Company NameEnergy Agency
Company StatusActive
Company NumberSC191428
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date18 November 1998(25 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74901Environmental consulting activities

Directors

Director NameMr Robert Andrew Crusher
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 2004(5 years, 4 months after company formation)
Appointment Duration20 years
RoleManager
Country of ResidenceScotland
Correspondence Address4 Craigievar Place
Newton Mearns
Glasgow
East Renfrewshire
G77 6YE
Scotland
Director NameMr Alastair Kay
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2013(14 years, 7 months after company formation)
Appointment Duration10 years, 10 months
RoleEnergy Manager
Country of ResidenceScotland
Correspondence Address59a Kilmarnock Road
Crosshouse
Kilmarnock
Ayrshire
KA2 0BE
Scotland
Director NameMr Norman Smith
Date of BirthJune 1967 (Born 56 years ago)
NationalityScottish
StatusCurrent
Appointed06 June 2017(18 years, 6 months after company formation)
Appointment Duration6 years, 10 months
RoleWater Engineer
Country of ResidenceScotland
Correspondence Address109 Adamton Road South
Prestwick
KA9 2HH
Scotland
Director NameMr Philip John Saxton
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 2017(18 years, 8 months after company formation)
Appointment Duration6 years, 8 months
RoleSouth Ayrshire Councillor
Country of ResidenceUnited Kingdom
Correspondence Address2 Forbes Drive
Heathfield Industrial Estate
Ayr
KA8 9FG
Scotland
Director NamePaul Daniel Slater
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 2018(19 years, 8 months after company formation)
Appointment Duration5 years, 8 months
RoleSenior Development Executive
Country of ResidenceUnited Kingdom
Correspondence AddressScottish Power Government Obligations
320 St Vincent Street
Glasgow
G2 5AD
Scotland
Director NameMr Craig Mackay
Date of BirthAugust 1976 (Born 47 years ago)
NationalityScottish
StatusCurrent
Appointed26 May 2022(23 years, 6 months after company formation)
Appointment Duration1 year, 11 months
RoleCouncillor
Country of ResidenceScotland
Correspondence Address2 Forbes Drive
Heathfield Industrial Estate
Ayr
KA8 9FG
Scotland
Director NameMartin Kilbride
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 2022(23 years, 6 months after company formation)
Appointment Duration1 year, 11 months
RoleCouncillor
Country of ResidenceScotland
Correspondence Address2 Forbes Drive
Heathfield Industrial Estate
Ayr
KA8 9FG
Scotland
Director NameClaire Baird
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityScottish
StatusCurrent
Appointed18 October 2022(23 years, 11 months after company formation)
Appointment Duration1 year, 6 months
RoleChief Executive - Ayrshire Chamber Of Commerce
Country of ResidenceScotland
Correspondence Address2 Forbes Drive
Heathfield Industrial Estate
Ayr
KA8 9FG
Scotland
Director NameMr Gavin William Murray
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2024(25 years, 2 months after company formation)
Appointment Duration2 months, 3 weeks
RoleAssistant Principal
Country of ResidenceScotland
Correspondence AddressAyrshire College Dam Park
Ayr
KA8 0EU
Scotland
Director NameCarine Elisabeth, Maggie, Marie-Claire Strain
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2024(25 years, 2 months after company formation)
Appointment Duration2 months, 3 weeks
RoleHead Of Property & Development
Country of ResidenceScotland
Correspondence AddressAyrshire Housing 119 Main Street
Ayr
KA8 8BX
Scotland
Secretary NameMorton Fraser Secretaries Limited (Corporation)
StatusCurrent
Appointed18 November 2020(22 years after company formation)
Appointment Duration3 years, 5 months
Correspondence Address5th Floor, Quartermile Two 2 Lister Square
Edinburgh
Midlothian
EH3 9GL
Scotland
Director NameMr Douglas Valentine Campbell
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1998(same day as company formation)
RolePolitical Agent
Country of ResidenceUnited Kingdom
Correspondence Address22 Lansdowne Road
Ayr
Ayrshire
KA8 8LS
Scotland
Director NameMr John Joseph Foley
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1999(3 months, 3 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 23 October 2001)
RoleEnergy Efficency Project Manag
Country of ResidenceScotland
Correspondence AddressSalachy
Cromwell Road West
Falkirk
Stirlingshire
FK1 1SE
Scotland
Director NameRenaldo Berretti
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1999(4 months, 3 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 14 March 2001)
RoleSalesman
Correspondence Address7 Bellevale Avenue
Ayr
Ayrshire
KA7 2RP
Scotland
Director NameRuth Katherine Adam
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1999(4 months, 3 weeks after company formation)
Appointment Duration9 months (resigned 11 January 2000)
RoleDevelopment Officer
Correspondence Address24 Caird Drive
Glasgow
Lanarkshire
G11 5DT
Scotland
Director NameChristopher John Boyd
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1999(4 months, 3 weeks after company formation)
Appointment Duration4 years, 7 months (resigned 02 December 2003)
RoleChartered Engineer
Correspondence Address47 Carnalea Court
Galston
Ayrshire
KA4 8HY
Scotland
Director NameIsabelle Cassidy
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1999(6 months, 4 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 02 November 2001)
RoleBuyer
Correspondence Address23 Campbell Avenue
Stevenston
Ayrshire
KA20 4BT
Scotland
Secretary NameElizabeth Kate Marquis
NationalityBritish
StatusResigned
Appointed11 January 2000(1 year, 1 month after company formation)
Appointment Duration3 years (resigned 31 January 2003)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address49 Bellevue Crescent
Ayr
Ayrshire
KA7 2DP
Scotland
Director NameAndrew Drysdale
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2000(1 year, 12 months after company formation)
Appointment Duration6 months (resigned 15 May 2001)
RoleForester
Country of ResidenceUnited Kingdom
Correspondence AddressEskview, 2 School Green
Lasswade
Midlothian
EH18 1NB
Scotland
Director NameMs Barbara Atterson
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2001(2 years, 5 months after company formation)
Appointment Duration6 years, 1 month (resigned 26 June 2007)
RoleOps Manager
Country of ResidenceScotland
Correspondence Address68 Highburgh Road
Glasgow
G12 9EN
Scotland
Director NameGwen Gibson
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2001(2 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 14 February 2003)
RoleDev Manager
Correspondence Address5 Dalry Gardens
Hamilton
ML3 9ES
Scotland
Director NameSybil Young Alexander
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2002(3 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 16 September 2003)
RoleHealth Information Officer
Correspondence Address1 West Doura Avenue
Saltcoats
Ayrshire
KA21 5NR
Scotland
Director NameRichard Ramsden Bromley
Date of BirthJune 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2002(3 years, 5 months after company formation)
Appointment Duration5 months, 1 week (resigned 07 October 2002)
RoleRetired
Correspondence Address43 Belmont Crescent
Ayr
Ayrshire
KA7 2NS
Scotland
Director NameMr Ian Cavana
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2003(4 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 24 January 2006)
RoleCouncillor
Country of ResidenceScotland
Correspondence Address5 Craigie Lea
Ayr
Ayrshire
KA8 0SD
Scotland
Director NameDennis Forsyth
Date of BirthJuly 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2007(8 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 06 April 2009)
RoleRetired
Correspondence Address24 Lichtenfels Gardens
Prestwick
Ayrshire
KA9 1EP
Scotland
Director NameCllr Ian Douglas
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2007(8 years, 7 months after company formation)
Appointment Duration9 years, 10 months (resigned 03 May 2017)
RoleElected Member Of South Ayrshi
Country of ResidenceScotland
Correspondence Address47 Meadowpark
Ayr
Ayrshire
KA7 2LW
Scotland
Director NameMr Martin Cheyne
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2009(10 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 08 December 2011)
RoleChief Exec
Country of ResidenceUnited KIngdom
Correspondence Address65 Gailes Road
Troon
Ayrshire
KA10 6TB
Scotland
Director NameMrs Finnola Fisher
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2009(10 years, 9 months after company formation)
Appointment Duration1 year (resigned 27 August 2010)
RoleRetired Secretary
Country of ResidenceScotland
Correspondence Address16 Celandine Bank
Kincaidston
Ayr
Ayrshire
KA7 3YS
Scotland
Director NameMr Peter John Convery
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2017(18 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 07 September 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWatson Peat Building Auchincruive
Ayr
Ayrshire
KA6 5HW
Scotland
Director NameMr Ian Cochrane
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2017(18 years, 8 months after company formation)
Appointment Duration4 years, 9 months (resigned 26 May 2022)
RoleLocal Authority Councillor
Country of ResidenceScotland
Correspondence AddressWatson Peat Building Auchincruive
Ayr
Ayrshire
KA6 5HW
Scotland
Secretary NameBurness Solicitors (Corporation)
StatusResigned
Appointed18 November 1998(same day as company formation)
Correspondence Address242 West George Street
Glasgow
G2 4QY
Scotland
Secretary NameBurness Solicitors (Corporation)
StatusResigned
Appointed31 January 2003(4 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 August 2004)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Secretary NameBurness Paull Llp (Corporation)
StatusResigned
Appointed01 August 2004(5 years, 8 months after company formation)
Appointment Duration10 years, 11 months (resigned 13 July 2015)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Secretary NameTurcan Connell Company Secretaries Limited (Corporation)
StatusResigned
Appointed13 July 2015(16 years, 8 months after company formation)
Appointment Duration5 years, 4 months (resigned 18 November 2020)
Correspondence AddressPrinces Exchange 1 Earl Grey Street
Edinburgh
EH3 9EE
Scotland

Contact

Websitewww.energyagency.org.uk/
Telephone01633 216009
Telephone regionNewport

Location

Registered Address2 Forbes Drive
Heathfield Industrial Estate
Ayr
KA8 9FG
Scotland
ConstituencyCentral Ayrshire
WardPrestwick
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£5,906,492
Net Worth£1,068,784
Cash£1,412,197
Current Liabilities£999,436

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryGroup
Accounts Year End31 March

Returns

Latest Return18 November 2023 (5 months, 1 week ago)
Next Return Due2 December 2024 (7 months from now)

Filing History

19 November 2020Confirmation statement made on 18 November 2020 with no updates (3 pages)
18 November 2020Termination of appointment of Turcan Connell Company Secretaries Limited as a secretary on 18 November 2020 (1 page)
18 November 2020Appointment of Morton Fraser Secretaries Limited as a secretary on 18 November 2020 (2 pages)
28 September 2020Memorandum and Articles of Association (26 pages)
28 September 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
31 August 2020Full accounts made up to 31 March 2020 (33 pages)
5 February 2020Termination of appointment of William White as a director on 28 January 2020 (1 page)
22 November 2019Confirmation statement made on 18 November 2019 with no updates (3 pages)
25 June 2019Full accounts made up to 31 March 2019 (32 pages)
20 November 2018Confirmation statement made on 18 November 2018 with no updates (3 pages)
9 August 2018Appointment of Paul Slater as a director on 9 August 2018 (2 pages)
16 July 2018Termination of appointment of Alison Jean Mckean as a director on 11 July 2018 (1 page)
25 June 2018Accounts for a small company made up to 31 March 2018 (30 pages)
5 January 2018Confirmation statement made on 18 November 2017 with no updates (3 pages)
18 October 2017Accounts for a small company made up to 31 March 2017 (28 pages)
18 October 2017Accounts for a small company made up to 31 March 2017 (28 pages)
10 August 2017Appointment of Mr Philip John Saxton as a director on 9 August 2017 (2 pages)
10 August 2017Appointment of Mr Peter Convery as a director on 9 August 2017 (2 pages)
10 August 2017Appointment of Mr Ian Cochrane as a director on 9 August 2017 (2 pages)
10 August 2017Appointment of Mr Philip John Saxton as a director on 9 August 2017 (2 pages)
10 August 2017Appointment of Mr Ian Cochrane as a director on 9 August 2017 (2 pages)
10 August 2017Appointment of Mr Peter Convery as a director on 9 August 2017 (2 pages)
7 June 2017Appointment of Mr James Norman Mclean as a director on 6 June 2017 (2 pages)
7 June 2017Appointment of Mr Norman Smith as a director on 6 June 2017 (2 pages)
7 June 2017Appointment of Mr William White as a director on 6 June 2017 (2 pages)
7 June 2017Appointment of Mr James Norman Mclean as a director on 6 June 2017 (2 pages)
7 June 2017Appointment of Mr William White as a director on 6 June 2017 (2 pages)
7 June 2017Appointment of Mr Norman Smith as a director on 6 June 2017 (2 pages)
31 May 2017Termination of appointment of Ian Douglas as a director on 3 May 2017 (1 page)
31 May 2017Termination of appointment of John Collinwood Mcdowall as a director on 3 May 2017 (1 page)
31 May 2017Termination of appointment of Ian Douglas as a director on 3 May 2017 (1 page)
31 May 2017Termination of appointment of Peter Convery as a director on 3 May 2017 (1 page)
31 May 2017Termination of appointment of John Collinwood Mcdowall as a director on 3 May 2017 (1 page)
31 May 2017Termination of appointment of Peter Convery as a director on 3 May 2017 (1 page)
4 April 2017Memorandum and Articles of Association (23 pages)
4 April 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
4 April 2017Memorandum and Articles of Association (23 pages)
4 April 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
12 January 2017Termination of appointment of Archie Thomas Monkhouse as a director on 26 May 2016 (1 page)
12 January 2017Termination of appointment of Archie Thomas Monkhouse as a director on 26 May 2016 (1 page)
28 December 2016Confirmation statement made on 18 November 2016 with updates (4 pages)
28 December 2016Confirmation statement made on 18 November 2016 with updates (4 pages)
27 June 2016Group of companies' accounts made up to 31 March 2016 (28 pages)
27 June 2016Group of companies' accounts made up to 31 March 2016 (28 pages)
19 November 2015Annual return made up to 18 November 2015 no member list (12 pages)
19 November 2015Annual return made up to 18 November 2015 no member list (12 pages)
17 November 2015Director's details changed for Mr John Collinwood Mcdowall on 2 October 2015 (2 pages)
17 November 2015Director's details changed for Mr John Collinwood Mcdowall on 2 October 2015 (2 pages)
17 November 2015Director's details changed for Mr John Collinwood Mcdowall on 2 October 2015 (2 pages)
29 July 2015Termination of appointment of Burness Paull Llp as a secretary on 13 July 2015 (1 page)
29 July 2015Termination of appointment of Burness Paull Llp as a secretary on 13 July 2015 (1 page)
29 July 2015Appointment of Turcan Connell Company Secretaries Limited as a secretary on 13 July 2015 (2 pages)
29 July 2015Appointment of Turcan Connell Company Secretaries Limited as a secretary on 13 July 2015 (2 pages)
22 June 2015Group of companies' accounts made up to 31 March 2015 (26 pages)
22 June 2015Group of companies' accounts made up to 31 March 2015 (26 pages)
17 December 2014Annual return made up to 18 November 2014 no member list (12 pages)
17 December 2014Annual return made up to 18 November 2014 no member list (12 pages)
30 September 2014Appointment of Mr Archie Thomas Monkhouse as a director on 19 September 2014 (2 pages)
30 September 2014Appointment of Mr Archie Thomas Monkhouse as a director on 19 September 2014 (2 pages)
15 August 2014Termination of appointment of Archie Thomas Monkhouse as a director on 8 August 2014 (1 page)
15 August 2014Termination of appointment of Archie Thomas Monkhouse as a director on 8 August 2014 (1 page)
15 August 2014Termination of appointment of Archie Thomas Monkhouse as a director on 8 August 2014 (1 page)
30 June 2014Group of companies' accounts made up to 31 March 2014 (24 pages)
30 June 2014Group of companies' accounts made up to 31 March 2014 (24 pages)
19 November 2013Annual return made up to 18 November 2013 no member list (12 pages)
19 November 2013Annual return made up to 18 November 2013 no member list (12 pages)
16 August 2013Appointment of Mr Alastair Kay as a director (2 pages)
16 August 2013Appointment of Mr Alastair Kay as a director (2 pages)
15 August 2013Termination of appointment of Iain Mcinally as a director (1 page)
15 August 2013Termination of appointment of Iain Mcinally as a director (1 page)
5 August 2013Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page)
5 August 2013Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page)
5 August 2013Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page)
16 July 2013Group of companies' accounts made up to 31 March 2013 (23 pages)
16 July 2013Group of companies' accounts made up to 31 March 2013 (23 pages)
4 June 2013Appointment of Dr Gary Tierney as a director (2 pages)
4 June 2013Appointment of Dr Gary Tierney as a director (2 pages)
23 May 2013Termination of appointment of Christopher Smith as a director (1 page)
23 May 2013Termination of appointment of Christopher Smith as a director (1 page)
23 May 2013Termination of appointment of Christopher Smith as a director (1 page)
23 May 2013Termination of appointment of Christopher Smith as a director (1 page)
4 December 2012Secretary's details changed for Burness Llp on 30 November 2012 (1 page)
4 December 2012Secretary's details changed for Burness Llp on 30 November 2012 (1 page)
19 November 2012Annual return made up to 18 November 2012 no member list (12 pages)
19 November 2012Annual return made up to 18 November 2012 no member list (12 pages)
18 July 2012Group of companies' accounts made up to 31 March 2012 (23 pages)
18 July 2012Group of companies' accounts made up to 31 March 2012 (23 pages)
20 June 2012Appointment of Mr Iain Mcinally as a director (2 pages)
20 June 2012Appointment of Mr Iain Mcinally as a director (2 pages)
6 June 2012Appointment of Mrs Alison Jean Mckean as a director (2 pages)
6 June 2012Appointment of Mrs Alison Jean Mckean as a director (2 pages)
28 May 2012Termination of appointment of Douglas Campbell as a director (1 page)
28 May 2012Appointment of Mr John Collinwood Mcdowall as a director (2 pages)
28 May 2012Appointment of Mr John Collinwood Mcdowall as a director (2 pages)
28 May 2012Termination of appointment of Douglas Campbell as a director (1 page)
15 May 2012Termination of appointment of Morag Moore as a director (1 page)
15 May 2012Termination of appointment of Morag Moore as a director (1 page)
29 March 2012Appointment of Ms Valerie Anne Russell as a director (2 pages)
29 March 2012Termination of appointment of Martin Cheyne as a director (1 page)
29 March 2012Termination of appointment of James Paterson as a director (1 page)
29 March 2012Termination of appointment of Martin Cheyne as a director (1 page)
29 March 2012Termination of appointment of James Paterson as a director (1 page)
29 March 2012Appointment of Ms Valerie Anne Russell as a director (2 pages)
6 December 2011Appointment of Mr James Joseph Whiston as a director (2 pages)
6 December 2011Annual return made up to 18 November 2011 no member list (11 pages)
6 December 2011Annual return made up to 18 November 2011 no member list (11 pages)
6 December 2011Appointment of Mr James Joseph Whiston as a director (2 pages)
23 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
23 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
22 November 2011Appointment of Mrs Morag Mcdonald Moore as a director (2 pages)
22 November 2011Appointment of Mrs Morag Mcdonald Moore as a director (2 pages)
1 July 2011Group of companies' accounts made up to 31 March 2011 (23 pages)
1 July 2011Group of companies' accounts made up to 31 March 2011 (23 pages)
20 April 2011Termination of appointment of Ian Hill as a director (1 page)
20 April 2011Termination of appointment of Ian Hill as a director (1 page)
26 November 2010Full accounts made up to 31 March 2010 (23 pages)
26 November 2010Full accounts made up to 31 March 2010 (23 pages)
18 November 2010Annual return made up to 18 November 2010 no member list (11 pages)
18 November 2010Annual return made up to 18 November 2010 no member list (11 pages)
23 September 2010Termination of appointment of Finnola Fisher as a director (1 page)
23 September 2010Termination of appointment of Finnola Fisher as a director (1 page)
23 September 2010Appointment of Mr James Bernard Paterson as a director (2 pages)
23 September 2010Appointment of Mr James Bernard Paterson as a director (2 pages)
22 June 2010Termination of appointment of Bruce Young as a director (1 page)
22 June 2010Termination of appointment of Bruce Young as a director (1 page)
20 November 2009Director's details changed for Cllr. Douglas Valentine Campbell on 19 November 2009 (2 pages)
20 November 2009Annual return made up to 18 November 2009 no member list (8 pages)
20 November 2009Annual return made up to 18 November 2009 no member list (8 pages)
20 November 2009Director's details changed for Cllr. Douglas Valentine Campbell on 19 November 2009 (2 pages)
19 November 2009Director's details changed for Martin Cheyne on 19 November 2009 (2 pages)
19 November 2009Secretary's details changed for Burness Llp on 19 November 2009 (2 pages)
19 November 2009Secretary's details changed for Burness Llp on 19 November 2009 (2 pages)
19 November 2009Director's details changed for Robert Andrew Crusher on 19 November 2009 (2 pages)
19 November 2009Director's details changed for Robert Andrew Crusher on 19 November 2009 (2 pages)
19 November 2009Director's details changed for Ian Douglas on 19 November 2009 (2 pages)
19 November 2009Director's details changed for Bruce Jackson Young on 19 November 2009 (2 pages)
19 November 2009Director's details changed for Mrs Finnola Fisher on 19 November 2009 (2 pages)
19 November 2009Director's details changed for Bruce Jackson Young on 19 November 2009 (2 pages)
19 November 2009Director's details changed for Dr Christopher Arnold Smith on 19 November 2009 (2 pages)
19 November 2009Director's details changed for Mrs Finnola Fisher on 19 November 2009 (2 pages)
19 November 2009Director's details changed for Ian Hill on 19 November 2009 (2 pages)
19 November 2009Director's details changed for Peter Convery on 19 November 2009 (2 pages)
19 November 2009Director's details changed for Martin Cheyne on 19 November 2009 (2 pages)
19 November 2009Director's details changed for Ian Hill on 19 November 2009 (2 pages)
19 November 2009Director's details changed for Ian Douglas on 19 November 2009 (2 pages)
19 November 2009Director's details changed for Peter Convery on 19 November 2009 (2 pages)
19 November 2009Director's details changed for Dr Christopher Arnold Smith on 19 November 2009 (2 pages)
30 September 2009Director appointed mrs finnola fisher (1 page)
30 September 2009Group of companies' accounts made up to 31 March 2009 (23 pages)
30 September 2009Group of companies' accounts made up to 31 March 2009 (23 pages)
30 September 2009Director appointed mrs finnola fisher (1 page)
27 August 2009Director appointed christopher arnold smith (1 page)
27 August 2009Director appointed christopher arnold smith (1 page)
4 June 2009Registered office changed on 04/06/2009 from donald hendrie building auchincruive ayr ayrshire KA6 5HW (1 page)
4 June 2009Registered office changed on 04/06/2009 from donald hendrie building auchincruive ayr ayrshire KA6 5HW (1 page)
4 June 2009Appointment terminated director dennis forsyth (1 page)
4 June 2009Appointment terminated director dennis forsyth (1 page)
27 February 2009Director appointed martin cheyne (2 pages)
27 February 2009Director appointed martin cheyne (2 pages)
16 January 2009Group of companies' accounts made up to 31 March 2008 (25 pages)
16 January 2009Group of companies' accounts made up to 31 March 2008 (25 pages)
9 December 2008Annual return made up to 18/11/08 (4 pages)
9 December 2008Annual return made up to 18/11/08 (4 pages)
25 November 2008Appointment terminated director robert leitch (1 page)
25 November 2008Appointment terminated director robert leitch (1 page)
21 October 2008Director appointed archie thomas monkhouse (1 page)
21 October 2008Director appointed archie thomas monkhouse (1 page)
2 October 2008Auditor's resignation (1 page)
2 October 2008Auditor's resignation (1 page)
24 September 2008Auditor's resignation (1 page)
24 September 2008Auditor's resignation (1 page)
4 June 2008Appointment terminated director archie mcbride (1 page)
4 June 2008Appointment terminated director archie mcbride (1 page)
20 November 2007Annual return made up to 18/11/07 (3 pages)
20 November 2007Annual return made up to 18/11/07 (3 pages)
24 October 2007Memorandum and Articles of Association (7 pages)
24 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
24 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
24 October 2007Memorandum and Articles of Association (7 pages)
6 August 2007New director appointed (2 pages)
6 August 2007New director appointed (2 pages)
6 August 2007Director resigned (1 page)
6 August 2007New director appointed (2 pages)
6 August 2007Director resigned (1 page)
6 August 2007Director resigned (1 page)
6 August 2007New director appointed (2 pages)
6 August 2007New director appointed (2 pages)
6 August 2007New director appointed (2 pages)
6 August 2007Director resigned (1 page)
6 August 2007Director resigned (1 page)
6 August 2007New director appointed (2 pages)
6 August 2007Director resigned (1 page)
6 August 2007New director appointed (2 pages)
6 August 2007Director resigned (1 page)
6 August 2007Director resigned (1 page)
3 August 2007Director resigned (1 page)
3 August 2007Director resigned (1 page)
3 August 2007Director resigned (1 page)
3 August 2007Director resigned (1 page)
3 August 2007Director resigned (1 page)
3 August 2007Director resigned (1 page)
3 August 2007Director resigned (1 page)
3 August 2007Director resigned (1 page)
23 July 2007Memorandum and Articles of Association (18 pages)
23 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
23 July 2007Memorandum and Articles of Association (18 pages)
23 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
4 July 2007Group of companies' accounts made up to 31 March 2007 (24 pages)
4 July 2007Group of companies' accounts made up to 31 March 2007 (24 pages)
24 November 2006Annual return made up to 18/11/06 (3 pages)
24 November 2006Annual return made up to 18/11/06 (3 pages)
5 October 2006Director resigned (1 page)
5 October 2006Director resigned (1 page)
14 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 September 2006Memorandum and Articles of Association (19 pages)
14 September 2006Memorandum and Articles of Association (19 pages)
23 June 2006Full accounts made up to 31 March 2006 (19 pages)
23 June 2006Full accounts made up to 31 March 2006 (19 pages)
10 May 2006Registered office changed on 10/05/06 from: town buildings 9 high street ayr ayrshire KA7 1LU (1 page)
10 May 2006Registered office changed on 10/05/06 from: town buildings 9 high street ayr ayrshire KA7 1LU (1 page)
1 March 2006New director appointed (2 pages)
1 March 2006Director resigned (1 page)
1 March 2006Director resigned (1 page)
1 March 2006New director appointed (2 pages)
14 February 2006New director appointed (2 pages)
14 February 2006Return made up to 18/11/05; amending return (8 pages)
14 February 2006Return made up to 18/11/05; amending return (8 pages)
14 February 2006New director appointed (2 pages)
14 February 2006Director resigned (1 page)
14 February 2006Director resigned (1 page)
9 February 2006Annual return made up to 18/11/05 (7 pages)
9 February 2006Annual return made up to 18/11/05 (7 pages)
21 December 2005Full accounts made up to 31 March 2005 (17 pages)
21 December 2005Full accounts made up to 31 March 2005 (17 pages)
15 December 2005New director appointed (2 pages)
15 December 2005New director appointed (2 pages)
18 November 2004New director appointed (1 page)
18 November 2004Annual return made up to 18/11/04
  • 363(287) ‐ Registered office changed on 18/11/04
(7 pages)
18 November 2004Director resigned (1 page)
18 November 2004Annual return made up to 18/11/04
  • 363(287) ‐ Registered office changed on 18/11/04
(7 pages)
18 November 2004New director appointed (1 page)
18 November 2004Director resigned (1 page)
4 August 2004Secretary resigned (1 page)
4 August 2004Secretary resigned (1 page)
4 August 2004New secretary appointed (2 pages)
4 August 2004New secretary appointed (2 pages)
4 May 2004New director appointed (2 pages)
4 May 2004New director appointed (2 pages)
4 May 2004New director appointed (2 pages)
4 May 2004New director appointed (2 pages)
27 January 2004Annual return made up to 18/11/03 (7 pages)
27 January 2004Annual return made up to 18/11/03 (7 pages)
27 November 2003Director resigned (1 page)
27 November 2003Director resigned (1 page)
27 November 2003Director resigned (1 page)
27 November 2003Director resigned (1 page)
26 November 2003Director resigned (1 page)
26 November 2003Director resigned (1 page)
26 November 2003Director resigned (1 page)
26 November 2003Director resigned (1 page)
4 November 2003New director appointed (1 page)
4 November 2003New director appointed (1 page)
1 October 2003Director resigned (1 page)
1 October 2003Director resigned (1 page)
4 July 2003Director resigned (1 page)
4 July 2003Director resigned (1 page)
20 June 2003Full accounts made up to 31 March 2003 (14 pages)
20 June 2003Full accounts made up to 31 March 2003 (14 pages)
20 June 2003New director appointed (2 pages)
20 June 2003New director appointed (2 pages)
12 June 2003Company name changed energy advice centre south west scotland\certificate issued on 12/06/03 (6 pages)
12 June 2003Company name changed energy advice centre south west scotland\certificate issued on 12/06/03 (6 pages)
4 June 2003Secretary resigned (1 page)
4 June 2003New secretary appointed (1 page)
4 June 2003New secretary appointed (1 page)
4 June 2003Secretary resigned (1 page)
21 May 2003Director resigned (1 page)
21 May 2003Director resigned (1 page)
21 May 2003Director resigned (1 page)
21 May 2003Director resigned (1 page)
5 May 2003New director appointed (2 pages)
5 May 2003New director appointed (2 pages)
27 February 2003New director appointed (1 page)
27 February 2003New director appointed (1 page)
18 November 2002Annual return made up to 18/11/02 (7 pages)
18 November 2002Annual return made up to 18/11/02 (7 pages)
22 October 2002Director resigned (1 page)
22 October 2002Director resigned (1 page)
5 September 2002Company name changed south ayrshire energy agency\certificate issued on 05/09/02 (2 pages)
5 September 2002Company name changed south ayrshire energy agency\certificate issued on 05/09/02 (2 pages)
31 July 2002New director appointed (2 pages)
31 July 2002New director appointed (2 pages)
30 July 2002Director resigned (1 page)
30 July 2002Director resigned (1 page)
10 July 2002New director appointed (2 pages)
10 July 2002New director appointed (2 pages)
26 June 2002Full accounts made up to 31 March 2002 (13 pages)
26 June 2002Full accounts made up to 31 March 2002 (13 pages)
17 May 2002New director appointed (2 pages)
17 May 2002New director appointed (2 pages)
9 March 2002New director appointed (2 pages)
9 March 2002New director appointed (2 pages)
8 February 2002New director appointed (2 pages)
8 February 2002Director resigned (1 page)
8 February 2002New director appointed (2 pages)
8 February 2002Director resigned (1 page)
27 December 2001Director resigned (1 page)
27 December 2001Annual return made up to 18/11/01 (5 pages)
27 December 2001Director resigned (1 page)
27 December 2001New director appointed (2 pages)
27 December 2001New director appointed (2 pages)
27 December 2001Annual return made up to 18/11/01 (5 pages)
7 December 2001Director resigned (1 page)
7 December 2001Director resigned (1 page)
6 August 2001Full accounts made up to 31 March 2001 (12 pages)
6 August 2001Full accounts made up to 31 March 2001 (12 pages)
4 June 2001Director resigned (1 page)
4 June 2001Director resigned (1 page)
3 April 2001Director resigned (1 page)
3 April 2001Director resigned (1 page)
7 December 2000New director appointed (2 pages)
7 December 2000New director appointed (2 pages)
9 November 2000Annual return made up to 18/11/00 (6 pages)
9 November 2000Annual return made up to 18/11/00 (6 pages)
2 August 2000Full accounts made up to 31 March 2000 (11 pages)
2 August 2000Full accounts made up to 31 March 2000 (11 pages)
27 June 2000Secretary resigned (1 page)
27 June 2000Secretary resigned (1 page)
9 June 2000New secretary appointed (2 pages)
9 June 2000Director resigned (1 page)
9 June 2000Director resigned (1 page)
9 June 2000New secretary appointed (2 pages)
30 November 1999Annual return made up to 18/11/99
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 30/11/99
(6 pages)
30 November 1999Annual return made up to 18/11/99
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 30/11/99
(6 pages)
22 October 1999Memorandum and Articles of Association (8 pages)
22 October 1999Memorandum and Articles of Association (8 pages)
22 October 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
22 October 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
22 October 1999Accounting reference date extended from 30/11/99 to 31/03/00 (1 page)
22 October 1999Accounting reference date extended from 30/11/99 to 31/03/00 (1 page)
2 September 1999New director appointed (2 pages)
2 September 1999New director appointed (2 pages)
16 July 1999Director resigned (1 page)
16 July 1999New director appointed (2 pages)
16 July 1999New director appointed (2 pages)
16 July 1999Director resigned (1 page)
16 July 1999New director appointed (2 pages)
16 July 1999New director appointed (2 pages)
13 May 1999New director appointed (2 pages)
13 May 1999New director appointed (2 pages)
13 May 1999New director appointed (4 pages)
13 May 1999New director appointed (2 pages)
13 May 1999New director appointed (2 pages)
13 May 1999New director appointed (2 pages)
13 May 1999New director appointed (2 pages)
13 May 1999New director appointed (4 pages)
17 March 1999New director appointed (2 pages)
17 March 1999New director appointed (2 pages)
17 March 1999New director appointed (2 pages)
17 March 1999New director appointed (2 pages)
18 November 1998Incorporation (34 pages)
18 November 1998Incorporation (34 pages)