotland on 21 January 2014 (1 page) |
21 January 2014 | Registered office address changed from C/O Henderson Loggie Sinclair Wood 90 Mitchell Street Glasgow Strathclyde G1 3NQ Scotland on 21 January 2014 (1 page) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
9 August 2013 | Annual return made up to 5 August 2013 with a full list of shareholders Statement of capital on 2013-08-09
|
9 August 2013 | Annual return made up to 5 August 2013 with a full list of shareholders Statement of capital on 2013-08-09
|
9 August 2013 | Annual return made up to 5 August 2013 with a full list of shareholders Statement of capital on 2013-08-09
|
29 January 2013 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
29 January 2013 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
7 August 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (5 pages) |
7 August 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (5 pages) |
7 August 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (5 pages) |
3 February 2012 | Statement of capital following an allotment of shares on 31 January 2012
|
3 February 2012 | Appointment of Mrs Helen Bruce as a director (2 pages) |
3 February 2012 | Appointment of Mrs Helen Bruce as a director (2 pages) |
3 February 2012 | Statement of capital following an allotment of shares on 31 January 2012
|
31 January 2012 | Director's details changed for Alexander Bruce on 23 December 2011 (2 pages) |
31 January 2012 | Director's details changed for Alexander Bruce on 23 December 2011 (2 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
20 September 2011 | Previous accounting period shortened from 31 August 2011 to 31 March 2011 (1 page) |
20 September 2011 | Previous accounting period shortened from 31 August 2011 to 31 March 2011 (1 page) |
19 August 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (4 pages) |
19 August 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (4 pages) |
19 August 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (4 pages) |
2 June 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
2 June 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
4 April 2011 | Director's details changed for Alexander Bruce on 4 April 2011 (2 pages) |
4 April 2011 | Director's details changed for Alexander Bruce on 4 April 2011 (2 pages) |
4 April 2011 | Director's details changed for Alexander Bruce on 4 April 2011 (2 pages) |
19 August 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (4 pages) |
19 August 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (4 pages) |
19 August 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (4 pages) |
7 September 2009 | Director appointed alexander bruce (2 pages) |
7 September 2009 | Director appointed alexander bruce (2 pages) |
7 September 2009 | Ad 05/08/09\gbp si 101@1=101\gbp ic 1/102\ (3 pages) |
7 September 2009 | Ad 05/08/09\gbp si 101@1=101\gbp ic 1/102\ (3 pages) |
5 August 2009 | Incorporation (16 pages) |
5 August 2009 | Appointment terminated director cosec LIMITED (1 page) |
5 August 2009 | Registered office changed on 05/08/2009 from 78 montgomery street edinburgh lothian EH7 5JA scotland (1 page) |
5 August 2009 | Appointment terminated director cosec LIMITED (1 page) |
5 August 2009 | Appointment terminated secretary cosec LIMITED (1 page) |
5 August 2009 | Appointment terminated director james mcmeekin (1 page) |
5 August 2009 | Appointment terminated secretary cosec LIMITED (1 page) |
5 August 2009 | Incorporation (16 pages) |
5 August 2009 | Registered office changed on 05/08/2009 from 78 montgomery street edinburgh lothian EH7 5JA scotland (1 page) |
5 August 2009 | Appointment terminated director james mcmeekin (1 page) |