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)
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
04 Apr 2022 AP01 Appointment of Mrs Eleanor Bentley as a director on 1 April 2022
03 Mar 2022 CS01 Confirmation statement made on 3 March 2022 with updates
28 Jan 2022 SH01 Statement of capital following an allotment of shares on 28 January 2022
  • GBP 392.1841
17 Jan 2022 SH01 Statement of capital following an allotment of shares on 14 January 2022
  • GBP 385.6841
03 Nov 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
02 Nov 2021 SH01 Statement of capital following an allotment of shares on 1 November 2021
  • GBP 369.3531
31 Aug 2021 TM01 Termination of appointment of James Arthur Richard Boyd as a director on 21 August 2021
02 Aug 2021 AD01 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 2 August 2021
02 Aug 2021 CH04 Secretary's details changed for Mbm Secretarial Services Limited on 2 August 2021
29 Jun 2021 AA Accounts for a small company made up to 31 December 2020