Company NameOrkney Sustainable Energy Limited
DirectorRichard Gauld
Company StatusActive
Company NumberSC160432
CategoryPrivate Limited Company
Incorporation Date19 September 1995(28 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering

Directors

Director NameMr Richard Gauld
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 1995(1 month, 3 weeks after company formation)
Appointment Duration28 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressNjordhuis, 6 North End Road
Stromness
Isle Of Orkney
KW16 3AG
Scotland
Secretary NameBlackadders Llp (Corporation)
StatusCurrent
Appointed01 April 2019(23 years, 6 months after company formation)
Appointment Duration5 years, 1 month
Correspondence Address6 Bon Accord Square
Aberdeen
AB11 6XU
Scotland
Director NamePhilip Bevan Clubley
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1995(4 weeks after company formation)
Appointment Duration10 years, 4 months (resigned 27 February 2006)
RoleManager
Correspondence Address6 North End Road
Stromness
Orkney
KW16 3AG
Scotland
Secretary NamePhilip Bevan Clubley
NationalityBritish
StatusResigned
Appointed17 October 1995(4 weeks after company formation)
Appointment Duration3 years, 12 months (resigned 11 October 1999)
RoleCompany Director
Correspondence Address7 Church Road
Stromness
Isle Of Orkney
KW16 3BA
Scotland
Director NameIan Alexander Besson
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1996(6 months, 3 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 06 February 1999)
RoleCompany Director
Correspondence AddressPlas Einion
Furnace
Machynlleth
Powys
SY20 8PG
Wales
Director NameAnthony Levesley Burton
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1996(6 months, 3 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 09 July 1999)
RoleCompany Director
Correspondence AddressTynyreithin
Carno
Caersws
Powys
SY17 5JS
Wales
Director NameIan Heddle
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1996(6 months, 3 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 09 July 1999)
RoleCompany Director
Correspondence AddressWester Voy
Sandwick
Orkney
Director NameMr John William Twidell
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1996(6 months, 3 weeks after company formation)
Appointment Duration9 years, 9 months (resigned 16 January 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBridgford House
Horninghold
Market Harborough
Leicestershire
LE16 8DH
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed19 September 1995(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed19 September 1995(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NamePlenderleath Runcie Llp (Corporation)
StatusResigned
Appointed01 February 2008(12 years, 4 months after company formation)
Appointment Duration11 years, 2 months (resigned 31 March 2019)
Correspondence AddressAnderson House 24 Rose Street
Aberdeen
Aberdeenshire
AB10 1UA
Scotland

Contact

Websiteorkneywind.co.uk
Email address[email protected]
Telephone01856 850054
Telephone regionOrkney

Location

Registered AddressAjb Scholes Ltd
8 Albert Street
Kirkwall
Orkney
KW15 1HP
Scotland
ConstituencyOrkney and Shetland
WardKirkwall West and Orphir

Shareholders

100 at £1Richard Gauld
100.00%
Ordinary

Financials

Year2014
Net Worth£107,769
Current Liabilities£27,346

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return19 September 2023 (7 months, 2 weeks ago)
Next Return Due3 October 2024 (5 months from now)

Filing History

25 November 2022Total exemption full accounts made up to 28 February 2022 (11 pages)
20 September 2022Confirmation statement made on 19 September 2022 with no updates (3 pages)
22 December 2021Total exemption full accounts made up to 28 February 2021 (12 pages)
20 September 2021Confirmation statement made on 19 September 2021 with no updates (3 pages)
22 December 2020Total exemption full accounts made up to 29 February 2020 (12 pages)
21 September 2020Confirmation statement made on 19 September 2020 with no updates (3 pages)
17 January 2020Total exemption full accounts made up to 28 February 2019 (12 pages)
13 January 2020Termination of appointment of Plenderleath Runcie Llp as a secretary on 31 March 2019 (1 page)
13 January 2020Appointment of Blackadders Llp as a secretary on 1 April 2019 (2 pages)
28 October 2019Confirmation statement made on 19 September 2019 with no updates (3 pages)
16 October 2019Registered office address changed from Anderson House 24 Rose Street Aberdeen AB10 1UA to Ajb Scholes Ltd 8 Albert Street Kirkwall Orkney KW15 1HP on 16 October 2019 (2 pages)
4 December 2018Total exemption full accounts made up to 28 February 2018 (11 pages)
26 September 2018Confirmation statement made on 19 September 2018 with no updates (3 pages)
5 December 2017Total exemption full accounts made up to 28 February 2017 (12 pages)
5 December 2017Total exemption full accounts made up to 28 February 2017 (12 pages)
3 October 2017Confirmation statement made on 19 September 2017 with no updates (3 pages)
3 October 2017Confirmation statement made on 19 September 2017 with no updates (3 pages)
17 January 2017Total exemption small company accounts made up to 29 February 2016 (5 pages)
17 January 2017Total exemption small company accounts made up to 29 February 2016 (5 pages)
21 September 2016Confirmation statement made on 19 September 2016 with updates (5 pages)
21 September 2016Confirmation statement made on 19 September 2016 with updates (5 pages)
31 December 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
31 December 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
1 October 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 100
(4 pages)
1 October 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 100
(4 pages)
16 February 2015Total exemption full accounts made up to 28 February 2014 (17 pages)
16 February 2015Total exemption full accounts made up to 28 February 2014 (17 pages)
22 October 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 100
(4 pages)
22 October 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 100
(4 pages)
29 January 2014Total exemption small company accounts made up to 28 February 2013 (6 pages)
29 January 2014Total exemption small company accounts made up to 28 February 2013 (6 pages)
27 November 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 100
(4 pages)
27 November 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 100
(4 pages)
16 January 2013Total exemption small company accounts made up to 29 February 2012 (7 pages)
16 January 2013Total exemption small company accounts made up to 29 February 2012 (7 pages)
27 September 2012Annual return made up to 19 September 2012 with a full list of shareholders (4 pages)
27 September 2012Annual return made up to 19 September 2012 with a full list of shareholders (4 pages)
27 January 2012Total exemption small company accounts made up to 28 February 2011 (6 pages)
27 January 2012Total exemption small company accounts made up to 28 February 2011 (6 pages)
28 September 2011Annual return made up to 19 September 2011 with a full list of shareholders (4 pages)
28 September 2011Annual return made up to 19 September 2011 with a full list of shareholders (4 pages)
10 March 2011Total exemption full accounts made up to 28 February 2010 (29 pages)
10 March 2011Total exemption full accounts made up to 28 February 2010 (29 pages)
7 October 2010Secretary's details changed for Plenderleath Runcie Llp on 19 September 2010 (2 pages)
7 October 2010Secretary's details changed for Plenderleath Runcie Llp on 19 September 2010 (2 pages)
7 October 2010Director's details changed for Mr Richard Gauld on 19 September 2010 (2 pages)
7 October 2010Annual return made up to 19 September 2010 with a full list of shareholders (4 pages)
7 October 2010Annual return made up to 19 September 2010 with a full list of shareholders (4 pages)
7 October 2010Director's details changed for Mr Richard Gauld on 19 September 2010 (2 pages)
9 June 2010Total exemption small company accounts made up to 28 February 2009 (5 pages)
9 June 2010Total exemption small company accounts made up to 28 February 2009 (5 pages)
23 February 2010Compulsory strike-off action has been discontinued (1 page)
23 February 2010Compulsory strike-off action has been discontinued (1 page)
20 February 2010Annual return made up to 19 September 2009 with a full list of shareholders (3 pages)
20 February 2010Annual return made up to 19 September 2009 with a full list of shareholders (3 pages)
22 January 2010First Gazette notice for compulsory strike-off (1 page)
22 January 2010First Gazette notice for compulsory strike-off (1 page)
6 May 2009Return made up to 19/09/07; full list of members (3 pages)
6 May 2009Return made up to 19/09/07; full list of members (3 pages)
6 May 2009Return made up to 19/09/08; full list of members (3 pages)
6 May 2009Return made up to 19/09/08; full list of members (3 pages)
23 April 2009Total exemption full accounts made up to 28 February 2008 (14 pages)
23 April 2009Total exemption full accounts made up to 28 February 2008 (14 pages)
12 August 2008Total exemption small company accounts made up to 28 February 2007 (4 pages)
12 August 2008Total exemption small company accounts made up to 28 February 2007 (4 pages)
6 February 2008Secretary resigned (1 page)
6 February 2008New secretary appointed (2 pages)
6 February 2008Secretary resigned (1 page)
6 February 2008New secretary appointed (2 pages)
13 June 2007Total exemption small company accounts made up to 28 February 2006 (4 pages)
13 June 2007Total exemption small company accounts made up to 28 February 2006 (4 pages)
3 November 2006Return made up to 19/09/06; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
3 November 2006Return made up to 19/09/06; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
3 June 2006Total exemption small company accounts made up to 28 February 2005 (5 pages)
3 June 2006Total exemption small company accounts made up to 28 February 2005 (5 pages)
11 May 2006Director resigned (2 pages)
11 May 2006Director resigned (2 pages)
3 May 2006Director resigned (1 page)
3 May 2006Director resigned (1 page)
20 March 2006Return made up to 19/09/05; full list of members (8 pages)
20 March 2006Return made up to 19/09/05; full list of members (8 pages)
25 November 2004Total exemption small company accounts made up to 28 February 2004 (6 pages)
25 November 2004Total exemption small company accounts made up to 28 February 2004 (6 pages)
7 October 2004Return made up to 19/09/04; full list of members (7 pages)
7 October 2004Return made up to 19/09/04; full list of members (7 pages)
25 September 2003Return made up to 19/09/03; full list of members (7 pages)
25 September 2003Return made up to 19/09/03; full list of members (7 pages)
28 August 2003Total exemption small company accounts made up to 28 February 2003 (6 pages)
28 August 2003Total exemption small company accounts made up to 28 February 2003 (6 pages)
1 November 2002Return made up to 19/09/02; full list of members (7 pages)
1 November 2002Return made up to 19/09/02; full list of members (7 pages)
30 July 2002Total exemption small company accounts made up to 28 February 2002 (8 pages)
30 July 2002Total exemption small company accounts made up to 28 February 2002 (8 pages)
9 October 2001Return made up to 19/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
9 October 2001Return made up to 19/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
1 August 2001Total exemption small company accounts made up to 28 February 2001 (7 pages)
1 August 2001Total exemption small company accounts made up to 28 February 2001 (7 pages)
11 April 2001Registered office changed on 11/04/01 from: 22 rubislaw terrace aberdeen aberdeenshire AB10 1XE (1 page)
11 April 2001Registered office changed on 11/04/01 from: 22 rubislaw terrace aberdeen aberdeenshire AB10 1XE (1 page)
11 April 2001Secretary's particulars changed (1 page)
11 April 2001Secretary's particulars changed (1 page)
18 January 2001Return made up to 19/09/00; full list of members (7 pages)
18 January 2001Return made up to 19/09/00; full list of members (7 pages)
20 July 2000Accounts for a small company made up to 29 February 2000 (8 pages)
20 July 2000Accounts for a small company made up to 29 February 2000 (8 pages)
7 July 2000Ad 29/06/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
7 July 2000Ad 29/06/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
24 February 2000Accounts for a small company made up to 28 February 1999 (8 pages)
24 February 2000Accounts for a small company made up to 28 February 1999 (8 pages)
19 October 1999Director resigned (1 page)
19 October 1999Secretary resigned (1 page)
19 October 1999Secretary resigned (1 page)
19 October 1999Return made up to 19/09/99; full list of members (8 pages)
19 October 1999Director resigned (1 page)
19 October 1999Return made up to 19/09/99; full list of members (8 pages)
24 August 1999Director resigned (1 page)
24 August 1999Director resigned (1 page)
24 August 1999Director resigned (1 page)
24 August 1999Director resigned (1 page)
20 May 1999Registered office changed on 20/05/99 from: messrs cohen & co 22 rubislaw terrace aberdeen AB1 1XE (1 page)
20 May 1999Registered office changed on 20/05/99 from: messrs cohen & co 22 rubislaw terrace aberdeen AB1 1XE (1 page)
19 May 1999Director resigned (1 page)
19 May 1999Director resigned (1 page)
13 April 1999Accounts for a small company made up to 28 February 1998 (7 pages)
13 April 1999Accounts for a small company made up to 28 February 1998 (7 pages)
6 February 1999Director's particulars changed (1 page)
6 February 1999New secretary appointed (2 pages)
6 February 1999Return made up to 19/09/98; no change of members (6 pages)
6 February 1999Director's particulars changed (1 page)
6 February 1999Return made up to 19/09/98; no change of members (6 pages)
6 February 1999Secretary's particulars changed (1 page)
6 February 1999New secretary appointed (2 pages)
6 February 1999Secretary's particulars changed (1 page)
24 November 1997Full accounts made up to 28 February 1997 (13 pages)
24 November 1997Full accounts made up to 28 February 1997 (13 pages)
25 September 1997Return made up to 19/09/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 September 1997Return made up to 19/09/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 November 1996Return made up to 19/09/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
27 November 1996Return made up to 19/09/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 October 1996New director appointed (2 pages)
3 October 1996New director appointed (2 pages)
3 October 1996New director appointed (2 pages)
3 October 1996New director appointed (2 pages)
3 October 1996New director appointed (2 pages)
3 October 1996New director appointed (2 pages)
3 October 1996New director appointed (2 pages)
3 October 1996New director appointed (2 pages)
29 May 1996New director appointed (2 pages)
29 May 1996New director appointed (2 pages)
11 December 1995Registered office changed on 11/12/95 from: 22 rubislaw terrace aberdeen AB1 1XE (1 page)
11 December 1995Accounting reference date notified as 28/02 (1 page)
11 December 1995Registered office changed on 11/12/95 from: 22 rubislaw terrace aberdeen AB1 1XE (1 page)
11 December 1995Accounting reference date notified as 28/02 (1 page)
15 November 1995New director appointed (2 pages)
15 November 1995New director appointed (2 pages)
8 November 1995Memorandum and Articles of Association (12 pages)
8 November 1995Memorandum and Articles of Association (12 pages)
6 November 1995Company name changed finecreek LIMITED\certificate issued on 07/11/95 (4 pages)
6 November 1995Company name changed finecreek LIMITED\certificate issued on 07/11/95 (4 pages)
1 November 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
1 November 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
31 October 1995Secretary resigned;new secretary appointed (2 pages)
31 October 1995Registered office changed on 31/10/95 from: 24 great king street edinburgh EH3 6QN (1 page)
31 October 1995Secretary resigned;new secretary appointed (2 pages)
31 October 1995Registered office changed on 31/10/95 from: 24 great king street edinburgh EH3 6QN (1 page)
31 October 1995Director resigned;new director appointed (2 pages)
31 October 1995Director resigned;new director appointed (2 pages)
19 September 1995Incorporation (12 pages)
19 September 1995Incorporation (12 pages)