CELTIC RENEWABLES GRANGEMOUTH LIMITED
Overview
| Company Name | CELTIC RENEWABLES GRANGEMOUTH LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC582830 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CELTIC RENEWABLES GRANGEMOUTH 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 GRANGEMOUTH LIMITED located?
| Registered Office Address | Suite 2, Ground Floor Orchard Brae House 30 Queensferry Road EH4 2HS Edinburgh United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CELTIC RENEWABLES GRANGEMOUTH LIMITED?
| Company Name | From | Until |
|---|---|---|
| CELTIC RENEWABLES GRANGEMOUTH PLC | Nov 30, 2017 | Nov 30, 2017 |
What are the latest accounts for CELTIC RENEWABLES GRANGEMOUTH LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for CELTIC RENEWABLES GRANGEMOUTH LIMITED?
| Last Confirmation Statement Made Up To | Nov 29, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 13, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 29, 2025 |
| Overdue | No |
What are the latest filings for CELTIC RENEWABLES GRANGEMOUTH LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Nov 29, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a small company made up to Dec 31, 2024 | 15 pages | AA | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Registration of charge SC5828300024, created on Sep 29, 2025 | 12 pages | MR01 | ||||||||||||||
Registration of charge SC5828300025, created on Sep 24, 2025 | 16 pages | MR01 | ||||||||||||||
Appointment of Mrs Kerry Anne Mckenzie Crawford as a director on Apr 17, 2025 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Donal Martin Fullerton as a director on Apr 16, 2025 | 1 pages | TM01 | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Registration of charge SC5828300022, created on Mar 04, 2025 | 12 pages | MR01 | ||||||||||||||
Registration of charge SC5828300023, created on Feb 28, 2025 | 16 pages | MR01 | ||||||||||||||
Confirmation statement made on Nov 29, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2023 | 23 pages | AA | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Registration of charge SC5828300020, created on Sep 05, 2024 | 16 pages | MR01 | ||||||||||||||
Registration of charge SC5828300021, created on Sep 06, 2024 | 12 pages | MR01 | ||||||||||||||
Termination of appointment of Martin Gerard Tangney as a director on Dec 15, 2023 | 1 pages | TM01 | ||||||||||||||
Appointment of Mbm Secretarial Services Limited as a secretary on Dec 22, 2023 | 2 pages | AP04 | ||||||||||||||
Termination of appointment of Donal Martin Fullerton as a secretary on Dec 22, 2023 | 1 pages | TM02 | ||||||||||||||
Certificate of re-registration from Public Limited Company to Private | 1 pages | CERT10 | ||||||||||||||
Re-registration of Memorandum and Articles | 42 pages | MAR | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Re-registration from a public company to a private limited company | 2 pages | RR02 | ||||||||||||||
Confirmation statement made on Nov 29, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Appointment of Mr Donal Martin Fullerton as a secretary on Jun 20, 2023 | 2 pages | AP03 | ||||||||||||||
Appointment of Mr Donal Martin Fullerton as a director on Jun 20, 2023 | 2 pages | AP01 | ||||||||||||||
Who are the officers of CELTIC RENEWABLES GRANGEMOUTH LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| MBM SECRETARIAL SERVICES LIMITED | Secretary | Orchard Brae House 30 Queensferry Road EH4 2HS Edinburgh Suite 2, Ground Floor United Kingdom |
| 133157900001 | ||||||||||
| CRAWFORD, Kerry Anne Mckenzie | Director | Orchard Brae House 30 Queensferry Road EH4 2HS Edinburgh Suite 2, Ground Floor United Kingdom | United Kingdom | British | 184294340001 | |||||||||
| SIMMERS, Mark William | Director | Orchard Brae House 30 Queensferry Road EH4 2HS Edinburgh Suite 2, Ground Floor United Kingdom | United Kingdom | British | 67880450001 | |||||||||
| BOYD, James Arthur Richard | Secretary | 125 Princes Street EH2 4AD Edinburgh 5th Floor United Kingdom | 269534720001 | |||||||||||
| FULLERTON, Donal Martin | Secretary | Orchard Brae House 30 Queensferry Road EH4 2HS Edinburgh Suite 2, Ground Floor United Kingdom | 311261970001 | |||||||||||
| HENDRY, Stuart James Falconer | Secretary | 125 Princes Street EH2 4AD Edinburgh 5th Floor United Kingdom | 240713700001 | |||||||||||
| TREACY, Claire | Secretary | Orchard Brae House 30 Queensferry Road EH4 2HS Edinburgh Suite 2, Ground Floor United Kingdom | 281331630001 | |||||||||||
| BOYD, James Arthur Richard | Director | 125 Princes Street EH2 4AD Edinburgh 5th Floor United Kingdom | United Kingdom | British | 130003610003 | |||||||||
| FULLERTON, Donal Martin | Director | Orchard Brae House 30 Queensferry Road EH4 2HS Edinburgh Suite 2, Ground Floor United Kingdom | United Kingdom | Irish | 337573030001 | |||||||||
| STEVENSON, John Gordon | Director | Orchard Brae House 30 Queensferry Road EH4 2HS Edinburgh Suite 2, Ground Floor United Kingdom | United Kingdom | British | 268341590001 | |||||||||
| TANGNEY, Martin Gerard, Prof | Director | Orchard Brae House 30 Queensferry Road EH4 2HS Edinburgh Suite 2, Ground Floor United Kingdom | Scotland | Irish | 127616400001 | |||||||||
| TREACY, Claire | Director | Orchard Brae House 30 Queensferry Road EH4 2HS Edinburgh Suite 2, Ground Floor United Kingdom | United Kingdom | Irish | 189529610001 |
Who are the persons with significant control of CELTIC RENEWABLES GRANGEMOUTH LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Scottish Enterprise | Mar 25, 2020 | 50 Waterloo Street G2 6HQ Glasgow Atrium Court United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Celtic Renewables Limited | Nov 30, 2017 | Orchard Brae House 30 Queensferry Road EH4 2HS Edinburgh Suite 2, Ground Floor United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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