Background WavePink WaveYellow Wave

GREEN CAT RENEWABLES LIMITED (SC277156)

GREEN CAT RENEWABLES LIMITED (SC277156) is an active UK company. incorporated on 7 December 2004. with registered office in Roslin. The company operates in the Professional, Scientific and Technical Activities sector, engaged in engineering design activities for industrial process and production. GREEN CAT RENEWABLES LIMITED has been registered for 21 years. Current directors include CATTO, Gavin, COLLIN, Robert.

Company Number
SC277156
Status
active
Type
ltd
Incorporated
7 December 2004
Age
21 years
Address
Stobo House, Roslin, EH25 9RE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Engineering design activities for industrial process and production
Directors
CATTO, Gavin, COLLIN, Robert
SIC Codes
71121

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GREEN CAT RENEWABLES LIMITED

GREEN CAT RENEWABLES LIMITED is an active company incorporated on 7 December 2004 with the registered office located in Roslin. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in engineering design activities for industrial process and production. GREEN CAT RENEWABLES LIMITED was registered 21 years ago.(SIC: 71121)

Status

active

Active since 21 years ago

Company No

SC277156

LTD Company

Age

21 Years

Incorporated 7 December 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Medium Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 7 December 2025 (4 months ago)
Submitted on 16 December 2025 (4 months ago)

Next Due

Due by 21 December 2026
For period ending 7 December 2026
Contact
Address

Stobo House Midlothian Innovation Centre Roslin, EH25 9RE,

Previous Addresses

Covington Mill Thankerton Biggar ML12 6NE
From: 7 December 2004To: 4 July 2020
Timeline

8 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Dec 04
Loan Secured
Aug 15
Loan Cleared
May 22
Loan Cleared
May 22
Loan Secured
May 22
Owner Exit
Mar 24
Funding Round
Mar 24
Director Joined
Oct 25
1
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

CATTO, Gavin

Active
Midlothian Innovation Centre, RoslinEH25 9RE
Born April 1970
Director
Appointed 07 Dec 2004

COLLIN, Robert

Active
Midlothian Innovation Centre, RoslinEH25 9RE
Born September 1982
Director
Appointed 28 Oct 2025

CATTO, Sharon

Resigned
Covington Mill, BiggarML12 6NE
Secretary
Appointed 07 Dec 2004
Resigned 26 Nov 2020

OSWALDS OF EDINBURGH LIMITED

Resigned
24 Great King Street, EdinburghEH3 6QN
Corporate nominee secretary
Appointed 07 Dec 2004
Resigned 07 Dec 2004

CATTO, Sharon

Resigned
Covington Mill, BiggarML12 6NE
Born November 1969
Director
Appointed 07 Dec 2004
Resigned 31 Dec 2008

Persons with significant control

2

1 Active
1 Ceased
Midlothian Innovation Centre, RoslinEH25 9RE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Jan 2024

Mr Gavin Catto

Ceased
Midlothian Innovation Centre, RoslinEH25 9RE
Born April 1970

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 17 Jan 2024
Fundings
Financials
Latest Activities

Filing History

61

Confirmation Statement With No Updates
16 December 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 October 2025
AP01Appointment of Director
Accounts With Accounts Type Medium
30 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
18 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
30 September 2024
AAAnnual Accounts
Change Person Director Company With Change Date
18 June 2024
CH01Change of Director Details
Notification Of A Person With Significant Control
13 March 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
13 March 2024
SH01Allotment of Shares
Accounts With Accounts Type Group
31 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
21 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
31 May 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
24 May 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 May 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
21 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 December 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
13 December 2020
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
30 September 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 July 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 August 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
7 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2010
AR01AR01
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
31 October 2009
AAAnnual Accounts
Legacy
24 October 2009
MG01sMG01s
Legacy
4 January 2009
363aAnnual Return
Legacy
4 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
22 October 2008
AAAnnual Accounts
Legacy
4 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 September 2007
AAAnnual Accounts
Legacy
1 January 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 October 2006
AAAnnual Accounts
Legacy
19 December 2005
363aAnnual Return
Legacy
29 June 2005
88(2)R88(2)R
Resolution
9 December 2004
RESOLUTIONSResolutions
Resolution
9 December 2004
RESOLUTIONSResolutions
Resolution
9 December 2004
RESOLUTIONSResolutions
Legacy
8 December 2004
288bResignation of Director or Secretary
Incorporation Company
7 December 2004
NEWINCIncorporation