Background WavePink WaveYellow Wave

GREEN BREEZE ENERGY (HOLDINGS) LTD (SC540041)

GREEN BREEZE ENERGY (HOLDINGS) LTD (SC540041) is an active UK company. incorporated on 12 July 2016. 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 (HOLDINGS) LTD has been registered for 9 years. Current directors include CLAYTON, Matthew Thomas, FORREST, Robert John, PAPLACZYK, Monika Lidia and 1 others.

Company Number
SC540041
Status
active
Type
ltd
Incorporated
12 July 2016
Age
9 years
Address
The 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 (HOLDINGS) LTD

GREEN BREEZE ENERGY (HOLDINGS) LTD is an active company incorporated on 12 July 2016 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 (HOLDINGS) LTD was registered 9 years ago.(SIC: 35110)

Status

active

Active since 9 years ago

Company No

SC540041

LTD Company

Age

9 Years

Incorporated 12 July 2016

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

The E-Centre Cooperage Way Alloa, FK10 3LP,

Timeline

4 key events • 2016 - 2017

Funding Officers Ownership
Company Founded
Jul 16
Funding Round
Jul 16
Loan Secured
Jan 17
Loan Secured
Jan 17
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

EXTERNAL OFFICER LIMITED

Active
Beeston Lane, NorwichNR10 3TN
Corporate secretary
Appointed 12 Jul 2016

CLAYTON, Matthew Thomas

Active
Deanery Road, BristolBS1 5AS
Born December 1975
Director
Appointed 12 Jul 2016

FORREST, Robert John

Active
Cooperage Way, AlloaFK10 3LP
Born August 1964
Director
Appointed 12 Jul 2016

PAPLACZYK, Monika Lidia

Active
Deanery Road, BristolBS1 5AS
Born December 1979
Director
Appointed 12 Jul 2016

SIMPSON, James Taylor

Active
Cooperage Way, AlloaFK10 3LP
Born July 1970
Director
Appointed 12 Jul 2016

Persons with significant control

2

Deanery Road, BristolBS1 5AS

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Jul 2016
Cooperage Way, AlloaFK10 3LP

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Jul 2016
Fundings
Financials
Latest Activities

Filing History

31

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
19 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
6 October 2021
AAAnnual Accounts
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
19 October 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
23 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
5 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
5 March 2017
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
31 January 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 January 2017
MR01Registration of a Charge
Confirmation Statement With Updates
19 October 2016
CS01Confirmation Statement
Capital Allotment Shares
27 July 2016
SH01Allotment of Shares
Capital Name Of Class Of Shares
25 July 2016
SH08Notice of Name/Rights of Class of Shares
Resolution
25 July 2016
RESOLUTIONSResolutions
Memorandum Articles
25 July 2016
MAMA
Resolution
25 July 2016
RESOLUTIONSResolutions
Incorporation Company
12 July 2016
NEWINCIncorporation