Advanced company searchLink opens in new window

CELTIC RENEWABLES LIMITED

Company number SC394571

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)
21 Jun 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
18 Jun 2021 SH01 Statement of capital following an allotment of shares on 17 June 2021
  • GBP 364.8531
26 Mar 2021 AP01 Appointment of Ms Claire Treacy as a director on 18 March 2021
03 Mar 2021 CS01 Confirmation statement made on 3 March 2021 with updates
03 Mar 2021 PSC08 Notification of a person with significant control statement
03 Mar 2021 PSC07 Cessation of Donald Francis Irwin Houston as a person with significant control on 21 December 2020
05 Jan 2021 SH01 Statement of capital following an allotment of shares on 30 December 2020
  • GBP 321.9165
31 Dec 2020 SH02 Sub-division of shares on 21 December 2020
29 Dec 2020 SH01 Statement of capital following an allotment of shares on 21 December 2020
  • GBP 297.834
24 Dec 2020 MA Memorandum and Articles of Association
24 Dec 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Subdivision of shares: 18,725 ordinary shares of £0.01 each and 8,866 prefernce shares of £0.01 each be subdivided into 1,872,500 ordinary shares of £0.0001 each and 886,600 preference shares of £0.0001 each respectively 21/12/2020
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Oct 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
11 May 2020 AA Accounts for a small company made up to 31 December 2019
07 Apr 2020 AP01 Appointment of Mr Donald Macleod as a director on 24 March 2020
07 Apr 2020 AP01 Appointment of Mr Ian Evans as a director on 24 March 2020
07 Apr 2020 TM01 Termination of appointment of Douglas John Ward as a director on 24 March 2020
07 Apr 2020 AP01 Appointment of Mr James Arthur Richard Boyd as a director on 1 April 2020
07 Apr 2020 AP01 Appointment of Mr Christopher John Nash as a director on 24 March 2020
31 Mar 2020 MR01 Registration of charge SC3945710011, created on 25 March 2020
20 Mar 2020 AP01 Appointment of Mr John Gordon Stevenson as a director on 29 February 2020
11 Mar 2020 CS01 Confirmation statement made on 3 March 2020 with updates
05 Mar 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Mar 2020 SH01 Statement of capital following an allotment of shares on 28 February 2020
  • GBP 275.91
03 Mar 2020 SH01 Statement of capital following an allotment of shares on 28 February 2020
  • GBP 187.25
03 Mar 2020 MR04 Satisfaction of charge SC3945710004 in full