Company NameHebridean Energy Limited
DirectorsCalum Mac Millan and Lynne Elizabeth Macmillan
Company StatusActive
Company NumberSC235072
CategoryPrivate Limited Company
Incorporation Date8 August 2002(21 years, 8 months ago)
Previous Names5

Business Activity

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

Directors

Director NameMr Calum Mac Millan
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2008(5 years, 6 months after company formation)
Appointment Duration16 years, 2 months
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence AddressFairview
Daliburgh
Western Isles
HS8 5SS
Scotland
Secretary NameMr Calum Mac Millan
NationalityBritish
StatusCurrent
Appointed21 February 2008(5 years, 6 months after company formation)
Appointment Duration16 years, 2 months
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence AddressFairview
Daliburgh
Western Isles
HS8 5SS
Scotland
Director NameMrs Lynne Elizabeth Macmillan
Date of BirthMay 1965 (Born 59 years ago)
NationalityScottish
StatusCurrent
Appointed22 September 2017(15 years, 1 month after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 Bornish
Isle Of South Uist
Eilean Siar
HS8 5SA
Scotland
Director NameLynne Elizabeth Gibson Mac Millan
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2002(same day as company formation)
RoleOyster Farmer
Correspondence AddressFairview
275 Daliburgh
Isle Of South Uist
HS8 5SS
Scotland
Secretary NameMr Calum Mac Millan
NationalityBritish
StatusResigned
Appointed08 August 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFairview
275 Daliburgh
Isle Of South Uist
HS8 5SS
Scotland
Director NameMr Calum Mac Millan
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2005(2 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 29 January 2008)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence AddressFairview
275 Daliburgh
Isle Of South Uist
HS8 5SS
Scotland

Contact

Telephone01870 610288
Telephone regionBenebecula, Outer Hebrides

Location

Registered AddressFairview 275
Daliburgh
Isle Of South Uist
Outer Hebrides
HS8 5SS
Scotland
ConstituencyNa h-Eileanan an Iar
WardBarraigh, Bhatarsaigh, Eirisgeigh agus Uibhist a Deas

Shareholders

100 at £1Calum Macmillan
100.00%
Ordinary

Financials

Year2014
Net Worth-£102,195
Cash£1
Current Liabilities£967,639

Accounts

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

Returns

Latest Return5 July 2023 (9 months, 3 weeks ago)
Next Return Due19 July 2024 (2 months, 3 weeks from now)

Charges

11 February 2018Delivered on: 15 February 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

28 December 2023Micro company accounts made up to 31 March 2023 (9 pages)
17 July 2023Confirmation statement made on 5 July 2023 with no updates (3 pages)
29 December 2022Micro company accounts made up to 31 March 2022 (8 pages)
17 July 2022Confirmation statement made on 5 July 2022 with no updates (3 pages)
24 January 2022Micro company accounts made up to 31 March 2021 (3 pages)
5 July 2021Confirmation statement made on 5 July 2021 with no updates (3 pages)
30 December 2020Micro company accounts made up to 31 March 2020 (10 pages)
20 August 2020Confirmation statement made on 8 August 2020 with no updates (3 pages)
1 January 2020Micro company accounts made up to 31 March 2019 (9 pages)
1 September 2019Confirmation statement made on 8 August 2019 with updates (4 pages)
9 December 2018Micro company accounts made up to 31 March 2018 (8 pages)
10 August 2018Confirmation statement made on 8 August 2018 with no updates (3 pages)
15 February 2018Registration of charge SC2350720001, created on 11 February 2018 (15 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
27 September 2017Confirmation statement made on 8 August 2017 with updates (4 pages)
27 September 2017Confirmation statement made on 8 August 2017 with updates (4 pages)
26 September 2017Appointment of Mrs Lynne Elizabeth Macmillan as a director on 22 September 2017 (2 pages)
26 September 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-09-25
(3 pages)
26 September 2017Appointment of Mrs Lynne Elizabeth Macmillan as a director on 22 September 2017 (2 pages)
26 September 2017Notification of Lynne Macmillan as a person with significant control on 1 April 2017 (2 pages)
26 September 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-09-25
(3 pages)
26 September 2017Notification of Lynne Macmillan as a person with significant control on 1 April 2017 (2 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
17 September 2016Confirmation statement made on 8 August 2016 with updates (5 pages)
17 September 2016Confirmation statement made on 8 August 2016 with updates (5 pages)
22 February 2016Company name changed hebridean energy LIMITED\certificate issued on 22/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-20
(3 pages)
22 February 2016Company name changed hebridean energy LIMITED\certificate issued on 22/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-20
(3 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
13 August 2015Company name changed hebrides energy LIMITED\certificate issued on 13/08/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-12
(3 pages)
13 August 2015Company name changed hebrides energy LIMITED\certificate issued on 13/08/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-12
(3 pages)
12 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 100
(4 pages)
12 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 100
(4 pages)
12 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 100
(4 pages)
17 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
17 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
31 October 2014Previous accounting period extended from 31 January 2014 to 31 March 2014 (1 page)
31 October 2014Previous accounting period extended from 31 January 2014 to 31 March 2014 (1 page)
3 September 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 100
(4 pages)
3 September 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 100
(4 pages)
3 September 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 100
(4 pages)
20 June 2014Total exemption small company accounts made up to 31 January 2013 (6 pages)
20 June 2014Total exemption small company accounts made up to 31 January 2013 (6 pages)
26 December 2013Previous accounting period shortened from 31 March 2013 to 31 January 2013 (1 page)
26 December 2013Previous accounting period shortened from 31 March 2013 to 31 January 2013 (1 page)
21 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 100
(4 pages)
21 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 100
(4 pages)
21 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 100
(4 pages)
25 March 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
25 March 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
13 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (4 pages)
13 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (4 pages)
13 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (4 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
3 October 2011Annual return made up to 8 August 2011 with a full list of shareholders (4 pages)
3 October 2011Annual return made up to 8 August 2011 with a full list of shareholders (4 pages)
3 October 2011Annual return made up to 8 August 2011 with a full list of shareholders (4 pages)
12 May 2011Company name changed hebridean energy LTD.\certificate issued on 12/05/11
  • RES15 ‐ Change company name resolution on 2011-05-11
  • NM01 ‐ Change of name by resolution
(3 pages)
12 May 2011Company name changed hebridean energy LTD.\certificate issued on 12/05/11
  • RES15 ‐ Change company name resolution on 2011-05-11
  • NM01 ‐ Change of name by resolution
(3 pages)
3 May 2011Registered office address changed from 7 Bornish Isle of South Uist Outer Hebrides HS8 5LA on 3 May 2011 (1 page)
3 May 2011Registered office address changed from 7 Bornish Isle of South Uist Outer Hebrides HS8 5LA on 3 May 2011 (1 page)
3 May 2011Registered office address changed from 7 Bornish Isle of South Uist Outer Hebrides HS8 5LA on 3 May 2011 (1 page)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
13 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (4 pages)
13 August 2010Director's details changed for Calum Macmillan on 8 August 2010 (2 pages)
13 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (4 pages)
13 August 2010Director's details changed for Calum Macmillan on 8 August 2010 (2 pages)
13 August 2010Director's details changed for Calum Macmillan on 8 August 2010 (2 pages)
13 August 2010Secretary's details changed for Calum Macmillan on 8 August 2010 (1 page)
13 August 2010Secretary's details changed for Calum Macmillan on 8 August 2010 (1 page)
13 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (4 pages)
13 August 2010Secretary's details changed for Calum Macmillan on 8 August 2010 (1 page)
30 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
30 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
15 December 2009Annual return made up to 8 August 2009 with a full list of shareholders (3 pages)
15 December 2009Annual return made up to 8 August 2009 with a full list of shareholders (3 pages)
15 December 2009Annual return made up to 8 August 2009 with a full list of shareholders (3 pages)
30 September 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
30 September 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
28 July 2009Accounting reference date shortened from 31/08/2009 to 31/03/2009 (1 page)
28 July 2009Accounting reference date shortened from 31/08/2009 to 31/03/2009 (1 page)
11 December 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
11 December 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
12 August 2008Return made up to 08/08/08; full list of members (3 pages)
12 August 2008Return made up to 08/08/08; full list of members (3 pages)
17 June 2008Total exemption small company accounts made up to 31 August 2006 (6 pages)
17 June 2008Total exemption small company accounts made up to 31 August 2006 (6 pages)
29 February 2008Director and secretary appointed calum macmillan (2 pages)
29 February 2008Director and secretary appointed calum macmillan (2 pages)
29 February 2008Appointment terminated director lynne mac millan (1 page)
29 February 2008Appointment terminated director lynne mac millan (1 page)
6 February 2008Secretary resigned;director resigned (1 page)
6 February 2008Secretary resigned;director resigned (1 page)
4 September 2007Location of register of members (1 page)
4 September 2007Return made up to 08/08/07; full list of members (2 pages)
4 September 2007Registered office changed on 04/09/07 from: fairview 275 daliburgh isle of south uist outer hebridies HS8 5SS (1 page)
4 September 2007Location of register of members (1 page)
4 September 2007Location of debenture register (1 page)
4 September 2007Return made up to 08/08/07; full list of members (2 pages)
4 September 2007Location of debenture register (1 page)
4 September 2007Registered office changed on 04/09/07 from: fairview 275 daliburgh isle of south uist outer hebridies HS8 5SS (1 page)
24 July 2007Total exemption small company accounts made up to 31 August 2005 (6 pages)
24 July 2007Total exemption small company accounts made up to 31 August 2005 (6 pages)
30 January 2007Memorandum and Articles of Association (1 page)
30 January 2007Memorandum and Articles of Association (1 page)
29 January 2007Company name changed hebridean oysters LIMITED\certificate issued on 29/01/07 (2 pages)
29 January 2007Company name changed hebridean oysters LIMITED\certificate issued on 29/01/07 (2 pages)
21 September 2006Return made up to 08/08/06; full list of members (7 pages)
21 September 2006Return made up to 08/08/06; full list of members (7 pages)
29 November 2005Return made up to 08/08/05; full list of members (7 pages)
29 November 2005Return made up to 08/08/05; full list of members (7 pages)
25 August 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
25 August 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
13 June 2005New director appointed (2 pages)
13 June 2005New director appointed (2 pages)
5 October 2004Return made up to 08/08/04; full list of members (6 pages)
5 October 2004Return made up to 08/08/04; full list of members (6 pages)
10 June 2004Total exemption small company accounts made up to 31 August 2003 (4 pages)
10 June 2004Total exemption small company accounts made up to 31 August 2003 (4 pages)
15 August 2003Return made up to 08/08/03; full list of members (6 pages)
15 August 2003Return made up to 08/08/03; full list of members (6 pages)
8 August 2002Incorporation (8 pages)
8 August 2002Incorporation (8 pages)