Download leads from Nexok and grow your business. Find out more

Greenheat Renewables Ltd

Documents

Total Documents85
Total Pages415

Filing History

22 February 2021Total exemption full accounts made up to 30 March 2020
7 January 2021Registered office address changed from 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ to 47 - 49 the Square Kelso Roxburghshire TD5 7HW on 7 January 2021
5 August 2020Confirmation statement made on 5 August 2020 with no updates
31 March 2020Total exemption full accounts made up to 30 March 2019
19 December 2019Previous accounting period shortened from 31 March 2019 to 30 March 2019
7 August 2019Confirmation statement made on 5 August 2019 with updates
21 December 2018Total exemption full accounts made up to 31 March 2018
7 August 2018Confirmation statement made on 5 August 2018 with updates
18 December 2017Total exemption full accounts made up to 31 March 2017
18 December 2017Total exemption full accounts made up to 31 March 2017
7 August 2017Confirmation statement made on 5 August 2017 with updates
7 August 2017Confirmation statement made on 5 August 2017 with updates
23 December 2016Total exemption small company accounts made up to 31 March 2016
23 December 2016Total exemption small company accounts made up to 31 March 2016
12 August 2016Director's details changed for Mrs Helen Bruce on 5 April 2016
12 August 2016Director's details changed for Mr Alexander Bruce on 5 April 2016
12 August 2016Director's details changed for Mr Alexander Bruce on 5 April 2016
12 August 2016Confirmation statement made on 5 August 2016 with updates
12 August 2016Director's details changed for Mrs Helen Bruce on 5 April 2016
12 August 2016Confirmation statement made on 5 August 2016 with updates
23 December 2015Total exemption small company accounts made up to 31 March 2015
23 December 2015Total exemption small company accounts made up to 31 March 2015
5 November 2015Registration of charge SC3635590002, created on 27 October 2015
5 November 2015Registration of charge SC3635590004, created on 27 October 2015
5 November 2015Registration of charge SC3635590003, created on 27 October 2015
5 November 2015Registration of charge SC3635590004, created on 27 October 2015
5 November 2015Registration of charge SC3635590002, created on 27 October 2015
5 November 2015Registration of charge SC3635590003, created on 27 October 2015
14 October 2015Registration of charge SC3635590001, created on 12 October 2015
14 October 2015Registration of charge SC3635590001, created on 12 October 2015
7 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 102
7 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 102
7 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 102
22 December 2014Total exemption small company accounts made up to 31 March 2014
22 December 2014Total exemption small company accounts made up to 31 March 2014
1 September 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 102
1 September 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 102
1 September 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 102
21 January 2014Registered office address changed from C/O Henderson Loggie Sinclair Wood 90 Mitchell Street Glasgow Strathclyde G1 3NQ Scotland on 21 January 2014
21 January 2014Registered office address changed from C/O Henderson Loggie Sinclair Wood 90 Mitchell Street Glasgow Strathclyde G1 3NQ Scotland on 21 January 2014
23 December 2013Total exemption small company accounts made up to 31 March 2013
23 December 2013Total exemption small company accounts made up to 31 March 2013
9 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 102
9 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 102
9 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 102
29 January 2013Total exemption small company accounts made up to 31 March 2012
29 January 2013Total exemption small company accounts made up to 31 March 2012
7 August 2012Annual return made up to 5 August 2012 with a full list of shareholders
7 August 2012Annual return made up to 5 August 2012 with a full list of shareholders
7 August 2012Annual return made up to 5 August 2012 with a full list of shareholders
3 February 2012Statement of capital following an allotment of shares on 31 January 2012
  • GBP 102
3 February 2012Appointment of Mrs Helen Bruce as a director
3 February 2012Appointment of Mrs Helen Bruce as a director
3 February 2012Statement of capital following an allotment of shares on 31 January 2012
  • GBP 102
31 January 2012Director's details changed for Alexander Bruce on 23 December 2011
31 January 2012Director's details changed for Alexander Bruce on 23 December 2011
21 December 2011Total exemption small company accounts made up to 31 March 2011
21 December 2011Total exemption small company accounts made up to 31 March 2011
20 September 2011Previous accounting period shortened from 31 August 2011 to 31 March 2011
20 September 2011Previous accounting period shortened from 31 August 2011 to 31 March 2011
19 August 2011Annual return made up to 5 August 2011 with a full list of shareholders
19 August 2011Annual return made up to 5 August 2011 with a full list of shareholders
19 August 2011Annual return made up to 5 August 2011 with a full list of shareholders
2 June 2011Total exemption small company accounts made up to 31 August 2010
2 June 2011Total exemption small company accounts made up to 31 August 2010
4 April 2011Director's details changed for Alexander Bruce on 4 April 2011
4 April 2011Director's details changed for Alexander Bruce on 4 April 2011
4 April 2011Director's details changed for Alexander Bruce on 4 April 2011
19 August 2010Annual return made up to 5 August 2010 with a full list of shareholders
19 August 2010Annual return made up to 5 August 2010 with a full list of shareholders
19 August 2010Annual return made up to 5 August 2010 with a full list of shareholders
7 September 2009Director appointed alexander bruce
7 September 2009Director appointed alexander bruce
7 September 2009Ad 05/08/09\gbp si 101@1=101\gbp ic 1/102\
7 September 2009Ad 05/08/09\gbp si 101@1=101\gbp ic 1/102\
5 August 2009Incorporation
5 August 2009Appointment terminated director cosec LIMITED
5 August 2009Registered office changed on 05/08/2009 from 78 montgomery street edinburgh lothian EH7 5JA scotland
5 August 2009Appointment terminated director cosec LIMITED
5 August 2009Appointment terminated secretary cosec LIMITED
5 August 2009Appointment terminated director james mcmeekin
5 August 2009Appointment terminated secretary cosec LIMITED
5 August 2009Incorporation
5 August 2009Registered office changed on 05/08/2009 from 78 montgomery street edinburgh lothian EH7 5JA scotland
5 August 2009Appointment terminated director james mcmeekin
Sign up now to grow your client base. Plans & Pricing