Background WavePink WaveYellow Wave

CRIGGIE RENEWABLES LTD (SC492031)

CRIGGIE RENEWABLES LTD (SC492031) is an active UK company. incorporated on 26 November 2014. with registered office in Glasgow. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. CRIGGIE RENEWABLES LTD has been registered for 11 years. Current directors include BOLTON, Michael Ross, CORRIGAN, Jeffrey Allan.

Company Number
SC492031
Status
active
Type
ltd
Incorporated
26 November 2014
Age
11 years
Address
48 West George Street, Glasgow, G2 1BP
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
BOLTON, Michael Ross, CORRIGAN, Jeffrey Allan
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CRIGGIE RENEWABLES LTD

CRIGGIE RENEWABLES LTD is an active company incorporated on 26 November 2014 with the registered office located in Glasgow. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. CRIGGIE RENEWABLES LTD was registered 11 years ago.(SIC: 35110)

Status

active

Active since 11 years ago

Company No

SC492031

LTD Company

Age

11 Years

Incorporated 26 November 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 9 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

17 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 4 April 2025 (11 months ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026
Contact
Address

48 West George Street Glasgow, G2 1BP,

Previous Addresses

272 Bath Street Glasgow G2 4JR
From: 16 January 2018To: 17 March 2026
Farm Office East Seaton Arbroath Angus DD11 5SD
From: 23 March 2016To: 16 January 2018
East Seaton Arbroath Angus DD11 5SD
From: 26 November 2014To: 23 March 2016
Timeline

18 key events • 2014 - 2018

Funding Officers Ownership
Company Founded
Nov 14
Loan Secured
Nov 15
Loan Secured
Nov 15
Loan Cleared
Feb 16
Loan Secured
Feb 16
Loan Secured
Dec 17
Loan Secured
Dec 17
Loan Secured
Dec 17
Loan Secured
Jan 18
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Owner Exit
Jan 18
Owner Exit
Jan 18
Director Left
Jan 18
Director Left
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Loan Secured
Nov 18
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

BOLTON, Michael Ross

Active
West George Street, GlasgowG2 1BP
Born July 1977
Director
Appointed 07 Dec 2017

CORRIGAN, Jeffrey Allan

Active
West George Street, GlasgowG2 1BP
Born October 1961
Director
Appointed 07 Dec 2017

FORSYTH-GRANT, Maurice Patrick James

Resigned
ArbroathDD11 5SD
Born March 1964
Director
Appointed 26 Nov 2014
Resigned 07 Dec 2017

PORTER, Lochart Mcdonald

Resigned
ArbroathDD11 5SD
Born June 1968
Director
Appointed 26 Nov 2014
Resigned 07 Dec 2017

Persons with significant control

4

2 Active
2 Ceased
Trafford Park Village, ManchesterM17 1AP

Nature of Control

Ownership of shares 75 to 100 percent
Notified 07 Dec 2017
14 City Road, LondonEC1Y 2AA

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Dec 2017

Mr Lochart Mcdonald Porter

Ceased
Bath Street, GlasgowG2 4JR
Born June 1968

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 07 Dec 2017

Mr Maurice Patrick James Forsyth-Grant

Ceased
Bath Street, GlasgowG2 4JR
Born March 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 07 Dec 2017
Fundings
Financials
Latest Activities

Filing History

54

Change Person Director Company With Change Date
26 March 2026
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
17 March 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
9 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 December 2021
AAAnnual Accounts
Change To A Person With Significant Control
6 July 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
2 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
22 June 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
13 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 November 2018
MR01Registration of a Charge
Memorandum Articles
24 May 2018
MAMA
Resolution
24 May 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
2 March 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
5 February 2018
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
16 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 January 2018
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 January 2018
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
16 January 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
16 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
16 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
16 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 January 2018
AP01Appointment of Director
Mortgage Satisfy Charge Full
8 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 January 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 January 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2017
MR01Registration of a Charge
Confirmation Statement With No Updates
11 December 2017
CS01Confirmation Statement
Legacy
25 August 2017
RP04CS01RP04CS01
Capital Variation Of Rights Attached To Shares
25 August 2017
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
25 August 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
25 August 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
27 June 2017
AAAnnual Accounts
Legacy
20 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 August 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 March 2016
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
12 February 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
10 February 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
2 December 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
1 December 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 December 2015
MR01Registration of a Charge
Incorporation Company
26 November 2014
NEWINCIncorporation