Kirknewton
Midlothian
EH27 8EF
Scotland
Director Name | Mr John Hugh Hunter Gordon |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2007(7 months, 1 week after company formation) |
Appointment Duration | 17 years |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | Highfield House Station Road Kirknewton Midlothian EH27 8BJ Scotland |
Director Name | Mr Martin Stewart Hall |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 April 2012(5 years, 7 months after company formation) |
Appointment Duration | 11 years, 11 months |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | 29 York Place Edinburgh EH1 3HP Scotland |
Director Name | Mrs Caroline Elizabeth Hamilton |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 December 2017(11 years, 3 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | 29 York Place Edinburgh EH1 3HP Scotland |
Director Name | Susan Mary Campbell |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 November 2023(17 years, 3 months after company formation) |
Appointment Duration | 4 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 11 Station Road Kirknewton EH27 8BJ Scotland |
Director Name | Miss Caroline Avril Garrad |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2006(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 35 Main Street Kirknewton Midlothian EH27 8AH Scotland |
Director Name | Hugh Hunter Gordon |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Hill House Kirknewton Midlothian EH27 8DD Scotland |
Secretary Name | Miss Caroline Avril Garrad |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 August 2006(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 35 Main Street Kirknewton Midlothian EH27 8AH Scotland |
Director Name | Siobhan Samson |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2007(7 months, 1 week after company formation) |
Appointment Duration | 8 months, 1 week (resigned 07 December 2007) |
Role | Planning + Development Officer |
Correspondence Address | 12 Muirhouses Avenue Bo'Ness West Lothian EH51 9DJ Scotland |
Director Name | Brian John Harding |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2007(7 months, 1 week after company formation) |
Appointment Duration | 7 years (resigned 30 April 2014) |
Role | Production Manager |
Country of Residence | United Kingdom |
Correspondence Address | 6 Churchill Way Kirknewton Midlothian EH27 8AE Scotland |
Director Name | Mr John Liston Strachan |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2007(7 months, 1 week after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 September 2010) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Harperrig House Kirknewton Westlothian EH27 8DH Scotland |
Director Name | Ms Julia Helen Bracewell |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2008(2 years after company formation) |
Appointment Duration | 4 years, 7 months (resigned 10 April 2013) |
Role | Consultant |
Country of Residence | Scotland |
Correspondence Address | 31 Newlands Kirknewton West Lothian EH27 8LR Scotland |
Director Name | Victor Edward Martin Garrad |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2008(2 years, 1 month after company formation) |
Appointment Duration | 14 years, 3 months (resigned 06 February 2023) |
Role | Construction Management |
Country of Residence | United Kingdom |
Correspondence Address | 16 Meadowbank View Kirknewton Midlothian EH27 8AP Scotland |
Director Name | Mr Daniel Paul Shearer |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 04 February 2010(3 years, 5 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 11 April 2016) |
Role | Computer Consultant |
Country of Residence | Scotland |
Correspondence Address | Overton Farmhouse Kirknewton Midlothian EH27 8DD Scotland |
Secretary Name | Mr John Hugh Hunter Gordon |
---|---|
Status | Resigned |
Appointed | 08 December 2010(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 18 April 2012) |
Role | Company Director |
Correspondence Address | East Lodge Kirknewton Midlothian EH27 8EN Scotland |
Director Name | Mr Neil Martin Greer |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2012(5 years, 7 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 23 August 2017) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 6 Langton Steadings East Calder West Lothian EH53 0QE Scotland |
Secretary Name | Mrs Paula Macgillivray |
---|---|
Status | Resigned |
Appointed | 18 April 2012(5 years, 7 months after company formation) |
Appointment Duration | 4 months (resigned 16 August 2012) |
Role | Company Director |
Correspondence Address | East Lodge Kirknewton Midlothian EH27 8EN Scotland |
Director Name | Mrs Patricia Stewart Hastings |
---|---|
Date of Birth | May 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2013(6 years, 11 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 30 April 2018) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 5 Kirknewton Court Kirknewton Midlothian EH27 8BT Scotland |
Director Name | Mr Kenneth Edward Birch |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 30 April 2014(7 years, 8 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 10 April 2019) |
Role | Building Services Engineer |
Country of Residence | Scotland |
Correspondence Address | 29 York Place Edinburgh EH1 3HP Scotland |
Website | www.kirknewton.org |
---|
Registered Address | 29 York Place Edinburgh EH1 3HP Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £146,600 |
Net Worth | £474,520 |
Cash | £284,620 |
Current Liabilities | £12,020 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 24 August 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 7 September 2024 (5 months, 1 week from now) |
2 February 2024 | Termination of appointment of Victor Edward Martin Garrad as a director on 6 February 2023 (1 page) |
---|---|
5 January 2024 | Appointment of Susan Mary Campbell as a director on 29 November 2023 (2 pages) |
8 September 2023 | Confirmation statement made on 24 August 2023 with no updates (3 pages) |
10 February 2023 | Total exemption full accounts made up to 31 August 2022 (23 pages) |
1 September 2022 | Confirmation statement made on 24 August 2022 with no updates (3 pages) |
27 January 2022 | Total exemption full accounts made up to 31 August 2021 (24 pages) |
9 September 2021 | Confirmation statement made on 24 August 2021 with no updates (3 pages) |
15 January 2021 | Total exemption full accounts made up to 31 August 2020 (23 pages) |
17 September 2020 | Confirmation statement made on 24 August 2020 with no updates (3 pages) |
8 January 2020 | Termination of appointment of Kenneth Edward Birch as a director on 10 April 2019 (1 page) |
11 December 2019 | Total exemption full accounts made up to 31 August 2019 (23 pages) |
6 September 2019 | Confirmation statement made on 24 August 2019 with no updates (3 pages) |
28 December 2018 | Total exemption full accounts made up to 31 August 2018 (20 pages) |
3 October 2018 | Confirmation statement made on 24 August 2018 with no updates (3 pages) |
3 October 2018 | Appointment of Mrs Caroline Elizabeth Hamilton as a director on 15 December 2017 (2 pages) |
3 October 2018 | Termination of appointment of Patricia Stewart Hastings as a director on 30 April 2018 (1 page) |
22 January 2018 | Total exemption full accounts made up to 31 August 2017 (20 pages) |
22 September 2017 | Confirmation statement made on 24 August 2017 with no updates (3 pages) |
22 September 2017 | Confirmation statement made on 24 August 2017 with no updates (3 pages) |
23 August 2017 | Termination of appointment of Neil Martin Greer as a director on 23 August 2017 (1 page) |
23 August 2017 | Termination of appointment of Neil Martin Greer as a director on 23 August 2017 (1 page) |
21 December 2016 | Total exemption full accounts made up to 31 August 2016 (21 pages) |
21 December 2016 | Total exemption full accounts made up to 31 August 2016 (21 pages) |
8 September 2016 | Confirmation statement made on 24 August 2016 with updates (4 pages) |
8 September 2016 | Termination of appointment of Daniel Paul Shearer as a director on 11 April 2016 (1 page) |
8 September 2016 | Confirmation statement made on 24 August 2016 with updates (4 pages) |
8 September 2016 | Termination of appointment of Daniel Paul Shearer as a director on 11 April 2016 (1 page) |
7 September 2016 | Director's details changed for Mr Neil Martin Greer on 1 August 2016 (2 pages) |
7 September 2016 | Director's details changed for Mr Neil Martin Greer on 1 August 2016 (2 pages) |
3 May 2016 | Total exemption full accounts made up to 31 August 2015 (18 pages) |
3 May 2016 | Total exemption full accounts made up to 31 August 2015 (18 pages) |
18 September 2015 | Annual return made up to 24 August 2015 no member list (9 pages) |
18 September 2015 | Annual return made up to 24 August 2015 no member list (9 pages) |
11 May 2015 | Total exemption full accounts made up to 31 August 2014 (17 pages) |
11 May 2015 | Total exemption full accounts made up to 31 August 2014 (17 pages) |
23 March 2015 | Director's details changed for Mr John Hugh Hunter Gordon on 22 March 2015 (2 pages) |
23 March 2015 | Director's details changed for Mr John Hugh Hunter Gordon on 22 March 2015 (2 pages) |
5 November 2014 | Termination of appointment of Brian John Harding as a director on 30 April 2014 (1 page) |
5 November 2014 | Annual return made up to 24 August 2014 no member list (9 pages) |
5 November 2014 | Appointment of Mr Kenneth Edward Birch as a director on 30 April 2014 (2 pages) |
5 November 2014 | Termination of appointment of Brian John Harding as a director on 30 April 2014 (1 page) |
5 November 2014 | Annual return made up to 24 August 2014 no member list (9 pages) |
5 November 2014 | Appointment of Mr Kenneth Edward Birch as a director on 30 April 2014 (2 pages) |
30 April 2014 | Total exemption full accounts made up to 31 August 2013 (17 pages) |
30 April 2014 | Total exemption full accounts made up to 31 August 2013 (17 pages) |
5 November 2013 | Annual return made up to 24 August 2013 no member list (9 pages) |
5 November 2013 | Registered office address changed from East Lodge Kirknewton Midlothian EH27 8EN on 5 November 2013 (1 page) |
5 November 2013 | Registered office address changed from East Lodge Kirknewton Midlothian EH27 8EN on 5 November 2013 (1 page) |
5 November 2013 | Annual return made up to 24 August 2013 no member list (9 pages) |
5 November 2013 | Registered office address changed from East Lodge Kirknewton Midlothian EH27 8EN on 5 November 2013 (1 page) |
19 August 2013 | Appointment of Mrs Patricia Stewart Hastings as a director (2 pages) |
19 August 2013 | Appointment of Mrs Patricia Stewart Hastings as a director (2 pages) |
4 June 2013 | Total exemption full accounts made up to 31 August 2012 (17 pages) |
4 June 2013 | Total exemption full accounts made up to 31 August 2012 (17 pages) |
7 May 2013 | Appointment of Mr Martin Stewart Hall as a director (2 pages) |
7 May 2013 | Appointment of Mr Martin Stewart Hall as a director (2 pages) |
6 May 2013 | Termination of appointment of Julia Bracewell as a director (1 page) |
6 May 2013 | Termination of appointment of Julia Bracewell as a director (1 page) |
31 August 2012 | Termination of appointment of Paula Macgillivray as a secretary (1 page) |
31 August 2012 | Annual return made up to 24 August 2012 no member list (8 pages) |
31 August 2012 | Annual return made up to 24 August 2012 no member list (8 pages) |
31 August 2012 | Termination of appointment of Paula Macgillivray as a secretary (1 page) |
17 May 2012 | Appointment of Mrs Paula Macgillivray as a secretary (1 page) |
17 May 2012 | Termination of appointment of John Gordon as a secretary (1 page) |
17 May 2012 | Appointment of Mrs Paula Macgillivray as a secretary (1 page) |
17 May 2012 | Termination of appointment of John Gordon as a secretary (1 page) |
9 May 2012 | Appointment of Mr Neil Greer as a director (2 pages) |
9 May 2012 | Appointment of Mr Neil Greer as a director (2 pages) |
1 May 2012 | Amended accounts made up to 31 August 2011 (16 pages) |
1 May 2012 | Amended accounts made up to 31 August 2011 (16 pages) |
29 February 2012 | Total exemption full accounts made up to 31 August 2011 (16 pages) |
29 February 2012 | Total exemption full accounts made up to 31 August 2011 (16 pages) |
29 August 2011 | Annual return made up to 24 August 2011 no member list (7 pages) |
29 August 2011 | Annual return made up to 24 August 2011 no member list (7 pages) |
11 May 2011 | Total exemption full accounts made up to 31 August 2010 (15 pages) |
11 May 2011 | Total exemption full accounts made up to 31 August 2010 (15 pages) |
20 December 2010 | Appointment of Mr John Hugh Hunter Gordon as a secretary (1 page) |
20 December 2010 | Appointment of Mr John Hugh Hunter Gordon as a secretary (1 page) |
18 December 2010 | Termination of appointment of Caroline Garrad as a director (1 page) |
18 December 2010 | Termination of appointment of Caroline Garrad as a secretary (1 page) |
18 December 2010 | Termination of appointment of John Strachan as a director (1 page) |
18 December 2010 | Termination of appointment of Caroline Garrad as a secretary (1 page) |
18 December 2010 | Termination of appointment of John Strachan as a director (1 page) |
18 December 2010 | Termination of appointment of Caroline Garrad as a director (1 page) |
6 September 2010 | Director's details changed for Victor Edward Martin Garrad on 24 August 2010 (2 pages) |
6 September 2010 | Director's details changed for Stewart James Mckenna on 24 August 2010 (2 pages) |
6 September 2010 | Annual return made up to 24 August 2010 no member list (10 pages) |
6 September 2010 | Director's details changed for Mr John Hugh Hunter Gordon on 24 August 2010 (2 pages) |
6 September 2010 | Director's details changed for Stewart James Mckenna on 24 August 2010 (2 pages) |
6 September 2010 | Annual return made up to 24 August 2010 no member list (10 pages) |
6 September 2010 | Director's details changed for Mr John Hugh Hunter Gordon on 24 August 2010 (2 pages) |
6 September 2010 | Director's details changed for Brian John Harding on 24 August 2010 (2 pages) |
6 September 2010 | Director's details changed for Victor Edward Martin Garrad on 24 August 2010 (2 pages) |
6 September 2010 | Director's details changed for Brian John Harding on 24 August 2010 (2 pages) |
28 April 2010 | Total exemption full accounts made up to 31 August 2009 (15 pages) |
28 April 2010 | Total exemption full accounts made up to 31 August 2009 (15 pages) |
26 March 2010 | Appointment of Daniel Paul Shearer as a director (3 pages) |
26 March 2010 | Appointment of Daniel Paul Shearer as a director (3 pages) |
4 September 2009 | Annual return made up to 24/08/09 (4 pages) |
4 September 2009 | Appointment terminated director hugh hunter gordon (1 page) |
4 September 2009 | Appointment terminated director hugh hunter gordon (1 page) |
4 September 2009 | Annual return made up to 24/08/09 (4 pages) |
5 May 2009 | Memorandum and Articles of Association (32 pages) |
5 May 2009 | Memorandum and Articles of Association (32 pages) |
1 May 2009 | Company name changed kirknewton community renewables LIMITED\certificate issued on 05/05/09 (3 pages) |
1 May 2009 | Company name changed kirknewton community renewables LIMITED\certificate issued on 05/05/09 (3 pages) |
24 April 2009 | Total exemption full accounts made up to 31 August 2008 (11 pages) |
24 April 2009 | Total exemption full accounts made up to 31 August 2008 (11 pages) |
8 December 2008 | Full accounts made up to 31 August 2007 (11 pages) |
8 December 2008 | Full accounts made up to 31 August 2007 (11 pages) |
13 November 2008 | Director appointed victor edward martin garrad (2 pages) |
13 November 2008 | Director appointed victor edward martin garrad (2 pages) |
14 October 2008 | Director appointed julia helen bracewell (1 page) |
14 October 2008 | Director appointed julia helen bracewell (1 page) |
9 October 2008 | Annual return made up to 24/08/08 (4 pages) |
9 October 2008 | Annual return made up to 24/08/08 (4 pages) |
18 December 2007 | Director resigned (1 page) |
18 December 2007 | Director resigned (1 page) |
28 August 2007 | Annual return made up to 24/08/07 (2 pages) |
28 August 2007 | Annual return made up to 24/08/07 (2 pages) |
13 July 2007 | New director appointed (2 pages) |
13 July 2007 | New director appointed (2 pages) |
22 May 2007 | New director appointed (2 pages) |
22 May 2007 | New director appointed (2 pages) |
22 May 2007 | New director appointed (2 pages) |
22 May 2007 | New director appointed (2 pages) |
22 May 2007 | New director appointed (2 pages) |
22 May 2007 | New director appointed (2 pages) |
6 February 2007 | Memorandum and Articles of Association (7 pages) |
6 February 2007 | Memorandum and Articles of Association (7 pages) |
6 February 2007 | Resolutions
|
6 February 2007 | Resolutions
|
24 August 2006 | Secretary's particulars changed (1 page) |
24 August 2006 | Director's particulars changed (1 page) |
24 August 2006 | Incorporation (28 pages) |
24 August 2006 | Secretary's particulars changed (1 page) |
24 August 2006 | Director's particulars changed (1 page) |
24 August 2006 | Director's particulars changed (1 page) |
24 August 2006 | Director's particulars changed (1 page) |
24 August 2006 | Secretary's particulars changed (1 page) |
24 August 2006 | Secretary's particulars changed (1 page) |
24 August 2006 | Incorporation (28 pages) |
24 August 2006 | Secretary's particulars changed (1 page) |
24 August 2006 | Secretary's particulars changed (1 page) |