Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > CELTIC RENEWABLES LIMITED
Company Information for

CELTIC RENEWABLES LIMITED

SUITE 2, GROUND FLOOR ORCHARD BRAE HOUSE, 30 QUEENSFERRY ROAD, EDINBURGH, EH4 2HS,
Company Registration Number
SC394571
Private Limited Company
Active

Company Overview

About Celtic Renewables Ltd
CELTIC RENEWABLES LIMITED was founded on 2011-03-02 and has its registered office in Edinburgh. The organisation's status is listed as "Active". Celtic Renewables Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
CELTIC RENEWABLES LIMITED
 
Legal Registered Office
SUITE 2, GROUND FLOOR ORCHARD BRAE HOUSE
30 QUEENSFERRY ROAD
EDINBURGH
EH4 2HS
Other companies in EH2
 
Previous Names
ANDSTRAT (NO.353) LIMITED30/06/2011
Filing Information
Company Number SC394571
Company ID Number SC394571
Date formed 2011-03-02
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 02/03/2016
Return next due 30/03/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB311190551  
Last Datalog update: 2024-03-06 12:50:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CELTIC RENEWABLES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name CELTIC RENEWABLES LIMITED
The following companies were found which have the same name as CELTIC RENEWABLES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Celtic Renewables Hong Kong Limited Unknown Company formed on the 2014-04-02
CELTIC RENEWABLES GRANGEMOUTH LIMITED SUITE 2, GROUND FLOOR ORCHARD BRAE HOUSE 30 QUEENSFERRY ROAD EDINBURGH EH4 2HS Active Company formed on the 2017-11-30

Company Officers of CELTIC RENEWABLES LIMITED

Current Directors
Officer Role Date Appointed
MBM SECRETARIAL SERVICES LIMITED
Company Secretary 2011-09-01
DONALD FRANCIS IRWIN HOUSTON
Director 2011-11-03
MARK WILLIAM SIMMERS
Director 2011-09-01
MARTIN GERARD TANGNEY
Director 2011-11-03
DOUGLAS JOHN WARD
Director 2011-11-03
Previous Officers
Officer Role Date Appointed Date Resigned
AS COMPANY SERVICES LIMITED
Company Secretary 2011-03-02 2011-09-01
SIMON THOMAS DAVID BROWN
Director 2011-03-02 2011-09-01
JOHN NEILSON KERR
Director 2011-03-02 2011-09-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MBM SECRETARIAL SERVICES LIMITED SMART-STORAGE LIMITED Company Secretary 2018-06-20 CURRENT 2004-06-08 Active
MBM SECRETARIAL SERVICES LIMITED IDLE PROJECTS LTD Company Secretary 2018-06-01 CURRENT 2013-04-11 In Administration/Administrative Receiver
MBM SECRETARIAL SERVICES LIMITED AMARO SIGNALLING LIMITED Company Secretary 2018-04-28 CURRENT 2011-01-31 Active
MBM SECRETARIAL SERVICES LIMITED ANDROMEDA ENGINEERING LTD Company Secretary 2018-04-28 CURRENT 2012-02-03 Active
MBM SECRETARIAL SERVICES LIMITED BROUGHTON REMOVALS LIMITED Company Secretary 2018-04-25 CURRENT 1997-12-24 Active
MBM SECRETARIAL SERVICES LIMITED COMMERCIAL ELECTRIC HEAT LIMITED Company Secretary 2018-04-16 CURRENT 2018-04-16 Active
MBM SECRETARIAL SERVICES LIMITED JUKEBOX LABS LTD Company Secretary 2018-04-11 CURRENT 2017-07-14 Active - Proposal to Strike off
MBM SECRETARIAL SERVICES LIMITED ECO METALS RECOVERY LIMITED Company Secretary 2018-04-11 CURRENT 2018-04-11 Active - Proposal to Strike off
MBM SECRETARIAL SERVICES LIMITED FLARE BRIGHT LTD Company Secretary 2018-04-01 CURRENT 2015-11-19 Active
MBM SECRETARIAL SERVICES LIMITED VENN-CC://TECH LTD Company Secretary 2018-03-28 CURRENT 2017-11-28 Active
MBM SECRETARIAL SERVICES LIMITED NOVOSOUND LTD Company Secretary 2018-03-27 CURRENT 2016-10-19 Active
MBM SECRETARIAL SERVICES LIMITED ALCELI LIMITED Company Secretary 2018-02-21 CURRENT 2016-05-10 Active
MBM SECRETARIAL SERVICES LIMITED EVOTIX LIMITED Company Secretary 2018-02-15 CURRENT 1996-03-19 Active
MBM SECRETARIAL SERVICES LIMITED EVOTIX HOLDINGS LIMITED Company Secretary 2018-02-15 CURRENT 2011-09-23 Active
MBM SECRETARIAL SERVICES LIMITED RS MCADAM TECHNOLOGY LIMITED Company Secretary 2018-02-07 CURRENT 2018-02-07 Active - Proposal to Strike off
MBM SECRETARIAL SERVICES LIMITED ARK - GENOMICS LIMITED Company Secretary 2018-02-06 CURRENT 2001-03-13 Active
MBM SECRETARIAL SERVICES LIMITED SAKARTA LIMITED Company Secretary 2018-02-02 CURRENT 2018-02-02 Active
MBM SECRETARIAL SERVICES LIMITED INVIZIUS LIMITED Company Secretary 2018-01-26 CURRENT 2018-01-26 Active
MBM SECRETARIAL SERVICES LIMITED DAXTRA TECHNOLOGIES LTD. Company Secretary 2018-01-01 CURRENT 2002-08-21 Active
MBM SECRETARIAL SERVICES LIMITED IMV FARM HOLDINGS LIMITED Company Secretary 2017-12-19 CURRENT 1998-03-24 Active
MBM SECRETARIAL SERVICES LIMITED IMV IMAGING (UK) LIMITED Company Secretary 2017-12-19 CURRENT 1983-12-15 Active
MBM SECRETARIAL SERVICES LIMITED ZUMO FINANCIAL SERVICES LIMITED Company Secretary 2017-12-12 CURRENT 2017-12-12 Active
MBM SECRETARIAL SERVICES LIMITED CROISCRAG LIMITED Company Secretary 2017-12-12 CURRENT 2017-12-12 Active
MBM SECRETARIAL SERVICES LIMITED DEVAL EVENTS LTD Company Secretary 2017-12-01 CURRENT 2011-09-01 Active - Proposal to Strike off
MBM SECRETARIAL SERVICES LIMITED NIGHTINGALE (UK) OPERATIONS LTD Company Secretary 2017-11-22 CURRENT 2017-11-22 Active
MBM SECRETARIAL SERVICES LIMITED ARCHANGEL INVESTORS (MANAGEMENT) LIMITED Company Secretary 2017-11-01 CURRENT 2014-10-29 Active
MBM SECRETARIAL SERVICES LIMITED PUNCHBOWL DAM LTD. Company Secretary 2017-09-18 CURRENT 2002-10-24 Active
MBM SECRETARIAL SERVICES LIMITED EOSURGICAL LTD. Company Secretary 2017-08-01 CURRENT 2012-01-23 Active
MBM SECRETARIAL SERVICES LIMITED CHARRAN LTD Company Secretary 2017-07-24 CURRENT 2017-07-24 Active
MBM SECRETARIAL SERVICES LIMITED EKOGOOSE LTD Company Secretary 2017-07-04 CURRENT 2017-07-04 Active
MBM SECRETARIAL SERVICES LIMITED ALLGOOSE LTD Company Secretary 2017-07-03 CURRENT 2017-07-03 Active
MBM SECRETARIAL SERVICES LIMITED TRAVELNEST LIMITED Company Secretary 2017-06-13 CURRENT 2014-07-22 Active
MBM SECRETARIAL SERVICES LIMITED HOT-EL-APARTMENTS LIMITED Company Secretary 2017-06-09 CURRENT 2017-06-09 Liquidation
MBM SECRETARIAL SERVICES LIMITED NONBINARY LIMITED Company Secretary 2017-06-08 CURRENT 2017-06-08 Active
MBM SECRETARIAL SERVICES LIMITED JWEB LIMITED Company Secretary 2017-05-01 CURRENT 2015-04-09 Active
MBM SECRETARIAL SERVICES LIMITED AGATHOS ONE (GP) LIMITED Company Secretary 2017-05-01 CURRENT 2014-09-17 Active
MBM SECRETARIAL SERVICES LIMITED ENSWARM LTD Company Secretary 2017-05-01 CURRENT 2012-09-10 Active - Proposal to Strike off
MBM SECRETARIAL SERVICES LIMITED G LITTLEJOHN LTD Company Secretary 2017-04-19 CURRENT 2017-04-19 Active - Proposal to Strike off
MBM SECRETARIAL SERVICES LIMITED AGON HOLDINGS FOUR LIMITED Company Secretary 2017-04-11 CURRENT 2015-07-07 Active
MBM SECRETARIAL SERVICES LIMITED AGON HOLDINGS FIVE LIMITED Company Secretary 2017-04-11 CURRENT 2015-07-07 Active
MBM SECRETARIAL SERVICES LIMITED SNAPDRAGON MONITORING LIMITED Company Secretary 2017-04-04 CURRENT 2014-11-14 Active
MBM SECRETARIAL SERVICES LIMITED ALETHEIA HOLDINGS TWO LIMITED Company Secretary 2017-04-03 CURRENT 2015-07-07 Active - Proposal to Strike off
MBM SECRETARIAL SERVICES LIMITED ALETHEIA HOLDINGS THREE LIMITED Company Secretary 2017-04-03 CURRENT 2015-10-20 Active
MBM SECRETARIAL SERVICES LIMITED VACGEN HOLDINGS LIMITED Company Secretary 2017-04-03 CURRENT 2015-10-20 Active
MBM SECRETARIAL SERVICES LIMITED ALETHEIA HOLDINGS ONE LIMITED Company Secretary 2017-04-03 CURRENT 2015-07-07 Active - Proposal to Strike off
MBM SECRETARIAL SERVICES LIMITED ALETHEIA HOLDINGS FIVE LIMITED Company Secretary 2017-04-03 CURRENT 2015-10-20 Active
MBM SECRETARIAL SERVICES LIMITED AFFINITY RAIL HOLDINGS LIMITED Company Secretary 2017-04-03 CURRENT 2015-10-20 Active
MBM SECRETARIAL SERVICES LIMITED PLANSEA SOLUTIONS LIMITED Company Secretary 2017-03-30 CURRENT 2017-03-30 Active
MBM SECRETARIAL SERVICES LIMITED AGON HOLDINGS TWO LIMITED Company Secretary 2017-03-03 CURRENT 2015-03-11 Active
MBM SECRETARIAL SERVICES LIMITED AGON HOLDINGS ONE LIMITED Company Secretary 2017-03-03 CURRENT 2015-03-11 Active - Proposal to Strike off
MBM SECRETARIAL SERVICES LIMITED AGON HOLDINGS THREE LIMITED Company Secretary 2017-03-03 CURRENT 2015-03-11 Active - Proposal to Strike off
MBM SECRETARIAL SERVICES LIMITED AGENCY CORE LIMITED Company Secretary 2017-01-30 CURRENT 2014-04-17 Active
MBM SECRETARIAL SERVICES LIMITED ONGEN LIMITED Company Secretary 2016-12-19 CURRENT 2014-10-22 Active
MBM SECRETARIAL SERVICES LIMITED TRENDZER LIMITED Company Secretary 2016-12-15 CURRENT 2014-12-01 Liquidation
MBM SECRETARIAL SERVICES LIMITED MICROMKT LIMITED Company Secretary 2016-12-08 CURRENT 2016-06-29 Active
MBM SECRETARIAL SERVICES LIMITED TALKING MEDICINES LIMITED Company Secretary 2016-11-11 CURRENT 2013-04-10 Active
MBM SECRETARIAL SERVICES LIMITED NANO-LIT TECHNOLOGIES LIMITED Company Secretary 2016-11-07 CURRENT 2013-07-31 Active
MBM SECRETARIAL SERVICES LIMITED BORDERS INNOVATION GROUP LTD Company Secretary 2016-09-27 CURRENT 2015-04-29 Active - Proposal to Strike off
MBM SECRETARIAL SERVICES LIMITED SCONE PROJECT LIMITED Company Secretary 2016-09-08 CURRENT 2016-09-08 Active - Proposal to Strike off
MBM SECRETARIAL SERVICES LIMITED POGO STUDIO LTD Company Secretary 2016-08-12 CURRENT 2016-08-12 Active
MBM SECRETARIAL SERVICES LIMITED DOSO LIMITED Company Secretary 2016-08-12 CURRENT 2016-08-12 Active
MBM SECRETARIAL SERVICES LIMITED DIALOGUE SCOTLAND LIMITED Company Secretary 2016-08-05 CURRENT 2016-08-05 Active - Proposal to Strike off
MBM SECRETARIAL SERVICES LIMITED SALVESEN & BAKHAIT LTD Company Secretary 2016-07-27 CURRENT 2016-07-27 Active - Proposal to Strike off
MBM SECRETARIAL SERVICES LIMITED SBERNAL LIFESPHERE GROUP, LTD. Company Secretary 2016-07-15 CURRENT 2016-07-15 Active - Proposal to Strike off
MBM SECRETARIAL SERVICES LIMITED MALLZEE LTD. Company Secretary 2016-07-05 CURRENT 2011-04-07 Active - Proposal to Strike off
MBM SECRETARIAL SERVICES LIMITED COINVESTOR LIMITED Company Secretary 2016-07-01 CURRENT 2010-04-23 Active
MBM SECRETARIAL SERVICES LIMITED ENVIRONCOM LIMITED Company Secretary 2016-06-29 CURRENT 2003-01-21 Active
MBM SECRETARIAL SERVICES LIMITED ELENYTICS GROUP, LTD. Company Secretary 2016-05-25 CURRENT 2016-05-25 Active - Proposal to Strike off
MBM SECRETARIAL SERVICES LIMITED ROBBINS GROUP, LTD. Company Secretary 2016-05-24 CURRENT 2016-05-24 Active - Proposal to Strike off
MBM SECRETARIAL SERVICES LIMITED OSPREY PIR LIMITED Company Secretary 2016-05-13 CURRENT 2007-07-20 Active
MBM SECRETARIAL SERVICES LIMITED MARYNSOL LIMITED Company Secretary 2016-05-04 CURRENT 2016-05-04 Active
MBM SECRETARIAL SERVICES LIMITED PHOCEENNE (UK) LIMITED Company Secretary 2016-05-01 CURRENT 1975-05-28 Active - Proposal to Strike off
MBM SECRETARIAL SERVICES LIMITED GENOYER (SCOTLAND) LIMITED Company Secretary 2016-05-01 CURRENT 1994-01-24 Active
MBM SECRETARIAL SERVICES LIMITED FITHANDEL (SCOTLAND) LIMITED Company Secretary 2016-05-01 CURRENT 1978-07-24 Liquidation
MBM SECRETARIAL SERVICES LIMITED BON-ACCORD ENGINEERING SUPPLIES (CASPIAN) LIMITED Company Secretary 2016-05-01 CURRENT 1999-01-15 Active
MBM SECRETARIAL SERVICES LIMITED HOPETOUN PROPERTIES LIMITED Company Secretary 2016-04-15 CURRENT 2015-11-03 Active
MBM SECRETARIAL SERVICES LIMITED TACO UK LTD Company Secretary 2016-04-13 CURRENT 2013-09-10 Liquidation
MBM SECRETARIAL SERVICES LIMITED FIFTH DIMENSION EUROPE LTD Company Secretary 2016-03-31 CURRENT 2016-03-31 Active - Proposal to Strike off
MBM SECRETARIAL SERVICES LIMITED K WEARABLES LTD Company Secretary 2016-03-31 CURRENT 2016-03-31 Active
MBM SECRETARIAL SERVICES LIMITED ROSLIN TECHNOLOGIES INVESTMENT LIMITED Company Secretary 2016-03-23 CURRENT 2016-03-23 Dissolved 2017-07-25
MBM SECRETARIAL SERVICES LIMITED THEWOODPICKER LTD Company Secretary 2016-03-15 CURRENT 2016-03-15 Active - Proposal to Strike off
MBM SECRETARIAL SERVICES LIMITED CODEPLAY TECHNOLOGY LIMITED Company Secretary 2016-03-14 CURRENT 2002-09-17 Active - Proposal to Strike off
MBM SECRETARIAL SERVICES LIMITED ROSLIN TECHNOLOGIES LIMITED Company Secretary 2016-03-11 CURRENT 2016-03-11 Active
MBM SECRETARIAL SERVICES LIMITED DRUMSHEUGH BATHS CLUB. LIMITED Company Secretary 2016-03-01 CURRENT 1902-03-12 Active
MBM SECRETARIAL SERVICES LIMITED CODEPLAY SOFTWARE LIMITED Company Secretary 2016-03-01 CURRENT 2002-10-21 Active
MBM SECRETARIAL SERVICES LIMITED CLEAR RETURNS LIMITED Company Secretary 2016-02-26 CURRENT 2012-04-26 Liquidation
MBM SECRETARIAL SERVICES LIMITED TURNBULL & SCOTT (ENGINEERS) LIMITED Company Secretary 2015-12-18 CURRENT 2007-11-29 Active
MBM SECRETARIAL SERVICES LIMITED HARLEY STREET CONCIERGE LTD Company Secretary 2015-12-07 CURRENT 2012-12-14 Active
MBM SECRETARIAL SERVICES LIMITED PRECIDAR DIAGNOSTICS LIMITED Company Secretary 2015-11-20 CURRENT 2015-11-20 Active - Proposal to Strike off
MBM SECRETARIAL SERVICES LIMITED REMINOVA LTD Company Secretary 2015-10-29 CURRENT 2014-02-05 Liquidation
MBM SECRETARIAL SERVICES LIMITED MASTER STORMONT TRADING COMPANY LIMITED Company Secretary 2015-10-09 CURRENT 2015-10-09 Active
MBM SECRETARIAL SERVICES LIMITED SHAREIN SIGNATORY SERVICES LTD Company Secretary 2015-10-01 CURRENT 2013-09-17 Active - Proposal to Strike off
MBM SECRETARIAL SERVICES LIMITED ARCHANGEL INFORMAL INVESTMENT LIMITED Company Secretary 2015-09-30 CURRENT 2014-12-18 Active
MBM SECRETARIAL SERVICES LIMITED BIOGELX LIMITED Company Secretary 2015-09-08 CURRENT 2012-08-17 Liquidation
MBM SECRETARIAL SERVICES LIMITED SPA WARRANTOR LIMITED Company Secretary 2015-08-12 CURRENT 2015-08-12 Active - Proposal to Strike off
MBM SECRETARIAL SERVICES LIMITED ASTEROPE LTD Company Secretary 2015-08-10 CURRENT 2014-07-03 Active
MBM SECRETARIAL SERVICES LIMITED AGENOR TECHNOLOGY LIMITED Company Secretary 2015-08-01 CURRENT 2006-10-31 Active
MBM SECRETARIAL SERVICES LIMITED CURRENT HEALTH LIMITED Company Secretary 2015-07-23 CURRENT 2014-07-07 Active
MBM SECRETARIAL SERVICES LIMITED FUSION WHISKY LIMITED Company Secretary 2015-06-29 CURRENT 2015-06-29 Active
MBM SECRETARIAL SERVICES LIMITED ENEUS ENERGY HOLDINGS LIMITED Company Secretary 2015-06-08 CURRENT 2013-12-30 Active
MBM SECRETARIAL SERVICES LIMITED MOBELTEST QUALITY SERVICES LIMITED Company Secretary 2015-05-13 CURRENT 1990-11-21 Dissolved 2016-02-09
MBM SECRETARIAL SERVICES LIMITED QUALITY ASSESSORS LIMITED Company Secretary 2015-05-13 CURRENT 1995-04-12 Dissolved 2016-02-02
MBM SECRETARIAL SERVICES LIMITED L.R.Q.S LIMITED Company Secretary 2015-05-13 CURRENT 2000-05-15 Dissolved 2016-02-02
MBM SECRETARIAL SERVICES LIMITED CONSTRUCTION QUALITY ASSURANCE LIMITED Company Secretary 2015-05-13 CURRENT 1995-12-13 Dissolved 2016-02-02
MBM SECRETARIAL SERVICES LIMITED CQA LIMITED Company Secretary 2015-05-13 CURRENT 2000-05-15 Dissolved 2016-02-02
MBM SECRETARIAL SERVICES LIMITED BM TRADA ME LIMITED Company Secretary 2015-05-13 CURRENT 2013-08-08 Dissolved 2016-04-19
MBM SECRETARIAL SERVICES LIMITED EXOVA HOLDINGS LIMITED Company Secretary 2015-05-01 CURRENT 2008-08-13 Dissolved 2016-02-02
MBM SECRETARIAL SERVICES LIMITED EXOVA TOPCO LIMITED Company Secretary 2015-05-01 CURRENT 2008-10-10 Dissolved 2016-07-05
MBM SECRETARIAL SERVICES LIMITED PIPELINE DEVELOPMENTS LIMITED Company Secretary 2015-05-01 CURRENT 1988-10-26 Dissolved 2017-01-24
MBM SECRETARIAL SERVICES LIMITED LAWLABS LIMITED Company Secretary 2015-05-01 CURRENT 1993-11-16 Dissolved 2017-01-24
MBM SECRETARIAL SERVICES LIMITED LAW LABORATORIES LIMITED Company Secretary 2015-05-01 CURRENT 2000-08-11 Dissolved 2017-01-24
MBM SECRETARIAL SERVICES LIMITED J.W. WORSLEY (COVENTRY) LIMITED Company Secretary 2015-05-01 CURRENT 1990-02-02 Dissolved 2017-01-24
MBM SECRETARIAL SERVICES LIMITED ORIGIN PRIMARY LIMITED Company Secretary 2015-04-25 CURRENT 2015-04-24 Active
MBM SECRETARIAL SERVICES LIMITED KANE ENGINEERING (EDINBURGH) LIMITED Company Secretary 2015-04-01 CURRENT 1994-05-11 Dissolved 2018-03-12
MBM SECRETARIAL SERVICES LIMITED NORDIC LABS LIMITED Company Secretary 2015-03-20 CURRENT 2013-03-11 Active - Proposal to Strike off
MBM SECRETARIAL SERVICES LIMITED VERT ROTORS UK LIMITED Company Secretary 2015-03-11 CURRENT 2013-01-25 Liquidation
MBM SECRETARIAL SERVICES LIMITED MURRAY ASSET MANAGEMENT UK LIMITED Company Secretary 2015-02-19 CURRENT 2015-02-19 Active
MBM SECRETARIAL SERVICES LIMITED PARTICLE ANALYTICS LIMITED Company Secretary 2015-02-02 CURRENT 2015-02-02 Liquidation
MBM SECRETARIAL SERVICES LIMITED MERCAUX LIMITED Company Secretary 2015-02-02 CURRENT 2015-02-02 Active
MBM SECRETARIAL SERVICES LIMITED MEDICINEAFRICA TRUST Company Secretary 2015-01-16 CURRENT 2013-11-25 Dissolved 2016-04-26
MBM SECRETARIAL SERVICES LIMITED COVEC LIMITED Company Secretary 2015-01-05 CURRENT 2011-10-10 Active
MBM SECRETARIAL SERVICES LIMITED MBM NEWCO (6) LIMITED Company Secretary 2014-12-04 CURRENT 2014-12-04 Dissolved 2015-10-16
MBM SECRETARIAL SERVICES LIMITED HORIZON PROTEINS LIMITED Company Secretary 2014-11-19 CURRENT 2014-11-19 Active
MBM SECRETARIAL SERVICES LIMITED VIAGOOSE LIMITED Company Secretary 2014-11-06 CURRENT 2014-11-06 Active
MBM SECRETARIAL SERVICES LIMITED ANIME LIMITED Company Secretary 2014-09-22 CURRENT 2011-08-24 Active
MBM SECRETARIAL SERVICES LIMITED FINANCIAL DATA AND TECHNOLOGY ASSOCIATION Company Secretary 2014-09-01 CURRENT 2014-07-15 Active
MBM SECRETARIAL SERVICES LIMITED PYTHAN CAPITAL LIMITED Company Secretary 2014-08-29 CURRENT 2014-08-29 Dissolved 2016-08-23
MBM SECRETARIAL SERVICES LIMITED PYTHAN LIMITED Company Secretary 2014-08-28 CURRENT 2014-08-28 Dissolved 2016-08-23
MBM SECRETARIAL SERVICES LIMITED WATERMARK FINE WINE LIMITED Company Secretary 2014-08-21 CURRENT 2014-03-28 Liquidation
MBM SECRETARIAL SERVICES LIMITED HOT-EL-APARTMENTS (SCOTLAND) LTD Company Secretary 2014-08-06 CURRENT 2012-06-06 Liquidation
MBM SECRETARIAL SERVICES LIMITED QED NAVAL LTD Company Secretary 2014-08-04 CURRENT 2008-03-19 Active
MBM SECRETARIAL SERVICES LIMITED SYMPHONIC SOFTWARE LTD Company Secretary 2014-06-26 CURRENT 2012-05-14 Active
MBM SECRETARIAL SERVICES LIMITED EOLA SYSTEMS LTD Company Secretary 2014-06-12 CURRENT 2014-06-12 Dissolved 2015-10-20
MBM SECRETARIAL SERVICES LIMITED SPACERIGHT EUROPE LIMITED Company Secretary 2014-06-12 CURRENT 2008-06-12 Active
MBM SECRETARIAL SERVICES LIMITED BORDER PRECISION ENGINEERING LIMITED Company Secretary 2014-06-09 CURRENT 2013-04-17 Liquidation
MBM SECRETARIAL SERVICES LIMITED CORE INNOVATIONS LTD Company Secretary 2014-04-15 CURRENT 2014-04-15 Active - Proposal to Strike off
MBM SECRETARIAL SERVICES LIMITED HLXC REALISATIONS LIMITED Company Secretary 2014-04-04 CURRENT 2008-05-08 Liquidation
MBM SECRETARIAL SERVICES LIMITED INTELLIGENT HAIR GROWTH LIMITED Company Secretary 2014-03-10 CURRENT 2013-06-05 Dissolved 2016-01-12
MBM SECRETARIAL SERVICES LIMITED ICEROBOTICS HOLDINGS LTD Company Secretary 2014-01-21 CURRENT 2007-08-22 Active
MBM SECRETARIAL SERVICES LIMITED ICEROBOTICS LTD Company Secretary 2014-01-21 CURRENT 2007-09-25 Active
MBM SECRETARIAL SERVICES LIMITED KELVIN CAPITAL LIMITED Company Secretary 2014-01-01 CURRENT 2009-01-29 Active
MBM SECRETARIAL SERVICES LIMITED 7N ARCHITECTS (SCOTLAND) LTD Company Secretary 2013-11-21 CURRENT 2013-11-21 Active - Proposal to Strike off
MBM SECRETARIAL SERVICES LIMITED PRINT MY CUP LIMITED Company Secretary 2013-11-18 CURRENT 2012-09-18 Dissolved 2016-10-18
MBM SECRETARIAL SERVICES LIMITED VERMILION - THE SMILE EXPERTS LIMITED Company Secretary 2013-11-18 CURRENT 2010-11-04 Active
MBM SECRETARIAL SERVICES LIMITED TISSUEPLEX LIMITED Company Secretary 2013-11-14 CURRENT 2013-11-14 Dissolved 2016-03-15
MBM SECRETARIAL SERVICES LIMITED FINTRY BREWING COMPANY LIMITED Company Secretary 2013-10-29 CURRENT 2012-10-12 Active - Proposal to Strike off
MBM SECRETARIAL SERVICES LIMITED WORLD BUSINESS ANGELS ASSOCIATION Company Secretary 2013-10-01 CURRENT 2012-11-12 Dissolved 2017-09-19
MBM SECRETARIAL SERVICES LIMITED SCOTHOLD LTD Company Secretary 2013-09-24 CURRENT 2013-09-24 Active
MBM SECRETARIAL SERVICES LIMITED SUSTAINABLE HEAT AND POWER (NOMINEES) LIMITED Company Secretary 2013-09-18 CURRENT 2013-09-18 Dissolved 2015-05-29
MBM SECRETARIAL SERVICES LIMITED SHARE IN LTD Company Secretary 2013-05-25 CURRENT 2011-10-05 Active
MBM SECRETARIAL SERVICES LIMITED ARIA NETWORKS LIMITED Company Secretary 2013-04-30 CURRENT 2005-10-27 Active
MBM SECRETARIAL SERVICES LIMITED RESTITUTION LIMITED Company Secretary 2013-04-11 CURRENT 2012-03-15 Active
MBM SECRETARIAL SERVICES LIMITED SKYLARK LASERS LIMITED Company Secretary 2013-03-20 CURRENT 2013-03-20 Active
MBM SECRETARIAL SERVICES LIMITED OYSTER ECO BUILD LIMITED Company Secretary 2013-01-10 CURRENT 2007-11-14 Dissolved 2018-01-09
MBM SECRETARIAL SERVICES LIMITED LANDMARK RETAIL LIMITED Company Secretary 2012-12-21 CURRENT 2012-12-21 Dissolved 2017-11-14
MBM SECRETARIAL SERVICES LIMITED GLOBAL SURFACE INTELLIGENCE LTD Company Secretary 2012-12-18 CURRENT 2012-12-18 Active
MBM SECRETARIAL SERVICES LIMITED DIGITAL LOG BOOK LIMITED Company Secretary 2012-12-12 CURRENT 2012-12-12 Active
MBM SECRETARIAL SERVICES LIMITED RATHLIN MEDICAL LIMITED Company Secretary 2012-12-05 CURRENT 2012-12-05 Dissolved 2016-04-19
MBM SECRETARIAL SERVICES LIMITED ESEP LIMITED Company Secretary 2012-09-19 CURRENT 1997-10-30 Active - Proposal to Strike off
MBM SECRETARIAL SERVICES LIMITED EXTRAORDINARY MANAGED SERVICES LIMITED Company Secretary 2012-09-10 CURRENT 2001-01-04 Active
MBM SECRETARIAL SERVICES LIMITED UWI TECHNOLOGY LIMITED Company Secretary 2012-08-29 CURRENT 2009-08-18 Active
MBM SECRETARIAL SERVICES LIMITED WTEC OEM LTD. Company Secretary 2012-07-19 CURRENT 2011-04-28 Dissolved 2016-06-21
MBM SECRETARIAL SERVICES LIMITED SUSTAINABLE HEAT AND POWER LIMITED Company Secretary 2012-07-06 CURRENT 2012-07-06 Dissolved 2015-07-17
MBM SECRETARIAL SERVICES LIMITED SENSEWHERE SOLUTIONS LIMITED Company Secretary 2012-07-04 CURRENT 2012-07-04 Active - Proposal to Strike off
MBM SECRETARIAL SERVICES LIMITED I2EYE DIAGNOSTICS LTD Company Secretary 2012-05-16 CURRENT 2010-10-20 Liquidation
MBM SECRETARIAL SERVICES LIMITED QUBE GB LIMITED Company Secretary 2012-04-19 CURRENT 2007-01-09 Active
MBM SECRETARIAL SERVICES LIMITED HYDROSENSE LIMITED Company Secretary 2012-04-05 CURRENT 2000-03-10 Active
MBM SECRETARIAL SERVICES LIMITED QIKSERVE LIMITED Company Secretary 2012-02-06 CURRENT 2011-08-19 Active
MBM SECRETARIAL SERVICES LIMITED THE FINTRY INN COLLECTIVE LIMITED Company Secretary 2011-12-08 CURRENT 2011-12-08 Active - Proposal to Strike off
MBM SECRETARIAL SERVICES LIMITED SOFANT TECHNOLOGIES LTD Company Secretary 2011-10-20 CURRENT 2011-10-20 Active
MBM SECRETARIAL SERVICES LIMITED SESMOS LIMITED Company Secretary 2011-09-16 CURRENT 2011-03-22 Dissolved 2015-07-24
MBM SECRETARIAL SERVICES LIMITED ETIVE TECHNOLOGIES LIMITED Company Secretary 2011-09-15 CURRENT 2011-09-15 Active
MBM SECRETARIAL SERVICES LIMITED RSW RESOURCING LIMITED Company Secretary 2011-04-28 CURRENT 2011-04-28 Dissolved 2018-03-18
MBM SECRETARIAL SERVICES LIMITED HAVMETER LTD Company Secretary 2011-03-18 CURRENT 2011-03-18 Active - Proposal to Strike off
MBM SECRETARIAL SERVICES LIMITED BLOOM VC LIMITED Company Secretary 2011-03-18 CURRENT 2011-03-18 Active - Proposal to Strike off
MBM SECRETARIAL SERVICES LIMITED QUBE ENGINEERING LTD Company Secretary 2011-03-17 CURRENT 2011-03-17 Active
MBM SECRETARIAL SERVICES LIMITED QUBE INNOVATION LTD Company Secretary 2011-03-17 CURRENT 2011-03-17 Active - Proposal to Strike off
MBM SECRETARIAL SERVICES LIMITED QGB HOLDINGS LIMITED Company Secretary 2011-03-17 CURRENT 2011-03-17 Active
MBM SECRETARIAL SERVICES LIMITED OUTDOOR INDUSTRIES ASSOCIATION CIC Company Secretary 2011-02-16 CURRENT 2009-09-29 Active
MBM SECRETARIAL SERVICES LIMITED LAROSCO LIMITED Company Secretary 2011-02-01 CURRENT 2009-03-02 Dissolved 2016-03-24
MBM SECRETARIAL SERVICES LIMITED AVIPERO LIMITED Company Secretary 2011-01-24 CURRENT 2009-01-23 Active
MBM SECRETARIAL SERVICES LIMITED ST ANDREW SQUARE CAPITAL LTD Company Secretary 2010-12-01 CURRENT 2010-08-31 Dissolved 2015-12-22
MBM SECRETARIAL SERVICES LIMITED SIRAKOSS LIMITED Company Secretary 2010-10-04 CURRENT 2010-10-04 Active
MBM SECRETARIAL SERVICES LIMITED VUEKLAR CARDIOVASCULAR LIMITED Company Secretary 2010-08-06 CURRENT 2010-08-06 Dissolved 2016-10-18
MBM SECRETARIAL SERVICES LIMITED COLLECTIVWORKS LIMITED Company Secretary 2010-07-30 CURRENT 2007-09-19 Liquidation
MBM SECRETARIAL SERVICES LIMITED SPIRAL INNOVATION LIMITED Company Secretary 2010-07-26 CURRENT 2010-07-26 Active
MBM SECRETARIAL SERVICES LIMITED OPTOSCRIBE LIMITED Company Secretary 2010-06-01 CURRENT 2010-06-01 Active - Proposal to Strike off
MBM SECRETARIAL SERVICES LIMITED HI-PR ZINGER LIMITED Company Secretary 2010-05-04 CURRENT 2010-05-04 Dissolved 2017-06-13
MBM SECRETARIAL SERVICES LIMITED COMMERCIAL INDUSTRIAL HEAT LIMITED Company Secretary 2010-04-01 CURRENT 1993-07-22 Active
MBM SECRETARIAL SERVICES LIMITED EDINBURGH ORTHODONTICS LIMITED Company Secretary 2010-03-22 CURRENT 2010-03-22 Active
MBM SECRETARIAL SERVICES LIMITED JCCA LIMITED Company Secretary 2010-03-10 CURRENT 2010-03-10 Active
MBM SECRETARIAL SERVICES LIMITED GOLDENACRE DENTAL PRACTICE LIMITED Company Secretary 2010-03-10 CURRENT 2010-03-10 Active
MBM SECRETARIAL SERVICES LIMITED COHORT STUDIOS LIMITED Company Secretary 2010-03-01 CURRENT 2006-02-16 Active
MBM SECRETARIAL SERVICES LIMITED HI-INNOVATION LTD Company Secretary 2009-10-14 CURRENT 2009-10-14 Active
MBM SECRETARIAL SERVICES LIMITED HIBRIDS LTD Company Secretary 2009-10-14 CURRENT 2009-10-14 Active - Proposal to Strike off
MBM SECRETARIAL SERVICES LIMITED HI-SPORTS PERFORMANCE LTD Company Secretary 2009-10-14 CURRENT 2009-10-14 Active
MBM SECRETARIAL SERVICES LIMITED CIQUAL LIMITED Company Secretary 2009-09-17 CURRENT 2007-09-06 In Administration/Administrative Receiver
MBM SECRETARIAL SERVICES LIMITED HIGHLAND AND ISLANDS (SCOTLAND) STRUCTURAL FUNDS PARTNERSHIP LIMITED Company Secretary 2009-09-10 CURRENT 2003-06-24 Dissolved 2015-08-14
MBM SECRETARIAL SERVICES LIMITED LEADHILLS SPORTING LIMITED Company Secretary 2008-07-11 CURRENT 2003-03-26 Active - Proposal to Strike off
MBM SECRETARIAL SERVICES LIMITED SCOTLAND ELECTRONICS (INTERNATIONAL) LTD. Company Secretary 2008-05-29 CURRENT 1988-09-07 Liquidation
MBM SECRETARIAL SERVICES LIMITED THE SUPERTIE COMPANY LIMITED Company Secretary 2008-02-25 CURRENT 2008-02-25 Active - Proposal to Strike off
MBM SECRETARIAL SERVICES LIMITED NORTH AMERICAN CORPORATION (U.K.) LTD. Company Secretary 2008-01-18 CURRENT 1992-10-05 Active - Proposal to Strike off
MBM SECRETARIAL SERVICES LIMITED TWEEDSWOOD FISHINGS LTD. Company Secretary 2007-11-15 CURRENT 2007-11-15 Active - Proposal to Strike off
MBM SECRETARIAL SERVICES LIMITED LIGHTMEDIUM LTD Company Secretary 2007-09-06 CURRENT 2007-09-06 Active
MBM SECRETARIAL SERVICES LIMITED NAPIERS THE HERBALISTS LTD Company Secretary 2007-06-18 CURRENT 2007-06-18 Dissolved 2014-03-24
MBM SECRETARIAL SERVICES LIMITED ESEP GROUP LTD Company Secretary 2007-05-15 CURRENT 2007-05-15 Active - Proposal to Strike off
MBM SECRETARIAL SERVICES LIMITED H R INFORMATION LIMITED Company Secretary 2007-04-02 CURRENT 1997-04-21 Active
MBM SECRETARIAL SERVICES LIMITED XIPOWER LIMITED Company Secretary 2007-02-15 CURRENT 2003-04-29 Dissolved 2017-09-07
MBM SECRETARIAL SERVICES LIMITED SKILLS FOR BUSINESS (SCOTLAND) LIMITED Company Secretary 2006-10-02 CURRENT 2006-10-02 Dissolved 2017-11-14
MBM SECRETARIAL SERVICES LIMITED SSASCOT LIMITED Company Secretary 2006-09-25 CURRENT 2006-09-25 Dissolved 2017-11-14
MBM SECRETARIAL SERVICES LIMITED SKILLS 4 BUSINESS LIMITED Company Secretary 2006-09-25 CURRENT 2006-09-25 Dissolved 2017-11-14
MBM SECRETARIAL SERVICES LIMITED COGBOOKS LIMITED Company Secretary 2006-09-15 CURRENT 2004-12-07 Active
MBM SECRETARIAL SERVICES LIMITED KNIGHT TEMPLAR LIMITED Company Secretary 2006-05-19 CURRENT 2004-09-17 Active
MBM SECRETARIAL SERVICES LIMITED MBM SHELFCO (8) LIMITED Company Secretary 2005-10-05 CURRENT 2005-10-05 Active
MBM SECRETARIAL SERVICES LIMITED MBM NOMINEES LIMITED Company Secretary 2005-07-14 CURRENT 2005-07-14 Active
MBM SECRETARIAL SERVICES LIMITED ABERUCHILL MANAGEMENT LIMITED Company Secretary 2005-05-16 CURRENT 2005-05-16 Active
MBM SECRETARIAL SERVICES LIMITED LYNCHPIN ANALYTICS LIMITED Company Secretary 2005-02-11 CURRENT 2005-02-11 Active
MBM SECRETARIAL SERVICES LIMITED THE PROPERTY LOGBOOK COMPANY LIMITED Company Secretary 2005-01-06 CURRENT 2004-07-15 Dissolved 2013-10-25
MBM SECRETARIAL SERVICES LIMITED SCALAR TECHNOLOGIES LIMITED Company Secretary 2004-07-06 CURRENT 2004-07-06 Dissolved 2015-07-10
MBM SECRETARIAL SERVICES LIMITED INSTANT GROUP LIMITED Company Secretary 2004-05-26 CURRENT 2004-05-26 Dissolved 2014-08-29
MBM SECRETARIAL SERVICES LIMITED SPACE CLINICS LIMITED Company Secretary 2004-04-23 CURRENT 2004-04-23 Active - Proposal to Strike off
MBM SECRETARIAL SERVICES LIMITED VIRTUAL INTERCONNECT LIMITED Company Secretary 2004-04-23 CURRENT 2004-04-23 Active
MBM SECRETARIAL SERVICES LIMITED THE CENTRAL PHARMACY LIMITED Company Secretary 2003-06-06 CURRENT 1998-04-29 Active
MBM SECRETARIAL SERVICES LIMITED COMMUNICARE MEDICAL LIMITED Company Secretary 2003-06-06 CURRENT 1997-10-29 Active
MBM SECRETARIAL SERVICES LIMITED MBM ESCROW SERVICES LIMITED Company Secretary 2003-02-11 CURRENT 2003-02-11 Active
MBM SECRETARIAL SERVICES LIMITED ERSKINE PROPERTIES LIMITED Company Secretary 2002-02-11 CURRENT 1980-04-01 Active
MBM SECRETARIAL SERVICES LIMITED ERSKINE ESTATES LIMITED Company Secretary 2001-12-07 CURRENT 1990-10-19 Active
MBM SECRETARIAL SERVICES LIMITED BIOPARAMETRICS LIMITED Company Secretary 2001-10-10 CURRENT 2001-10-10 Liquidation
MBM SECRETARIAL SERVICES LIMITED THE RHETORICAL COMPANY LIMITED Company Secretary 2001-03-12 CURRENT 2000-06-22 Dissolved 2015-10-02
MBM SECRETARIAL SERVICES LIMITED BLACK ISLE COMMUNICATIONS LIMITED Company Secretary 2001-03-12 CURRENT 1990-09-24 Dissolved 2016-01-26
MBM SECRETARIAL SERVICES LIMITED MCKINSTRIE & WILDE LIMITED Company Secretary 2000-07-25 CURRENT 1998-04-14 Dissolved 2015-01-01
MBM SECRETARIAL SERVICES LIMITED ARCHANGEL INVESTORS LIMITED Company Secretary 2000-07-17 CURRENT 2000-07-17 Active
MBM SECRETARIAL SERVICES LIMITED INFOGISTICS LIMITED Company Secretary 2000-06-20 CURRENT 2000-06-20 Active
MBM SECRETARIAL SERVICES LIMITED ELEPHANTS ENTERPRISES LIMITED Company Secretary 2000-01-18 CURRENT 2000-01-18 Active
MBM SECRETARIAL SERVICES LIMITED RAESHAW FARMS LIMITED Company Secretary 1999-09-02 CURRENT 1999-09-02 Active
MBM SECRETARIAL SERVICES LIMITED IMU PROPERTY LIMITED Company Secretary 1999-05-11 CURRENT 1999-05-11 Dissolved 2018-01-23
MBM SECRETARIAL SERVICES LIMITED ELAW LIMITED Company Secretary 1998-05-26 CURRENT 1998-05-26 Active
MBM SECRETARIAL SERVICES LIMITED OREGON TIMBER FRAME LTD. Company Secretary 1997-12-12 CURRENT 1997-12-12 Active
MBM SECRETARIAL SERVICES LIMITED BALFORMO ENTERPRISES LIMITED Company Secretary 1997-11-24 CURRENT 1971-07-16 Active
MBM SECRETARIAL SERVICES LIMITED WAULKMILL FISHINGS TRUSTEES LIMITED Company Secretary 1997-11-24 CURRENT 1990-12-12 Active
MBM SECRETARIAL SERVICES LIMITED MOSSADE LIMITED Company Secretary 1997-11-24 CURRENT 1985-01-09 Active - Proposal to Strike off
MBM SECRETARIAL SERVICES LIMITED HALLYBURTON ESTATES LIMITED Company Secretary 1997-09-10 CURRENT 1989-09-18 Active
MBM SECRETARIAL SERVICES LIMITED STARTECH PARTNERS LIMITED Company Secretary 1997-07-24 CURRENT 1997-07-24 Active
MBM SECRETARIAL SERVICES LIMITED BALMADIES ESTATE LIMITED Company Secretary 1997-06-29 CURRENT 1964-04-01 Active
MBM SECRETARIAL SERVICES LIMITED PELSTAR REFRIGERATION LIMITED Company Secretary 1997-06-24 CURRENT 1994-11-01 Dissolved 2014-06-13
MBM SECRETARIAL SERVICES LIMITED CLAN SPIRITS LIMITED Company Secretary 1997-06-23 CURRENT 1992-06-24 Dissolved 2014-10-10
MBM SECRETARIAL SERVICES LIMITED MULL OF KINTYRE MARKETING LIMITED Company Secretary 1997-06-23 CURRENT 1994-01-26 Dissolved 2013-08-23
MBM SECRETARIAL SERVICES LIMITED THE ELEPHANT HOUSE LIMITED Company Secretary 1997-06-16 CURRENT 1994-06-27 Active
MBM SECRETARIAL SERVICES LIMITED MB&M PEP NOMINEES LIMITED Company Secretary 1997-06-12 CURRENT 1991-03-22 Dissolved 2015-11-10
MBM SECRETARIAL SERVICES LIMITED FRCS FORESTRY LIMITED Company Secretary 1997-04-30 CURRENT 1997-04-30 Dissolved 2014-01-24
MBM SECRETARIAL SERVICES LIMITED EVSS FORESTRY LIMITED Company Secretary 1997-04-30 CURRENT 1997-04-30 Active
MBM SECRETARIAL SERVICES LIMITED NIDDRIE DEVELOPMENT COMPANY LIMITED Company Secretary 1997-03-24 CURRENT 1997-03-24 Active
MBM SECRETARIAL SERVICES LIMITED BUSINESS FORUM SCOTLAND Company Secretary 1997-02-17 CURRENT 1997-02-17 Dissolved 2018-08-14
MBM SECRETARIAL SERVICES LIMITED DALMIGARRY ESTATES COMPANY LIMITED Company Secretary 1997-01-07 CURRENT 1997-01-07 Dissolved 2013-12-06
MARK WILLIAM SIMMERS CELTIC RENEWABLES GRANGEMOUTH LIMITED Director 2017-11-30 CURRENT 2017-11-30 Active
MARK WILLIAM SIMMERS THE ENTREPRENEURIAL SCOTLAND FOUNDATION Director 2013-08-08 CURRENT 2007-10-25 Active
MARTIN GERARD TANGNEY CELTIC RENEWABLES GRANGEMOUTH LIMITED Director 2017-11-30 CURRENT 2017-11-30 Active
DOUGLAS JOHN WARD DJW RENEWABLES LTD. Director 2011-12-02 CURRENT 2011-12-02 Dissolved 2016-08-16
DOUGLAS JOHN WARD STRONG & FISHER PENSIONS AND RETIREMENT SCHEME TRUSTEES LIMITED Director 2009-05-22 CURRENT 1988-06-01 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-11Resolutions passed:<ul><li>Resolution 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</ul>
2024-03-11Resolutions passed:<ul><li>Resolution 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<li>Resolution passed removal of pre-emption</ul>
2024-03-04CONFIRMATION STATEMENT MADE ON 03/03/24, WITH UPDATES
2023-07-13DIRECTOR APPOINTED MR DONAL MARTIN FULLERTON
2023-05-04SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-03-24SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2023-03-24SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2023-02-15Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities</ul>
2023-01-1220/12/22 STATEMENT OF CAPITAL GBP 455.3815
2022-12-22Memorandum articles filed
2022-12-22Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption<li>Resolution passed adopt articles</ul>
2022-09-08APPOINTMENT TERMINATED, DIRECTOR JOHN GORDON STEVENSON
2022-09-08TM01APPOINTMENT TERMINATED, DIRECTOR JOHN GORDON STEVENSON
2022-08-05RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2022-06-24TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOHN NASH
2022-06-13AP01DIRECTOR APPOINTED MR WALLACE BRETT SIMPSON
2022-04-04AP01DIRECTOR APPOINTED MRS ELEANOR BENTLEY
2022-03-03CS01CONFIRMATION STATEMENT MADE ON 03/03/22, WITH UPDATES
2022-01-2828/01/22 STATEMENT OF CAPITAL GBP 392.1841
2022-01-28SH0128/01/22 STATEMENT OF CAPITAL GBP 392.1841
2022-01-1714/01/22 STATEMENT OF CAPITAL GBP 385.6841
2022-01-17SH0114/01/22 STATEMENT OF CAPITAL GBP 385.6841
2021-11-03RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2021-11-02SH0101/11/21 STATEMENT OF CAPITAL GBP 369.3531
2021-08-31TM01APPOINTMENT TERMINATED, DIRECTOR JAMES ARTHUR RICHARD BOYD
2021-08-02AD01REGISTERED OFFICE CHANGED ON 02/08/21 FROM 5th Floor 125 Princes Street Edinburgh EH2 4AD
2021-08-02CH04SECRETARY'S DETAILS CHNAGED FOR MBM SECRETARIAL SERVICES LIMITED on 2021-08-02
2021-06-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-06-21RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2021-06-18SH0117/06/21 STATEMENT OF CAPITAL GBP 364.8531
2021-03-26AP01DIRECTOR APPOINTED MS CLAIRE TREACY
2021-03-03CS01CONFIRMATION STATEMENT MADE ON 03/03/21, WITH UPDATES
2021-03-03PSC08Notification of a person with significant control statement
2021-03-03PSC07CESSATION OF DONALD FRANCIS IRWIN HOUSTON AS A PERSON OF SIGNIFICANT CONTROL
2021-01-05SH0130/12/20 STATEMENT OF CAPITAL GBP 321.9165
2020-12-31SH02Sub-division of shares on 2020-12-21
2020-12-29SH0121/12/20 STATEMENT OF CAPITAL GBP 297.834
2020-12-24MEM/ARTSARTICLES OF ASSOCIATION
2020-12-24RES13Resolutions passed: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 21/12/20...
2020-10-01RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2020-05-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-04-07AP01DIRECTOR APPOINTED MR CHRISTOPHER JOHN NASH
2020-04-07TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS JOHN WARD
2020-03-31MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3945710011
2020-03-20AP01DIRECTOR APPOINTED MR JOHN GORDON STEVENSON
2020-03-11CS01CONFIRMATION STATEMENT MADE ON 03/03/20, WITH UPDATES
2020-03-05RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2020-03-03SH0128/02/20 STATEMENT OF CAPITAL GBP 187.25
2020-03-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3945710009
2020-02-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2020-01-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3945710010
2019-03-06CS01CONFIRMATION STATEMENT MADE ON 03/03/19, WITH UPDATES
2018-10-17AA01Current accounting period extended from 31/08/18 TO 31/12/18
2018-05-16AA31/08/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-07LATEST SOC07/03/18 STATEMENT OF CAPITAL;GBP 127.4
2018-03-07CS01CONFIRMATION STATEMENT MADE ON 03/03/18, WITH UPDATES
2017-11-29MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3945710010
2017-06-10AA31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-03-03LATEST SOC03/03/17 STATEMENT OF CAPITAL;GBP 127.4
2017-03-03CS01CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES
2017-01-27466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC3945710006
2017-01-27466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC3945710005
2017-01-27466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC3945710008
2017-01-27466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC3945710007
2017-01-27466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC3945710004
2017-01-23MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3945710009
2017-01-23466(Scot)Alter floating charge SC3945710009
2017-01-19RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2017-01-19RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
2016-10-12466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC3945710006
2016-10-12466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC3945710007
2016-10-12466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC3945710004
2016-10-12466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC3945710005
2016-10-12466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC3945710008
2016-10-07RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2016-10-07RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-09-28MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3945710008
2016-05-21466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC3945710004
2016-05-21466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC3945710007
2016-05-21466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC3945710006
2016-05-21466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC3945710005
2016-05-19MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3945710007
2016-05-19MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3945710006
2016-05-05AA31/08/15 TOTAL EXEMPTION SMALL
2016-03-23LATEST SOC23/03/16 STATEMENT OF CAPITAL;GBP 127.4
2016-03-23AR0102/03/16 FULL LIST
2016-03-08466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC3945710004
2016-03-08466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC3945710005
2016-03-08MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3945710005
2016-03-08MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3945710005
2016-03-08466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC3945710004
2016-03-08466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC3945710005
2016-01-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3945710003
2016-01-29MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3945710004
2016-01-06MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3945710003
2015-05-30AA31/08/14 TOTAL EXEMPTION SMALL
2015-03-30AR0102/03/15 FULL LIST
2015-03-10LATEST SOC10/03/15 STATEMENT OF CAPITAL;GBP 127.4
2015-03-10SH0105/03/15 STATEMENT OF CAPITAL GBP 127.40
2015-03-10RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-03-10RES0105/03/2015
2014-05-20AA31/08/13 TOTAL EXEMPTION SMALL
2014-05-16RES13RIGHTS OF PRE-EMPTION WAIVED IN RESPECT TO ALLOTMENT 14/05/2014
2014-05-16RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-05-16SH0114/05/14 STATEMENT OF CAPITAL GBP 120.50
2014-03-31AR0102/03/14 FULL LIST
2013-10-03RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2013-10-03RES01ADOPT ARTICLES 26/09/2013
2013-10-03SH0126/09/13 STATEMENT OF CAPITAL GBP 114.25
2013-09-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-03-25AR0102/03/13 FULL LIST
2012-12-14AA31/08/12 TOTAL EXEMPTION SMALL
2012-10-09MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-06-30MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-03-26AR0102/03/12 FULL LIST
2011-11-16AD01REGISTERED OFFICE CHANGED ON 16/11/2011 FROM 5TH FLOOR 7 CASTLE STREET EDINBURGH EH2 3AH
2011-11-16CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MBM SECRETARIAL SERVICES LIMITED / 24/10/2011
2011-11-16AP01DIRECTOR APPOINTED DONALD FRANCIS IRWIN HOUSTON
2011-11-14AP01DIRECTOR APPOINTED DOUGLAS JOHN WARD
2011-11-14AA01CURREXT FROM 31/03/2012 TO 31/08/2012
2011-11-14AP01DIRECTOR APPOINTED PROFESSOR MARTIN GERARD TANGNEY
2011-11-14RES01ADOPT ARTICLES 03/11/2011
2011-11-14SH0103/11/11 STATEMENT OF CAPITAL GBP 100.00
2011-11-11SH0127/10/11 STATEMENT OF CAPITAL GBP 50.0
2011-10-28SH02SUB-DIVISION 20/10/11
2011-10-28RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-10-28RES13SUB-DIVISION 20/10/2011
2011-10-28SH0120/10/11 STATEMENT OF CAPITAL GBP 40.00
2011-09-26AP04CORPORATE SECRETARY APPOINTED MBM SECRETARIAL SERVICES LIMITED
2011-09-15AP01DIRECTOR APPOINTED MARK WILLIAM SIMMERS
2011-09-15TM02APPOINTMENT TERMINATED, SECRETARY AS COMPANY SERVICES LIMITED
2011-09-15TM01APPOINTMENT TERMINATED, DIRECTOR JOHN KERR
2011-09-15AD01REGISTERED OFFICE CHANGED ON 15/09/2011 FROM 1 RUTLAND COURT EDINBURGH LOTHIAN EH3 8EY
2011-09-15TM01APPOINTMENT TERMINATED, DIRECTOR SIMON BROWN
2011-06-30CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-06-30CERTNMCOMPANY NAME CHANGED ANDSTRAT (NO.353) LIMITED CERTIFICATE ISSUED ON 30/06/11
2011-06-30RES15CHANGE OF NAME 29/06/2011
2011-03-02NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
20 - Manufacture of chemicals and chemical products
201 - Manufacture of basic chemicals, fertilisers and nitrogen compounds, plastics and synthetic rubber in primary forms
20140 - Manufacture of other organic basic chemicals

38 - Waste collection, treatment and disposal activities; materials recovery
383 - Materials recovery
38320 - Recovery of sorted materials

72 - Scientific research and development
721 - Research and experimental development on natural sciences and engineering
72190 - Other research and experimental development on natural sciences and engineering


Licences & Regulatory approval
We could not find any licences issued to CELTIC RENEWABLES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CELTIC RENEWABLES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-11-21 Outstanding CLYDESDALE BANK PLC (TRADING AS BOTH CLYDESDALE AND YORKSHIRE BANK) (COMPANY NUMBER SC001111)
2017-01-12 Outstanding SCOTTISH ENTERPRISE
2016-09-28 Outstanding DONALD FRANCIS IRWIN HOUSTON
2016-05-16 Outstanding SCOTTISH ENTERPRISE
2016-05-16 Outstanding DONALD FRANCIS IRWIN HOUSTON
2016-02-23 Outstanding SCOTTISH ENTERPRISE
2016-01-28 Outstanding DONALD FRANCIS IRWIN HOUSTON
2015-12-18 Satisfied DONALD FRANCIS IRWIN HOUSTON
BOND & FLOATING CHARGE 2012-10-05 Satisfied DONALD FRANCIS IRWIN HOUSTON
ACCOUNT PLEDGE 2012-06-30 Outstanding CLYDESDALE BANK PLC
Filed Financial Reports
Annual Accounts
2014-08-31
Annual Accounts
2013-08-31
Annual Accounts
2012-08-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CELTIC RENEWABLES LIMITED

Intangible Assets
Patents
We have not found any records of CELTIC RENEWABLES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CELTIC RENEWABLES LIMITED
Trademarks
We have not found any records of CELTIC RENEWABLES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CELTIC RENEWABLES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (20140 - Manufacture of other organic basic chemicals) as CELTIC RENEWABLES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CELTIC RENEWABLES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CELTIC RENEWABLES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CELTIC RENEWABLES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.