Company NamePenicuik Estate Limited
DirectorEdward James Clerk
Company StatusActive
Company NumberSC166199
CategoryPrivate Limited Company
Incorporation Date11 June 1996(27 years, 10 months ago)
Previous Names3

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4011Production of electricity
SIC 35110Production of electricity
Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
SIC 42220Construction of utility projects for electricity and telecommunications

Directors

Director NameMr Edward James Clerk
Date of BirthJune 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2019(23 years, 1 month after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressPenicuik Farms Office Penicuik Estate
Penicuik
Midlothian
EH26 9LA
Scotland
Secretary NameMr Edward James Clerk
StatusCurrent
Appointed16 November 2022(26 years, 5 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Correspondence AddressPenicuik Farms Office Penicuik Estate
Penicuik
Midlothian
EH26 9LA
Scotland
Director NameJohn Neilson Kerr
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1996(same day as company formation)
RoleSolicitor
Correspondence Address5 Craigleith Hill
Edinburgh
Midlothian
EH4 2EF
Scotland
Director NameJohn Forester Stuart
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1996(same day as company formation)
RoleSolicitor
Correspondence AddressBraeburn Coach House Blinkbonny Road
Currie
Edinburgh
Midlothian
EH14 6AQ
Scotland
Director NameSir Robert Maxwell Clerk
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1997(8 months, 1 week after company formation)
Appointment Duration22 years, 5 months (resigned 01 August 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPenicuik House Penicuik
Midlothian
EH26 9LA
Scotland
Secretary NameAnderson Strathern (Corporation)
StatusResigned
Appointed11 June 1996(same day as company formation)
Correspondence Address1 Rutland Court
Edinburgh
EH3 8EY
Scotland
Secretary NameAnderson Strathern Ws (Corporation)
StatusResigned
Appointed11 June 1996(same day as company formation)
Correspondence Address48 Castle Street
Edinburgh
Midlothian
EH2 3LX
Scotland
Secretary NameAs Company Services Limited (Corporation)
StatusResigned
Appointed26 November 2007(11 years, 5 months after company formation)
Appointment Duration14 years, 11 months (resigned 16 November 2022)
Correspondence Address1 Rutland Court
Edinburgh
EH3 8EY
Scotland

Location

Registered AddressPenicuik Farms Office
Penicuik Estate
Penicuik
Midlothian
EH26 9LA
Scotland
ConstituencyMidlothian
WardPenicuik
Address Matches3 other UK companies use this postal address

Financials

Year2013
Turnover£39,195
Gross Profit£12,826
Net Worth£829,105
Cash£207,077
Current Liabilities£4,348

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return11 June 2023 (10 months, 1 week ago)
Next Return Due25 June 2024 (2 months, 1 week from now)

Filing History

22 June 2023Confirmation statement made on 11 June 2023 with updates (4 pages)
17 April 2023Previous accounting period shortened from 30 June 2023 to 31 March 2023 (1 page)
31 March 2023Total exemption full accounts made up to 30 June 2022 (7 pages)
31 March 2023Company name changed penicuik estate renewables LIMITED\certificate issued on 31/03/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-03-30
(3 pages)
14 December 2022Appointment of Mr Edward James Clerk as a secretary on 16 November 2022 (2 pages)
14 December 2022Termination of appointment of as Company Services Limited as a secretary on 16 November 2022 (1 page)
23 August 2022Change of details for Edward James Clerk as a person with significant control on 23 August 2022 (2 pages)
19 July 2022Confirmation statement made on 11 June 2022 with no updates (3 pages)
17 December 2021Total exemption full accounts made up to 30 June 2021 (10 pages)
19 July 2021Registered office address changed from 1 Rutland Court Edinburgh EH3 8EY United Kingdom to Penicuik Farms Office Penicuik Estate Penicuik Midlothian EH26 9LA on 19 July 2021 (1 page)
8 July 2021Confirmation statement made on 11 June 2021 with updates (4 pages)
6 January 2021Total exemption full accounts made up to 30 June 2020 (10 pages)
17 June 2020Confirmation statement made on 11 June 2020 with updates (4 pages)
25 March 2020Total exemption full accounts made up to 30 June 2019 (12 pages)
6 August 2019Appointment of Mr Edward James Clerk as a director on 1 August 2019 (2 pages)
6 August 2019Termination of appointment of Robert Maxwell Clerk as a director on 1 August 2019 (1 page)
9 July 2019Confirmation statement made on 11 June 2019 with updates (5 pages)
10 December 2018Cessation of Robert Maxwell Clerk as a person with significant control on 26 November 2018 (1 page)
10 December 2018Change of details for Edward James Clerk as a person with significant control on 26 November 2018 (2 pages)
10 December 2018Cessation of Faye Clerk as a person with significant control on 26 November 2018 (1 page)
26 November 2018Total exemption full accounts made up to 30 June 2018 (12 pages)
6 July 2018Director's details changed for Sir Robert Maxwell Clerk on 6 July 2018 (2 pages)
5 July 2018Confirmation statement made on 11 June 2018 with updates (4 pages)
22 March 2018Total exemption full accounts made up to 30 June 2017 (12 pages)
3 July 2017Confirmation statement made on 11 June 2017 with updates (4 pages)
3 July 2017Notification of Faye Clerk as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Confirmation statement made on 11 June 2017 with updates (4 pages)
3 July 2017Notification of Robert Maxwell Clerk as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Notification of Robert Maxwell Clerk as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Notification of Edward James Clerk as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Notification of Edward James Clerk as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Notification of Faye Clerk as a person with significant control on 6 April 2016 (2 pages)
28 March 2017Total exemption full accounts made up to 30 June 2016 (11 pages)
28 March 2017Total exemption full accounts made up to 30 June 2016 (11 pages)
4 July 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 100
(6 pages)
4 July 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 100
(6 pages)
10 May 2016Registered office address changed from 1 Rutland Court Edinburgh EH3 8EY to 1 Rutland Court Edinburgh EH3 8EY on 10 May 2016 (1 page)
10 May 2016Secretary's details changed for As Company Services Limited on 10 May 2016 (1 page)
10 May 2016Director's details changed for Sir Robert Maxwell Clerk on 10 May 2016 (2 pages)
10 May 2016Director's details changed for Sir Robert Maxwell Clerk on 10 May 2016 (2 pages)
10 May 2016Registered office address changed from 1 Rutland Court Edinburgh EH3 8EY to 1 Rutland Court Edinburgh EH3 8EY on 10 May 2016 (1 page)
10 May 2016Secretary's details changed for As Company Services Limited on 10 May 2016 (1 page)
23 March 2016Total exemption full accounts made up to 30 June 2015 (11 pages)
23 March 2016Total exemption full accounts made up to 30 June 2015 (11 pages)
17 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 100
(4 pages)
17 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 100
(4 pages)
24 March 2015Total exemption full accounts made up to 30 June 2014 (10 pages)
24 March 2015Total exemption full accounts made up to 30 June 2014 (10 pages)
4 July 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 100
(4 pages)
4 July 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 100
(4 pages)
20 March 2014Total exemption full accounts made up to 30 June 2013 (10 pages)
20 March 2014Total exemption full accounts made up to 30 June 2013 (10 pages)
8 July 2013Annual return made up to 11 June 2013 with a full list of shareholders (4 pages)
8 July 2013Annual return made up to 11 June 2013 with a full list of shareholders (4 pages)
15 March 2013Total exemption full accounts made up to 30 June 2012 (10 pages)
15 March 2013Total exemption full accounts made up to 30 June 2012 (10 pages)
6 July 2012Annual return made up to 11 June 2012 with a full list of shareholders (4 pages)
6 July 2012Annual return made up to 11 June 2012 with a full list of shareholders (4 pages)
5 April 2012Total exemption full accounts made up to 30 June 2011 (9 pages)
5 April 2012Total exemption full accounts made up to 30 June 2011 (9 pages)
8 December 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-12-03
(2 pages)
8 December 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-12-03
(2 pages)
8 December 2011Company name changed verimac (no.75) LIMITED\certificate issued on 08/12/11
  • CONNOT ‐
(3 pages)
8 December 2011Company name changed verimac (no.75) LIMITED\certificate issued on 08/12/11
  • CONNOT ‐
(3 pages)
5 July 2011Annual return made up to 11 June 2011 with a full list of shareholders (4 pages)
5 July 2011Annual return made up to 11 June 2011 with a full list of shareholders (4 pages)
16 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
16 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
13 July 2010Annual return made up to 11 June 2010 with a full list of shareholders (4 pages)
13 July 2010Annual return made up to 11 June 2010 with a full list of shareholders (4 pages)
12 April 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
12 April 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
5 November 2009Secretary's details changed for As Company Services Limited on 1 October 2009 (2 pages)
5 November 2009Secretary's details changed for As Company Services Limited on 1 October 2009 (2 pages)
5 November 2009Secretary's details changed for As Company Services Limited on 1 October 2009 (2 pages)
24 June 2009Return made up to 11/06/09; full list of members (3 pages)
24 June 2009Return made up to 11/06/09; full list of members (3 pages)
1 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
1 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
25 July 2008Return made up to 11/06/08; full list of members (3 pages)
25 July 2008Return made up to 11/06/08; full list of members (3 pages)
30 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
30 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
11 December 2007New secretary appointed (1 page)
11 December 2007Secretary resigned (1 page)
11 December 2007Secretary resigned (1 page)
11 December 2007New secretary appointed (1 page)
8 August 2007Ad 06/04/07--------- £ si 98@1 (2 pages)
8 August 2007Ad 06/04/07--------- £ si 98@1 (2 pages)
2 August 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
2 August 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
2 August 2007Return made up to 11/06/07; full list of members; amend (5 pages)
2 August 2007Return made up to 11/06/07; full list of members; amend (5 pages)
23 July 2007Return made up to 11/06/07; full list of members (2 pages)
23 July 2007Return made up to 11/06/07; full list of members (2 pages)
12 September 2006Total exemption small company accounts made up to 30 June 2006 (4 pages)
12 September 2006Total exemption small company accounts made up to 30 June 2006 (4 pages)
15 June 2006Return made up to 11/06/06; full list of members (2 pages)
15 June 2006Return made up to 11/06/06; full list of members (2 pages)
13 June 2006Secretary's particulars changed (1 page)
13 June 2006Secretary's particulars changed (1 page)
13 December 2005Total exemption small company accounts made up to 30 June 2005 (4 pages)
13 December 2005Total exemption small company accounts made up to 30 June 2005 (4 pages)
14 June 2005Return made up to 11/06/05; full list of members (3 pages)
14 June 2005Return made up to 11/06/05; full list of members (3 pages)
13 June 2005Secretary's particulars changed (1 page)
13 June 2005Secretary's particulars changed (1 page)
21 April 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
21 April 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
29 June 2004Return made up to 11/06/04; full list of members
  • 363(287) ‐ Registered office changed on 29/06/04
(6 pages)
29 June 2004Return made up to 11/06/04; full list of members
  • 363(287) ‐ Registered office changed on 29/06/04
(6 pages)
12 March 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
12 March 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
23 June 2003Return made up to 11/06/03; full list of members (6 pages)
23 June 2003Return made up to 11/06/03; full list of members (6 pages)
31 March 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
31 March 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
30 May 2002Return made up to 11/06/02; full list of members (6 pages)
30 May 2002Return made up to 11/06/02; full list of members (6 pages)
4 March 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
4 March 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
14 June 2001Return made up to 11/06/01; full list of members (6 pages)
14 June 2001Return made up to 11/06/01; full list of members (6 pages)
29 January 2001Accounts for a small company made up to 30 June 2000 (4 pages)
29 January 2001Accounts for a small company made up to 30 June 2000 (4 pages)
16 June 2000Return made up to 11/06/00; full list of members (6 pages)
16 June 2000Return made up to 11/06/00; full list of members (6 pages)
8 February 2000Accounts for a small company made up to 30 June 1999 (4 pages)
8 February 2000Accounts for a small company made up to 30 June 1999 (4 pages)
30 June 1999Return made up to 11/06/99; no change of members (4 pages)
30 June 1999Return made up to 11/06/99; no change of members (4 pages)
5 May 1999Accounts for a small company made up to 30 June 1998 (4 pages)
5 May 1999Accounts for a small company made up to 30 June 1998 (4 pages)
19 August 1998Return made up to 11/06/98; no change of members (4 pages)
19 August 1998Return made up to 11/06/98; no change of members (4 pages)
8 May 1998Accounts for a dormant company made up to 30 June 1997 (3 pages)
8 May 1998Accounts for a dormant company made up to 30 June 1997 (3 pages)
25 June 1997Return made up to 11/06/97; full list of members (6 pages)
25 June 1997Return made up to 11/06/97; full list of members (6 pages)
25 February 1997Director resigned (1 page)
25 February 1997Director resigned (1 page)
25 February 1997New director appointed (2 pages)
25 February 1997Director resigned (1 page)
25 February 1997Director resigned (1 page)
25 February 1997New director appointed (2 pages)
11 June 1996Incorporation (33 pages)
11 June 1996Incorporation (33 pages)