Company NameGreenheat Renewables Ltd
DirectorsAlexander Bruce and Helen Bruce
Company StatusActive
Company NumberSC363559
CategoryPrivate Limited Company
Incorporation Date5 August 2009(14 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Alexander Bruce
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed05 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor, Gordon Chambers 90 Mitchell Street
Glasgow
G1 3NQ
Scotland
Director NameMrs Helen Bruce
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2012(2 years, 5 months after company formation)
Appointment Duration12 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor, Gordon Chambers 90 Mitchell Street
Glasgow
G1 3NQ
Scotland
Director NameMr James Stuart McMeekin
Date of BirthJune 1967 (Born 56 years ago)
NationalityScottish
StatusResigned
Appointed05 August 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceUnited Kingdom
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Director NameCosec Limited (Corporation)
StatusResigned
Appointed05 August 2009(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Secretary NameCosec Limited (Corporation)
StatusResigned
Appointed05 August 2009(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland

Contact

Websitegreenheatrenewables.com

Location

Registered Address47 - 49 The Square
Kelso
Roxburghshire
TD5 7HW
Scotland
ConstituencyBerwickshire, Roxburgh and Selkirk
WardKelso and District
Address Matches4 other UK companies use this postal address

Shareholders

100 at £1Alexander Bruce
98.04%
Ordinary
1 at £1Alexander Bruce
0.98%
Ordinary A-j
1 at £1Helen Bruce
0.98%
Ordinary A-j

Financials

Year2014
Net Worth£64,186
Cash£128,516
Current Liabilities£207,211

Accounts

Latest Accounts30 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return5 August 2023 (8 months, 3 weeks ago)
Next Return Due19 August 2024 (3 months, 3 weeks from now)

Charges

27 October 2015Delivered on: 5 November 2015
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Crunklaw farm, duns BER7298.
Outstanding
27 October 2015Delivered on: 5 November 2015
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Crunklaw farm steadings, duns BER5525.
Outstanding
27 October 2015Delivered on: 5 November 2015
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: The studio, crunklaw farm, duns BER4974.
Outstanding
12 October 2015Delivered on: 14 October 2015
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

22 February 2021Total exemption full accounts made up to 30 March 2020 (9 pages)
7 January 2021Registered 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 2020Confirmation statement made on 5 August 2020 with no updates (3 pages)
31 March 2020Total exemption full accounts made up to 30 March 2019 (9 pages)
19 December 2019Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page)
7 August 2019Confirmation statement made on 5 August 2019 with updates (4 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
7 August 2018Confirmation statement made on 5 August 2018 with updates (5 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
7 August 2017Confirmation statement made on 5 August 2017 with updates (4 pages)
7 August 2017Confirmation statement made on 5 August 2017 with updates (4 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
12 August 2016Director's details changed for Mrs Helen Bruce on 5 April 2016 (2 pages)
12 August 2016Director's details changed for Mr Alexander Bruce on 5 April 2016 (2 pages)
12 August 2016Director's details changed for Mr Alexander Bruce on 5 April 2016 (2 pages)
12 August 2016Confirmation statement made on 5 August 2016 with updates (5 pages)
12 August 2016Director's details changed for Mrs Helen Bruce on 5 April 2016 (2 pages)
12 August 2016Confirmation statement made on 5 August 2016 with updates (5 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
5 November 2015Registration of charge SC3635590002, created on 27 October 2015 (7 pages)
5 November 2015Registration of charge SC3635590004, created on 27 October 2015 (7 pages)
5 November 2015Registration of charge SC3635590003, created on 27 October 2015 (7 pages)
5 November 2015Registration of charge SC3635590004, created on 27 October 2015 (7 pages)
5 November 2015Registration of charge SC3635590002, created on 27 October 2015 (7 pages)
5 November 2015Registration of charge SC3635590003, created on 27 October 2015 (7 pages)
14 October 2015Registration of charge SC3635590001, created on 12 October 2015 (17 pages)
14 October 2015Registration of charge SC3635590001, created on 12 October 2015 (17 pages)
7 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 102
(5 pages)
7 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 102
(5 pages)
7 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 102
(5 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
1 September 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 102
(5 pages)
1 September 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 102
(5 pages)
1 September 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 102
(5 pages)
21 January 2014Registered 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 2014Registered 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 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
9 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 102
(5 pages)
9 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 102
(5 pages)
9 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 102
(5 pages)
29 January 2013Total exemption small company accounts made up to 31 March 2012 (8 pages)
29 January 2013Total exemption small company accounts made up to 31 March 2012 (8 pages)
7 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (5 pages)
7 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (5 pages)
7 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (5 pages)
3 February 2012Statement of capital following an allotment of shares on 31 January 2012
  • GBP 102
(3 pages)
3 February 2012Appointment of Mrs Helen Bruce as a director (2 pages)
3 February 2012Appointment of Mrs Helen Bruce as a director (2 pages)
3 February 2012Statement of capital following an allotment of shares on 31 January 2012
  • GBP 102
(3 pages)
31 January 2012Director's details changed for Alexander Bruce on 23 December 2011 (2 pages)
31 January 2012Director's details changed for Alexander Bruce on 23 December 2011 (2 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
20 September 2011Previous accounting period shortened from 31 August 2011 to 31 March 2011 (1 page)
20 September 2011Previous accounting period shortened from 31 August 2011 to 31 March 2011 (1 page)
19 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (4 pages)
19 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (4 pages)
19 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (4 pages)
2 June 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
2 June 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
4 April 2011Director's details changed for Alexander Bruce on 4 April 2011 (2 pages)
4 April 2011Director's details changed for Alexander Bruce on 4 April 2011 (2 pages)
4 April 2011Director's details changed for Alexander Bruce on 4 April 2011 (2 pages)
19 August 2010Annual return made up to 5 August 2010 with a full list of shareholders (4 pages)
19 August 2010Annual return made up to 5 August 2010 with a full list of shareholders (4 pages)
19 August 2010Annual return made up to 5 August 2010 with a full list of shareholders (4 pages)
7 September 2009Director appointed alexander bruce (2 pages)
7 September 2009Director appointed alexander bruce (2 pages)
7 September 2009Ad 05/08/09\gbp si 101@1=101\gbp ic 1/102\ (3 pages)
7 September 2009Ad 05/08/09\gbp si 101@1=101\gbp ic 1/102\ (3 pages)
5 August 2009Incorporation (16 pages)
5 August 2009Appointment terminated director cosec LIMITED (1 page)
5 August 2009Registered office changed on 05/08/2009 from 78 montgomery street edinburgh lothian EH7 5JA scotland (1 page)
5 August 2009Appointment terminated director cosec LIMITED (1 page)
5 August 2009Appointment terminated secretary cosec LIMITED (1 page)
5 August 2009Appointment terminated director james mcmeekin (1 page)
5 August 2009Appointment terminated secretary cosec LIMITED (1 page)
5 August 2009Incorporation (16 pages)
5 August 2009Registered office changed on 05/08/2009 from 78 montgomery street edinburgh lothian EH7 5JA scotland (1 page)
5 August 2009Appointment terminated director james mcmeekin (1 page)