Company NameHammars Hill Energy Limited
Company StatusActive
Company NumberSC301103
CategoryPrivate Limited Company
Incorporation Date21 April 2006(18 years ago)

Business Activity

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

Directors

Director NameMr Alistair Budge Gray
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2006(2 months, 2 weeks after company formation)
Appointment Duration17 years, 10 months
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressRidgeways
Stromness
Orkney
KW16 3DS
Scotland
Director NameMr Richard Gauld
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2009(3 years after company formation)
Appointment Duration15 years
RoleRenewable Energy Consultant
Country of ResidenceScotland
Correspondence Address6 North End Road
Stromness
Isle Of Orkney
KW16 3AG
Scotland
Director NameMr Neil Craigie Gray
Date of BirthMay 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2014(8 years, 1 month after company formation)
Appointment Duration9 years, 11 months
RoleAccountant
Country of ResidenceScotland
Correspondence AddressEwenburn Gwydyr Road
Crieff
PH7 4BS
Scotland
Director NameMiss Alice Stevenson Tait
Date of BirthSeptember 1994 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 2021(15 years, 6 months after company formation)
Appointment Duration2 years, 6 months
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressRidgeways Back Road
Stromness
Orkney
KW16 3DS
Scotland
Director NameMr John David Thouless
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2022(15 years, 10 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRidgeways Back Road
Stromness
Orkney
KW16 3DS
Scotland
Secretary NameMiss Alice Stevenson Tait
StatusCurrent
Appointed04 March 2022(15 years, 10 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Correspondence AddressRidgeways Back Road
Stromness
Orkney
KW16 3DS
Scotland
Director NameMargaret M Jenkins
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2006(same day as company formation)
RoleCompany Director
Correspondence AddressSavisgarth
Evie
Orkney
KW17 2PQ
Scotland
Director NameAlan Edward Long
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2006(same day as company formation)
RoleChartered Accountant
Country of ResidenceGBR
Correspondence AddressQuoys
Evie
Orkney
Isle Of Orkney
KW17 2PJ
Scotland
Director NameMr Richard William Arthur Howard Jenkins
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSavisgarth
Evie
Orkney
KW17 2PQ
Scotland
Secretary NameAlan Edward Long
NationalityBritish
StatusResigned
Appointed21 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceGBR
Correspondence AddressQuoys
Evie
Orkney
Isle Of Orkney
KW17 2PJ
Scotland
Director NameNeil Craigie Gray
Date of BirthMay 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2006(2 months after company formation)
Appointment Duration4 years, 3 months (resigned 30 September 2010)
RoleAccountant
Country of ResidenceScotland
Correspondence Address39 Graham Place
Stromness
Orkney
KW16 3BY
Scotland
Director NameRichard Stephen Zawadski
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2011(4 years, 9 months after company formation)
Appointment Duration4 years, 4 months (resigned 06 June 2015)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressGrindelay House
Orphir
Orkney
KW17 2RD
Scotland
Director NameMrs Sheila Mary Shearer
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2011(5 years, 6 months after company formation)
Appointment Duration10 years, 3 months (resigned 04 March 2022)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressRidgeways Back Road
Stromness
Orkney
KW16 3DS
Scotland
Secretary NameSheila Mary Shearer
NationalityBritish
StatusResigned
Appointed31 March 2012(5 years, 11 months after company formation)
Appointment Duration9 years, 11 months (resigned 04 March 2022)
RoleCompany Director
Correspondence AddressFour Seasons Carness Road
Kirkwall
Orkney
KW15 1UE
Scotland
Director NameMr Derek Alexander Heddle
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2015(9 years, 1 month after company formation)
Appointment Duration5 years, 2 months (resigned 07 August 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRidgeways Back Road
Stromness
Orkney
KW16 3DS
Scotland

Contact

Websitehammarshillenergy.co.uk
Telephone01856 751345
Telephone regionOrkney

Location

Registered AddressAlistair Gray Ca
Ridgeways
Back Road
Stromness
Orkney
KW16 3DS
Scotland
ConstituencyOrkney and Shetland
WardStromness and South Isles
Address MatchesOver 10 other UK companies use this postal address

Shareholders

267.6k at £1Mr Mervyn Charles Spence
6.90%
Ordinary
240.2k at £1Triodos Nominees LTD
6.20%
Ordinary
200k at £1Mrs Birthe Zawadski
5.16%
Ordinary
200k at £1Mrs Lynn Skea
5.16%
Ordinary
142k at £1Mr Richard Jenkins
3.66%
Ordinary
120k at £1Mr John Ernst Mcadie
3.10%
Ordinary
1.1m at £1Orkney Islands Council
28.46%
Ordinary
107.8k at £1Mrs Linda Margaret Gray
2.78%
Ordinary
100k at £1Trustee Of Ortak Directors Pension Scheme
2.58%
Ordinary
500k at £1Mr Richard Stephen Zawadski
12.90%
Ordinary
-OTHER
10.08%
-
60k at £1Janice Spence
1.55%
Ordinary
59.4k at £1Private Pension-r.w.a.h. Jenkins
1.53%
Ordinary
58k at £1Derek Heddle
1.50%
Ordinary
57.5k at £1Mr Bruce Martyn Mainland
1.48%
Ordinary
57.5k at £1Mrs Kirsty Ann Mainland
1.48%
Ordinary
50k at £1Mr George Rodney Spence
1.29%
Ordinary
50k at £1Mr James Ian Heddle
1.29%
Ordinary
38.4k at £1Mr Richard Gauld
0.99%
Ordinary
38k at £1Mrs Elaine Gray
0.98%
Ordinary
36k at £1Lisa Jayne Matthews
0.93%
Ordinary

Financials

Year2014
Net Worth£5,073,482
Cash£437,339
Current Liabilities£556,165

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return2 December 2023 (5 months, 1 week ago)
Next Return Due16 December 2024 (7 months, 1 week from now)

Charges

6 January 2014Delivered on: 14 January 2014
Satisfied on: 8 December 2014
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Standard security over title number OAZ7207. Notification of addition to or amendment of charge.
Fully Satisfied
6 January 2014Delivered on: 14 January 2014
Satisfied on: 8 December 2014
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Standard security over title number OAZ7206. Notification of addition to or amendment of charge.
Fully Satisfied
30 December 2013Delivered on: 6 January 2014
Satisfied on: 8 December 2014
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
17 December 2009Delivered on: 6 January 2010
Satisfied on: 4 March 2014
Persons entitled: The Co-Operative Bank PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied
21 December 2009Delivered on: 24 December 2009
Satisfied on: 17 March 2014
Persons entitled: Co-Operative Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Tenant's interest in the lease under title number OAZ7206.
Fully Satisfied
21 December 2009Delivered on: 24 December 2009
Satisfied on: 17 March 2014
Persons entitled: Co-Operative Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Tenant's interest in the sub-lease under title number OAZ7207.
Fully Satisfied
16 June 2009Delivered on: 3 July 2009
Satisfied on: 4 March 2014
Persons entitled: The Co-Operative Bank PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied

Filing History

8 December 2023Confirmation statement made on 2 December 2023 with updates (9 pages)
30 August 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
11 December 2022Confirmation statement made on 2 December 2022 with updates (9 pages)
19 August 2022Director's details changed for Mr Neil Craigie Gray on 19 August 2022 (2 pages)
12 July 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
7 March 2022Appointment of Mr John David Thouless as a director on 4 March 2022 (2 pages)
7 March 2022Termination of appointment of Sheila Mary Shearer as a director on 4 March 2022 (1 page)
7 March 2022Appointment of Miss Alice Stevenson Tait as a secretary on 4 March 2022 (2 pages)
5 March 2022Termination of appointment of Sheila Mary Shearer as a secretary on 4 March 2022 (1 page)
11 December 2021Confirmation statement made on 5 December 2021 with updates (9 pages)
3 November 2021Appointment of Miss Alice Stevenson Tait as a director on 29 October 2021 (2 pages)
25 August 2021Accounts for a small company made up to 31 December 2020 (9 pages)
11 December 2020Confirmation statement made on 5 December 2020 with updates (9 pages)
13 August 2020Termination of appointment of Derek Alexander Heddle as a director on 7 August 2020 (1 page)
7 August 2020Accounts for a small company made up to 31 December 2019 (9 pages)
10 December 2019Confirmation statement made on 5 December 2019 with updates (9 pages)
14 June 2019Accounts for a small company made up to 31 December 2018 (9 pages)
16 December 2018Confirmation statement made on 5 December 2018 with updates (9 pages)
22 August 2018Accounts for a small company made up to 31 December 2017 (7 pages)
5 December 2017Confirmation statement made on 5 December 2017 with updates (9 pages)
5 December 2017Confirmation statement made on 5 December 2017 with updates (9 pages)
17 July 2017Accounts for a small company made up to 31 December 2016 (7 pages)
17 July 2017Accounts for a small company made up to 31 December 2016 (7 pages)
28 June 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
28 June 2017Memorandum and Articles of Association (26 pages)
28 June 2017Memorandum and Articles of Association (26 pages)
28 June 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
30 May 2017Confirmation statement made on 12 May 2017 with updates (12 pages)
30 May 2017Confirmation statement made on 12 May 2017 with updates (12 pages)
22 July 2016Accounts for a small company made up to 31 December 2015 (7 pages)
22 July 2016Accounts for a small company made up to 31 December 2015 (7 pages)
26 June 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-06-26
  • GBP 3,876,359
(13 pages)
26 June 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-06-26
  • GBP 3,876,359
(13 pages)
9 June 2015Termination of appointment of Richard Stephen Zawadski as a director on 6 June 2015 (1 page)
9 June 2015Termination of appointment of Richard Stephen Zawadski as a director on 6 June 2015 (1 page)
9 June 2015Termination of appointment of Richard Stephen Zawadski as a director on 6 June 2015 (1 page)
1 June 2015Appointment of Mr Derek Alexander Heddle as a director on 1 June 2015 (2 pages)
1 June 2015Appointment of Mr Derek Alexander Heddle as a director on 1 June 2015 (2 pages)
1 June 2015Appointment of Mr Derek Alexander Heddle as a director on 1 June 2015 (2 pages)
15 May 2015Director's details changed for Mrs Sheila Mary Shearer on 12 May 2015 (2 pages)
15 May 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 3,876,359
(23 pages)
15 May 2015Director's details changed for Mrs Sheila Mary Shearer on 12 May 2015 (2 pages)
15 May 2015Secretary's details changed for Sheila Mary Shearer on 12 May 2015 (2 pages)
15 May 2015Accounts for a small company made up to 31 December 2014 (7 pages)
15 May 2015Accounts for a small company made up to 31 December 2014 (7 pages)
15 May 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 3,876,359
(23 pages)
15 May 2015Secretary's details changed for Sheila Mary Shearer on 12 May 2015 (2 pages)
8 December 2014Satisfaction of charge SC3011030007 in full (4 pages)
8 December 2014Satisfaction of charge SC3011030006 in full (4 pages)
8 December 2014Satisfaction of charge SC3011030005 in full (4 pages)
8 December 2014Satisfaction of charge SC3011030007 in full (4 pages)
8 December 2014Satisfaction of charge SC3011030005 in full (4 pages)
8 December 2014Satisfaction of charge SC3011030006 in full (4 pages)
3 July 2014Memorandum and Articles of Association (26 pages)
3 July 2014Memorandum and Articles of Association (26 pages)
25 June 2014Appointment of Neil Craigie Gray as a director (3 pages)
25 June 2014Appointment of Neil Craigie Gray as a director (3 pages)
23 June 2014Accounts for a small company made up to 31 December 2013 (7 pages)
23 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 June 2014Accounts for a small company made up to 31 December 2013 (7 pages)
23 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 June 2014Termination of appointment of Richard Jenkins as a director (2 pages)
19 June 2014Termination of appointment of Richard Jenkins as a director (2 pages)
16 May 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 3,876,359
(19 pages)
16 May 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 3,876,359
(19 pages)
14 May 2014Registered office address changed from , Savisgarth, Evie, Orkney, KW17 2PQ on 14 May 2014 (1 page)
14 May 2014Registered office address changed from , Savisgarth, Evie, Orkney, KW17 2PQ on 14 May 2014 (1 page)
17 March 2014Satisfaction of charge 3 in full (4 pages)
17 March 2014Satisfaction of charge 2 in full (4 pages)
17 March 2014Satisfaction of charge 3 in full (4 pages)
17 March 2014Satisfaction of charge 2 in full (4 pages)
4 March 2014Satisfaction of charge 4 in full (4 pages)
4 March 2014Satisfaction of charge 1 in full (4 pages)
4 March 2014Satisfaction of charge 4 in full (4 pages)
4 March 2014Satisfaction of charge 1 in full (4 pages)
14 January 2014Registration of charge 3011030006 (9 pages)
14 January 2014Registration of charge 3011030007 (9 pages)
14 January 2014Registration of charge 3011030007 (9 pages)
14 January 2014Registration of charge 3011030006 (9 pages)
6 January 2014Registration of charge 3011030005 (18 pages)
6 January 2014Registration of charge 3011030005 (18 pages)
19 September 2013Memorandum and Articles of Association (25 pages)
19 September 2013Memorandum and Articles of Association (25 pages)
20 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 May 2013Accounts for a small company made up to 31 December 2012 (7 pages)
17 May 2013Annual return made up to 21 April 2013 with a full list of shareholders (23 pages)
17 May 2013Annual return made up to 21 April 2013 with a full list of shareholders (23 pages)
17 May 2013Accounts for a small company made up to 31 December 2012 (7 pages)
20 July 2012Memorandum and Articles of Association (26 pages)
20 July 2012Memorandum and Articles of Association (26 pages)
29 May 2012Accounts for a small company made up to 31 December 2011 (8 pages)
29 May 2012Accounts for a small company made up to 31 December 2011 (8 pages)
22 May 2012Appointment of Sheila Mary Shearer as a secretary (3 pages)
22 May 2012Termination of appointment of Alan Long as a secretary (2 pages)
22 May 2012Annual return made up to 21 April 2012 with a full list of shareholders (23 pages)
22 May 2012Appointment of Sheila Mary Shearer as a secretary (3 pages)
22 May 2012Termination of appointment of Alan Long as a secretary (2 pages)
22 May 2012Annual return made up to 21 April 2012 with a full list of shareholders (23 pages)
2 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 November 2011Appointment of Mrs Sheila Mary Shearer as a director (2 pages)
15 November 2011Appointment of Mrs Sheila Mary Shearer as a director (2 pages)
2 October 2011Termination of appointment of Alan Long as a director (1 page)
2 October 2011Termination of appointment of Alan Long as a director (1 page)
8 September 2011Accounts for a small company made up to 31 December 2010 (8 pages)
8 September 2011Accounts for a small company made up to 31 December 2010 (8 pages)
9 May 2011Annual return made up to 21 April 2011 with a full list of shareholders (12 pages)
9 May 2011Annual return made up to 21 April 2011 with a full list of shareholders (12 pages)
4 February 2011Appointment of Richard Stephen Zawadski as a director (2 pages)
4 February 2011Appointment of Richard Stephen Zawadski as a director (2 pages)
1 October 2010Termination of appointment of Neil Gray as a director (1 page)
1 October 2010Termination of appointment of Neil Gray as a director (1 page)
22 July 2010Accounts for a small company made up to 31 December 2009 (8 pages)
22 July 2010Accounts for a small company made up to 31 December 2009 (8 pages)
10 May 2010Annual return made up to 21 April 2010 with a full list of shareholders (23 pages)
10 May 2010Annual return made up to 21 April 2010 with a full list of shareholders (23 pages)
8 March 2010Statement of capital following an allotment of shares on 10 October 2009
  • GBP 3,876,359
(2 pages)
8 March 2010Statement of capital following an allotment of shares on 10 October 2009
  • GBP 3,876,359
(2 pages)
6 January 2010Particulars of a mortgage or charge / charge no: 4 (8 pages)
6 January 2010Particulars of a mortgage or charge / charge no: 4 (8 pages)
24 December 2009Particulars of a mortgage or charge / charge no: 3 (7 pages)
24 December 2009Particulars of a mortgage or charge / charge no: 2 (7 pages)
24 December 2009Particulars of a mortgage or charge / charge no: 2 (7 pages)
24 December 2009Particulars of a mortgage or charge / charge no: 3 (7 pages)
8 October 2009Capitals not rolled up (3 pages)
8 October 2009Capitals not rolled up (3 pages)
27 July 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
27 July 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
22 July 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
22 July 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
7 July 2009Capitals not rolled up (3 pages)
7 July 2009Capitals not rolled up (3 pages)
3 July 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
3 July 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
26 May 2009Return made up to 21/04/09; full list of members (5 pages)
26 May 2009Return made up to 21/04/09; full list of members (5 pages)
1 May 2009Director appointed richard gauld (2 pages)
1 May 2009Appointment terminated director margaret jenkins (1 page)
1 May 2009Director appointed richard gauld (2 pages)
1 May 2009Appointment terminated director margaret jenkins (1 page)
3 November 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
3 November 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
25 April 2008Return made up to 21/04/08; full list of members (5 pages)
25 April 2008Return made up to 21/04/08; full list of members (5 pages)
1 October 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
1 October 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
27 April 2007Return made up to 21/04/07; full list of members (4 pages)
27 April 2007Return made up to 21/04/07; full list of members (4 pages)
13 April 2007Ad 12/04/07-12/04/07 £ si [email protected]=597 £ ic 3/600 (2 pages)
13 April 2007Ad 12/04/07-12/04/07 £ si [email protected]=597 £ ic 3/600 (2 pages)
12 April 2007Director's particulars changed (1 page)
12 April 2007Director's particulars changed (1 page)
11 December 2006Director's particulars changed (1 page)
11 December 2006Director's particulars changed (1 page)
13 July 2006Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page)
13 July 2006Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page)
10 July 2006New director appointed (1 page)
10 July 2006New director appointed (1 page)
4 July 2006New director appointed (1 page)
4 July 2006New director appointed (1 page)
21 April 2006Incorporation (31 pages)
21 April 2006Incorporation (31 pages)