Company NameHighlands & Islands Community Energy Company Limited
DirectorsCarroll Carson Buxton and Nicholas Bryan Kenton
Company StatusActive
Company NumberSC276833
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date2 December 2004(19 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameAlison Patricia Lyner
NationalityBritish
StatusCurrent
Appointed15 February 2012(7 years, 2 months after company formation)
Appointment Duration12 years, 2 months
RoleCompany Director
Correspondence AddressFraser House Friars Lane
Inverness
Highland
IV1 1RN
Scotland
Director NameCarroll Carson Buxton
Date of BirthMarch 1964 (Born 60 years ago)
NationalityScottish
StatusCurrent
Appointed24 March 2016(11 years, 3 months after company formation)
Appointment Duration8 years, 1 month
RoleRegional Development Director
Country of ResidenceScotland
Correspondence AddressAn Lochran 10 Inverness Campus
Inverness
Highland
IV2 5NA
Scotland
Director NameMr Nicholas Bryan Kenton
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2017(12 years, 8 months after company formation)
Appointment Duration6 years, 9 months
RoleAccountant
Country of ResidenceScotland
Correspondence AddressAn Lochran 10 Inverness Campus
Inverness
Highland
IV2 5NA
Scotland
Director NameMr John Alexander Watt
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2004(same day as company formation)
RoleDevelopment Planner
Country of ResidenceScotland
Correspondence Address23 Broadstone Park
Inverness
Inverness Shire
IV2 3JZ
Scotland
Director NameMr John Douglas MacDiarmid
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2004(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressKingsview
North Ballachulish
Fort William
PH33 6RZ
Scotland
Secretary NameAllan Macleod
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2004(same day as company formation)
RoleCompany Director
Correspondence Address6 Muirfield Road
Inverness
Highland
IV2 4AY
Scotland
Director NameTor Robin Justad
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2004(4 days after company formation)
Appointment Duration3 years, 8 months (resigned 06 August 2008)
RoleCo-Operative Affairs
Country of ResidenceScotland
Correspondence Address17 Ord Terrace
Strathpeffer
Ross Shire
IV14 9DA
Scotland
Director NameLouise Jane Smith
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2004(4 days after company formation)
Appointment Duration3 years, 6 months (resigned 24 June 2008)
RoleCivil Engineer
Correspondence Address43 John Kennedy Drive
Thurso
Caithness
KW14 7DZ
Scotland
Secretary NameMr Nicholas Louis Reginald Gubbins
NationalityBritish
StatusResigned
Appointed06 December 2004(4 days after company formation)
Appointment Duration1 year, 8 months (resigned 22 August 2006)
RoleCompany Director
Country of ResidenceUniked Kingddom
Correspondence AddressDewar Cottage
Henrietta Street
Avoch
Ross Shire
IV9 8QT
Scotland
Director NameMr Alan George Hobbett
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2005(1 month after company formation)
Appointment Duration3 years, 6 months (resigned 30 June 2008)
RoleManager
Country of ResidenceScotland
Correspondence AddressThe Beach House
Lochies Road
Burntisland
Fife
KY3 9JX
Scotland
Director NameMr Lorne Buchanan Macleod
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2005(1 month after company formation)
Appointment Duration3 years, 7 months (resigned 30 July 2008)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressOrasaig
Crannaig A'Mhinister
Oban
Argyll
PA34 4LU
Scotland
Director NameMr William John Ross
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2005(1 month after company formation)
Appointment Duration3 years, 7 months (resigned 06 August 2008)
RoleHighland Councillor
Country of ResidenceScotland
Correspondence AddressAn Crasg West Drummuie
Golspie
Sutherland
KW10 6TA
Scotland
Director NamePatrick James Ross-Smith
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2005(1 month after company formation)
Appointment Duration1 year, 7 months (resigned 22 August 2006)
RoleProject Development Officer
Correspondence Address1a 1 Harbour Street
Lerwick
Isle Of Shetland
ZE1 0LR
Scotland
Director NameMr John Kerr Shedden
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2005(1 month after company formation)
Appointment Duration3 years, 6 months (resigned 30 June 2008)
RoleBusiness Consultant
Country of ResidenceScotland
Correspondence Address43 Carolside Avenue
Clarkston
Glasgow
G76 7AD
Scotland
Director NameMr Ian Peter George Cartwright
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2005(1 month after company formation)
Appointment Duration3 years, 7 months (resigned 06 August 2008)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressEast Lower Kincraig
Invergordon
Ross-Shire
IV18 0LF
Scotland
Secretary NameMarian O'Hara
NationalityBritish
StatusResigned
Appointed22 August 2006(1 year, 8 months after company formation)
Appointment Duration1 year, 12 months (resigned 18 August 2008)
RoleCompany Director
Correspondence Address15 Wyvis Crescent
Conon Bridge
Dingwall
Ross Shire
IV7 8BZ
Scotland
Director NameMr Douglas James Yule
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2008(3 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 March 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address19a Drummond Road
Inverness
Inverness Shire
IV2 4NB
Scotland
Director NameMr Forbes Cameron Duthie
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2008(3 years, 8 months after company formation)
Appointment Duration8 years, 8 months (resigned 31 March 2017)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressAn Lochran 10 Inverness Campus
Inverness
Highland
IV2 5NA
Scotland
Secretary NameAllan Macleod
NationalityBritish
StatusResigned
Appointed18 August 2008(3 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 15 February 2012)
RoleCompany Director
Correspondence Address6 Muirfield Road
Inverness
Highland
IV2 4AY
Scotland
Director NameMr Alexander Lawrie Paterson
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2010(5 years, 3 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 11 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCowan House Inverness Retail And Business Park
Highlander Way
Inverness
Highland
IV2 7GF
Scotland
Director NameMr Donald MacDonald Macaulay
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2010(5 years, 10 months after company formation)
Appointment Duration5 years, 5 months (resigned 24 March 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFraser House Friars Lane
Inverness
Highland
IV2 1RN
Scotland

Contact

Websitehie.co.uk
Telephone01463 245245
Telephone regionInverness

Location

Registered AddressAn Lochran
10 Inverness Campus
Inverness
Highland
IV2 5NA
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardInverness South
Address MatchesOver 10 other UK companies use this postal address

Accounts

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

Returns

Latest Return1 December 2023 (5 months ago)
Next Return Due15 December 2024 (7 months, 2 weeks from now)

Charges

4 March 2005Delivered on: 8 March 2005
Persons entitled: Sis (Community Finance) Limited

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

2 December 2020Confirmation statement made on 2 December 2020 with no updates (3 pages)
24 November 2020Accounts for a dormant company made up to 31 March 2020 (6 pages)
2 December 2019Confirmation statement made on 2 December 2019 with no updates (3 pages)
27 November 2019Accounts for a dormant company made up to 31 March 2019 (6 pages)
19 December 2018Notification of a person with significant control statement (2 pages)
19 December 2018Cessation of Highlands and Islands Enterprise as a person with significant control on 19 December 2018 (1 page)
18 December 2018Withdrawal of a person with significant control statement on 18 December 2018 (2 pages)
12 December 2018Notification of Highlands and Islands Enterprise as a person with significant control on 6 April 2016 (4 pages)
3 December 2018Confirmation statement made on 2 December 2018 with no updates (3 pages)
29 November 2018Accounts for a dormant company made up to 31 March 2018 (6 pages)
4 December 2017Confirmation statement made on 2 December 2017 with no updates (3 pages)
4 December 2017Confirmation statement made on 2 December 2017 with no updates (3 pages)
30 November 2017Accounts for a dormant company made up to 31 March 2017 (6 pages)
30 November 2017Accounts for a dormant company made up to 31 March 2017 (6 pages)
11 August 2017Appointment of Mr Nicholas Bryan Kenton as a director on 1 August 2017 (2 pages)
11 August 2017Appointment of Mr Nicholas Bryan Kenton as a director on 1 August 2017 (2 pages)
31 March 2017Termination of appointment of Forbes Cameron Duthie as a director on 31 March 2017 (1 page)
31 March 2017Termination of appointment of Forbes Cameron Duthie as a director on 31 March 2017 (1 page)
5 December 2016Director's details changed for Mr Forbes Cameron Duthie on 9 May 2016 (2 pages)
5 December 2016Confirmation statement made on 2 December 2016 with updates (4 pages)
5 December 2016Director's details changed for Carroll Carson Buxton on 9 May 2016 (2 pages)
5 December 2016Director's details changed for Carroll Carson Buxton on 9 May 2016 (2 pages)
5 December 2016Confirmation statement made on 2 December 2016 with updates (4 pages)
5 December 2016Director's details changed for Mr Forbes Cameron Duthie on 9 May 2016 (2 pages)
1 July 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
1 July 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
16 May 2016Registered office address changed from Fraser House Friars Lane Inverness Highland IV1 1RN to An Lochran 10 Inverness Campus Inverness Highland IV2 5NA on 16 May 2016 (2 pages)
16 May 2016Registered office address changed from , Fraser House Friars Lane, Inverness, Highland, IV1 1RN to An Lochran 10 Inverness Campus Inverness Highland IV2 5NA on 16 May 2016 (2 pages)
12 April 2016Termination of appointment of Donald Macdonald Macaulay as a director on 24 March 2016 (2 pages)
12 April 2016Appointment of Carroll Carson Buxton as a director on 24 March 2016 (3 pages)
12 April 2016Appointment of Carroll Carson Buxton as a director on 24 March 2016 (3 pages)
12 April 2016Termination of appointment of Donald Macdonald Macaulay as a director on 24 March 2016 (2 pages)
16 February 2016Annual return made up to 2 December 2015 (19 pages)
16 February 2016Annual return made up to 2 December 2015 (19 pages)
29 September 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
29 September 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
5 January 2015Annual return made up to 2 December 2014 (14 pages)
5 January 2015Director's details changed for Mr Forbes Cameron Duthie on 4 June 2014 (3 pages)
5 January 2015Annual return made up to 2 December 2014 (14 pages)
5 January 2015Director's details changed for Donald Macdonald Macaulay on 4 June 2014 (3 pages)
5 January 2015Director's details changed for Donald Macdonald Macaulay on 4 June 2014 (3 pages)
5 January 2015Director's details changed for Mr Forbes Cameron Duthie on 4 June 2014 (3 pages)
5 January 2015Annual return made up to 2 December 2014 (14 pages)
5 January 2015Secretary's details changed for Alison Patricia Lyner on 4 June 2014 (3 pages)
5 January 2015Director's details changed for Donald Macdonald Macaulay on 4 June 2014 (3 pages)
5 January 2015Secretary's details changed for Alison Patricia Lyner on 4 June 2014 (3 pages)
5 January 2015Director's details changed for Mr Forbes Cameron Duthie on 4 June 2014 (3 pages)
5 January 2015Secretary's details changed for Alison Patricia Lyner on 4 June 2014 (3 pages)
31 December 2014Registered office address changed from , Earl Thorfinn House, 6 Drumchat View, Dingwall Business Park, Dingwall,Ross-Shire, IV15 9XL to An Lochran 10 Inverness Campus Inverness Highland IV2 5NA on 31 December 2014 (2 pages)
31 December 2014Registered office address changed from Earl Thorfinn House 6 Drumchat View Dingwall Business Park Dingwall,Ross-Shire IV15 9XL to Fraser House Friars Lane Inverness Highland IV1 1RN on 31 December 2014 (2 pages)
9 December 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
9 December 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
24 February 2014Annual return made up to 2 December 2013 (14 pages)
24 February 2014Annual return made up to 2 December 2013 (14 pages)
24 February 2014Annual return made up to 2 December 2013 (14 pages)
14 November 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
14 November 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
4 February 2013Annual return made up to 2 December 2012 (14 pages)
4 February 2013Annual return made up to 2 December 2012 (14 pages)
4 February 2013Annual return made up to 2 December 2012 (14 pages)
22 October 2012Accounts for a dormant company made up to 31 March 2012 (9 pages)
22 October 2012Accounts for a dormant company made up to 31 March 2012 (9 pages)
23 April 2012Appointment of Alison Patricia Lyner as a secretary (3 pages)
23 April 2012Termination of appointment of Allan Macleod as a secretary (2 pages)
23 April 2012Termination of appointment of Allan Macleod as a secretary (2 pages)
23 April 2012Appointment of Alison Patricia Lyner as a secretary (3 pages)
4 January 2012Annual return made up to 2 December 2011 (14 pages)
4 January 2012Annual return made up to 2 December 2011 (14 pages)
4 January 2012Annual return made up to 2 December 2011 (14 pages)
7 November 2011Accounts for a dormant company made up to 31 March 2011 (9 pages)
7 November 2011Accounts for a dormant company made up to 31 March 2011 (9 pages)
14 January 2011Annual return made up to 2 December 2010 (14 pages)
14 January 2011Annual return made up to 2 December 2010 (14 pages)
14 January 2011Appointment of Donald Macdonald Macaulay as a director (3 pages)
14 January 2011Appointment of Donald Macdonald Macaulay as a director (3 pages)
14 January 2011Annual return made up to 2 December 2010 (14 pages)
1 November 2010Termination of appointment of Alexander Paterson as a director (2 pages)
1 November 2010Full accounts made up to 31 March 2010 (14 pages)
1 November 2010Full accounts made up to 31 March 2010 (14 pages)
1 November 2010Termination of appointment of Alexander Paterson as a director (2 pages)
20 April 2010Appointment of Alexander Lawrie Paterson as a director (3 pages)
20 April 2010Appointment of Alexander Lawrie Paterson as a director (3 pages)
9 April 2010Termination of appointment of Douglas Yule as a director (2 pages)
9 April 2010Termination of appointment of Douglas Yule as a director (2 pages)
25 February 2010Annual return made up to 2 December 2009 (14 pages)
25 February 2010Annual return made up to 2 December 2009 (14 pages)
25 February 2010Annual return made up to 2 December 2009 (14 pages)
11 November 2009Full accounts made up to 31 March 2009 (15 pages)
11 November 2009Full accounts made up to 31 March 2009 (15 pages)
2 February 2009Appointment terminate, director louise jane smith logged form (1 page)
2 February 2009Appointment terminate, director louise jane smith logged form (1 page)
25 January 2009Full accounts made up to 31 March 2008 (18 pages)
25 January 2009Full accounts made up to 31 March 2008 (18 pages)
30 December 2008Annual return made up to 02/12/08 (10 pages)
30 December 2008Annual return made up to 02/12/08 (10 pages)
17 November 2008Appointment terminated director louise smith (1 page)
17 November 2008Appointment terminated director louise smith (1 page)
16 September 2008Director appointed forbes cameron duthie (2 pages)
16 September 2008Secretary appointed allan macleod (2 pages)
16 September 2008Director appointed forbes cameron duthie (2 pages)
16 September 2008Director appointed douglas james yule (2 pages)
16 September 2008Secretary appointed allan macleod (2 pages)
16 September 2008Director appointed douglas james yule (2 pages)
27 August 2008Appointment terminated director lorne macleod (1 page)
27 August 2008Appointment terminated director lorne macleod (1 page)
27 August 2008Appointment terminated secretary marion o'hara (1 page)
27 August 2008Appointment terminated director alan hobbett (1 page)
27 August 2008Appointment terminated director tor justad (1 page)
27 August 2008Appointment terminated director ian cartwright (1 page)
27 August 2008Appointment terminated director alan hobbett (1 page)
27 August 2008Appointment terminated director william ross (1 page)
27 August 2008Appointment terminated director john shedden (1 page)
27 August 2008Appointment terminated director tor justad (1 page)
27 August 2008Appointment terminated secretary marion o'hara (1 page)
27 August 2008Appointment terminated director william ross (1 page)
27 August 2008Appointment terminated director john shedden (1 page)
27 August 2008Appointment terminated director ian cartwright (1 page)
7 January 2008Annual return made up to 02/12/07
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
7 January 2008Annual return made up to 02/12/07
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
12 November 2007Full accounts made up to 31 March 2007 (21 pages)
12 November 2007Director's particulars changed (1 page)
12 November 2007Director's particulars changed (1 page)
12 November 2007Full accounts made up to 31 March 2007 (21 pages)
17 October 2007Director's particulars changed (1 page)
17 October 2007Director's particulars changed (1 page)
19 December 2006Annual return made up to 02/12/06
  • 363(287) ‐ Registered office changed on 19/12/06
(6 pages)
19 December 2006Annual return made up to 02/12/06
  • 363(287) ‐ Registered office changed on 19/12/06
(6 pages)
19 October 2006New secretary appointed (2 pages)
19 October 2006Director resigned (1 page)
19 October 2006Director resigned (1 page)
19 October 2006New secretary appointed (2 pages)
3 October 2006Secretary resigned (1 page)
3 October 2006Secretary resigned (1 page)
2 October 2006Full accounts made up to 31 March 2006 (18 pages)
2 October 2006Full accounts made up to 31 March 2006 (18 pages)
15 February 2006Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
15 February 2006Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
15 December 2005Annual return made up to 02/12/05 (7 pages)
15 December 2005Annual return made up to 02/12/05 (7 pages)
21 April 2005Secretary resigned (1 page)
21 April 2005Secretary resigned (1 page)
8 March 2005Partic of mort/charge * (5 pages)
8 March 2005Partic of mort/charge * (5 pages)
10 February 2005Director resigned (1 page)
10 February 2005Director resigned (1 page)
10 February 2005Director resigned (1 page)
10 February 2005Director resigned (1 page)
7 February 2005New director appointed (2 pages)
7 February 2005New director appointed (2 pages)
3 February 2005New director appointed (2 pages)
3 February 2005New director appointed (2 pages)
3 February 2005New director appointed (2 pages)
3 February 2005New director appointed (2 pages)
3 February 2005New director appointed (2 pages)
3 February 2005New director appointed (2 pages)
3 February 2005New director appointed (2 pages)
3 February 2005New director appointed (2 pages)
3 February 2005New director appointed (2 pages)
3 February 2005New director appointed (2 pages)
30 January 2005New secretary appointed (2 pages)
30 January 2005New director appointed (2 pages)
30 January 2005New secretary appointed (2 pages)
30 January 2005New director appointed (2 pages)
30 January 2005New director appointed (2 pages)
30 January 2005New director appointed (2 pages)
2 December 2004Incorporation (34 pages)
2 December 2004Incorporation (34 pages)