Thankerton
Biggar
South Lanarkshire
ML12 6NE
Scotland
Director Name | Mr Cameron Sutherland |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 June 2012(1 year, 8 months after company formation) |
Appointment Duration | 11 years, 10 months |
Role | Technical Director |
Country of Residence | Scotland |
Correspondence Address | Stobo House Midlothian Innovation Centre Roslin Midlothian EH25 9RE Scotland |
Director Name | Cedric Gerbier |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 08 June 2012(1 year, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 April 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Covington Mill Thankerton Biggar South Lanarkshire ML12 6NE Scotland |
Director Name | Mrs Stephanie Ewing |
---|---|
Date of Birth | August 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2015(4 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 07 January 2019) |
Role | Engineering Consultant |
Country of Residence | Scotland |
Correspondence Address | Covington Mill Thankerton Biggar South Lanarkshire ML12 6NE 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 |
100k at £0.01 | Green Cat Renewables LTD 84.24% Ordinary A |
---|---|
2.9k at £0.01 | I. Fletcher 2.44% Ordinary B |
2.1k at £0.01 | F. Whitty 1.77% Ordinary B |
1.9k at £0.01 | G. Catto 1.56% Ordinary B |
- | OTHER 1.56% - |
1.5k at £0.01 | G. Jackson 1.23% Ordinary B |
1.3k at £0.01 | C. Sutherland 1.10% Ordinary B |
1.2k at £0.01 | S. Ewing 1.03% Ordinary B |
1000 at £0.01 | B. Henderson 0.84% Ordinary B |
1000 at £0.01 | K. Catto 0.84% Ordinary B |
900 at £0.01 | A. Aveyard 0.76% Ordinary B |
600 at £0.01 | J. Marshall 0.51% Ordinary B |
514 at £0.01 | L. Alexander 0.43% Ordinary B |
250 at £0.01 | A. Warnock 0.21% Ordinary B |
250 at £0.01 | G. Moon 0.21% Ordinary B |
250 at £0.01 | S. Higgs 0.21% Ordinary B |
150 at £0.01 | V. Gallacher 0.13% Ordinary B |
125 at £0.01 | D. Manderson 0.11% Ordinary B |
105 at £0.01 | D. Natakhan 0.09% Ordinary B |
104 at £0.01 | L. Simpson 0.09% Ordinary B |
100 at £0.01 | G. Donnachie 0.08% Ordinary B |
100 at £0.01 | R. Beck 0.08% Ordinary B |
100 at £0.01 | R. Collin 0.08% Ordinary B |
100 at £0.01 | S. Catto 0.08% Ordinary B |
65 at £0.01 | D. Snejdr 0.05% Ordinary B |
50 at £0.01 | B. Thomas 0.04% Ordinary B |
50 at £0.01 | E. Baldrey 0.04% Ordinary B |
50 at £0.01 | M. Leitch 0.04% Ordinary B |
40 at £0.01 | J. Gibbons 0.03% Ordinary B |
40 at £0.01 | L. Rodger 0.03% Ordinary B |
20 at £0.01 | E. Burton 0.02% Ordinary B |
20 at £0.01 | E. Mcewan 0.02% Ordinary B |
25 at £0.01 | M. Forrest 0.02% Ordinary B |
20 at £0.01 | S. Nisbet 0.02% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £368,331 |
Cash | £39,522 |
Current Liabilities | £315,151 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 23 September 2023 (7 months ago) |
---|---|
Next Return Due | 7 October 2024 (5 months, 2 weeks from now) |
22 December 2022 | Delivered on: 6 January 2023 Persons entitled: Close Leasing Limited Classification: A registered charge Outstanding |
---|---|
7 November 2022 | Delivered on: 22 November 2022 Persons entitled: Close Leasing Limited Classification: A registered charge Outstanding |
22 December 2020 | Delivered on: 11 January 2021 Persons entitled: Close Leasing Limited Classification: A registered charge Outstanding |
23 September 2020 | Delivered on: 8 October 2020 Persons entitled: Close Leasing Limited Classification: A registered charge Outstanding |
25 June 2019 | Delivered on: 2 July 2019 Persons entitled: Close Leasing Limited (As Lender) Classification: A registered charge Particulars: N/A. Outstanding |
24 February 2017 | Delivered on: 9 March 2017 Persons entitled: Close Leasing Limited and Its Successors in Title, Assignees and Transferees Classification: A registered charge Particulars: N/A. Outstanding |
9 December 2015 | Delivered on: 16 December 2015 Persons entitled: Close Leasing Limited Classification: A registered charge Particulars: N/A. Outstanding |
21 October 2014 | Delivered on: 29 October 2014 Persons entitled: Close Leasing Limited Classification: A registered charge Outstanding |
11 January 2021 | Registration of charge SC3858340006, created on 22 December 2020 (25 pages) |
---|---|
23 November 2020 | Confirmation statement made on 23 September 2020 with no updates (3 pages) |
8 October 2020 | Registration of charge SC3858340005, created on 23 September 2020 (27 pages) |
30 September 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
4 July 2020 | Registered office address changed from Covington Mill Thankerton Biggar South Lanarkshire ML12 6NE to Stobo House Midlothian Innovation Centre Roslin Midlothian EH25 9RE on 4 July 2020 (1 page) |
8 November 2019 | Confirmation statement made on 23 September 2019 with updates (6 pages) |
8 November 2019 | Termination of appointment of Stephanie Ewing as a director on 7 January 2019 (1 page) |
27 September 2019 | Total exemption full accounts made up to 31 December 2018 (5 pages) |
2 July 2019 | Registration of charge SC3858340004, created on 25 June 2019 (27 pages) |
13 October 2018 | Notification of Gavin Catto as a person with significant control on 6 April 2016 (2 pages) |
13 October 2018 | Confirmation statement made on 23 September 2018 with updates (6 pages) |
27 September 2018 | Total exemption full accounts made up to 31 December 2017 (5 pages) |
21 October 2017 | Confirmation statement made on 23 September 2017 with updates (6 pages) |
21 October 2017 | Confirmation statement made on 23 September 2017 with updates (6 pages) |
30 September 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
30 September 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
9 March 2017 | Registration of charge SC3858340003, created on 24 February 2017 (29 pages) |
9 March 2017 | Registration of charge SC3858340003, created on 24 February 2017 (29 pages) |
16 October 2016 | Confirmation statement made on 23 September 2016 with updates (8 pages) |
16 October 2016 | Confirmation statement made on 23 September 2016 with updates (8 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
13 June 2016 | Satisfaction of charge SC3858340001 in full (1 page) |
13 June 2016 | Satisfaction of charge SC3858340001 in full (1 page) |
16 December 2015 | Registration of charge SC3858340002, created on 9 December 2015 (29 pages) |
16 December 2015 | Registration of charge SC3858340002, created on 9 December 2015 (29 pages) |
25 October 2015 | Annual return made up to 23 September 2015 with a full list of shareholders Statement of capital on 2015-10-25
|
25 October 2015 | Annual return made up to 23 September 2015 with a full list of shareholders Statement of capital on 2015-10-25
|
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
10 August 2015 | Appointment of Mrs Stephanie Ewing as a director on 21 May 2015 (2 pages) |
10 August 2015 | Appointment of Mrs Stephanie Ewing as a director on 21 May 2015 (2 pages) |
10 August 2015 | Termination of appointment of Cedric Gerbier as a director on 30 April 2015 (1 page) |
10 August 2015 | Termination of appointment of Cedric Gerbier as a director on 30 April 2015 (1 page) |
17 February 2015 | Resolutions
|
17 February 2015 | Resolutions
|
17 February 2015 | Solvency Statement dated 23/12/14 (1 page) |
17 February 2015 | Statement of capital on 17 February 2015
|
17 February 2015 | Statement by Directors (1 page) |
17 February 2015 | Solvency Statement dated 23/12/14 (1 page) |
17 February 2015 | Statement by Directors (1 page) |
17 February 2015 | Statement of capital on 17 February 2015
|
12 November 2014 | Annual return made up to 23 September 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
12 November 2014 | Annual return made up to 23 September 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
29 October 2014 | Registration of charge SC3858340001, created on 21 October 2014 (27 pages) |
29 October 2014 | Registration of charge SC3858340001, created on 21 October 2014 (27 pages) |
7 October 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
7 October 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
4 November 2013 | Annual return made up to 23 September 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 November 2013 | Annual return made up to 23 September 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
3 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
3 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
20 December 2012 | Annual return made up to 23 September 2012 with a full list of shareholders (7 pages) |
20 December 2012 | Annual return made up to 23 September 2012 with a full list of shareholders (7 pages) |
2 August 2012 | Appointment of Cedric Gerbier as a director (3 pages) |
2 August 2012 | Appointment of Cedric Gerbier as a director (3 pages) |
2 August 2012 | Appointment of Cameron Sutherland as a director (3 pages) |
2 August 2012 | Appointment of Cameron Sutherland as a director (3 pages) |
10 July 2012 | Resolutions
|
10 July 2012 | Resolutions
|
26 June 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
26 June 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
20 June 2012 | Previous accounting period extended from 30 September 2011 to 31 December 2011 (1 page) |
20 June 2012 | Previous accounting period extended from 30 September 2011 to 31 December 2011 (1 page) |
28 October 2011 | Annual return made up to 23 September 2011 with a full list of shareholders (3 pages) |
28 October 2011 | Annual return made up to 23 September 2011 with a full list of shareholders (3 pages) |
23 September 2010 | Incorporation (24 pages) |
23 September 2010 | Incorporation (24 pages) |