ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Rattar Renewables Ltd

Rattar Renewables Ltd is an active company incorporated on 21 October 2013 with the registered office located in Aberdeen, City of Aberdeen. Rattar Renewables Ltd was registered 12 years ago.
Status
Active
Active since incorporation
Company No
SC461950
Private limited company
Scottish Company
Age
12 years
Incorporated 21 October 2013
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 21 October 2025 (3 months ago)
Next confirmation dated 21 October 2026
Due by 4 November 2026 (9 months remaining)
Last change occurred 5 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (8 months remaining)
Contact
Address
13 Queens Road
Aberdeen
AB15 4YL
Scotland
Same address for the past 5 years
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Nov 1965
Director • Investment Associate • Polish • Lives in UK • Born in Jan 1998
Rattar Holdings Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Resonance UK Wind Ii Limited
Nicholas John Wood and Pinsent Masons Secretarial Limited are mutual people.
Active
Resonance Wind GP Ltd
Pinsent Masons Secretarial Limited and Nicholas John Wood are mutual people.
Active
Bonerbo Renewable Energy Limited
Pinsent Masons Secretarial Limited and Nicholas John Wood are mutual people.
Active
Culvie Wind Limited
Pinsent Masons Secretarial Limited and Nicholas John Wood are mutual people.
Active
Balnoon Wind Limited
Pinsent Masons Secretarial Limited and Nicholas John Wood are mutual people.
Active
Culvie Wind (Holdings) Ltd
Pinsent Masons Secretarial Limited and Nicholas John Wood are mutual people.
Active
BW Holdco Ltd
Pinsent Masons Secretarial Limited and Nicholas John Wood are mutual people.
Active
Rattar Holdings Limited
Pinsent Masons Secretarial Limited and Nicholas John Wood are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£702.86K
Increased by £567.44K (+419%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£1.47M
Increased by £605.1K (+70%)
Total Liabilities
-£567.24K
Increased by £163.08K (+40%)
Net Assets
£899.62K
Increased by £442.02K (+97%)
Debt Ratio (%)
39%
Decreased by 8.23% (-18%)
Latest Activity
Full Accounts Submitted
1 Month Ago on 23 Dec 2025
Confirmation Submitted
3 Months Ago on 21 Oct 2025
Ilja Ostropicki Appointed
4 Months Ago on 22 Sep 2025
Orlando Valentine Hilton Resigned
4 Months Ago on 22 Sep 2025
Small Accounts Submitted
1 Year Ago on 21 Jan 2025
Compulsory Strike-Off Discontinued
1 Year Ago on 18 Jan 2025
Confirmation Submitted
1 Year Ago on 16 Jan 2025
Compulsory Gazette Notice
1 Year Ago on 7 Jan 2025
Mr Orlando Valentine Hilton Details Changed
2 Years 6 Months Ago on 19 Jul 2023
Resonance British Wind Energy Income Ii Limited (PSC) Resigned
5 Years Ago on 9 Mar 2020
Get Credit Report
Discover Rattar Renewables Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 December 2024
Submitted on 23 Dec 2025
Confirmation statement made on 21 October 2025 with no updates
Submitted on 21 Oct 2025
Appointment of Ilja Ostropicki as a director on 22 September 2025
Submitted on 30 Sep 2025
Termination of appointment of Orlando Valentine Hilton as a director on 22 September 2025
Submitted on 22 Sep 2025
Accounts for a small company made up to 31 December 2023
Submitted on 21 Jan 2025
Compulsory strike-off action has been discontinued
Submitted on 18 Jan 2025
Cessation of Resonance British Wind Energy Income Ii Limited as a person with significant control on 9 March 2020
Submitted on 16 Jan 2025
Confirmation statement made on 21 October 2024 with no updates
Submitted on 16 Jan 2025
First Gazette notice for compulsory strike-off
Submitted on 7 Jan 2025
Director's details changed for Mr Orlando Valentine Hilton on 19 July 2023
Submitted on 15 May 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year