Advanced company searchLink opens in new window

CELTIC RENEWABLES LIMITED

Company number SC394571

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
28 Apr 2025 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
22 Apr 2025 AP01 Appointment of Mrs Kerry Anne Mckenzie Crawford as a director on 17 April 2025
17 Apr 2025 TM01 Termination of appointment of Donal Martin Fullerton as a director on 16 April 2025
14 Apr 2025 RESOLUTIONS Resolutions
  • RES13 ‐ Approval of ammended agreement in relation to scottish enterprise | statement that amendments will benefit the company 27/02/2025
  • RES10 ‐ Resolution of allotment of securities
14 Apr 2025 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
07 Mar 2025 MR01 Registration of charge SC3945710012, created on 28 February 2025
03 Mar 2025 CS01 Confirmation statement made on 3 March 2025 with no updates
04 Nov 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
02 Oct 2024 AA Accounts for a small company made up to 31 December 2023
10 Sep 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Amendment and restatement agreement 03/09/2024
11 Mar 2024 RESOLUTIONS Resolutions
  • RES13 ‐ That the directors be authorised to allot various shares to the values of £280.051 and £392.072, and up to 500000 ordinary shares of £0.0001 each 04/03/2024
  • RES11 ‐ Resolution of removal of pre-emption rights
04 Mar 2024 CS01 Confirmation statement made on 3 March 2024 with updates
13 Jul 2023 AP01 Appointment of Mr Donal Martin Fullerton as a director on 20 June 2023
04 May 2023 AA Accounts for a small company made up to 31 December 2022
24 Mar 2023 AA Accounts for a small company made up to 31 December 2021
03 Mar 2023 TM01 Termination of appointment of Claire Treacy as a director on 3 March 2023
03 Mar 2023 CS01 Confirmation statement made on 3 March 2023 with updates
15 Feb 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
12 Jan 2023 SH01 Statement of capital following an allotment of shares on 20 December 2022
  • GBP 455.3815
22 Dec 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Dec 2022 MA Memorandum and Articles of Association
08 Sep 2022 TM01 Termination of appointment of John Gordon Stevenson as a director on 5 September 2022
05 Aug 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
24 Jun 2022 TM01 Termination of appointment of Christopher John Nash as a director on 23 June 2022
13 Jun 2022 AP01 Appointment of Mr Wallace Brett Simpson as a director on 2 June 2022