Background WavePink WaveYellow Wave

HENDERSTON RENEWABLES LIMITED (SC512310)

HENDERSTON RENEWABLES LIMITED (SC512310) is an active UK company. incorporated on 4 August 2015. with registered office in Forfar. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. HENDERSTON RENEWABLES LIMITED has been registered for 10 years. Current directors include CATTO, Gavin, MCCALL, Andrew Lockhart, MCCALL, Ian Harold Lockhart and 1 others.

Company Number
SC512310
Status
active
Type
ltd
Incorporated
4 August 2015
Age
10 years
Address
64 West High Street, Forfar, DD8 1BJ
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
CATTO, Gavin, MCCALL, Andrew Lockhart, MCCALL, Ian Harold Lockhart, SUTHERLAND, Cameron
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HENDERSTON RENEWABLES LIMITED

HENDERSTON RENEWABLES LIMITED is an active company incorporated on 4 August 2015 with the registered office located in Forfar. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. HENDERSTON RENEWABLES LIMITED was registered 10 years ago.(SIC: 35110)

Status

active

Active since 10 years ago

Company No

SC512310

LTD Company

Age

10 Years

Incorporated 4 August 2015

Size

N/A

Accounts

ARD: 31/8

Up to Date

7 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 15 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 3 August 2025 (8 months ago)
Submitted on 25 August 2025 (8 months ago)

Next Due

Due by 17 August 2026
For period ending 3 August 2026
Contact
Address

64 West High Street Forfar, DD8 1BJ,

Previous Addresses

Stobo House Midlothian Innovation Centre Roslin Midlothian EH25 9RE
From: 13 September 2022To: 25 August 2025
Westby 64 West High Street Forfar Tayside DD8 1BJ United Kingdom
From: 4 August 2015To: 13 September 2022
Timeline

5 key events • 2015 - 2015

Funding Officers Ownership
Company Founded
Aug 15
Loan Secured
Dec 15
Loan Secured
Dec 15
Loan Secured
Dec 15
Loan Secured
Dec 15
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

CATTO, Gavin

Active
Thankerton, BiggarML12 6NE
Born April 1970
Director
Appointed 04 Aug 2015

MCCALL, Andrew Lockhart

Active
Newtyle, BlairgowriePH12 8UT
Born September 1980
Director
Appointed 04 Aug 2015

MCCALL, Ian Harold Lockhart

Active
Newtyle, BlairgowriePH12 8UT
Born September 1949
Director
Appointed 04 Aug 2015

SUTHERLAND, Cameron

Active
Thankerton, BiggarML12 6NE
Born September 1976
Director
Appointed 04 Aug 2015

Persons with significant control

2

64 West High Street, ForfarDD8 1BJ

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent as firm
Notified 06 Apr 2016
Thankerton, BiggarML12 6NE

Nature of Control

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

Filing History

26

Confirmation Statement With No Updates
25 August 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 August 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
15 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 May 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 September 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 August 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 December 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 December 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 December 2015
MR01Registration of a Charge
Incorporation Company
4 August 2015
NEWINCIncorporation