Newton Mearns
Glasgow
East Renfrewshire
G77 6YE
Scotland
Director Name | Mr Alastair Kay |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 July 2013(14 years, 7 months after company formation) |
Appointment Duration | 10 years, 10 months |
Role | Energy Manager |
Country of Residence | Scotland |
Correspondence Address | 59a Kilmarnock Road Crosshouse Kilmarnock Ayrshire KA2 0BE Scotland |
Director Name | Mr Norman Smith |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 06 June 2017(18 years, 6 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Water Engineer |
Country of Residence | Scotland |
Correspondence Address | 109 Adamton Road South Prestwick KA9 2HH Scotland |
Director Name | Mr Philip John Saxton |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 August 2017(18 years, 8 months after company formation) |
Appointment Duration | 6 years, 8 months |
Role | South Ayrshire Councillor |
Country of Residence | United Kingdom |
Correspondence Address | 2 Forbes Drive Heathfield Industrial Estate Ayr KA8 9FG Scotland |
Director Name | Paul Daniel Slater |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 August 2018(19 years, 8 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Senior Development Executive |
Country of Residence | United Kingdom |
Correspondence Address | Scottish Power Government Obligations 320 St Vincent Street Glasgow G2 5AD Scotland |
Director Name | Mr Craig Mackay |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 26 May 2022(23 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Councillor |
Country of Residence | Scotland |
Correspondence Address | 2 Forbes Drive Heathfield Industrial Estate Ayr KA8 9FG Scotland |
Director Name | Martin Kilbride |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 May 2022(23 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Councillor |
Country of Residence | Scotland |
Correspondence Address | 2 Forbes Drive Heathfield Industrial Estate Ayr KA8 9FG Scotland |
Director Name | Claire Baird |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 18 October 2022(23 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Chief Executive - Ayrshire Chamber Of Commerce |
Country of Residence | Scotland |
Correspondence Address | 2 Forbes Drive Heathfield Industrial Estate Ayr KA8 9FG Scotland |
Director Name | Mr Gavin William Murray |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 February 2024(25 years, 2 months after company formation) |
Appointment Duration | 2 months, 3 weeks |
Role | Assistant Principal |
Country of Residence | Scotland |
Correspondence Address | Ayrshire College Dam Park Ayr KA8 0EU Scotland |
Director Name | Carine Elisabeth, Maggie, Marie-Claire Strain |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 February 2024(25 years, 2 months after company formation) |
Appointment Duration | 2 months, 3 weeks |
Role | Head Of Property & Development |
Country of Residence | Scotland |
Correspondence Address | Ayrshire Housing 119 Main Street Ayr KA8 8BX Scotland |
Secretary Name | Morton Fraser Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 18 November 2020(22 years after company formation) |
Appointment Duration | 3 years, 5 months |
Correspondence Address | 5th Floor, Quartermile Two 2 Lister Square Edinburgh Midlothian EH3 9GL Scotland |
Director Name | Mr Douglas Valentine Campbell |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1998(same day as company formation) |
Role | Political Agent |
Country of Residence | United Kingdom |
Correspondence Address | 22 Lansdowne Road Ayr Ayrshire KA8 8LS Scotland |
Director Name | Mr John Joseph Foley |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1999(3 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 23 October 2001) |
Role | Energy Efficency Project Manag |
Country of Residence | Scotland |
Correspondence Address | Salachy Cromwell Road West Falkirk Stirlingshire FK1 1SE Scotland |
Director Name | Renaldo Berretti |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1999(4 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 14 March 2001) |
Role | Salesman |
Correspondence Address | 7 Bellevale Avenue Ayr Ayrshire KA7 2RP Scotland |
Director Name | Ruth Katherine Adam |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1999(4 months, 3 weeks after company formation) |
Appointment Duration | 9 months (resigned 11 January 2000) |
Role | Development Officer |
Correspondence Address | 24 Caird Drive Glasgow Lanarkshire G11 5DT Scotland |
Director Name | Christopher John Boyd |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1999(4 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 7 months (resigned 02 December 2003) |
Role | Chartered Engineer |
Correspondence Address | 47 Carnalea Court Galston Ayrshire KA4 8HY Scotland |
Director Name | Isabelle Cassidy |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1999(6 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 02 November 2001) |
Role | Buyer |
Correspondence Address | 23 Campbell Avenue Stevenston Ayrshire KA20 4BT Scotland |
Secretary Name | Elizabeth Kate Marquis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 January 2000(1 year, 1 month after company formation) |
Appointment Duration | 3 years (resigned 31 January 2003) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 49 Bellevue Crescent Ayr Ayrshire KA7 2DP Scotland |
Director Name | Andrew Drysdale |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2000(1 year, 12 months after company formation) |
Appointment Duration | 6 months (resigned 15 May 2001) |
Role | Forester |
Country of Residence | United Kingdom |
Correspondence Address | Eskview, 2 School Green Lasswade Midlothian EH18 1NB Scotland |
Director Name | Ms Barbara Atterson |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2001(2 years, 5 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 26 June 2007) |
Role | Ops Manager |
Country of Residence | Scotland |
Correspondence Address | 68 Highburgh Road Glasgow G12 9EN Scotland |
Director Name | Gwen Gibson |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2001(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 14 February 2003) |
Role | Dev Manager |
Correspondence Address | 5 Dalry Gardens Hamilton ML3 9ES Scotland |
Director Name | Sybil Young Alexander |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2002(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 16 September 2003) |
Role | Health Information Officer |
Correspondence Address | 1 West Doura Avenue Saltcoats Ayrshire KA21 5NR Scotland |
Director Name | Richard Ramsden Bromley |
---|---|
Date of Birth | June 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2002(3 years, 5 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 07 October 2002) |
Role | Retired |
Correspondence Address | 43 Belmont Crescent Ayr Ayrshire KA7 2NS Scotland |
Director Name | Mr Ian Cavana |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2003(4 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 24 January 2006) |
Role | Councillor |
Country of Residence | Scotland |
Correspondence Address | 5 Craigie Lea Ayr Ayrshire KA8 0SD Scotland |
Director Name | Dennis Forsyth |
---|---|
Date of Birth | July 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2007(8 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 06 April 2009) |
Role | Retired |
Correspondence Address | 24 Lichtenfels Gardens Prestwick Ayrshire KA9 1EP Scotland |
Director Name | Cllr Ian Douglas |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2007(8 years, 7 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 03 May 2017) |
Role | Elected Member Of South Ayrshi |
Country of Residence | Scotland |
Correspondence Address | 47 Meadowpark Ayr Ayrshire KA7 2LW Scotland |
Director Name | Mr Martin Cheyne |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2009(10 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 08 December 2011) |
Role | Chief Exec |
Country of Residence | United KIngdom |
Correspondence Address | 65 Gailes Road Troon Ayrshire KA10 6TB Scotland |
Director Name | Mrs Finnola Fisher |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2009(10 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 27 August 2010) |
Role | Retired Secretary |
Country of Residence | Scotland |
Correspondence Address | 16 Celandine Bank Kincaidston Ayr Ayrshire KA7 3YS Scotland |
Director Name | Mr Peter John Convery |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2017(18 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 07 September 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Watson Peat Building Auchincruive Ayr Ayrshire KA6 5HW Scotland |
Director Name | Mr Ian Cochrane |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2017(18 years, 8 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 26 May 2022) |
Role | Local Authority Councillor |
Country of Residence | Scotland |
Correspondence Address | Watson Peat Building Auchincruive Ayr Ayrshire KA6 5HW Scotland |
Secretary Name | Burness Solicitors (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 November 1998(same day as company formation) |
Correspondence Address | 242 West George Street Glasgow G2 4QY Scotland |
Secretary Name | Burness Solicitors (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 2003(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 August 2004) |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Secretary Name | Burness Paull Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2004(5 years, 8 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 13 July 2015) |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Secretary Name | Turcan Connell Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 July 2015(16 years, 8 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 18 November 2020) |
Correspondence Address | Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE Scotland |
Website | www.energyagency.org.uk/ |
---|---|
Telephone | 01633 216009 |
Telephone region | Newport |
Registered Address | 2 Forbes Drive Heathfield Industrial Estate Ayr KA8 9FG Scotland |
---|---|
Constituency | Central Ayrshire |
Ward | Prestwick |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £5,906,492 |
Net Worth | £1,068,784 |
Cash | £1,412,197 |
Current Liabilities | £999,436 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Group |
Accounts Year End | 31 March |
Latest Return | 18 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 2 December 2024 (7 months from now) |
19 November 2020 | Confirmation statement made on 18 November 2020 with no updates (3 pages) |
---|---|
18 November 2020 | Termination of appointment of Turcan Connell Company Secretaries Limited as a secretary on 18 November 2020 (1 page) |
18 November 2020 | Appointment of Morton Fraser Secretaries Limited as a secretary on 18 November 2020 (2 pages) |
28 September 2020 | Memorandum and Articles of Association (26 pages) |
28 September 2020 | Resolutions
|
31 August 2020 | Full accounts made up to 31 March 2020 (33 pages) |
5 February 2020 | Termination of appointment of William White as a director on 28 January 2020 (1 page) |
22 November 2019 | Confirmation statement made on 18 November 2019 with no updates (3 pages) |
25 June 2019 | Full accounts made up to 31 March 2019 (32 pages) |
20 November 2018 | Confirmation statement made on 18 November 2018 with no updates (3 pages) |
9 August 2018 | Appointment of Paul Slater as a director on 9 August 2018 (2 pages) |
16 July 2018 | Termination of appointment of Alison Jean Mckean as a director on 11 July 2018 (1 page) |
25 June 2018 | Accounts for a small company made up to 31 March 2018 (30 pages) |
5 January 2018 | Confirmation statement made on 18 November 2017 with no updates (3 pages) |
18 October 2017 | Accounts for a small company made up to 31 March 2017 (28 pages) |
18 October 2017 | Accounts for a small company made up to 31 March 2017 (28 pages) |
10 August 2017 | Appointment of Mr Philip John Saxton as a director on 9 August 2017 (2 pages) |
10 August 2017 | Appointment of Mr Peter Convery as a director on 9 August 2017 (2 pages) |
10 August 2017 | Appointment of Mr Ian Cochrane as a director on 9 August 2017 (2 pages) |
10 August 2017 | Appointment of Mr Philip John Saxton as a director on 9 August 2017 (2 pages) |
10 August 2017 | Appointment of Mr Ian Cochrane as a director on 9 August 2017 (2 pages) |
10 August 2017 | Appointment of Mr Peter Convery as a director on 9 August 2017 (2 pages) |
7 June 2017 | Appointment of Mr James Norman Mclean as a director on 6 June 2017 (2 pages) |
7 June 2017 | Appointment of Mr Norman Smith as a director on 6 June 2017 (2 pages) |
7 June 2017 | Appointment of Mr William White as a director on 6 June 2017 (2 pages) |
7 June 2017 | Appointment of Mr James Norman Mclean as a director on 6 June 2017 (2 pages) |
7 June 2017 | Appointment of Mr William White as a director on 6 June 2017 (2 pages) |
7 June 2017 | Appointment of Mr Norman Smith as a director on 6 June 2017 (2 pages) |
31 May 2017 | Termination of appointment of Ian Douglas as a director on 3 May 2017 (1 page) |
31 May 2017 | Termination of appointment of John Collinwood Mcdowall as a director on 3 May 2017 (1 page) |
31 May 2017 | Termination of appointment of Ian Douglas as a director on 3 May 2017 (1 page) |
31 May 2017 | Termination of appointment of Peter Convery as a director on 3 May 2017 (1 page) |
31 May 2017 | Termination of appointment of John Collinwood Mcdowall as a director on 3 May 2017 (1 page) |
31 May 2017 | Termination of appointment of Peter Convery as a director on 3 May 2017 (1 page) |
4 April 2017 | Memorandum and Articles of Association (23 pages) |
4 April 2017 | Resolutions
|
4 April 2017 | Memorandum and Articles of Association (23 pages) |
4 April 2017 | Resolutions
|
12 January 2017 | Termination of appointment of Archie Thomas Monkhouse as a director on 26 May 2016 (1 page) |
12 January 2017 | Termination of appointment of Archie Thomas Monkhouse as a director on 26 May 2016 (1 page) |
28 December 2016 | Confirmation statement made on 18 November 2016 with updates (4 pages) |
28 December 2016 | Confirmation statement made on 18 November 2016 with updates (4 pages) |
27 June 2016 | Group of companies' accounts made up to 31 March 2016 (28 pages) |
27 June 2016 | Group of companies' accounts made up to 31 March 2016 (28 pages) |
19 November 2015 | Annual return made up to 18 November 2015 no member list (12 pages) |
19 November 2015 | Annual return made up to 18 November 2015 no member list (12 pages) |
17 November 2015 | Director's details changed for Mr John Collinwood Mcdowall on 2 October 2015 (2 pages) |
17 November 2015 | Director's details changed for Mr John Collinwood Mcdowall on 2 October 2015 (2 pages) |
17 November 2015 | Director's details changed for Mr John Collinwood Mcdowall on 2 October 2015 (2 pages) |
29 July 2015 | Termination of appointment of Burness Paull Llp as a secretary on 13 July 2015 (1 page) |
29 July 2015 | Termination of appointment of Burness Paull Llp as a secretary on 13 July 2015 (1 page) |
29 July 2015 | Appointment of Turcan Connell Company Secretaries Limited as a secretary on 13 July 2015 (2 pages) |
29 July 2015 | Appointment of Turcan Connell Company Secretaries Limited as a secretary on 13 July 2015 (2 pages) |
22 June 2015 | Group of companies' accounts made up to 31 March 2015 (26 pages) |
22 June 2015 | Group of companies' accounts made up to 31 March 2015 (26 pages) |
17 December 2014 | Annual return made up to 18 November 2014 no member list (12 pages) |
17 December 2014 | Annual return made up to 18 November 2014 no member list (12 pages) |
30 September 2014 | Appointment of Mr Archie Thomas Monkhouse as a director on 19 September 2014 (2 pages) |
30 September 2014 | Appointment of Mr Archie Thomas Monkhouse as a director on 19 September 2014 (2 pages) |
15 August 2014 | Termination of appointment of Archie Thomas Monkhouse as a director on 8 August 2014 (1 page) |
15 August 2014 | Termination of appointment of Archie Thomas Monkhouse as a director on 8 August 2014 (1 page) |
15 August 2014 | Termination of appointment of Archie Thomas Monkhouse as a director on 8 August 2014 (1 page) |
30 June 2014 | Group of companies' accounts made up to 31 March 2014 (24 pages) |
30 June 2014 | Group of companies' accounts made up to 31 March 2014 (24 pages) |
19 November 2013 | Annual return made up to 18 November 2013 no member list (12 pages) |
19 November 2013 | Annual return made up to 18 November 2013 no member list (12 pages) |
16 August 2013 | Appointment of Mr Alastair Kay as a director (2 pages) |
16 August 2013 | Appointment of Mr Alastair Kay as a director (2 pages) |
15 August 2013 | Termination of appointment of Iain Mcinally as a director (1 page) |
15 August 2013 | Termination of appointment of Iain Mcinally as a director (1 page) |
5 August 2013 | Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page) |
5 August 2013 | Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page) |
5 August 2013 | Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page) |
16 July 2013 | Group of companies' accounts made up to 31 March 2013 (23 pages) |
16 July 2013 | Group of companies' accounts made up to 31 March 2013 (23 pages) |
4 June 2013 | Appointment of Dr Gary Tierney as a director (2 pages) |
4 June 2013 | Appointment of Dr Gary Tierney as a director (2 pages) |
23 May 2013 | Termination of appointment of Christopher Smith as a director (1 page) |
23 May 2013 | Termination of appointment of Christopher Smith as a director (1 page) |
23 May 2013 | Termination of appointment of Christopher Smith as a director (1 page) |
23 May 2013 | Termination of appointment of Christopher Smith as a director (1 page) |
4 December 2012 | Secretary's details changed for Burness Llp on 30 November 2012 (1 page) |
4 December 2012 | Secretary's details changed for Burness Llp on 30 November 2012 (1 page) |
19 November 2012 | Annual return made up to 18 November 2012 no member list (12 pages) |
19 November 2012 | Annual return made up to 18 November 2012 no member list (12 pages) |
18 July 2012 | Group of companies' accounts made up to 31 March 2012 (23 pages) |
18 July 2012 | Group of companies' accounts made up to 31 March 2012 (23 pages) |
20 June 2012 | Appointment of Mr Iain Mcinally as a director (2 pages) |
20 June 2012 | Appointment of Mr Iain Mcinally as a director (2 pages) |
6 June 2012 | Appointment of Mrs Alison Jean Mckean as a director (2 pages) |
6 June 2012 | Appointment of Mrs Alison Jean Mckean as a director (2 pages) |
28 May 2012 | Termination of appointment of Douglas Campbell as a director (1 page) |
28 May 2012 | Appointment of Mr John Collinwood Mcdowall as a director (2 pages) |
28 May 2012 | Appointment of Mr John Collinwood Mcdowall as a director (2 pages) |
28 May 2012 | Termination of appointment of Douglas Campbell as a director (1 page) |
15 May 2012 | Termination of appointment of Morag Moore as a director (1 page) |
15 May 2012 | Termination of appointment of Morag Moore as a director (1 page) |
29 March 2012 | Appointment of Ms Valerie Anne Russell as a director (2 pages) |
29 March 2012 | Termination of appointment of Martin Cheyne as a director (1 page) |
29 March 2012 | Termination of appointment of James Paterson as a director (1 page) |
29 March 2012 | Termination of appointment of Martin Cheyne as a director (1 page) |
29 March 2012 | Termination of appointment of James Paterson as a director (1 page) |
29 March 2012 | Appointment of Ms Valerie Anne Russell as a director (2 pages) |
6 December 2011 | Appointment of Mr James Joseph Whiston as a director (2 pages) |
6 December 2011 | Annual return made up to 18 November 2011 no member list (11 pages) |
6 December 2011 | Annual return made up to 18 November 2011 no member list (11 pages) |
6 December 2011 | Appointment of Mr James Joseph Whiston as a director (2 pages) |
23 November 2011 | Resolutions
|
23 November 2011 | Resolutions
|
22 November 2011 | Appointment of Mrs Morag Mcdonald Moore as a director (2 pages) |
22 November 2011 | Appointment of Mrs Morag Mcdonald Moore as a director (2 pages) |
1 July 2011 | Group of companies' accounts made up to 31 March 2011 (23 pages) |
1 July 2011 | Group of companies' accounts made up to 31 March 2011 (23 pages) |
20 April 2011 | Termination of appointment of Ian Hill as a director (1 page) |
20 April 2011 | Termination of appointment of Ian Hill as a director (1 page) |
26 November 2010 | Full accounts made up to 31 March 2010 (23 pages) |
26 November 2010 | Full accounts made up to 31 March 2010 (23 pages) |
18 November 2010 | Annual return made up to 18 November 2010 no member list (11 pages) |
18 November 2010 | Annual return made up to 18 November 2010 no member list (11 pages) |
23 September 2010 | Termination of appointment of Finnola Fisher as a director (1 page) |
23 September 2010 | Termination of appointment of Finnola Fisher as a director (1 page) |
23 September 2010 | Appointment of Mr James Bernard Paterson as a director (2 pages) |
23 September 2010 | Appointment of Mr James Bernard Paterson as a director (2 pages) |
22 June 2010 | Termination of appointment of Bruce Young as a director (1 page) |
22 June 2010 | Termination of appointment of Bruce Young as a director (1 page) |
20 November 2009 | Director's details changed for Cllr. Douglas Valentine Campbell on 19 November 2009 (2 pages) |
20 November 2009 | Annual return made up to 18 November 2009 no member list (8 pages) |
20 November 2009 | Annual return made up to 18 November 2009 no member list (8 pages) |
20 November 2009 | Director's details changed for Cllr. Douglas Valentine Campbell on 19 November 2009 (2 pages) |
19 November 2009 | Director's details changed for Martin Cheyne on 19 November 2009 (2 pages) |
19 November 2009 | Secretary's details changed for Burness Llp on 19 November 2009 (2 pages) |
19 November 2009 | Secretary's details changed for Burness Llp on 19 November 2009 (2 pages) |
19 November 2009 | Director's details changed for Robert Andrew Crusher on 19 November 2009 (2 pages) |
19 November 2009 | Director's details changed for Robert Andrew Crusher on 19 November 2009 (2 pages) |
19 November 2009 | Director's details changed for Ian Douglas on 19 November 2009 (2 pages) |
19 November 2009 | Director's details changed for Bruce Jackson Young on 19 November 2009 (2 pages) |
19 November 2009 | Director's details changed for Mrs Finnola Fisher on 19 November 2009 (2 pages) |
19 November 2009 | Director's details changed for Bruce Jackson Young on 19 November 2009 (2 pages) |
19 November 2009 | Director's details changed for Dr Christopher Arnold Smith on 19 November 2009 (2 pages) |
19 November 2009 | Director's details changed for Mrs Finnola Fisher on 19 November 2009 (2 pages) |
19 November 2009 | Director's details changed for Ian Hill on 19 November 2009 (2 pages) |
19 November 2009 | Director's details changed for Peter Convery on 19 November 2009 (2 pages) |
19 November 2009 | Director's details changed for Martin Cheyne on 19 November 2009 (2 pages) |
19 November 2009 | Director's details changed for Ian Hill on 19 November 2009 (2 pages) |
19 November 2009 | Director's details changed for Ian Douglas on 19 November 2009 (2 pages) |
19 November 2009 | Director's details changed for Peter Convery on 19 November 2009 (2 pages) |
19 November 2009 | Director's details changed for Dr Christopher Arnold Smith on 19 November 2009 (2 pages) |
30 September 2009 | Director appointed mrs finnola fisher (1 page) |
30 September 2009 | Group of companies' accounts made up to 31 March 2009 (23 pages) |
30 September 2009 | Group of companies' accounts made up to 31 March 2009 (23 pages) |
30 September 2009 | Director appointed mrs finnola fisher (1 page) |
27 August 2009 | Director appointed christopher arnold smith (1 page) |
27 August 2009 | Director appointed christopher arnold smith (1 page) |
4 June 2009 | Registered office changed on 04/06/2009 from donald hendrie building auchincruive ayr ayrshire KA6 5HW (1 page) |
4 June 2009 | Registered office changed on 04/06/2009 from donald hendrie building auchincruive ayr ayrshire KA6 5HW (1 page) |
4 June 2009 | Appointment terminated director dennis forsyth (1 page) |
4 June 2009 | Appointment terminated director dennis forsyth (1 page) |
27 February 2009 | Director appointed martin cheyne (2 pages) |
27 February 2009 | Director appointed martin cheyne (2 pages) |
16 January 2009 | Group of companies' accounts made up to 31 March 2008 (25 pages) |
16 January 2009 | Group of companies' accounts made up to 31 March 2008 (25 pages) |
9 December 2008 | Annual return made up to 18/11/08 (4 pages) |
9 December 2008 | Annual return made up to 18/11/08 (4 pages) |
25 November 2008 | Appointment terminated director robert leitch (1 page) |
25 November 2008 | Appointment terminated director robert leitch (1 page) |
21 October 2008 | Director appointed archie thomas monkhouse (1 page) |
21 October 2008 | Director appointed archie thomas monkhouse (1 page) |
2 October 2008 | Auditor's resignation (1 page) |
2 October 2008 | Auditor's resignation (1 page) |
24 September 2008 | Auditor's resignation (1 page) |
24 September 2008 | Auditor's resignation (1 page) |
4 June 2008 | Appointment terminated director archie mcbride (1 page) |
4 June 2008 | Appointment terminated director archie mcbride (1 page) |
20 November 2007 | Annual return made up to 18/11/07 (3 pages) |
20 November 2007 | Annual return made up to 18/11/07 (3 pages) |
24 October 2007 | Memorandum and Articles of Association (7 pages) |
24 October 2007 | Resolutions
|
24 October 2007 | Resolutions
|
24 October 2007 | Memorandum and Articles of Association (7 pages) |
6 August 2007 | New director appointed (2 pages) |
6 August 2007 | New director appointed (2 pages) |
6 August 2007 | Director resigned (1 page) |
6 August 2007 | New director appointed (2 pages) |
6 August 2007 | Director resigned (1 page) |
6 August 2007 | Director resigned (1 page) |
6 August 2007 | New director appointed (2 pages) |
6 August 2007 | New director appointed (2 pages) |
6 August 2007 | New director appointed (2 pages) |
6 August 2007 | Director resigned (1 page) |
6 August 2007 | Director resigned (1 page) |
6 August 2007 | New director appointed (2 pages) |
6 August 2007 | Director resigned (1 page) |
6 August 2007 | New director appointed (2 pages) |
6 August 2007 | Director resigned (1 page) |
6 August 2007 | Director resigned (1 page) |
3 August 2007 | Director resigned (1 page) |
3 August 2007 | Director resigned (1 page) |
3 August 2007 | Director resigned (1 page) |
3 August 2007 | Director resigned (1 page) |
3 August 2007 | Director resigned (1 page) |
3 August 2007 | Director resigned (1 page) |
3 August 2007 | Director resigned (1 page) |
3 August 2007 | Director resigned (1 page) |
23 July 2007 | Memorandum and Articles of Association (18 pages) |
23 July 2007 | Resolutions
|
23 July 2007 | Memorandum and Articles of Association (18 pages) |
23 July 2007 | Resolutions
|
4 July 2007 | Group of companies' accounts made up to 31 March 2007 (24 pages) |
4 July 2007 | Group of companies' accounts made up to 31 March 2007 (24 pages) |
24 November 2006 | Annual return made up to 18/11/06 (3 pages) |
24 November 2006 | Annual return made up to 18/11/06 (3 pages) |
5 October 2006 | Director resigned (1 page) |
5 October 2006 | Director resigned (1 page) |
14 September 2006 | Resolutions
|
14 September 2006 | Resolutions
|
14 September 2006 | Memorandum and Articles of Association (19 pages) |
14 September 2006 | Memorandum and Articles of Association (19 pages) |
23 June 2006 | Full accounts made up to 31 March 2006 (19 pages) |
23 June 2006 | Full accounts made up to 31 March 2006 (19 pages) |
10 May 2006 | Registered office changed on 10/05/06 from: town buildings 9 high street ayr ayrshire KA7 1LU (1 page) |
10 May 2006 | Registered office changed on 10/05/06 from: town buildings 9 high street ayr ayrshire KA7 1LU (1 page) |
1 March 2006 | New director appointed (2 pages) |
1 March 2006 | Director resigned (1 page) |
1 March 2006 | Director resigned (1 page) |
1 March 2006 | New director appointed (2 pages) |
14 February 2006 | New director appointed (2 pages) |
14 February 2006 | Return made up to 18/11/05; amending return (8 pages) |
14 February 2006 | Return made up to 18/11/05; amending return (8 pages) |
14 February 2006 | New director appointed (2 pages) |
14 February 2006 | Director resigned (1 page) |
14 February 2006 | Director resigned (1 page) |
9 February 2006 | Annual return made up to 18/11/05 (7 pages) |
9 February 2006 | Annual return made up to 18/11/05 (7 pages) |
21 December 2005 | Full accounts made up to 31 March 2005 (17 pages) |
21 December 2005 | Full accounts made up to 31 March 2005 (17 pages) |
15 December 2005 | New director appointed (2 pages) |
15 December 2005 | New director appointed (2 pages) |
18 November 2004 | New director appointed (1 page) |
18 November 2004 | Annual return made up to 18/11/04
|
18 November 2004 | Director resigned (1 page) |
18 November 2004 | Annual return made up to 18/11/04
|
18 November 2004 | New director appointed (1 page) |
18 November 2004 | Director resigned (1 page) |
4 August 2004 | Secretary resigned (1 page) |
4 August 2004 | Secretary resigned (1 page) |
4 August 2004 | New secretary appointed (2 pages) |
4 August 2004 | New secretary appointed (2 pages) |
4 May 2004 | New director appointed (2 pages) |
4 May 2004 | New director appointed (2 pages) |
4 May 2004 | New director appointed (2 pages) |
4 May 2004 | New director appointed (2 pages) |
27 January 2004 | Annual return made up to 18/11/03 (7 pages) |
27 January 2004 | Annual return made up to 18/11/03 (7 pages) |
27 November 2003 | Director resigned (1 page) |
27 November 2003 | Director resigned (1 page) |
27 November 2003 | Director resigned (1 page) |
27 November 2003 | Director resigned (1 page) |
26 November 2003 | Director resigned (1 page) |
26 November 2003 | Director resigned (1 page) |
26 November 2003 | Director resigned (1 page) |
26 November 2003 | Director resigned (1 page) |
4 November 2003 | New director appointed (1 page) |
4 November 2003 | New director appointed (1 page) |
1 October 2003 | Director resigned (1 page) |
1 October 2003 | Director resigned (1 page) |
4 July 2003 | Director resigned (1 page) |
4 July 2003 | Director resigned (1 page) |
20 June 2003 | Full accounts made up to 31 March 2003 (14 pages) |
20 June 2003 | Full accounts made up to 31 March 2003 (14 pages) |
20 June 2003 | New director appointed (2 pages) |
20 June 2003 | New director appointed (2 pages) |
12 June 2003 | Company name changed energy advice centre south west scotland\certificate issued on 12/06/03 (6 pages) |
12 June 2003 | Company name changed energy advice centre south west scotland\certificate issued on 12/06/03 (6 pages) |
4 June 2003 | Secretary resigned (1 page) |
4 June 2003 | New secretary appointed (1 page) |
4 June 2003 | New secretary appointed (1 page) |
4 June 2003 | Secretary resigned (1 page) |
21 May 2003 | Director resigned (1 page) |
21 May 2003 | Director resigned (1 page) |
21 May 2003 | Director resigned (1 page) |
21 May 2003 | Director resigned (1 page) |
5 May 2003 | New director appointed (2 pages) |
5 May 2003 | New director appointed (2 pages) |
27 February 2003 | New director appointed (1 page) |
27 February 2003 | New director appointed (1 page) |
18 November 2002 | Annual return made up to 18/11/02 (7 pages) |
18 November 2002 | Annual return made up to 18/11/02 (7 pages) |
22 October 2002 | Director resigned (1 page) |
22 October 2002 | Director resigned (1 page) |
5 September 2002 | Company name changed south ayrshire energy agency\certificate issued on 05/09/02 (2 pages) |
5 September 2002 | Company name changed south ayrshire energy agency\certificate issued on 05/09/02 (2 pages) |
31 July 2002 | New director appointed (2 pages) |
31 July 2002 | New director appointed (2 pages) |
30 July 2002 | Director resigned (1 page) |
30 July 2002 | Director resigned (1 page) |
10 July 2002 | New director appointed (2 pages) |
10 July 2002 | New director appointed (2 pages) |
26 June 2002 | Full accounts made up to 31 March 2002 (13 pages) |
26 June 2002 | Full accounts made up to 31 March 2002 (13 pages) |
17 May 2002 | New director appointed (2 pages) |
17 May 2002 | New director appointed (2 pages) |
9 March 2002 | New director appointed (2 pages) |
9 March 2002 | New director appointed (2 pages) |
8 February 2002 | New director appointed (2 pages) |
8 February 2002 | Director resigned (1 page) |
8 February 2002 | New director appointed (2 pages) |
8 February 2002 | Director resigned (1 page) |
27 December 2001 | Director resigned (1 page) |
27 December 2001 | Annual return made up to 18/11/01 (5 pages) |
27 December 2001 | Director resigned (1 page) |
27 December 2001 | New director appointed (2 pages) |
27 December 2001 | New director appointed (2 pages) |
27 December 2001 | Annual return made up to 18/11/01 (5 pages) |
7 December 2001 | Director resigned (1 page) |
7 December 2001 | Director resigned (1 page) |
6 August 2001 | Full accounts made up to 31 March 2001 (12 pages) |
6 August 2001 | Full accounts made up to 31 March 2001 (12 pages) |
4 June 2001 | Director resigned (1 page) |
4 June 2001 | Director resigned (1 page) |
3 April 2001 | Director resigned (1 page) |
3 April 2001 | Director resigned (1 page) |
7 December 2000 | New director appointed (2 pages) |
7 December 2000 | New director appointed (2 pages) |
9 November 2000 | Annual return made up to 18/11/00 (6 pages) |
9 November 2000 | Annual return made up to 18/11/00 (6 pages) |
2 August 2000 | Full accounts made up to 31 March 2000 (11 pages) |
2 August 2000 | Full accounts made up to 31 March 2000 (11 pages) |
27 June 2000 | Secretary resigned (1 page) |
27 June 2000 | Secretary resigned (1 page) |
9 June 2000 | New secretary appointed (2 pages) |
9 June 2000 | Director resigned (1 page) |
9 June 2000 | Director resigned (1 page) |
9 June 2000 | New secretary appointed (2 pages) |
30 November 1999 | Annual return made up to 18/11/99
|
30 November 1999 | Annual return made up to 18/11/99
|
22 October 1999 | Memorandum and Articles of Association (8 pages) |
22 October 1999 | Memorandum and Articles of Association (8 pages) |
22 October 1999 | Resolutions
|
22 October 1999 | Resolutions
|
22 October 1999 | Accounting reference date extended from 30/11/99 to 31/03/00 (1 page) |
22 October 1999 | Accounting reference date extended from 30/11/99 to 31/03/00 (1 page) |
2 September 1999 | New director appointed (2 pages) |
2 September 1999 | New director appointed (2 pages) |
16 July 1999 | Director resigned (1 page) |
16 July 1999 | New director appointed (2 pages) |
16 July 1999 | New director appointed (2 pages) |
16 July 1999 | Director resigned (1 page) |
16 July 1999 | New director appointed (2 pages) |
16 July 1999 | New director appointed (2 pages) |
13 May 1999 | New director appointed (2 pages) |
13 May 1999 | New director appointed (2 pages) |
13 May 1999 | New director appointed (4 pages) |
13 May 1999 | New director appointed (2 pages) |
13 May 1999 | New director appointed (2 pages) |
13 May 1999 | New director appointed (2 pages) |
13 May 1999 | New director appointed (2 pages) |
13 May 1999 | New director appointed (4 pages) |
17 March 1999 | New director appointed (2 pages) |
17 March 1999 | New director appointed (2 pages) |
17 March 1999 | New director appointed (2 pages) |
17 March 1999 | New director appointed (2 pages) |
18 November 1998 | Incorporation (34 pages) |
18 November 1998 | Incorporation (34 pages) |