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)
16 May 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Rights of pre-emption waived in respect to allotment 14/05/2014
31 Mar 2014 AR01 Annual return made up to 2 March 2014 with full list of shareholders
03 Oct 2013 SH01 Statement of capital following an allotment of shares on 26 September 2013
  • GBP 114.25
03 Oct 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
28 Sep 2013 MR04 Satisfaction of charge 2 in full
25 Mar 2013 AR01 Annual return made up to 2 March 2013 with full list of shareholders
14 Dec 2012 AA Total exemption small company accounts made up to 31 August 2012
09 Oct 2012 MG01s Particulars of a mortgage or charge / charge no: 2
30 Jun 2012 MG01s Particulars of a mortgage or charge / charge no: 1
26 Mar 2012 AR01 Annual return made up to 2 March 2012 with full list of shareholders
16 Nov 2011 AD01 Registered office address changed from 5Th Floor 7 Castle Street Edinburgh EH2 3AH on 16 November 2011
16 Nov 2011 CH04 Secretary's details changed for Mbm Secretarial Services Limited on 24 October 2011
16 Nov 2011 AP01 Appointment of Donald Francis Irwin Houston as a director
14 Nov 2011 SH01 Statement of capital following an allotment of shares on 3 November 2011
  • GBP 100.00
14 Nov 2011 AP01 Appointment of Douglas John Ward as a director
14 Nov 2011 AA01 Current accounting period extended from 31 March 2012 to 31 August 2012
14 Nov 2011 AP01 Appointment of Professor Martin Gerard Tangney as a director
14 Nov 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
11 Nov 2011 SH01 Statement of capital following an allotment of shares on 27 October 2011
  • GBP 50.0
28 Oct 2011 SH01 Statement of capital following an allotment of shares on 20 October 2011
  • GBP 40.00
28 Oct 2011 SH02 Sub-division of shares on 20 October 2011
28 Oct 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Sub-division 20/10/2011
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
26 Sep 2011 AP04 Appointment of Mbm Secretarial Services Limited as a secretary
15 Sep 2011 AP01 Appointment of Mark William Simmers as a director
15 Sep 2011 TM02 Termination of appointment of As Company Services Limited as a secretary