Background WavePink WaveYellow Wave

WELTON OF CREUCHIES GENERATING COMPANY LIMITED (SC510027)

WELTON OF CREUCHIES GENERATING COMPANY LIMITED (SC510027) is an active UK company. incorporated on 3 July 2015. with registered office in Alyth. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. WELTON OF CREUCHIES GENERATING COMPANY LIMITED has been registered for 10 years. Current directors include CATTO, Gavin, FERGUSON, John Alexander.

Company Number
SC510027
Status
active
Type
ltd
Incorporated
3 July 2015
Age
10 years
Address
Welton, Alyth, PH11 8LB
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
CATTO, Gavin, FERGUSON, John Alexander
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WELTON OF CREUCHIES GENERATING COMPANY LIMITED

WELTON OF CREUCHIES GENERATING COMPANY LIMITED is an active company incorporated on 3 July 2015 with the registered office located in Alyth. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. WELTON OF CREUCHIES GENERATING COMPANY LIMITED was registered 10 years ago.(SIC: 35110)

Status

active

Active since 10 years ago

Company No

SC510027

LTD Company

Age

10 Years

Incorporated 3 July 2015

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 17 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 22 June 2025 (10 months ago)
Submitted on 23 June 2025 (10 months ago)

Next Due

Due by 6 July 2026
For period ending 22 June 2026
Contact
Address

Welton Of Creuchies Alyth, PH11 8LB,

Timeline

13 key events • 2015 - 2017

Funding Officers Ownership
Company Founded
Jul 15
Funding Round
Jun 17
Director Joined
Jun 17
Funding Round
Jun 17
Share Issue
Jun 17
Loan Secured
Aug 17
Loan Secured
Aug 17
Loan Secured
Aug 17
Loan Secured
Aug 17
Loan Secured
Aug 17
Loan Secured
Aug 17
Loan Secured
Aug 17
Loan Secured
Aug 17
3
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

CATTO, Gavin

Active
Midlothian Innovation Centre, RoslinEH25 9RE
Born April 1970
Director
Appointed 12 Jun 2017

FERGUSON, John Alexander

Active
Of Creuchies Farm, AlythPH11 8LB
Born July 1962
Director
Appointed 03 Jul 2015

Persons with significant control

1

Mr John Alexander Ferguson

Active
Of Creuchies, AlythPH11 8LB
Born July 1962

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

36

Accounts With Accounts Type Total Exemption Full
17 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
18 June 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
26 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2018
AAAnnual Accounts
Change To A Person With Significant Control
21 August 2018
PSC04Change of PSC Details
Confirmation Statement With Updates
21 August 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 August 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 August 2017
MR01Registration of a Charge
Mortgage Alter Floating Charge With Number
17 August 2017
466(Scot)466(Scot)
Mortgage Create With Deed With Charge Number Charge Creation Date
9 August 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 August 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 August 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 August 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 August 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 August 2017
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
29 June 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
22 June 2017
CS01Confirmation Statement
Capital Allotment Shares
22 June 2017
SH01Allotment of Shares
Capital Alter Shares Subdivision
22 June 2017
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
19 June 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
19 June 2017
AP01Appointment of Director
Accounts With Accounts Type Dormant
24 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 August 2016
CS01Confirmation Statement
Incorporation Company
3 July 2015
NEWINCIncorporation