CELTIC RENEWABLES LIMITED

Register to unlock more data on OkredoRegister

CELTIC RENEWABLES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC394571

Incorporation date

02/03/2011

Size

Group

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 02/03/2011)
dot icon03/03/2026
Confirmation statement made on 2026-03-03 with no updates
dot icon23/12/2025
Registration of charge SC3945710014, created on 2025-12-19
dot icon23/12/2025
Registration of charge SC3945710015, created on 2025-12-19
dot icon22/12/2025
Resolutions
dot icon30/09/2025
Resolutions
dot icon30/09/2025
Registration of charge SC3945710013, created on 2025-09-24
dot icon29/09/2025
Group of companies' accounts made up to 2024-12-31
dot icon28/04/2025
Resolutions
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 icon14/04/2025
Resolutions
dot icon03/03/2025
Confirmation statement made on 2025-03-03 with no updates
dot icon04/11/2024
Resolutions
dot icon02/10/2024
Accounts for a small company made up to 2023-12-31
dot icon10/09/2024
Resolutions
dot icon11/03/2024
Resolutions
dot icon04/03/2024
Confirmation statement made on 2024-03-03 with updates
dot icon13/07/2023
Appointment of Mr Donal Martin Fullerton as a director on 2023-06-20
dot icon04/05/2023
Accounts for a small company made up to 2022-12-31
dot icon24/03/2023
Accounts for a small company made up to 2021-12-31
dot icon03/03/2023
Termination of appointment of Claire Treacy as a director on 2023-03-03
dot icon03/03/2023
Confirmation statement made on 2023-03-03 with updates
dot icon15/02/2023
Resolutions
dot icon12/01/2023
Statement of capital following an allotment of shares on 2022-12-20
dot icon22/12/2022
Memorandum and Articles of Association
dot icon22/12/2022
Resolutions
dot icon08/09/2022
Termination of appointment of John Gordon Stevenson as a director on 2022-09-05
dot icon05/08/2022
Resolutions
dot icon24/06/2022
Termination of appointment of Christopher John Nash as a director on 2022-06-23
dot icon13/06/2022
Appointment of Mr Wallace Brett Simpson as a director on 2022-06-02
dot icon04/04/2022
Appointment of Mrs Eleanor Bentley as a director on 2022-04-01
dot icon03/03/2022
Confirmation statement made on 2022-03-03 with updates
dot icon28/01/2022
Statement of capital following an allotment of shares on 2022-01-28
dot icon17/01/2022
Statement of capital following an allotment of shares on 2022-01-14
dot icon03/11/2021
Resolutions
dot icon02/11/2021
Statement of capital following an allotment of shares on 2021-11-01
dot icon31/08/2021
Termination of appointment of James Arthur Richard Boyd as a director on 2021-08-21
dot icon02/08/2021
Registered office address changed from 5th Floor 125 Princes Street Edinburgh EH2 4AD to Suite 2, Ground Floor Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS on 2021-08-02
dot icon02/08/2021
Secretary's details changed for Mbm Secretarial Services Limited on 2021-08-02
dot icon29/06/2021
Accounts for a small company made up to 2020-12-31
dot icon21/06/2021
Resolutions
dot icon18/06/2021
Statement of capital following an allotment of shares on 2021-06-17
dot icon26/03/2021
Appointment of Ms Claire Treacy as a director on 2021-03-18
dot icon03/03/2021
Confirmation statement made on 2021-03-03 with updates
dot icon03/03/2021
Notification of a person with significant control statement
dot icon03/03/2021
Cessation of Donald Francis Irwin Houston as a person with significant control on 2020-12-21
dot icon05/01/2021
Statement of capital following an allotment of shares on 2020-12-30
dot icon31/12/2020
Sub-division of shares on 2020-12-21
dot icon29/12/2020
Statement of capital following an allotment of shares on 2020-12-21
dot icon24/12/2020
Memorandum and Articles of Association
dot icon24/12/2020
Resolutions
dot icon01/10/2020
Resolutions
dot icon11/05/2020
Accounts for a small company made up to 2019-12-31
dot icon07/04/2020
Appointment of Mr Donald Macleod as a director on 2020-03-24
dot icon07/04/2020
Appointment of Mr Ian Evans as a director on 2020-03-24
dot icon07/04/2020
Termination of appointment of Douglas John Ward as a director on 2020-03-24
dot icon07/04/2020
Appointment of Mr James Arthur Richard Boyd as a director on 2020-04-01
dot icon07/04/2020
Appointment of Mr Christopher John Nash as a director on 2020-03-24
dot icon31/03/2020
Registration of charge SC3945710011, created on 2020-03-25
dot icon20/03/2020
Appointment of Mr John Gordon Stevenson as a director on 2020-02-29
dot icon11/03/2020
Confirmation statement made on 2020-03-03 with updates
dot icon05/03/2020
Resolutions
dot icon03/03/2020
Statement of capital following an allotment of shares on 2020-02-28
dot icon03/03/2020
Statement of capital following an allotment of shares on 2020-02-28
dot icon03/03/2020
Satisfaction of charge SC3945710004 in full
dot icon03/03/2020
Satisfaction of charge SC3945710007 in full
dot icon03/03/2020
Satisfaction of charge SC3945710006 in full
dot icon03/03/2020
Satisfaction of charge SC3945710008 in full
dot icon03/03/2020
Satisfaction of charge SC3945710005 in full
dot icon03/03/2020
Satisfaction of charge SC3945710009 in full
dot icon05/02/2020
Accounts for a small company made up to 2018-12-31
dot icon10/01/2020
Satisfaction of charge 1 in full
dot icon10/01/2020
Satisfaction of charge SC3945710010 in full
dot icon06/03/2019
Confirmation statement made on 2019-03-03 with updates
dot icon17/10/2018
Current accounting period extended from 2018-08-31 to 2018-12-31
dot icon16/05/2018
Total exemption full accounts made up to 2017-08-31
dot icon07/03/2018
Confirmation statement made on 2018-03-03 with updates
dot icon29/11/2017
Registration of charge SC3945710010, created on 2017-11-21
dot icon10/06/2017
Total exemption small company accounts made up to 2016-08-31
dot icon03/03/2017
Confirmation statement made on 2017-03-03 with updates
dot icon27/01/2017
Alterations to floating charge SC3945710005
dot icon27/01/2017
Alterations to floating charge SC3945710006
dot icon27/01/2017
Alterations to floating charge SC3945710008
dot icon27/01/2017
Alterations to floating charge SC3945710007
dot icon27/01/2017
Alterations to floating charge SC3945710004
dot icon23/01/2017
Alterations to floating charge SC3945710009
dot icon23/01/2017
Registration of charge SC3945710009, created on 2017-01-12
dot icon19/01/2017
Resolutions
dot icon12/10/2016
Alterations to floating charge SC3945710004
dot icon12/10/2016
Alterations to floating charge SC3945710007
dot icon12/10/2016
Alterations to floating charge SC3945710005
dot icon12/10/2016
Alterations to floating charge SC3945710008
dot icon12/10/2016
Alterations to floating charge SC3945710006
dot icon07/10/2016
Resolutions
dot icon28/09/2016
Registration of charge SC3945710008, created on 2016-09-28
dot icon21/05/2016
Alterations to floating charge SC3945710007
dot icon21/05/2016
Alterations to floating charge SC3945710006
dot icon21/05/2016
Alterations to floating charge SC3945710005
dot icon21/05/2016
Alterations to floating charge SC3945710004
dot icon19/05/2016
Registration of charge SC3945710006, created on 2016-05-16
dot icon19/05/2016
Registration of charge SC3945710007, created on 2016-05-16
dot icon05/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon23/03/2016
Annual return made up to 2016-03-02 with full list of shareholders
dot icon08/03/2016
Alterations to floating charge SC3945710005
dot icon08/03/2016
Registration of charge SC3945710005, created on 2016-02-23
dot icon08/03/2016
Alterations to floating charge SC3945710004
dot icon29/01/2016
Satisfaction of charge SC3945710003 in full
dot icon29/01/2016
Registration of charge SC3945710004, created on 2016-01-28
dot icon06/01/2016
Registration of charge SC3945710003, created on 2015-12-18
dot icon30/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon30/03/2015
Annual return made up to 2015-03-02 with full list of shareholders
dot icon10/03/2015
Statement of capital following an allotment of shares on 2015-03-05
dot icon10/03/2015
Resolutions
dot icon20/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon16/05/2014
Statement of capital following an allotment of shares on 2014-05-14
dot icon16/05/2014
Resolutions
dot icon31/03/2014
Annual return made up to 2014-03-02 with full list of shareholders
dot icon03/10/2013
Statement of capital following an allotment of shares on 2013-09-26
dot icon03/10/2013
Resolutions
dot icon28/09/2013
Satisfaction of charge 2 in full
dot icon25/03/2013
Annual return made up to 2013-03-02 with full list of shareholders
dot icon14/12/2012
Total exemption small company accounts made up to 2012-08-31
dot icon09/10/2012
Particulars of a mortgage or charge / charge no: 2
dot icon30/06/2012
Particulars of a mortgage or charge / charge no: 1
dot icon26/03/2012
Annual return made up to 2012-03-02 with full list of shareholders
dot icon16/11/2011
Registered office address changed from 5Th Floor 7 Castle Street Edinburgh EH2 3AH on 2011-11-16
dot icon16/11/2011
Secretary's details changed for Mbm Secretarial Services Limited on 2011-10-24
dot icon16/11/2011
Appointment of Donald Francis Irwin Houston as a director
dot icon14/11/2011
Statement of capital following an allotment of shares on 2011-11-03
dot icon14/11/2011
Appointment of Douglas John Ward as a director
dot icon14/11/2011
Current accounting period extended from 2012-03-31 to 2012-08-31
dot icon14/11/2011
Appointment of Professor Martin Gerard Tangney as a director
dot icon14/11/2011
Resolutions
dot icon11/11/2011
Statement of capital following an allotment of shares on 2011-10-27
dot icon28/10/2011
Statement of capital following an allotment of shares on 2011-10-20
dot icon28/10/2011
Sub-division of shares on 2011-10-20
dot icon28/10/2011
Resolutions
dot icon26/09/2011
Appointment of Mbm Secretarial Services Limited as a secretary
dot icon15/09/2011
Appointment of Mark William Simmers as a director
dot icon15/09/2011
Termination of appointment of As Company Services Limited as a secretary
dot icon15/09/2011
Termination of appointment of John Kerr as a director
dot icon15/09/2011
Termination of appointment of Simon Brown as a director
dot icon15/09/2011
Registered office address changed from 1 Rutland Court Edinburgh Lothian EH3 8EY on 2011-09-15
dot icon30/06/2011
Certificate of change of name
dot icon30/06/2011
Resolutions
dot icon02/03/2011
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
03/03/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Evans, Ian
Director
24/03/2020 - Present
12
Bentley, Eleanor
Director
01/04/2022 - Present
14
Treacy, Claire
Director
18/03/2021 - 03/03/2023
115
Houston, Donald Francis Irwin
Director
03/11/2011 - Present
13
Fullerton, Donal Martin
Director
20/06/2023 - 16/04/2025
6

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 LIMITED

CELTIC RENEWABLES LIMITED is an(a) Active company incorporated on 02/03/2011 with the registered office located at Suite 2, Ground Floor Orchard Brae House, 30 Queensferry Road, Edinburgh EH4 2HS. There are currently 8 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 LIMITED?

toggle

CELTIC RENEWABLES LIMITED is currently Active. It was registered on 02/03/2011 .

Where is CELTIC RENEWABLES LIMITED located?

toggle

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

What does CELTIC RENEWABLES LIMITED do?

toggle

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

What is the latest filing for CELTIC RENEWABLES LIMITED?

toggle

The latest filing was on 03/03/2026: Confirmation statement made on 2026-03-03 with no updates.