Company NameRattar Renewables Ltd
DirectorsOrlando Valentine Hilton and Nicholas John Wood
Company StatusActive
Company NumberSC461950
CategoryPrivate Limited Company
Incorporation Date21 October 2013(10 years, 6 months ago)

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4011Production of electricity
SIC 35110Production of electricity

Directors

Director NameMr Orlando Valentine Hilton
Date of BirthJune 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2020(6 years, 4 months after company formation)
Appointment Duration4 years, 1 month
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address13 Queens Road
Aberdeen
AB15 4YL
Scotland
Director NameMr Nicholas John Wood
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2020(6 years, 4 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Queens Road
Aberdeen
AB15 4YL
Scotland
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusCurrent
Appointed19 October 2020(7 years after company formation)
Appointment Duration3 years, 6 months
Correspondence Address1 Park Row
Leeds
LS1 5AB
Director NameMrs Isabel Mackay Mackay
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2013(same day as company formation)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressWestwood Rattar Mains
Scarfskerry
Thurso
Caithness
KW14 8XW
Scotland
Director NameMr Mark John Tait Mackay
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2013(same day as company formation)
RoleFarmer
Country of ResidenceScotland
Correspondence AddressGreenvale House Dunnet
Thurso
Caithness
KW14 8XQ
Scotland
Director NameMr Murray Donald Geddes Mackay
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2013(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressGarden Farm The Town
Great Staughton
Cambridgeshire
PE19 5BE
Director NameMr Ronald Murdoch Mackay
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2013(same day as company formation)
RoleFarmer
Country of ResidenceScotland
Correspondence AddressWestwood Rattar Mains
Scarfskerry
Thurso
Caithness
KW14 8XW
Scotland
Secretary NameMrs Isabella Mackay Mackay
StatusResigned
Appointed01 November 2013(1 week, 4 days after company formation)
Appointment Duration6 years, 4 months (resigned 09 March 2020)
RoleCompany Director
Correspondence Address13 Queens Road
Aberdeen
AB15 4YL
Scotland

Location

Registered Address13 Queens Road
Aberdeen
AB15 4YL
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 90 other UK companies use this postal address

Shareholders

40 at £1Mark John Tait Mackay
40.00%
Ordinary
40 at £1Murray Donald Geddes Mackay
40.00%
Ordinary
10 at £1Isabella Mackay Mackay
10.00%
Ordinary
10 at £1Ronald Murdoch Mackay
10.00%
Ordinary

Financials

Year2014
Net Worth-£153,290
Cash£69,398
Current Liabilities£261,116

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return21 October 2023 (6 months ago)
Next Return Due4 November 2024 (6 months, 2 weeks from now)

Charges

1 April 2014Delivered on: 8 April 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Outstanding

Filing History

11 January 2021Appointment of Pinsent Masons Secretarial Limited as a secretary on 19 October 2020 (2 pages)
11 January 2021Registered office address changed from 6 Castle Street Edinburgh EH2 3AT Scotland to 13 Queens Road Aberdeen AB15 4YL on 11 January 2021 (1 page)
8 December 2020Current accounting period extended from 31 October 2020 to 31 December 2020 (1 page)
18 November 2020Notification of Rattar Holdings Limited as a person with significant control on 23 July 2020 (2 pages)
10 November 2020Confirmation statement made on 30 October 2020 with updates (7 pages)
14 July 2020Registered office address changed from 13 Queens Road Aberdeen AB15 4YL Scotland to 6 Castle Street Edinburgh EH2 3AT on 14 July 2020 (1 page)
30 June 2020Micro company accounts made up to 31 October 2019 (3 pages)
16 April 2020Notification of Resonance British Wind Energy Income Ii Limited as a person with significant control on 9 March 2020 (2 pages)
16 April 2020Withdrawal of a person with significant control statement on 16 April 2020 (2 pages)
23 March 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
19 March 2020Appointment of Mr Orlando Valentine Hilton as a director on 9 March 2020 (2 pages)
19 March 2020Appointment of Mr Nicholas John Wood as a director on 9 March 2020 (2 pages)
19 March 2020Termination of appointment of Ronald Murdoch Mackay as a director on 9 March 2020 (1 page)
19 March 2020Termination of appointment of Murray Donald Geddes Mackay as a director on 9 March 2020 (1 page)
19 March 2020Termination of appointment of Isabella Mackay Mackay as a secretary on 9 March 2020 (1 page)
19 March 2020Termination of appointment of Mark John Tait Mackay as a director on 9 March 2020 (1 page)
19 March 2020Registered office address changed from Westwood Rattar Mains Scarfskerry Thurso Caithness KW14 8XW to 13 Queens Road Aberdeen AB15 4YL on 19 March 2020 (1 page)
19 March 2020Termination of appointment of Isabel Mackay Mackay as a director on 9 March 2020 (1 page)
22 January 2020Satisfaction of charge SC4619500001 in full (1 page)
17 January 2020All of the property or undertaking has been released from charge SC4619500001 (1 page)
1 November 2019Confirmation statement made on 30 October 2019 with no updates (3 pages)
14 January 2019Micro company accounts made up to 31 October 2018 (2 pages)
14 November 2018Confirmation statement made on 31 October 2018 with updates (6 pages)
12 June 2018Micro company accounts made up to 31 October 2017 (2 pages)
18 April 2018Change of share class name or designation (2 pages)
17 April 2018Particulars of variation of rights attached to shares (2 pages)
16 April 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
6 November 2017Confirmation statement made on 31 October 2017 with updates (4 pages)
6 November 2017Confirmation statement made on 31 October 2017 with updates (4 pages)
23 January 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
23 January 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
7 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
7 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
18 May 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
18 May 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
20 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 100
(6 pages)
20 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 100
(6 pages)
1 June 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
1 June 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
27 October 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 100
(6 pages)
27 October 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 100
(6 pages)
8 April 2014Registration of charge 4619500001 (23 pages)
8 April 2014Registration of charge 4619500001 (23 pages)
29 March 2014Appointment of Mrs Isabella Mackay Mackay as a secretary (2 pages)
29 March 2014Appointment of Mrs Isabella Mackay Mackay as a secretary (2 pages)
21 October 2013Incorporation
Statement of capital on 2013-10-21
  • GBP 100
(32 pages)
21 October 2013Incorporation
Statement of capital on 2013-10-21
  • GBP 100
(32 pages)