About

Registered Number: SC425017
Date of Incorporation: 28/05/2012 (12 years and 1 month ago)
Company Status: Active
Registered Address: E-Centre, Cooperage Way, Alloa, Clackmannanshire, FK10 3LP,

 

Having been setup in 2012, Green Breeze Energy Ltd have registered office in Alloa, Clackmannanshire, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the company. Mccreath Secretarial Limited, Dale, Kirsty Lynne, Pope, Alexander Thomas, Pope, Murray, Pope, Susannah Catherine are listed as the directors of Green Breeze Energy Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DALE, Kirsty Lynne 31 May 2013 19 July 2016 1
POPE, Alexander Thomas 31 May 2013 19 July 2016 1
POPE, Murray 28 May 2012 19 July 2016 1
POPE, Susannah Catherine 31 May 2013 19 July 2016 1
Secretary Name Appointed Resigned Total Appointments
MCCREATH SECRETARIAL LIMITED 01 March 2013 19 July 2016 1

Filing History

Document Type Date
CS01 - N/A 28 May 2020
AA - Annual Accounts 06 September 2019
CS01 - N/A 03 June 2019
AA - Annual Accounts 05 October 2018
CS01 - N/A 31 May 2018
PSC02 - N/A 06 April 2018
PSC09 - N/A 06 April 2018
AA - Annual Accounts 04 October 2017
CS01 - N/A 14 June 2017
MR01 - N/A 08 February 2017
MR01 - N/A 08 February 2017
MR01 - N/A 07 February 2017
MR01 - N/A 27 January 2017
MR01 - N/A 27 January 2017
MR01 - N/A 27 January 2017
MR04 - N/A 15 December 2016
AA - Annual Accounts 29 November 2016
AA01 - Change of accounting reference date 26 September 2016
AP04 - Appointment of corporate secretary 16 August 2016
TM01 - Termination of appointment of director 16 August 2016
TM01 - Termination of appointment of director 16 August 2016
TM01 - Termination of appointment of director 16 August 2016
TM01 - Termination of appointment of director 16 August 2016
TM01 - Termination of appointment of director 16 August 2016
TM01 - Termination of appointment of director 16 August 2016
TM02 - Termination of appointment of secretary 16 August 2016
AD01 - Change of registered office address 09 August 2016
AP01 - Appointment of director 03 August 2016
AP01 - Appointment of director 03 August 2016
RESOLUTIONS - N/A 25 July 2016
AP01 - Appointment of director 25 July 2016
AP01 - Appointment of director 25 July 2016
MA - Memorandum and Articles 25 July 2016
AR01 - Annual Return 06 June 2016
AA - Annual Accounts 02 March 2016
MR01 - N/A 23 October 2015
AR01 - Annual Return 29 June 2015
AA - Annual Accounts 23 February 2015
AR01 - Annual Return 15 July 2014
AA - Annual Accounts 28 January 2014
AP01 - Appointment of director 10 June 2013
AP01 - Appointment of director 10 June 2013
AP01 - Appointment of director 10 June 2013
AP01 - Appointment of director 10 June 2013
AR01 - Annual Return 03 June 2013
SH01 - Return of Allotment of shares 31 May 2013
AD01 - Change of registered office address 12 March 2013
AP04 - Appointment of corporate secretary 11 March 2013
NEWINC - New incorporation documents 28 May 2012

Mortgages & Charges

Description Date Status Charge by
A registered charge 08 February 2017 Outstanding

N/A

A registered charge 04 February 2017 Outstanding

N/A

A registered charge 04 February 2017 Outstanding

N/A

A registered charge 24 January 2017 Outstanding

N/A

A registered charge 24 January 2017 Outstanding

N/A

A registered charge 24 January 2017 Outstanding

N/A

A registered charge 20 October 2015 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.