Background WavePink WaveYellow Wave

GREEN CAT RENEWABLE DEVELOPMENTS LIMITED (SC385834)

GREEN CAT RENEWABLE DEVELOPMENTS LIMITED (SC385834) is an active UK company. incorporated on 23 September 2010. with registered office in Roslin. The company operates in the Professional, Scientific and Technical Activities sector, engaged in engineering related scientific and technical consulting activities. GREEN CAT RENEWABLE DEVELOPMENTS LIMITED has been registered for 15 years. Current directors include CATTO, Gavin, SUTHERLAND, Cameron.

Company Number
SC385834
Status
active
Type
ltd
Incorporated
23 September 2010
Age
15 years
Address
Stobo House, Roslin, EH25 9RE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Engineering related scientific and technical consulting activities
Directors
CATTO, Gavin, SUTHERLAND, Cameron
SIC Codes
71122

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GREEN CAT RENEWABLE DEVELOPMENTS LIMITED

GREEN CAT RENEWABLE DEVELOPMENTS LIMITED is an active company incorporated on 23 September 2010 with the registered office located in Roslin. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in engineering related scientific and technical consulting activities. GREEN CAT RENEWABLE DEVELOPMENTS LIMITED was registered 15 years ago.(SIC: 71122)

Status

active

Active since 15 years ago

Company No

SC385834

LTD Company

Age

15 Years

Incorporated 23 September 2010

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: Small Company

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 23 September 2025 (7 months ago)
Submitted on 20 January 2026 (3 months ago)

Next Due

Due by 7 October 2026
For period ending 23 September 2026
Contact
Address

Stobo House Midlothian Innovation Centre Roslin, EH25 9RE,

Previous Addresses

, Covington Mill, Thankerton, Biggar, South Lanarkshire, ML12 6NE
From: 23 September 2010To: 4 July 2020
Timeline

20 key events • 2010 - 2026

Funding Officers Ownership
Company Founded
Sept 10
Director Joined
Aug 12
Director Joined
Aug 12
Loan Secured
Oct 14
Capital Update
Feb 15
Director Joined
Aug 15
Director Left
Aug 15
Loan Secured
Dec 15
Loan Cleared
Jun 16
Loan Secured
Mar 17
New Owner
Oct 18
Loan Secured
Jul 19
Director Left
Nov 19
Loan Secured
Oct 20
Loan Secured
Jan 21
Loan Secured
Nov 22
Loan Secured
Jan 23
Owner Exit
Mar 24
Capital Reduction
Jan 26
Share Buyback
Jan 26
3
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

CATTO, Gavin

Active
Midlothian Innovation Centre, RoslinEH25 9RE
Born April 1970
Director
Appointed 23 Sept 2010

SUTHERLAND, Cameron

Active
Midlothian Innovation Centre, RoslinEH25 9RE
Born September 1976
Director
Appointed 08 Jun 2012

EWING, Stephanie

Resigned
Mill, BiggarML12 6NE
Born August 1986
Director
Appointed 21 May 2015
Resigned 07 Jan 2019

GERBIER, Cedric

Resigned
Mill, BiggarML12 6NE
Born February 1982
Director
Appointed 08 Jun 2012
Resigned 30 Apr 2015

Persons with significant control

3

2 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
Covington Road, BiggarML12 6NE

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

Mr Gavin Catto

Active
Midlothian Innovation Centre, RoslinEH25 9RE
Born April 1970

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

58

Confirmation Statement With Updates
20 January 2026
CS01Confirmation Statement
Capital Return Purchase Own Shares
8 January 2026
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
6 January 2026
SH06Cancellation of Shares
Accounts With Accounts Type Small
30 September 2025
AAAnnual Accounts
Accounts With Accounts Type Small
30 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
30 September 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
18 June 2024
CH01Change of Director Details
Notification Of A Person With Significant Control
14 March 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Resolution
1 February 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Small
29 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
9 October 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 January 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 November 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
28 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
16 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 January 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
23 November 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 October 2020
MR01Registration of a Charge
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 Updates
8 November 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 November 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 September 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 July 2019
MR01Registration of a Charge
Confirmation Statement With Updates
13 October 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 October 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
27 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 March 2017
MR01Registration of a Charge
Confirmation Statement With Updates
16 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 September 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
13 June 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 December 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
25 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 August 2015
TM01Termination of Director
Capital Statement Capital Company With Date Currency Figure
17 February 2015
SH19Statement of Capital
Legacy
17 February 2015
CAP-SSCAP-SS
Legacy
17 February 2015
SH20SH20
Resolution
17 February 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
12 November 2014
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
29 October 2014
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
7 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2012
AR01AR01
Appoint Person Director Company With Name
2 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
2 August 2012
AP01Appointment of Director
Resolution
10 July 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
26 June 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
20 June 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
28 October 2011
AR01AR01
Incorporation Company
23 September 2010
NEWINCIncorporation