CELTIC RENEWABLES GRANGEMOUTH LIMITED

CELTIC RENEWABLES GRANGEMOUTH LIMITED

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

    Company NameCELTIC RENEWABLES GRANGEMOUTH LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC582830
    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 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 AddressNo

    What were the previous names of CELTIC RENEWABLES GRANGEMOUTH LIMITED?

    Previous Company Names
    Company NameFromUntil
    CELTIC RENEWABLES GRANGEMOUTH PLCNov 30, 2017Nov 30, 2017

    What are the latest accounts for CELTIC RENEWABLES GRANGEMOUTH 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 GRANGEMOUTH LIMITED?

    Last Confirmation Statement Made Up ToNov 29, 2026
    Next Confirmation Statement DueDec 13, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 29, 2025
    OverdueNo

    What are the latest filings for CELTIC RENEWABLES GRANGEMOUTH LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Nov 29, 2025 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2024

    15 pagesAA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolutions

    Facilities agreement/amendment agreement 24/09/2025
    RES13

    Registration of charge SC5828300024, created on Sep 29, 2025

    12 pagesMR01

    Registration of charge SC5828300025, created on Sep 24, 2025

    16 pagesMR01

    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

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolutions

    Approval of amended agreement in relation to scottish enterprise | statement that entrance into stated agreement will benefir the company and members 26/02/2025
    RES13

    Registration of charge SC5828300022, created on Mar 04, 2025

    12 pagesMR01

    Registration of charge SC5828300023, created on Feb 28, 2025

    16 pagesMR01

    Confirmation statement made on Nov 29, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    23 pagesAA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolutions

    Amendment and restatement agreement 05/09/2024
    RES13

    Registration of charge SC5828300020, created on Sep 05, 2024

    16 pagesMR01

    Registration of charge SC5828300021, created on Sep 06, 2024

    12 pagesMR01

    Termination of appointment of Martin Gerard Tangney as a director on Dec 15, 2023

    1 pagesTM01

    Appointment of Mbm Secretarial Services Limited as a secretary on Dec 22, 2023

    2 pagesAP04

    Termination of appointment of Donal Martin Fullerton as a secretary on Dec 22, 2023

    1 pagesTM02

    Certificate of re-registration from Public Limited Company to Private

    1 pagesCERT10

    Re-registration of Memorandum and Articles

    42 pagesMAR

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of re-registration

    RES02

    Re-registration from a public company to a private limited company

    2 pagesRR02

    Confirmation statement made on Nov 29, 2023 with no updates

    3 pagesCS01

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

    2 pagesAP03

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

    2 pagesAP01

    Who are the officers of CELTIC RENEWABLES GRANGEMOUTH 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
    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
    SIMMERS, Mark William
    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 KingdomBritish67880450001
    BOYD, James Arthur Richard
    125 Princes Street
    EH2 4AD Edinburgh
    5th Floor
    United Kingdom
    Secretary
    125 Princes Street
    EH2 4AD Edinburgh
    5th Floor
    United Kingdom
    269534720001
    FULLERTON, Donal Martin
    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
    311261970001
    HENDRY, Stuart James Falconer
    125 Princes Street
    EH2 4AD Edinburgh
    5th Floor
    United Kingdom
    Secretary
    125 Princes Street
    EH2 4AD Edinburgh
    5th Floor
    United Kingdom
    240713700001
    TREACY, Claire
    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
    281331630001
    BOYD, James Arthur Richard
    125 Princes Street
    EH2 4AD Edinburgh
    5th Floor
    United Kingdom
    Director
    125 Princes Street
    EH2 4AD Edinburgh
    5th Floor
    United Kingdom
    United KingdomBritish130003610003
    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
    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
    TANGNEY, Martin Gerard, Prof
    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
    ScotlandIrish127616400001
    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

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Scottish Enterprise
    50 Waterloo Street
    G2 6HQ Glasgow
    Atrium Court
    United Kingdom
    Mar 25, 2020
    50 Waterloo Street
    G2 6HQ Glasgow
    Atrium Court
    United Kingdom
    No
    Legal FormLocal Government Body
    Legal AuthorityUk
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Orchard Brae House
    30 Queensferry Road
    EH4 2HS Edinburgh
    Suite 2, Ground Floor
    United Kingdom
    Nov 30, 2017
    Orchard Brae House
    30 Queensferry Road
    EH4 2HS Edinburgh
    Suite 2, Ground Floor
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityUk
    Place RegisteredUnited Kingdom
    Registration NumberSc394571
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the voting rights in 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