Company NamePairc Renewables Limited
Company StatusActive
Company NumberSC271676
CategoryPrivate Limited Company
Incorporation Date6 August 2004(19 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Barry John Young Lomas
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 2004(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressKyles Lodge Glen Kyles
Isle Of Harris
HS5 3TY
Scotland
Director NameAlan Martin Searle
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 2004(same day as company formation)
RoleLocal Government Officer
Country of ResidenceUnited Kingdom
Correspondence AddressKyles Lodge Glen Kyles
Isle Of Harris
HS5 3TY
Scotland
Director NameMiss Matilda May Emm Lomas
Date of BirthJanuary 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2014(9 years, 8 months after company formation)
Appointment Duration9 years, 11 months
RoleCrofter
Country of ResidenceUnited Kingdom
Correspondence AddressKyles Lodge Glen Kyles
Isle Of Harris
HS5 3TY
Scotland
Secretary NameMatilda May Emm Lomas
StatusCurrent
Appointed08 February 2016(11 years, 6 months after company formation)
Appointment Duration8 years, 1 month
RoleCompany Director
Correspondence AddressKyles Lodge Glen Kyles
Isle Of Harris
HS5 3TY
Scotland
Secretary NameMr Duncan Mackinnon Burd
NationalityBritish
StatusResigned
Appointed06 August 2004(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressKyles Lodge Glen Kyles
Isle Of Harris
HS5 3TY
Scotland

Location

Registered AddressKyles Lodge
Glen Kyles
Isle Of Harris
HS5 3TY
Scotland
ConstituencyNa h-Eileanan an Iar
WardNa Hearadh agus Ceann a Deas nan Loch
Address Matches2 other UK companies use this postal address

Shareholders

300 at £1Trustees Of Kyles Lodge Trust
75.00%
Ordinary
51 at £1Alan Martin Searle
12.75%
Ordinary
49 at £1Barry John Young Lomas
12.25%
Ordinary

Financials

Year2014
Net Worth£11,640
Cash£11,224
Current Liabilities£2,132

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (2 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return6 August 2023 (7 months, 3 weeks ago)
Next Return Due20 August 2024 (4 months, 3 weeks from now)

Filing History

20 August 2023Confirmation statement made on 6 August 2023 with no updates (3 pages)
27 May 2023Micro company accounts made up to 31 August 2022 (3 pages)
9 August 2022Confirmation statement made on 6 August 2022 with no updates (3 pages)
26 May 2022Micro company accounts made up to 31 August 2021 (3 pages)
18 August 2021Confirmation statement made on 6 August 2021 with no updates (3 pages)
9 May 2021Micro company accounts made up to 31 August 2020 (3 pages)
21 August 2020Confirmation statement made on 6 August 2020 with no updates (3 pages)
30 May 2020Micro company accounts made up to 31 August 2019 (3 pages)
15 August 2019Confirmation statement made on 6 August 2019 with no updates (3 pages)
31 May 2019Micro company accounts made up to 31 August 2018 (2 pages)
20 August 2018Confirmation statement made on 6 August 2018 with no updates (3 pages)
31 May 2018Micro company accounts made up to 31 August 2017 (3 pages)
14 August 2017Confirmation statement made on 6 August 2017 with no updates (3 pages)
14 August 2017Confirmation statement made on 6 August 2017 with no updates (3 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
22 August 2016Confirmation statement made on 6 August 2016 with updates (6 pages)
22 August 2016Confirmation statement made on 6 August 2016 with updates (6 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
10 February 2016Appointment of Matilda May Emm Lomas as a secretary on 8 February 2016 (2 pages)
10 February 2016Registered office address changed from Macdonald House Somerled Square Portree Isle of Skye IV51 9EH to Kyles Lodge Glen Kyles Isle of Harris HS5 3TY on 10 February 2016 (1 page)
10 February 2016Appointment of Matilda May Emm Lomas as a secretary on 8 February 2016 (2 pages)
10 February 2016Director's details changed for Barry John Young Lomas on 8 February 2016 (2 pages)
10 February 2016Registered office address changed from Macdonald House Somerled Square Portree Isle of Skye IV51 9EH to Kyles Lodge Glen Kyles Isle of Harris HS5 3TY on 10 February 2016 (1 page)
10 February 2016Termination of appointment of Duncan Mackinnon Burd as a secretary on 8 February 2016 (1 page)
10 February 2016Director's details changed for Alan Martin Searle on 8 February 2016 (2 pages)
10 February 2016Director's details changed for Alan Martin Searle on 8 February 2016 (2 pages)
10 February 2016Director's details changed for Barry John Young Lomas on 8 February 2016 (2 pages)
10 February 2016Termination of appointment of Duncan Mackinnon Burd as a secretary on 8 February 2016 (1 page)
21 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 400
(5 pages)
21 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 400
(5 pages)
21 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 400
(5 pages)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
2 September 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 400
(5 pages)
2 September 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 400
(5 pages)
2 September 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 400
(5 pages)
26 April 2014Appointment of Miss Matilda May Emm Lomas as a director (2 pages)
26 April 2014Appointment of Miss Matilda May Emm Lomas as a director (2 pages)
25 April 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
25 April 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
27 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 400
(4 pages)
27 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 400
(4 pages)
27 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 400
(4 pages)
29 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
29 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
28 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (4 pages)
28 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (4 pages)
28 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (4 pages)
30 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
30 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
28 February 2012Secretary's details changed for Mr Duncan Mackinnon Burd on 28 February 2012 (1 page)
28 February 2012Secretary's details changed for Mr Duncan Mackinnon Burd on 28 February 2012 (1 page)
2 September 2011Annual return made up to 6 August 2011 with a full list of shareholders (5 pages)
2 September 2011Annual return made up to 6 August 2011 with a full list of shareholders (5 pages)
2 September 2011Annual return made up to 6 August 2011 with a full list of shareholders (5 pages)
3 June 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
3 June 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
3 September 2010Annual return made up to 6 August 2010 with a full list of shareholders (5 pages)
3 September 2010Annual return made up to 6 August 2010 with a full list of shareholders (5 pages)
3 September 2010Annual return made up to 6 August 2010 with a full list of shareholders (5 pages)
29 June 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
29 June 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
28 August 2009Return made up to 06/08/09; full list of members (4 pages)
28 August 2009Return made up to 06/08/09; full list of members (4 pages)
25 June 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
25 June 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
19 September 2008Return made up to 06/08/08; full list of members (4 pages)
19 September 2008Return made up to 06/08/08; full list of members (4 pages)
11 August 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
11 August 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
24 September 2007Return made up to 06/08/07; full list of members (3 pages)
24 September 2007Return made up to 06/08/07; full list of members (3 pages)
6 July 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
6 July 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
10 August 2006Return made up to 06/08/06; full list of members (3 pages)
10 August 2006Return made up to 06/08/06; full list of members (3 pages)
6 June 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
6 June 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
15 August 2005Ad 06/08/04--------- £ si 400@1 (2 pages)
15 August 2005Ad 06/08/04--------- £ si 400@1 (2 pages)
15 August 2005Return made up to 06/08/05; full list of members
  • 363(287) ‐ Registered office changed on 15/08/05
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 August 2005Return made up to 06/08/05; full list of members
  • 363(287) ‐ Registered office changed on 15/08/05
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 February 2005New director appointed (1 page)
22 February 2005New director appointed (1 page)
6 August 2004Incorporation (23 pages)
6 August 2004Incorporation (23 pages)