Background WavePink WaveYellow Wave

GREEN BREEZE ENERGY LTD (SC425017)

GREEN BREEZE ENERGY LTD (SC425017) is an active UK company. incorporated on 28 May 2012. with registered office in Alloa. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. GREEN BREEZE ENERGY LTD has been registered for 13 years. Current directors include CLAYTON, Matthew Thomas, FORREST, Robert John, PAPLACZYK, Monika Lidia and 1 others.

Company Number
SC425017
Status
active
Type
ltd
Incorporated
28 May 2012
Age
13 years
Address
E-Centre, Alloa, FK10 3LP
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
CLAYTON, Matthew Thomas, FORREST, Robert John, PAPLACZYK, Monika Lidia, SIMPSON, James Taylor
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GREEN BREEZE ENERGY LTD

GREEN BREEZE ENERGY LTD is an active company incorporated on 28 May 2012 with the registered office located in Alloa. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. GREEN BREEZE ENERGY LTD was registered 13 years ago.(SIC: 35110)

Status

active

Active since 13 years ago

Company No

SC425017

LTD Company

Age

13 Years

Incorporated 28 May 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 11 August 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

3 months left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 1 July 2025 (9 months ago)

Next Due

Due by 14 July 2026
For period ending 30 June 2026
Contact
Address

E-Centre Cooperage Way Alloa, FK10 3LP,

Previous Addresses

Bank House 20a Strathearn Road Edinburgh EH9 2AB
From: 12 March 2013To: 9 August 2016
12 Bright Terrace Edinburgh EH11 2BL United Kingdom
From: 28 May 2012To: 12 March 2013
Timeline

24 key events • 2012 - 2017

Funding Officers Ownership
Company Founded
May 12
Funding Round
May 13
Director Joined
Jun 13
Director Joined
Jun 13
Director Joined
Jun 13
Director Joined
Jun 13
Loan Secured
Oct 15
Director Joined
Jul 16
Director Joined
Jul 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Left
Aug 16
Director Left
Aug 16
Director Left
Aug 16
Director Left
Aug 16
Director Left
Aug 16
Director Left
Aug 16
Loan Cleared
Dec 16
Loan Secured
Jan 17
Loan Secured
Jan 17
Loan Secured
Jan 17
Loan Secured
Feb 17
Loan Secured
Feb 17
Loan Secured
Feb 17
1
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

5 Active
7 Resigned

EXTERNAL OFFICER LIMITED

Active
Beeston Lane, NorwichNR10 3TN
Corporate secretary
Appointed 27 Jul 2016

CLAYTON, Matthew Thomas

Active
Cooperage Way, AlloaFK10 3LP
Born December 1975
Director
Appointed 19 Jul 2016

FORREST, Robert John

Active
Cooperage Way, AlloaFK10 3LP
Born August 1964
Director
Appointed 19 Jul 2016

PAPLACZYK, Monika Lidia

Active
Cooperage Way, AlloaFK10 3LP
Born December 1979
Director
Appointed 19 Jul 2016

SIMPSON, James Taylor

Active
Cooperage Way, AlloaFK10 3LP
Born July 1970
Director
Appointed 19 Jul 2016

MCCREATH SECRETARIAL LIMITED

Resigned
20a Strathearn Road, EdinburghEH9 2AB
Corporate secretary
Appointed 01 Mar 2013
Resigned 19 Jul 2016

DALE, Kirsty Lynne

Resigned
Cooperage Way, AlloaFK10 3LP
Born March 1975
Director
Appointed 31 May 2013
Resigned 19 Jul 2016

POPE, Alexander Thomas

Resigned
Cooperage Way, AlloaFK10 3LP
Born September 1988
Director
Appointed 31 May 2013
Resigned 19 Jul 2016

POPE, Graham John

Resigned
Cooperage Way, AlloaFK10 3LP
Born June 1972
Director
Appointed 31 May 2013
Resigned 19 Jul 2016

POPE, Ian Thomas

Resigned
Bright Terrace, EdinburghEH11 2BL
Born March 1944
Director
Appointed 28 May 2012
Resigned 19 Jul 2016

POPE, Murray

Resigned
DollarFK14 7PL
Born May 1970
Director
Appointed 28 May 2012
Resigned 19 Jul 2016

POPE, Susannah Catherine

Resigned
Cooperage Way, AlloaFK10 3LP
Born July 1987
Director
Appointed 31 May 2013
Resigned 19 Jul 2016

Persons with significant control

1

Cooperage Way, AlloaFK10 3LP

Nature of Control

Ownership of shares 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2018
Fundings
Financials
Latest Activities

Filing History

65

Change Person Director Company With Change Date
6 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2025
CH01Change of Director Details
Accounts With Accounts Type Small
11 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
19 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
25 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
11 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
30 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
6 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
24 May 2021
CH01Change of Director Details
Change Person Director Company With Change Date
24 May 2021
CH01Change of Director Details
Accounts With Accounts Type Small
26 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
6 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
31 May 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 April 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
6 April 2018
PSC09Update to PSC Statements
Accounts With Accounts Type Full
4 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 February 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 February 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 February 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 January 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 January 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 January 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
15 December 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
29 November 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 September 2016
AA01Change of Accounting Reference Date
Appoint Corporate Secretary Company With Name Date
16 August 2016
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
16 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
16 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
16 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
16 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
16 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
16 August 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 August 2016
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
9 August 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
3 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 July 2016
AP01Appointment of Director
Memorandum Articles
25 July 2016
MAMA
Resolution
25 July 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
6 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 March 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 October 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
29 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 January 2014
AAAnnual Accounts
Appoint Person Director Company With Name
10 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
10 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
10 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
10 June 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 June 2013
AR01AR01
Capital Allotment Shares
31 May 2013
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
12 March 2013
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name
11 March 2013
AP04Appointment of Corporate Secretary
Incorporation Company
28 May 2012
NEWINCIncorporation