Company NameCatrine Community Renewables Ltd
DirectorJames Paton Robertson Kleboe
Company StatusActive
Company NumberSC520799
CategoryPrivate Limited Company
Incorporation Date20 November 2015(8 years, 5 months ago)

Business Activity

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

Directors

Secretary NameJames Paton Robertson Kleboe
StatusCurrent
Appointed20 November 2015(same day as company formation)
RoleCompany Director
Correspondence AddressCatrine Community Hatchery Laigh Road
Catrine
Mauchline
Ayrshire
KA5 6SN
Scotland
Director NameMr James Paton Robertson Kleboe
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2016(7 months, 1 week after company formation)
Appointment Duration7 years, 10 months
RoleSemi-Retired
Country of ResidenceScotland
Correspondence AddressCatrine Community Hatchery Laigh Road
Catrine
Mauchline
Ayrshire
KA5 6SN
Scotland
Director NameMr Stuart Nelson
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2015(same day as company formation)
RoleLocal Govt Officer
Country of ResidenceScotland
Correspondence Address16 Burnpark Catrine
Mauchline
Ayrshire
KA5 6ER
Scotland
Director NameMr William McKinnon
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2016(7 months, 1 week after company formation)
Appointment Duration4 years, 9 months (resigned 23 April 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Ballochmyle Street
Catrine
Mauchline
KA5 6QP
Scotland

Location

Registered AddressCatrine Community Hatchery Laigh Road
Catrine
Mauchline
Ayrshire
KA5 6SN
Scotland
ConstituencyKilmarnock and Loudoun
WardBallochmyle

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due29 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 September

Returns

Latest Return5 May 2023 (11 months, 3 weeks ago)
Next Return Due19 May 2024 (3 weeks, 3 days from now)

Charges

27 April 2023Delivered on: 4 May 2023
Persons entitled: Scottish Enterprise

Classification: A registered charge
Particulars: All and whole the tenant's interest in the lease between catrine community trust ("the landlord") and catrine community renewables limited dated 3 may 2022 as more particularly described in the instrument.
Outstanding
27 April 2023Delivered on: 4 May 2023
Persons entitled: Sis (Community Finance) Limited

Classification: A registered charge
Particulars: All and whole the tenant's interest in the lease between catrine community trust ("the landlord") and catrine community renewables limited dated 3 may 2022 as more particularly described in the instrument.
Outstanding
17 June 2016Delivered on: 22 June 2016
Persons entitled: Sis (Community Finance) Limited

Classification: A registered charge
Particulars: All and whole the tenant's interest in the subjects known as the sluice house and turbine house at laigh road, catrine registered in the land register of scotland under title number AYR94510.
Outstanding
17 June 2016Delivered on: 22 June 2016
Persons entitled: Scottish Enterprise (Acting in Its Capacity as Administrator of the Renewable Energy Investment Fund)

Classification: A registered charge
Particulars: All and whole the tenant's interest in the subjects known as the sluice house and turbine house at laigh road, catrine registered in the land register of scotland under title number AYR94510.
Outstanding
22 April 2016Delivered on: 28 April 2016
Persons entitled: Sis (Community Finance) Limited

Classification: A registered charge
Particulars: All and whole the tenant’s interest in the subjects known as the sluice house and turbine house at laigh road, catrine registered in the land register of scotland under title number AYR94510.
Outstanding
22 April 2016Delivered on: 25 April 2016
Persons entitled: Scottish Enterprise (Acting in Its Capacity as Administrator of the Renewable Energy Investment Fund).

Classification: A registered charge
Particulars: All and whole the tenant’s interest in the subjects known as the sluice house and turbine house at laigh road, catrine registered in the land register of scotland under title number AYR94510.
Outstanding
31 March 2016Delivered on: 11 April 2016
Persons entitled: Scottish Enterprise (As Administrator of the Renewable Energy Investment Fund)

Classification: A registered charge
Outstanding
31 March 2016Delivered on: 11 April 2016
Persons entitled: Sis (Community Finance) Limited

Classification: A registered charge
Outstanding

Filing History

22 February 2021Total exemption full accounts made up to 30 September 2020 (10 pages)
25 November 2020Confirmation statement made on 25 November 2020 with updates (4 pages)
25 June 2020Total exemption full accounts made up to 30 September 2019 (9 pages)
25 November 2019Confirmation statement made on 25 November 2019 with no updates (3 pages)
19 November 2019Confirmation statement made on 19 November 2019 with updates (4 pages)
18 June 2019Total exemption full accounts made up to 30 September 2018 (9 pages)
24 December 2018Previous accounting period extended from 30 March 2018 to 29 September 2018 (1 page)
23 November 2018Confirmation statement made on 19 November 2018 with updates (4 pages)
27 March 2018Total exemption full accounts made up to 31 March 2017 (9 pages)
27 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
21 November 2017Confirmation statement made on 19 November 2017 with updates (4 pages)
21 November 2017Confirmation statement made on 19 November 2017 with updates (4 pages)
9 November 2017Registered office address changed from 11 Bridge Street Catrine Mauchline Ayrshire KA5 6RS United Kingdom to 14 Ballochmyle Street Catrine Mauchline KA5 6QP on 9 November 2017 (1 page)
9 November 2017Registered office address changed from 11 Bridge Street Catrine Mauchline Ayrshire KA5 6RS United Kingdom to 14 Ballochmyle Street Catrine Mauchline KA5 6QP on 9 November 2017 (1 page)
25 November 2016Confirmation statement made on 19 November 2016 with updates (5 pages)
25 November 2016Confirmation statement made on 19 November 2016 with updates (5 pages)
15 July 2016Termination of appointment of Stuart Nelson as a director on 6 June 2016 (1 page)
15 July 2016Termination of appointment of Stuart Nelson as a director on 6 June 2016 (1 page)
15 July 2016Appointment of Mr James Paton Robertson Kleboe as a director on 29 June 2016 (2 pages)
15 July 2016Appointment of Mr James Paton Robertson Kleboe as a director on 29 June 2016 (2 pages)
15 July 2016Appointment of Mr William Mckinnon as a director on 29 June 2016 (2 pages)
15 July 2016Appointment of Mr William Mckinnon as a director on 29 June 2016 (2 pages)
22 June 2016Registration of charge SC5207990005, created on 17 June 2016 (21 pages)
22 June 2016Registration of charge SC5207990006, created on 17 June 2016 (21 pages)
22 June 2016Registration of charge SC5207990006, created on 17 June 2016 (21 pages)
22 June 2016Registration of charge SC5207990005, created on 17 June 2016 (21 pages)
6 May 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
6 May 2016Previous accounting period shortened from 30 November 2016 to 31 March 2016 (1 page)
6 May 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
6 May 2016Previous accounting period shortened from 30 November 2016 to 31 March 2016 (1 page)
28 April 2016Registration of charge SC5207990004, created on 22 April 2016 (21 pages)
28 April 2016Registration of charge SC5207990004, created on 22 April 2016 (21 pages)
25 April 2016Registration of charge SC5207990003, created on 22 April 2016 (21 pages)
25 April 2016Registration of charge SC5207990003, created on 22 April 2016 (21 pages)
12 April 2016Alterations to floating charge SC5207990001 (18 pages)
12 April 2016Alterations to floating charge SC5207990001 (18 pages)
12 April 2016Alterations to floating charge SC5207990002 (18 pages)
12 April 2016Alterations to floating charge SC5207990002 (18 pages)
11 April 2016Registration of charge SC5207990002, created on 31 March 2016 (28 pages)
11 April 2016Registration of charge SC5207990002, created on 31 March 2016 (28 pages)
11 April 2016Registration of charge SC5207990001, created on 31 March 2016 (28 pages)
11 April 2016Registration of charge SC5207990001, created on 31 March 2016 (28 pages)
20 November 2015Incorporation
Statement of capital on 2015-11-20
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
20 November 2015Incorporation
Statement of capital on 2015-11-20
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)