Company NameOrkney Renewable Energy Limited
Company StatusActive
Company NumberSC232619
CategoryPrivate Limited Company
Incorporation Date11 June 2002(21 years, 11 months ago)

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4011Production of electricity
SIC 35110Production of electricity

Directors

Director NameMr Richard Gauld
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2004(1 year, 8 months after company formation)
Appointment Duration20 years, 2 months
RoleManaging Director
Country of ResidenceScotland
Correspondence Address6 North End Road
Stromness
Isle Of Orkney
KW16 3AG
Scotland
Secretary NameMrs Karen Scholes
NationalityBritish
StatusCurrent
Appointed01 June 2006(3 years, 11 months after company formation)
Appointment Duration17 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8 Albert Street
Kirkwall
Isle Of Orkney
KW15 1HQ
Scotland
Director NameMr Magnus John Sinclair Spence
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2016(14 years, 6 months after company formation)
Appointment Duration7 years, 4 months
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Northfield Burray
Orkney
KW17 2SY
Scotland
Director NameMr Torquil Clyde
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2020(18 years, 5 months after company formation)
Appointment Duration3 years, 5 months
RolePharmacist
Country of ResidenceScotland
Correspondence AddressSkirlo Berstane Road
St. Ola
Kirkwall
Orkney
KW15 1SZ
Scotland
Director NameMr Erlend John Wood
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 2021(19 years, 1 month after company formation)
Appointment Duration2 years, 9 months
RoleDairy Farmer
Country of ResidenceUnited Kingdom
Correspondence AddressBerriedale South Ronaldsay
Orkney
KW17 2TQ
Scotland
Director NameMr Steven Jon Pyke
Date of BirthAugust 1983 (Born 40 years ago)
NationalityScottish
StatusCurrent
Appointed11 July 2022(20 years, 1 month after company formation)
Appointment Duration1 year, 9 months
RoleDevelopment Manager In The Construction Industry
Country of ResidenceScotland
Correspondence Address8 Albert Street
Kirkwall
Orkney
KW15 1HP
Scotland
Director NameMr Colin David Risbridger
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityScottish
StatusResigned
Appointed11 June 2002(same day as company formation)
RoleEngineer
Country of ResidenceScotland
Correspondence AddressWhite Pow
West Side
Westray
Orkney
KW17 2DR
Scotland
Director NameMr Albert Brown Spence
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2002(same day as company formation)
RoleRetired Vet/Farmer
Country of ResidenceUnited Kingdom
Correspondence AddressLinneth
Harray
Kirkwall
Orkney
KW17 2LQ
Scotland
Secretary NameMr Colin David Risbridger
NationalityScottish
StatusResigned
Appointed11 June 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWhite Pow
West Side
Westray
Orkney
KW17 2DR
Scotland
Secretary NameAlastair Macleod
NationalityBritish
StatusResigned
Appointed23 September 2002(3 months, 2 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 01 June 2006)
RoleProperty Owner
Correspondence AddressLinstock
Easthill
Kirkwall
Orkney
KW15 1LY
Scotland
Director NameMichael Tyrie Austin
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2004(1 year, 7 months after company formation)
Appointment Duration16 years, 10 months (resigned 20 November 2020)
RoleConsulting Engineer
Country of ResidenceUnited Kingdom
Correspondence Address4 Dundas Crescent
Kirkwall
Orkney
KW15 1JQ
Scotland
Director NameMr Bryan John Rendall
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2004(1 year, 7 months after company formation)
Appointment Duration17 years, 6 months (resigned 29 July 2021)
RoleElectrical Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressLynnfield
Holm
Orkney
KW17 2RZ
Scotland
Director NameJames Ian Heddle
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2004(2 years, 5 months after company formation)
Appointment Duration15 years, 9 months (resigned 14 August 2020)
RoleCivil Contractor
Country of ResidenceUnited Kingdom
Correspondence AddressVoy Brae
Sandwick
Orkney
KW16 3LW
Scotland
Director NameDr Gareth John Davies
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2020(18 years, 5 months after company formation)
Appointment Duration8 months, 1 week (resigned 29 July 2021)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressBlock 3 Old Academy Business Centre
Back Road
Stromness
Orkney
KW16 3AW
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed11 June 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered Address8 Albert Street
Kirkwall
Orkney
KW15 1HP
Scotland
ConstituencyOrkney and Shetland
WardKirkwall West and Orphir
Address MatchesOver 20 other UK companies use this postal address

Shareholders

79.9k at £1Bryan John Rendall
9.54%
Ordinary
63.6k at £1Michael Tyrie Austin
7.59%
Ordinary
52.4k at £1Derek Heddle
6.26%
Ordinary
52.4k at £1Ian Heddle
6.26%
Ordinary
50k at £1Erland Flett
5.97%
Ordinary
45k at £1Torquil Clyde
5.37%
Ordinary
-OTHER
5.13%
-
35k at £1Arlene Isbister
4.17%
Ordinary
32.1k at £1Richard Gauld
3.83%
Ordinary
26.2k at £1James Robertson
3.13%
Ordinary
26.2k at £1Mrs Wilma Robertson
3.13%
Ordinary
26k at £1James Arnold Tait
3.10%
Ordinary
26k at £1Mrs Ola Mary Tait
3.10%
Ordinary
23.3k at £1Albert Brown Spence
2.78%
Ordinary
17.5k at £1James Isbister
2.09%
Ordinary
17.5k at £1Norma Isbister
2.09%
Ordinary
103.1k at £1Magnus Spence
12.30%
Ordinary
87.4k at £1Lorna Penny
10.43%
Ordinary
10.5k at £1Gerald Wilson
1.25%
Ordinary
10.3k at £1James Robert Sinclair
1.23%
Ordinary
10.3k at £1Robert Stewart Sinclair
1.23%
Ordinary

Financials

Year2014
Net Worth£1,578,310
Cash£153,474
Current Liabilities£166,410

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return21 August 2023 (8 months, 2 weeks ago)
Next Return Due4 September 2024 (4 months from now)

Filing History

28 August 2023Total exemption full accounts made up to 31 December 2022 (13 pages)
21 August 2023Confirmation statement made on 21 August 2023 with no updates (3 pages)
8 September 2022Total exemption full accounts made up to 31 December 2021 (13 pages)
23 August 2022Confirmation statement made on 21 August 2022 with no updates (3 pages)
26 July 2022Appointment of Mr Steven Jon Pyke as a director on 11 July 2022 (2 pages)
21 September 2021Total exemption full accounts made up to 31 December 2020 (13 pages)
1 September 2021Memorandum and Articles of Association (26 pages)
1 September 2021Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
23 August 2021Confirmation statement made on 21 August 2021 with no updates (3 pages)
11 August 2021Appointment of Mr Erlend John Wood as a director on 29 July 2021 (2 pages)
11 August 2021Termination of appointment of Gareth John Davies as a director on 29 July 2021 (1 page)
11 August 2021Termination of appointment of Bryan John Rendall as a director on 29 July 2021 (1 page)
24 November 2020Appointment of Mr Torquil Clyde as a director on 20 November 2020 (2 pages)
24 November 2020Appointment of Dr Gareth John Davies as a director on 20 November 2020 (2 pages)
23 November 2020Termination of appointment of Michael Tyrie Austin as a director on 20 November 2020 (1 page)
25 August 2020Total exemption full accounts made up to 31 December 2019 (13 pages)
25 August 2020Confirmation statement made on 21 August 2020 with no updates (3 pages)
20 August 2020Termination of appointment of James Ian Heddle as a director on 14 August 2020 (1 page)
5 September 2019Total exemption full accounts made up to 31 December 2018 (13 pages)
27 August 2019Confirmation statement made on 21 August 2019 with updates (6 pages)
23 January 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
21 August 2018Confirmation statement made on 21 August 2018 with updates (6 pages)
15 June 2018Confirmation statement made on 11 June 2018 with no updates (3 pages)
18 May 2018Total exemption full accounts made up to 31 December 2017 (14 pages)
21 June 2017Confirmation statement made on 11 June 2017 with updates (8 pages)
21 June 2017Confirmation statement made on 11 June 2017 with updates (8 pages)
25 May 2017Total exemption full accounts made up to 31 December 2016 (14 pages)
25 May 2017Total exemption full accounts made up to 31 December 2016 (14 pages)
20 December 2016Appointment of Mr Magnus John Sinclair Spence as a director on 13 December 2016 (2 pages)
20 December 2016Appointment of Mr Magnus John Sinclair Spence as a director on 13 December 2016 (2 pages)
14 June 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 837,700
(9 pages)
14 June 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 837,700
(9 pages)
20 May 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
20 May 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
18 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 837,700
(9 pages)
18 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 837,700
(9 pages)
19 May 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
19 May 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
16 June 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 837,700
(9 pages)
16 June 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 837,700
(9 pages)
30 April 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
30 April 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
3 July 2013Annual return made up to 11 June 2013 with a full list of shareholders (9 pages)
3 July 2013Annual return made up to 11 June 2013 with a full list of shareholders (9 pages)
19 June 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
19 June 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
2 July 2012Annual return made up to 11 June 2012 with a full list of shareholders (9 pages)
2 July 2012Annual return made up to 11 June 2012 with a full list of shareholders (9 pages)
30 May 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
30 May 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
16 May 2012Statement of capital following an allotment of shares on 1 April 2012
  • GBP 837,700
(4 pages)
16 May 2012Statement of capital following an allotment of shares on 1 April 2012
  • GBP 837,700
(4 pages)
16 May 2012Statement of capital following an allotment of shares on 1 April 2012
  • GBP 837,700
(4 pages)
19 July 2011Termination of appointment of Albert Spence as a director (2 pages)
19 July 2011Termination of appointment of Albert Spence as a director (2 pages)
5 July 2011Annual return made up to 11 June 2011 with a full list of shareholders (10 pages)
5 July 2011Annual return made up to 11 June 2011 with a full list of shareholders (10 pages)
2 June 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
2 June 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
12 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
12 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
21 July 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
21 July 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
21 June 2010Annual return made up to 11 June 2010 with a full list of shareholders (15 pages)
21 June 2010Annual return made up to 11 June 2010 with a full list of shareholders (15 pages)
16 June 2009Return made up to 11/06/09; full list of members (8 pages)
16 June 2009Return made up to 11/06/09; full list of members (8 pages)
21 April 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
21 April 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
2 July 2008Return made up to 11/06/08; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(10 pages)
2 July 2008Return made up to 11/06/08; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(10 pages)
10 June 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
10 June 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
4 October 2007Registered office changed on 04/10/07 from: 37 albert street kirkwall orkney KW15 1HQ (1 page)
4 October 2007Registered office changed on 04/10/07 from: 37 albert street kirkwall orkney KW15 1HQ (1 page)
5 July 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
5 July 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
27 June 2007Return made up to 11/06/07; full list of members (15 pages)
27 June 2007Return made up to 11/06/07; full list of members (15 pages)
28 June 2006Return made up to 11/06/06; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(17 pages)
28 June 2006Return made up to 11/06/06; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(17 pages)
12 June 2006Ad 22/05/06-30/05/06 £ si 48880@1=48880 £ ic 602001/650881 (2 pages)
12 June 2006New secretary appointed (2 pages)
12 June 2006New secretary appointed (2 pages)
12 June 2006Ad 30/12/05--------- £ si 78744@1=78744 £ ic 650881/729625 (2 pages)
12 June 2006Secretary resigned (1 page)
12 June 2006Secretary resigned (1 page)
12 June 2006Ad 30/12/05--------- £ si 78744@1=78744 £ ic 650881/729625 (2 pages)
12 June 2006Ad 22/05/06-30/05/06 £ si 48880@1=48880 £ ic 602001/650881 (2 pages)
5 June 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
5 June 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
19 April 2006Registered office changed on 19/04/06 from: commercial union house castle street kirkwall orkney, KW15 1WQ (1 page)
19 April 2006Registered office changed on 19/04/06 from: commercial union house castle street kirkwall orkney, KW15 1WQ (1 page)
24 January 2006Ad 21/10/04-19/01/05 £ si 5000@1 (2 pages)
24 January 2006Ad 21/10/04-19/01/05 £ si 5000@1 (2 pages)
13 January 2006Ad 21/10/04-08/11/04 £ si 50000@1 (2 pages)
13 January 2006Ad 21/10/04-02/11/04 £ si 20000@1 (2 pages)
13 January 2006Ad 29/10/04--------- £ si 250000@1 (3 pages)
13 January 2006Ad 21/10/04-02/11/04 £ si 20000@1 (2 pages)
13 January 2006Ad 21/10/04--------- £ si 217000@1 (4 pages)
13 January 2006Ad 21/10/04-05/11/04 £ si 10000@1 (2 pages)
13 January 2006Ad 21/10/04-05/11/04 £ si 10000@1 (2 pages)
13 January 2006Ad 21/10/04-08/11/04 £ si 50000@1 (2 pages)
13 January 2006Ad 21/10/04-19/01/05 £ si 5000@1 (2 pages)
13 January 2006Ad 21/10/04-05/04/05 £ si 50000@1 (2 pages)
13 January 2006Ad 21/10/04--------- £ si 217000@1 (4 pages)
13 January 2006Ad 21/10/04-05/04/05 £ si 50000@1 (2 pages)
13 January 2006Ad 21/10/04-19/01/05 £ si 5000@1 (2 pages)
13 January 2006Ad 29/10/04--------- £ si 250000@1 (3 pages)
10 October 2005Return made up to 11/06/05; full list of members (8 pages)
10 October 2005Accounting reference date extended from 30/06/05 to 31/12/05 (1 page)
10 October 2005Return made up to 11/06/05; full list of members (8 pages)
10 October 2005Accounting reference date extended from 30/06/05 to 31/12/05 (1 page)
4 May 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
4 May 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
11 November 2004New director appointed (2 pages)
11 November 2004New director appointed (2 pages)
6 September 2004Return made up to 11/06/04; full list of members (8 pages)
6 September 2004Return made up to 11/06/04; full list of members (8 pages)
5 May 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
5 May 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
16 February 2004New director appointed (2 pages)
16 February 2004New director appointed (2 pages)
16 February 2004New director appointed (2 pages)
16 February 2004New director appointed (2 pages)
16 February 2004New director appointed (2 pages)
16 February 2004New director appointed (2 pages)
27 November 2003Return made up to 11/06/03; full list of members
  • 363(287) ‐ Registered office changed on 27/11/03
(6 pages)
27 November 2003Return made up to 11/06/03; full list of members
  • 363(287) ‐ Registered office changed on 27/11/03
(6 pages)
5 August 2003New secretary appointed (2 pages)
5 August 2003New secretary appointed (2 pages)
23 June 2003New secretary appointed (2 pages)
23 June 2003New secretary appointed (2 pages)
23 June 2003Secretary resigned (1 page)
23 June 2003Secretary resigned (1 page)
12 June 2002Secretary resigned (1 page)
12 June 2002Secretary resigned (1 page)
11 June 2002Incorporation (16 pages)
11 June 2002Incorporation (16 pages)