Background WavePink WaveYellow Wave

REG GREENBURN LIMITED (SC508240)

REG GREENBURN LIMITED (SC508240) is an active UK company. incorporated on 12 June 2015. with registered office in Edinburgh. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. REG GREENBURN LIMITED has been registered for 10 years. Current directors include BOOTH, Stephen, CROCKFORD, David Edward, PARTRIDGE, Matthew Richard and 3 others.

Company Number
SC508240
Status
active
Type
ltd
Incorporated
12 June 2015
Age
10 years
Address
C/O Gillespie Macandrew Llp, Edinburgh, EH3 8EJ
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
BOOTH, Stephen, CROCKFORD, David Edward, PARTRIDGE, Matthew Richard, STEPHENS, Arthur, WANNOP, Simon Thomas, WHALLEY, Andrew Nicholas
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REG GREENBURN LIMITED

REG GREENBURN LIMITED is an active company incorporated on 12 June 2015 with the registered office located in Edinburgh. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. REG GREENBURN LIMITED was registered 10 years ago.(SIC: 35110)

Status

active

Active since 10 years ago

Company No

SC508240

LTD Company

Age

10 Years

Incorporated 12 June 2015

Size

N/A

Accounts

ARD: 30/6

Up to Date

7 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 7 April 2025 (11 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Small Company

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

21 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 8 April 2025 (11 months ago)

Next Due

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

C/O Gillespie Macandrew Llp 5 Atholl Crescent Edinburgh, EH3 8EJ,

Previous Addresses

C/O Tlt Llp . 140 West George Street Glasgow G2 2HG Scotland
From: 12 June 2015To: 26 March 2018
C/O Tlt Llp 140 West George Street Glasgow G2 2HG Scotland
From: 12 June 2015To: 12 June 2015
Timeline

11 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Jun 15
Director Left
Jan 16
Director Joined
Aug 17
Funding Round
Aug 17
Funding Round
Nov 17
Director Left
Feb 19
Director Joined
Feb 19
Funding Round
Jul 20
Funding Round
Jul 23
Funding Round
Jun 24
Funding Round
Jul 25
6
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

6 Active
2 Resigned

BOOTH, Stephen

Active
Upper Edgeborough Road, GuildfordGU1 2BJ
Born November 1959
Director
Appointed 12 Jun 2015

CROCKFORD, David Edward

Active
Upper Edgeborough Road, GuildfordGU1 2BJ
Born November 1972
Director
Appointed 12 Jun 2015

PARTRIDGE, Matthew Richard

Active
Upper Edgeborough Road, GuildfordGU1 2BJ
Born September 1971
Director
Appointed 12 Jun 2015

STEPHENS, Arthur

Active
5 Atholl Crescent, EdinburghEH3 8EJ
Born February 1972
Director
Appointed 14 Jan 2019

WANNOP, Simon Thomas

Active
Upper Edgeborough Road, GuildfordGU1 2BJ
Born May 1979
Director
Appointed 12 Jun 2015

WHALLEY, Andrew Nicholas

Active
Upper Edgeborough Road, GuildfordGU1 2BJ
Born September 1964
Director
Appointed 12 Jun 2015

CONNOLLY, Gary Patrick

Resigned
5 Atholl Crescent, EdinburghEH3 8EJ
Born April 1970
Director
Appointed 19 Jul 2017
Resigned 14 Jan 2019

HARRIS, Neil Tracey

Resigned
Upper Edgeborough Road, GuildfordGU1 2BJ
Born January 1953
Director
Appointed 12 Jun 2015
Resigned 21 Dec 2015

Persons with significant control

2

Mark Lane, LondonEC3R 7QR

Nature of Control

Significant influence or control
Notified 19 Jul 2018
Upper Edgeborough Road, GuildfordGU1 2BJ

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
Fundings
Financials
Latest Activities

Filing History

38

Capital Allotment Shares
2 July 2025
SH01Allotment of Shares
Confirmation Statement With Updates
8 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
7 April 2025
AAAnnual Accounts
Resolution
26 June 2024
RESOLUTIONSResolutions
Capital Allotment Shares
25 June 2024
SH01Allotment of Shares
Confirmation Statement With Updates
11 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
3 April 2024
AAAnnual Accounts
Resolution
7 July 2023
RESOLUTIONSResolutions
Capital Allotment Shares
7 July 2023
SH01Allotment of Shares
Confirmation Statement With No Updates
17 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
4 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
4 April 2022
AAAnnual Accounts
Accounts With Accounts Type Small
2 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
13 April 2021
CS01Confirmation Statement
Capital Allotment Shares
27 July 2020
SH01Allotment of Shares
Accounts With Accounts Type Small
30 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2020
CS01Confirmation Statement
Confirmation Statement With Updates
5 April 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 April 2019
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
7 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 February 2019
TM01Termination of Director
Accounts With Accounts Type Full
5 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
14 April 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 March 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
22 March 2018
AAAnnual Accounts
Capital Allotment Shares
13 November 2017
SH01Allotment of Shares
Resolution
18 August 2017
RESOLUTIONSResolutions
Capital Allotment Shares
7 August 2017
SH01Allotment of Shares
Capital Name Of Class Of Shares
7 August 2017
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
2 August 2017
AP01Appointment of Director
Confirmation Statement With Updates
12 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 March 2017
AAAnnual Accounts
Auditors Resignation Company
2 November 2016
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
27 June 2016
AR01AR01
Termination Director Company With Name Termination Date
18 January 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
12 June 2015
AD01Change of Registered Office Address
Incorporation Company
12 June 2015
NEWINCIncorporation