Company NameGreen Cat Renewable Developments Limited
DirectorsGavin Catto and Cameron Sutherland
Company StatusActive
Company NumberSC385834
CategoryPrivate Limited Company
Incorporation Date23 September 2010(13 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71122Engineering related scientific and technical consulting activities

Directors

Director NameMr Gavin Catto
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2010(same day as company formation)
RoleEngineer
Country of ResidenceScotland
Correspondence AddressCovington Mill
Thankerton
Biggar
South Lanarkshire
ML12 6NE
Scotland
Director NameMr Cameron Sutherland
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 2012(1 year, 8 months after company formation)
Appointment Duration11 years, 10 months
RoleTechnical Director
Country of ResidenceScotland
Correspondence AddressStobo House Midlothian Innovation Centre
Roslin
Midlothian
EH25 9RE
Scotland
Director NameCedric Gerbier
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityFrench
StatusResigned
Appointed08 June 2012(1 year, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCovington Mill
Thankerton
Biggar
South Lanarkshire
ML12 6NE
Scotland
Director NameMrs Stephanie Ewing
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2015(4 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 07 January 2019)
RoleEngineering Consultant
Country of ResidenceScotland
Correspondence AddressCovington Mill
Thankerton
Biggar
South Lanarkshire
ML12 6NE
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

100k at £0.01Green Cat Renewables LTD
84.24%
Ordinary A
2.9k at £0.01I. Fletcher
2.44%
Ordinary B
2.1k at £0.01F. Whitty
1.77%
Ordinary B
1.9k at £0.01G. Catto
1.56%
Ordinary B
-OTHER
1.56%
-
1.5k at £0.01G. Jackson
1.23%
Ordinary B
1.3k at £0.01C. Sutherland
1.10%
Ordinary B
1.2k at £0.01S. Ewing
1.03%
Ordinary B
1000 at £0.01B. Henderson
0.84%
Ordinary B
1000 at £0.01K. Catto
0.84%
Ordinary B
900 at £0.01A. Aveyard
0.76%
Ordinary B
600 at £0.01J. Marshall
0.51%
Ordinary B
514 at £0.01L. Alexander
0.43%
Ordinary B
250 at £0.01A. Warnock
0.21%
Ordinary B
250 at £0.01G. Moon
0.21%
Ordinary B
250 at £0.01S. Higgs
0.21%
Ordinary B
150 at £0.01V. Gallacher
0.13%
Ordinary B
125 at £0.01D. Manderson
0.11%
Ordinary B
105 at £0.01D. Natakhan
0.09%
Ordinary B
104 at £0.01L. Simpson
0.09%
Ordinary B
100 at £0.01G. Donnachie
0.08%
Ordinary B
100 at £0.01R. Beck
0.08%
Ordinary B
100 at £0.01R. Collin
0.08%
Ordinary B
100 at £0.01S. Catto
0.08%
Ordinary B
65 at £0.01D. Snejdr
0.05%
Ordinary B
50 at £0.01B. Thomas
0.04%
Ordinary B
50 at £0.01E. Baldrey
0.04%
Ordinary B
50 at £0.01M. Leitch
0.04%
Ordinary B
40 at £0.01J. Gibbons
0.03%
Ordinary B
40 at £0.01L. Rodger
0.03%
Ordinary B
20 at £0.01E. Burton
0.02%
Ordinary B
20 at £0.01E. Mcewan
0.02%
Ordinary B
25 at £0.01M. Forrest
0.02%
Ordinary B
20 at £0.01S. Nisbet
0.02%
Ordinary B

Financials

Year2014
Net Worth£368,331
Cash£39,522
Current Liabilities£315,151

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return23 September 2023 (7 months ago)
Next Return Due7 October 2024 (5 months, 2 weeks from now)

Charges

22 December 2022Delivered on: 6 January 2023
Persons entitled: Close Leasing Limited

Classification: A registered charge
Outstanding
7 November 2022Delivered on: 22 November 2022
Persons entitled: Close Leasing Limited

Classification: A registered charge
Outstanding
22 December 2020Delivered on: 11 January 2021
Persons entitled: Close Leasing Limited

Classification: A registered charge
Outstanding
23 September 2020Delivered on: 8 October 2020
Persons entitled: Close Leasing Limited

Classification: A registered charge
Outstanding
25 June 2019Delivered on: 2 July 2019
Persons entitled: Close Leasing Limited (As Lender)

Classification: A registered charge
Particulars: N/A.
Outstanding
24 February 2017Delivered 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 2015Delivered on: 16 December 2015
Persons entitled: Close Leasing Limited

Classification: A registered charge
Particulars: N/A.
Outstanding
21 October 2014Delivered on: 29 October 2014
Persons entitled: Close Leasing Limited

Classification: A registered charge
Outstanding

Filing History

11 January 2021Registration of charge SC3858340006, created on 22 December 2020 (25 pages)
23 November 2020Confirmation statement made on 23 September 2020 with no updates (3 pages)
8 October 2020Registration of charge SC3858340005, created on 23 September 2020 (27 pages)
30 September 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
4 July 2020Registered 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 2019Confirmation statement made on 23 September 2019 with updates (6 pages)
8 November 2019Termination of appointment of Stephanie Ewing as a director on 7 January 2019 (1 page)
27 September 2019Total exemption full accounts made up to 31 December 2018 (5 pages)
2 July 2019Registration of charge SC3858340004, created on 25 June 2019 (27 pages)
13 October 2018Notification of Gavin Catto as a person with significant control on 6 April 2016 (2 pages)
13 October 2018Confirmation statement made on 23 September 2018 with updates (6 pages)
27 September 2018Total exemption full accounts made up to 31 December 2017 (5 pages)
21 October 2017Confirmation statement made on 23 September 2017 with updates (6 pages)
21 October 2017Confirmation statement made on 23 September 2017 with updates (6 pages)
30 September 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
30 September 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
9 March 2017Registration of charge SC3858340003, created on 24 February 2017 (29 pages)
9 March 2017Registration of charge SC3858340003, created on 24 February 2017 (29 pages)
16 October 2016Confirmation statement made on 23 September 2016 with updates (8 pages)
16 October 2016Confirmation statement made on 23 September 2016 with updates (8 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
13 June 2016Satisfaction of charge SC3858340001 in full (1 page)
13 June 2016Satisfaction of charge SC3858340001 in full (1 page)
16 December 2015Registration of charge SC3858340002, created on 9 December 2015 (29 pages)
16 December 2015Registration of charge SC3858340002, created on 9 December 2015 (29 pages)
25 October 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-10-25
  • GBP 1,168.6
(8 pages)
25 October 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-10-25
  • GBP 1,168.6
(8 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
10 August 2015Appointment of Mrs Stephanie Ewing as a director on 21 May 2015 (2 pages)
10 August 2015Appointment of Mrs Stephanie Ewing as a director on 21 May 2015 (2 pages)
10 August 2015Termination of appointment of Cedric Gerbier as a director on 30 April 2015 (1 page)
10 August 2015Termination of appointment of Cedric Gerbier as a director on 30 April 2015 (1 page)
17 February 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
17 February 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
17 February 2015Solvency Statement dated 23/12/14 (1 page)
17 February 2015Statement of capital on 17 February 2015
  • GBP 1,168.60
(4 pages)
17 February 2015Statement by Directors (1 page)
17 February 2015Solvency Statement dated 23/12/14 (1 page)
17 February 2015Statement by Directors (1 page)
17 February 2015Statement of capital on 17 February 2015
  • GBP 1,168.60
(4 pages)
12 November 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 1,187.1
(7 pages)
12 November 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 1,187.1
(7 pages)
29 October 2014Registration of charge SC3858340001, created on 21 October 2014 (27 pages)
29 October 2014Registration of charge SC3858340001, created on 21 October 2014 (27 pages)
7 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
7 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
4 November 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 2,871.09355
(7 pages)
4 November 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 2,871.09355
(7 pages)
3 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
3 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
20 December 2012Annual return made up to 23 September 2012 with a full list of shareholders (7 pages)
20 December 2012Annual return made up to 23 September 2012 with a full list of shareholders (7 pages)
2 August 2012Appointment of Cedric Gerbier as a director (3 pages)
2 August 2012Appointment of Cedric Gerbier as a director (3 pages)
2 August 2012Appointment of Cameron Sutherland as a director (3 pages)
2 August 2012Appointment of Cameron Sutherland as a director (3 pages)
10 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
10 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
26 June 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
26 June 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
20 June 2012Previous accounting period extended from 30 September 2011 to 31 December 2011 (1 page)
20 June 2012Previous accounting period extended from 30 September 2011 to 31 December 2011 (1 page)
28 October 2011Annual return made up to 23 September 2011 with a full list of shareholders (3 pages)
28 October 2011Annual return made up to 23 September 2011 with a full list of shareholders (3 pages)
23 September 2010Incorporation (24 pages)
23 September 2010Incorporation (24 pages)