CELTIC RENEWABLES LIMITED

CELTIC RENEWABLES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameCELTIC RENEWABLES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC394571
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CELTIC RENEWABLES LIMITED?

    • Manufacture of other organic basic chemicals (20140) / Manufacturing
    • Recovery of sorted materials (38320) / Water supply, sewerage, waste management and remediation activities
    • Other research and experimental development on natural sciences and engineering (72190) / Professional, scientific and technical activities

    Where is CELTIC RENEWABLES LIMITED located?

    Registered Office Address
    Suite 2, Ground Floor Orchard Brae House
    30 Queensferry Road
    EH4 2HS Edinburgh
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of CELTIC RENEWABLES LIMITED?

    Previous Company Names
    Company NameFromUntil
    ANDSTRAT (NO.353) LIMITEDMar 02, 2011Mar 02, 2011

    What are the latest accounts for CELTIC RENEWABLES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for CELTIC RENEWABLES LIMITED?

    Last Confirmation Statement Made Up ToMar 03, 2026
    Next Confirmation Statement DueMar 17, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 03, 2025
    OverdueNo

    What are the latest filings for CELTIC RENEWABLES LIMITED?

    Filings
    DateDescriptionDocumentType

    Registration of charge SC3945710014, created on Dec 19, 2025

    33 pagesMR01

    Registration of charge SC3945710015, created on Dec 19, 2025

    17 pagesMR01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolutions

    Amendment agreement 24/09/2025
    RES13
    capital

    Resolution of allotment of securities

    RES10

    Registration of charge SC3945710013, created on Sep 24, 2025

    16 pagesMR01

    Group of companies' accounts made up to Dec 31, 2024

    24 pagesAA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11

    Appointment of Mrs Kerry Anne Mckenzie Crawford as a director on Apr 17, 2025

    2 pagesAP01

    Termination of appointment of Donal Martin Fullerton as a director on Apr 16, 2025

    1 pagesTM01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Approval of ammended agreement in relation to scottish enterprise | statement that amendments will benefit the company 27/02/2025
    RES13
    capital

    Resolution of allotment of securities

    RES10

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Registration of charge SC3945710012, created on Feb 28, 2025

    16 pagesMR01

    Confirmation statement made on Mar 03, 2025 with no updates

    3 pagesCS01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11

    Accounts for a small company made up to Dec 31, 2023

    24 pagesAA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolutions

    Amendment and restatement agreement 03/09/2024
    RES13

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    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
    RES13
    capital

    Resolution of removal of pre-emption rights

    RES11

    Confirmation statement made on Mar 03, 2024 with updates

    6 pagesCS01

    Appointment of Mr Donal Martin Fullerton as a director on Jun 20, 2023

    2 pagesAP01

    Accounts for a small company made up to Dec 31, 2022

    22 pagesAA

    Accounts for a small company made up to Dec 31, 2021

    22 pagesAA

    Termination of appointment of Claire Treacy as a director on Mar 03, 2023

    1 pagesTM01

    Confirmation statement made on Mar 03, 2023 with updates

    7 pagesCS01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on Dec 20, 2022

    • Capital: GBP 455.3815
    4 pagesSH01

    Who are the officers of CELTIC RENEWABLES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MBM SECRETARIAL SERVICES LIMITED
    Orchard Brae House
    30 Queensferry Road
    EH4 2HS Edinburgh
    Suite 2, Ground Floor
    United Kingdom
    Secretary
    Orchard Brae House
    30 Queensferry Road
    EH4 2HS Edinburgh
    Suite 2, Ground Floor
    United Kingdom
    Identification TypeUK Limited Company
    Registration NumberSC156630
    133157900001
    BENTLEY, Eleanor
    Orchard Brae House
    30 Queensferry Road
    EH4 2HS Edinburgh
    Suite 2, Ground Floor
    United Kingdom
    Director
    Orchard Brae House
    30 Queensferry Road
    EH4 2HS Edinburgh
    Suite 2, Ground Floor
    United Kingdom
    United KingdomBritish294363180001
    CRAWFORD, Kerry Anne Mckenzie
    Orchard Brae House
    30 Queensferry Road
    EH4 2HS Edinburgh
    Suite 2, Ground Floor
    United Kingdom
    Director
    Orchard Brae House
    30 Queensferry Road
    EH4 2HS Edinburgh
    Suite 2, Ground Floor
    United Kingdom
    United KingdomBritish184294340001
    EVANS, Ian
    Orchard Brae House
    30 Queensferry Road
    EH4 2HS Edinburgh
    Suite 2, Ground Floor
    United Kingdom
    Director
    Orchard Brae House
    30 Queensferry Road
    EH4 2HS Edinburgh
    Suite 2, Ground Floor
    United Kingdom
    ScotlandBritish1241930002
    HOUSTON, Donald Francis Irwin
    Kilchoan
    PH36 4LN Acharacle
    Mingary House
    United Kingdom
    Director
    Kilchoan
    PH36 4LN Acharacle
    Mingary House
    United Kingdom
    United KingdomBritish164617990001
    MACLEOD, Donald
    Orchard Brae House
    30 Queensferry Road
    EH4 2HS Edinburgh
    Suite 2, Ground Floor
    United Kingdom
    Director
    Orchard Brae House
    30 Queensferry Road
    EH4 2HS Edinburgh
    Suite 2, Ground Floor
    United Kingdom
    United StatesUsa268771470001
    SIMMERS, Mark William
    7 Castle Street
    EH2 3AH Edinburgh
    5th Floor
    Director
    7 Castle Street
    EH2 3AH Edinburgh
    5th Floor
    United KingdomBritish67880450001
    SIMPSON, Wallace Brett
    6 Colme Street
    EH3 6AD Edinburgh
    Simpsonsquared Limited
    United Kingdom
    Director
    6 Colme Street
    EH3 6AD Edinburgh
    Simpsonsquared Limited
    United Kingdom
    United KingdomBritish190549600001
    TANGNEY, Martin Gerard, Prof
    Ogilvie Terrace
    EH11 1NS Edinburgh
    11
    United Kingdom
    Director
    Ogilvie Terrace
    EH11 1NS Edinburgh
    11
    United Kingdom
    ScotlandIrish127616400001
    AS COMPANY SERVICES LIMITED
    Rutland Court
    EH3 8EY Edinburgh
    1
    Lothian
    Scotland
    Secretary
    Rutland Court
    EH3 8EY Edinburgh
    1
    Lothian
    Scotland
    Identification TypeEuropean Economic Area
    Registration NumberSC316974
    119906300001
    BOYD, James Arthur Richard
    Orchard Brae House
    30 Queensferry Road
    EH4 2HS Edinburgh
    Suite 2, Ground Floor
    United Kingdom
    Director
    Orchard Brae House
    30 Queensferry Road
    EH4 2HS Edinburgh
    Suite 2, Ground Floor
    United Kingdom
    United KingdomBritish130003610003
    BROWN, Simon Thomas David
    Rutland Court
    EH3 8EY Edinburgh
    1
    Lothian
    Scotland
    Director
    Rutland Court
    EH3 8EY Edinburgh
    1
    Lothian
    Scotland
    ScotlandBritish118942920001
    FULLERTON, Donal Martin
    Orchard Brae House
    30 Queensferry Road
    EH4 2HS Edinburgh
    Suite 2, Ground Floor
    United Kingdom
    Director
    Orchard Brae House
    30 Queensferry Road
    EH4 2HS Edinburgh
    Suite 2, Ground Floor
    United Kingdom
    United KingdomIrish337573030001
    KERR, John Neilson
    Rutland Court
    EH3 8EY Edinburgh
    1
    Lothian
    Scotland
    Director
    Rutland Court
    EH3 8EY Edinburgh
    1
    Lothian
    Scotland
    ScotlandBritish129573860001
    NASH, Christopher John
    Orchard Brae House
    30 Queensferry Road
    EH4 2HS Edinburgh
    Suite 2, Ground Floor
    United Kingdom
    Director
    Orchard Brae House
    30 Queensferry Road
    EH4 2HS Edinburgh
    Suite 2, Ground Floor
    United Kingdom
    United KingdomBritish59790630003
    STEVENSON, John Gordon
    Orchard Brae House
    30 Queensferry Road
    EH4 2HS Edinburgh
    Suite 2, Ground Floor
    United Kingdom
    Director
    Orchard Brae House
    30 Queensferry Road
    EH4 2HS Edinburgh
    Suite 2, Ground Floor
    United Kingdom
    United KingdomBritish268341590001
    TREACY, Claire
    Orchard Brae House
    30 Queensferry Road
    EH4 2HS Edinburgh
    Suite 2, Ground Floor
    United Kingdom
    Director
    Orchard Brae House
    30 Queensferry Road
    EH4 2HS Edinburgh
    Suite 2, Ground Floor
    United Kingdom
    United KingdomIrish189529610001
    WARD, Douglas John
    6 Halmyre Loan
    EH46 7DN Romanno Bridge
    Valhalla
    United Kingdom
    Director
    6 Halmyre Loan
    EH46 7DN Romanno Bridge
    Valhalla
    United Kingdom
    United KingdomBritish35803420005

    Who are the persons with significant control of CELTIC RENEWABLES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Donald Francis Irwin Houston
    Floor
    125 Princes Street
    EH2 4AD Edinburgh
    5th
    Apr 13, 2016
    Floor
    125 Princes Street
    EH2 4AD Edinburgh
    5th
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    What are the latest statements on persons with significant control for CELTIC RENEWABLES LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Dec 21, 2020The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0