CELTIC RENEWABLES GRANGEMOUTH LIMITED

Register to unlock more data on OkredoRegister

CELTIC RENEWABLES GRANGEMOUTH LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC582830

Incorporation date

30/11/2017

Size

Small

Contacts

Registered address

Registered address

Suite 2, Ground Floor Orchard Brae House, 30 Queensferry Road, Edinburgh EH4 2HSCopy
copy info iconCopy
See on map
Latest events (Record since 30/11/2017)
dot icon04/12/2025
Confirmation statement made on 2025-11-29 with no updates
dot icon01/10/2025
Accounts for a small company made up to 2024-12-31
dot icon30/09/2025
Resolutions
dot icon30/09/2025
Registration of charge SC5828300024, created on 2025-09-29
dot icon30/09/2025
Registration of charge SC5828300025, created on 2025-09-24
dot icon22/04/2025
Appointment of Mrs Kerry Anne Mckenzie Crawford as a director on 2025-04-17
dot icon17/04/2025
Termination of appointment of Donal Martin Fullerton as a director on 2025-04-16
dot icon14/04/2025
Resolutions
dot icon29/11/2024
Confirmation statement made on 2024-11-29 with no updates
dot icon02/10/2024
Full accounts made up to 2023-12-31
dot icon10/09/2024
Resolutions
dot icon10/09/2024
Registration of charge SC5828300020, created on 2024-09-05
dot icon10/09/2024
Registration of charge SC5828300021, created on 2024-09-06
dot icon19/01/2024
Termination of appointment of Martin Gerard Tangney as a director on 2023-12-15
dot icon22/12/2023
Termination of appointment of Donal Martin Fullerton as a secretary on 2023-12-22
dot icon22/12/2023
Appointment of Mbm Secretarial Services Limited as a secretary on 2023-12-22
dot icon21/12/2023
Resolutions
dot icon21/12/2023
Re-registration of Memorandum and Articles
dot icon21/12/2023
Certificate of re-registration from Public Limited Company to Private
dot icon21/12/2023
Re-registration from a public company to a private limited company
dot icon09/12/2023
Confirmation statement made on 2023-11-29 with no updates
dot icon13/07/2023
Appointment of Mr Donal Martin Fullerton as a director on 2023-06-20
dot icon13/07/2023
Appointment of Mr Donal Martin Fullerton as a secretary on 2023-06-20
dot icon15/06/2023
Registration of charge SC5828300019, created on 2023-06-08
dot icon04/05/2023
Full accounts made up to 2022-12-31
dot icon24/03/2023
Full accounts made up to 2021-12-31
dot icon24/03/2023
Registration of charge SC5828300018, created on 2023-03-20
dot icon21/03/2023
Registration of charge SC5828300017, created on 2023-03-09
dot icon23/12/2022
Registration of charge SC5828300016, created on 2022-12-22
dot icon22/12/2022
Satisfaction of charge SC5828300003 in full
dot icon22/12/2022
Registration of charge SC5828300015, created on 2022-12-20
dot icon21/12/2022
Satisfaction of charge SC5828300002 in full
dot icon29/11/2022
Confirmation statement made on 2022-11-29 with no updates
dot icon08/09/2022
Termination of appointment of John Gordon Stevenson as a director on 2022-09-05
dot icon25/03/2022
Registration of charge SC5828300014, created on 2022-03-14
dot icon10/01/2022
Confirmation statement made on 2021-11-29 with no updates
dot icon02/08/2021
Change of details for Celtic Renewables Limited as a person with significant control on 2021-08-02
dot icon02/08/2021
Registered office address changed from 5th Floor 125 Princes Street Edinburgh EH2 4AD United Kingdom to Suite 2, Ground Floor Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS on 2021-08-02
dot icon07/07/2021
Full accounts made up to 2020-12-31
dot icon26/03/2021
Termination of appointment of James Arthur Richard Boyd as a director on 2021-03-18
dot icon26/03/2021
Appointment of Ms Claire Treacy as a secretary on 2021-03-18
dot icon26/03/2021
Appointment of Ms Claire Treacy as a director on 2021-03-18
dot icon26/03/2021
Termination of appointment of James Arthur Richard Boyd as a secretary on 2021-03-18
dot icon08/12/2020
Confirmation statement made on 2020-11-29 with no updates
dot icon04/08/2020
Registration of charge SC5828300013, created on 2020-08-03
dot icon09/07/2020
Registration of charge SC5828300012, created on 2020-06-30
dot icon09/07/2020
Registration of charge SC5828300011, created on 2020-06-30
dot icon29/05/2020
Alterations to floating charge SC5828300002
dot icon22/05/2020
Registration of charge SC5828300009, created on 2020-05-19
dot icon22/05/2020
Registration of charge SC5828300010, created on 2020-05-19
dot icon19/05/2020
Alterations to floating charge SC5828300006
dot icon11/05/2020
Termination of appointment of Stuart James Falconer Hendry as a secretary on 2020-05-04
dot icon11/05/2020
Appointment of Mr John Gordon Stevenson as a director on 2020-05-04
dot icon11/05/2020
Appointment of Mr James Arthur Richard Boyd as a secretary on 2020-05-04
dot icon11/05/2020
Appointment of Mr James Arthur Richard Boyd as a director on 2020-05-04
dot icon11/05/2020
Full accounts made up to 2019-12-31
dot icon06/05/2020
Registration of charge SC5828300008, created on 2020-04-24
dot icon31/03/2020
Registration of charge SC5828300007, created on 2020-03-25
dot icon26/03/2020
Notification of Scottish Enterprise as a person with significant control on 2020-03-25
dot icon26/03/2020
Change of details for Celtic Renewables Limited as a person with significant control on 2020-03-25
dot icon16/03/2020
Alterations to floating charge SC5828300006
dot icon13/03/2020
Registration of charge SC5828300005, created on 2020-02-28
dot icon13/03/2020
Registration of charge SC5828300006, created on 2020-02-28
dot icon05/03/2020
Resolutions
dot icon03/03/2020
Satisfaction of charge SC5828300001 in full
dot icon03/03/2020
Satisfaction of charge SC5828300004 in full
dot icon05/02/2020
Full accounts made up to 2018-12-31
dot icon29/11/2019
Confirmation statement made on 2019-11-29 with no updates
dot icon29/11/2018
Confirmation statement made on 2018-11-29 with updates
dot icon17/10/2018
Current accounting period extended from 2018-11-30 to 2018-12-31
dot icon07/09/2018
Registration of charge SC5828300004, created on 2018-09-03
dot icon11/04/2018
Registration of charge SC5828300003, created on 2018-04-10
dot icon05/04/2018
Registration of charge SC5828300001, created on 2018-03-28
dot icon05/04/2018
Registration of charge SC5828300002, created on 2018-03-28
dot icon14/12/2017
Resolutions
dot icon12/12/2017
Commence business and borrow
dot icon12/12/2017
Trading certificate for a public company
dot icon30/11/2017
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
29/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
MBM SECRETARIAL SERVICES LIMITED
Corporate Secretary
22/12/2023 - Present
507
Treacy, Claire
Director
18/03/2021 - 03/03/2023
115
Fullerton, Donal Martin
Director
20/06/2023 - 16/04/2025
6
Simmers, Mark William
Director
30/11/2017 - Present
5
Crawford, Kerry Anne Mckenzie
Director
17/04/2025 - Present
6

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CELTIC RENEWABLES GRANGEMOUTH LIMITED

CELTIC RENEWABLES GRANGEMOUTH LIMITED is an(a) Active company incorporated on 30/11/2017 with the registered office located at Suite 2, Ground Floor Orchard Brae House, 30 Queensferry Road, Edinburgh EH4 2HS. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CELTIC RENEWABLES GRANGEMOUTH LIMITED?

toggle

CELTIC RENEWABLES GRANGEMOUTH LIMITED is currently Active. It was registered on 30/11/2017 .

Where is CELTIC RENEWABLES GRANGEMOUTH LIMITED located?

toggle

CELTIC RENEWABLES GRANGEMOUTH LIMITED is registered at Suite 2, Ground Floor Orchard Brae House, 30 Queensferry Road, Edinburgh EH4 2HS.

What does CELTIC RENEWABLES GRANGEMOUTH LIMITED do?

toggle

CELTIC RENEWABLES GRANGEMOUTH LIMITED operates in the Manufacture of other organic basic chemicals (20.14 - SIC 2007) sector.

What is the latest filing for CELTIC RENEWABLES GRANGEMOUTH LIMITED?

toggle

The latest filing was on 04/12/2025: Confirmation statement made on 2025-11-29 with no updates.