Company NameIslay Renewable Energies Ltd
DirectorGeorge Dean
Company StatusActive
Company NumberSC321405
CategoryPrivate Limited Company
Incorporation Date18 April 2007(17 years ago)

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4013Distribution & trade in electricity
SIC 35130Distribution of electricity

Directors

Secretary NameMrs Geunda Claire Lorraine Young
StatusCurrent
Appointed06 January 2011(3 years, 8 months after company formation)
Appointment Duration13 years, 3 months
RoleCompany Director
Correspondence AddressCustom House Main Street
Bowmore
Argyll And Bute
PA43 7JJ
Scotland
Director NameMr George Dean
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2017(9 years, 10 months after company formation)
Appointment Duration7 years, 2 months
RoleRetired
Country of ResidenceScotland
Correspondence AddressCustom House Main Street
Bowmore
Argyll And Bute
PA43 7JJ
Scotland
Secretary NameMrs Polly Mather
StatusCurrent
Appointed22 July 2019(12 years, 3 months after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Correspondence AddressCustom House Main Street
Bowmore
Argyll And Bute
PA43 7JJ
Scotland
Director NameMr Philip Hugh Maxwell
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2007(same day as company formation)
RoleRetired
Country of ResidenceScotland
Correspondence AddressSmaull Farmhouse
Gruinart
Isle Of Islay
PA44 7PU
Scotland
Secretary NameMrs Anne Elizabeth Clark
NationalityBritish
StatusResigned
Appointed18 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAchnamara
Main Street
Port Charlotte
Isle Of Islay
PA48 7TL
Scotland
Director NameDr Malcolm Alexander Ogilvie
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2015(7 years, 8 months after company formation)
Appointment Duration10 months, 1 week (resigned 04 November 2015)
RoleRetired
Country of ResidenceScotland
Correspondence AddressGlencairn Bruichladdich
Isle Of Islay
PA49 7UN
Scotland
Director NameMr Stephen Harrison
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2016(8 years, 9 months after company formation)
Appointment Duration1 year (resigned 20 February 2017)
RoleSchool Teacher
Country of ResidenceScotland
Correspondence AddressCustom House Main Street
Bowmore
Argyll And Bute
PA43 7JJ
Scotland

Location

Registered AddressCustom House
Main Street
Bowmore
Argyll And Bute
PA43 7JJ
Scotland
ConstituencyArgyll and Bute
WardKintyre and the Islands
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Mr Islay Energy Trust
100.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return14 February 2024 (2 months, 1 week ago)
Next Return Due28 February 2025 (10 months, 1 week from now)

Filing History

27 December 2023Accounts for a dormant company made up to 30 April 2023 (2 pages)
15 February 2023Termination of appointment of Geunda Claire Lorraine Young as a secretary on 22 July 2019 (1 page)
15 February 2023Confirmation statement made on 14 February 2023 with no updates (3 pages)
21 December 2022Accounts for a dormant company made up to 30 April 2022 (2 pages)
14 April 2022Accounts for a dormant company made up to 30 April 2021 (2 pages)
14 February 2022Confirmation statement made on 14 February 2022 with no updates (3 pages)
17 January 2022Confirmation statement made on 15 January 2022 with no updates (3 pages)
29 March 2021Accounts for a dormant company made up to 30 April 2020 (2 pages)
23 February 2021Appointment of Mrs Polly Mather as a secretary on 22 July 2019 (2 pages)
18 January 2021Confirmation statement made on 15 January 2021 with no updates (3 pages)
20 January 2020Confirmation statement made on 15 January 2020 with no updates (3 pages)
20 January 2020Accounts for a dormant company made up to 30 April 2019 (2 pages)
21 January 2019Confirmation statement made on 15 January 2019 with no updates (3 pages)
13 November 2018Accounts for a dormant company made up to 30 April 2018 (2 pages)
30 January 2018Accounts for a dormant company made up to 30 April 2017 (2 pages)
15 January 2018Confirmation statement made on 15 January 2018 with no updates (3 pages)
4 April 2017Confirmation statement made on 28 March 2017 with updates (15 pages)
4 April 2017Confirmation statement made on 28 March 2017 with updates (15 pages)
20 February 2017Termination of appointment of Stephen Harrison as a director on 20 February 2017 (1 page)
20 February 2017Termination of appointment of Stephen Harrison as a director on 20 February 2017 (1 page)
20 February 2017Appointment of Mr George Dean as a director on 20 February 2017 (2 pages)
20 February 2017Appointment of Mr George Dean as a director on 20 February 2017 (2 pages)
24 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
24 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
25 April 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 100
(4 pages)
25 April 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 100
(4 pages)
10 February 2016Termination of appointment of Malcolm Alexander Ogilvie as a director on 4 November 2015 (1 page)
10 February 2016Appointment of Mr Stephen Harrison as a director on 9 February 2016 (2 pages)
10 February 2016Appointment of Mr Stephen Harrison as a director on 9 February 2016 (2 pages)
10 February 2016Termination of appointment of Malcolm Alexander Ogilvie as a director on 4 November 2015 (1 page)
21 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
21 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
5 May 2015Termination of appointment of Philip Hugh Maxwell as a director on 1 January 2015 (1 page)
5 May 2015Appointment of Dr Malcolm Ogilvie as a director on 1 January 2015 (2 pages)
5 May 2015Appointment of Dr Malcolm Ogilvie as a director on 1 January 2015 (2 pages)
5 May 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100
(5 pages)
5 May 2015Termination of appointment of Philip Hugh Maxwell as a director on 1 January 2015 (1 page)
5 May 2015Appointment of Dr Malcolm Ogilvie as a director on 1 January 2015 (2 pages)
5 May 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100
(5 pages)
5 May 2015Termination of appointment of Philip Hugh Maxwell as a director on 1 January 2015 (1 page)
16 December 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
16 December 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
23 April 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 100
(4 pages)
23 April 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 100
(4 pages)
15 November 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
15 November 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
22 April 2013Annual return made up to 18 April 2013 with a full list of shareholders (4 pages)
22 April 2013Annual return made up to 18 April 2013 with a full list of shareholders (4 pages)
3 December 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
3 December 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
25 April 2012Annual return made up to 18 April 2012 with a full list of shareholders (4 pages)
25 April 2012Annual return made up to 18 April 2012 with a full list of shareholders (4 pages)
27 March 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
27 March 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
11 May 2011Annual return made up to 18 April 2011 with a full list of shareholders (4 pages)
11 May 2011Register inspection address has been changed from C/O Mrs Anne Clark Achnamara Main Street Port Charlotte Isley Argyll & Bute PA48 7TL (1 page)
11 May 2011Register inspection address has been changed from C/O Mrs Anne Clark Achnamara Main Street Port Charlotte Isley Argyll & Bute PA48 7TL (1 page)
11 May 2011Annual return made up to 18 April 2011 with a full list of shareholders (4 pages)
31 January 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
31 January 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
6 January 2011Appointment of Mrs Geunda Claire Lorraine Young as a secretary (1 page)
6 January 2011Registered office address changed from Achnamara Main Street Port Charlotte Isle of Islay Argyll & Bute PA48 7TL Scotland on 6 January 2011 (1 page)
6 January 2011Termination of appointment of Anne Clark as a secretary (1 page)
6 January 2011Appointment of Mrs Geunda Claire Lorraine Young as a secretary (1 page)
6 January 2011Registered office address changed from Achnamara Main Street Port Charlotte Isle of Islay Argyll & Bute PA48 7TL Scotland on 6 January 2011 (1 page)
6 January 2011Registered office address changed from Achnamara Main Street Port Charlotte Isle of Islay Argyll & Bute PA48 7TL Scotland on 6 January 2011 (1 page)
6 January 2011Termination of appointment of Anne Clark as a secretary (1 page)
14 May 2010Register inspection address has been changed (1 page)
14 May 2010Director's details changed for Philip Hugh Maxwell on 1 October 2009 (2 pages)
14 May 2010Director's details changed for Philip Hugh Maxwell on 1 October 2009 (2 pages)
14 May 2010Director's details changed for Philip Hugh Maxwell on 1 October 2009 (2 pages)
14 May 2010Register inspection address has been changed (1 page)
30 January 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
30 January 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
24 April 2009Return made up to 18/04/09; full list of members (3 pages)
24 April 2009Return made up to 18/04/09; full list of members (3 pages)
26 January 2009Return made up to 18/04/08; full list of members (4 pages)
26 January 2009Return made up to 18/04/08; full list of members (4 pages)
26 January 2009Accounts for a dormant company made up to 30 April 2008 (2 pages)
26 January 2009Accounts for a dormant company made up to 30 April 2008 (2 pages)
25 January 2009Registered office changed on 25/01/2009 from 4 kiln square, distillery road port ellen isle of islay argyll & bute PA42 7AH (1 page)
25 January 2009Registered office changed on 25/01/2009 from 4 kiln square, distillery road port ellen isle of islay argyll & bute PA42 7AH (1 page)
25 January 2009Director's change of particulars / philip maxwell / 24/01/2008 (1 page)
25 January 2009Director's change of particulars / philip maxwell / 24/01/2008 (1 page)
18 April 2007Incorporation (13 pages)
18 April 2007Incorporation (13 pages)