Company NameSleat Renewables Limited
Company StatusActive
Company NumberSC335411
CategoryPrivate Limited Company
Incorporation Date18 December 2007(16 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Alan David Irving Drever
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 2008(3 months, 4 weeks after company formation)
Appointment Duration15 years, 11 months
RoleNature Conservation
Country of ResidenceScotland
Correspondence AddressDruim Diomhain Achnacloich
Sleat, Isle Of Skye
Teangue
Highland
IV46 8SA
Scotland
Director NameMr Henrik Micski
Date of BirthJuly 1980 (Born 43 years ago)
NationalitySwedish
StatusCurrent
Appointed02 April 2010(2 years, 3 months after company formation)
Appointment Duration13 years, 12 months
RoleEnvironmental Consultant
Country of ResidenceScotland
Correspondence AddressTrust Offices Ardvasar
Isle Of Skye
IV45 8RS
Scotland
Director NameMr George Garry Noakes
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2013(5 years, 5 months after company formation)
Appointment Duration10 years, 10 months
RoleCivil Engineer
Country of ResidenceScotland
Correspondence AddressFaoilinn Cottage Armadale
Sleat
Isle Of Skye
Highland
IV45 8RS
Scotland
Director NameMrs Jean Macinnes
Date of BirthMay 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2016(8 years, 11 months after company formation)
Appointment Duration7 years, 3 months
RoleRetired
Country of ResidenceScotland
Correspondence AddressTrust Offices Ardvasar
Isle Of Skye
IV45 8RS
Scotland
Director NameMr Chris John Pendlebury
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2017(9 years, 2 months after company formation)
Appointment Duration7 years, 1 month
RoleRetired
Country of ResidenceScotland
Correspondence AddressTrust Offices Ardvasar
Isle Of Skye
IV45 8RS
Scotland
Director NameMr Timothy Graham Godfrey
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2017(9 years, 3 months after company formation)
Appointment Duration7 years
RoleRetired
Country of ResidenceScotland
Correspondence AddressTrust Offices Ardvasar
Isle Of Skye
IV45 8RS
Scotland
Director NameMr Martin John Macgillivray
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2022(14 years, 2 months after company formation)
Appointment Duration2 years, 1 month
RoleRetired
Country of ResidenceScotland
Correspondence AddressTrust Offices Ardvasar
Isle Of Skye
IV45 8RS
Scotland
Director NameMr Donald Budge Macgregor
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2007(same day as company formation)
RoleRetired Businessman
Country of ResidenceScotland
Correspondence AddressKilbeg House
Teangue
Isle Of Skye
IV44 8RQ
Scotland
Director NameMr Duncan Macinnes
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2007(same day as company formation)
RoleArts Co-Ordinator
Country of ResidenceUnited Kingdom
Correspondence AddressOstaig House
Teangue
Isle Of Skye
IV44 8RQ
Scotland
Director NameMr Mark Entwistle
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2007(same day as company formation)
RoleBusinessman
Country of ResidenceScotland
Correspondence AddressKirkside House
Ardvasar
Isle Of Skye
Inverness-Shire
IV45 8RS
Scotland
Secretary NameHenry Mains
NationalityBritish
StatusResigned
Appointed18 December 2007(same day as company formation)
RoleCompany Director
Correspondence AddressSasaig
Teangue
IV44 8RD
Scotland
Director NameMr Christopher Edwin Marsh
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2008(8 months, 2 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 17 May 2011)
RoleForester
Country of ResidenceScotland
Correspondence Address3 Achnacloich
Sleat, Isle Of Skye
Tarskavaig
Highland
IV46 8SB
Scotland
Director NameMr Ronald Clark Beckett Johnstone
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2010(2 years, 9 months after company formation)
Appointment Duration5 years, 1 month (resigned 28 October 2015)
RolePartner In Landscape Company
Country of ResidenceScotland
Correspondence AddressFaoilinn Cottage Armadale
Sleat
Isle Of Skye
Highland
IV45 8RS
Scotland
Director NameDr Angus Venters
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityScottish
StatusResigned
Appointed27 September 2010(2 years, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 10 December 2014)
RoleGeneral Practitioner
Country of ResidenceScotland
Correspondence AddressFaoilinn Cottage Armadale
Sleat
Isle Of Skye
Highland
IV45 8RS
Scotland
Director NameProf Norman Neil Nicolson Gillies
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2010(2 years, 12 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 29 August 2011)
RoleDevelopment Director
Country of ResidenceScotland
Correspondence AddressFaoilinn Cottage Armadale
Sleat
Isle Of Skye
Highland
IV45 8RS
Scotland
Director NameDr David Macfadyen
Date of BirthAugust 1935 (Born 88 years ago)
NationalityScottish
StatusResigned
Appointed24 January 2011(3 years, 1 month after company formation)
Appointment Duration7 months (resigned 29 August 2011)
RoleRetired Physician
Country of ResidenceScotland
Correspondence AddressFaoilinn Cottage Armadale
Sleat
Isle Of Skye
Highland
IV45 8RS
Scotland
Secretary NameMr Mark Entwistle
StatusResigned
Appointed22 September 2011(3 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 10 December 2014)
RoleCompany Director
Correspondence AddressFaoilinn Cottage Armadale
Sleat
Isle Of Skye
Highland
IV45 8RS
Scotland
Director NameMr George Garry Noakes
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2012(4 years, 1 month after company formation)
Appointment Duration6 months, 4 weeks (resigned 22 August 2012)
RoleQuantity Surveyor
Country of ResidenceScotland
Correspondence AddressFaoilinn Cottage Armadale
Sleat
Isle Of Skye
Highland
IV45 8RS
Scotland
Director NameCalum Maceachern
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2012(4 years, 8 months after company formation)
Appointment Duration8 years, 9 months (resigned 24 May 2021)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressTrust Offices Ardvasar
Isle Of Skye
IV45 8RS
Scotland
Director NameMs Katharina Lenz
Date of BirthJuly 1982 (Born 41 years ago)
NationalityGerman
StatusResigned
Appointed19 March 2015(7 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 26 October 2017)
RolePotter
Country of ResidenceScotland
Correspondence AddressFaoilinn Cottage Armadale
Sleat
Isle Of Skye
Highland
IV45 8RS
Scotland
Director NameMr Archie Donald Grey Maccalman
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2015(7 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 04 October 2018)
RoleSelf Employed
Country of ResidenceScotland
Correspondence AddressFaoilinn Cottage Armadale
Sleat
Isle Of Skye
Highland
IV45 8RS
Scotland
Director NameMr Mark Alexander De Vries
Date of BirthMay 1975 (Born 48 years ago)
NationalityDutch
StatusResigned
Appointed03 November 2017(9 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 07 December 2021)
RoleSelf Employed Physical Chemist
Country of ResidenceUnited Kingdom
Correspondence AddressTrust Offices Ardvasar
Isle Of Skye
IV45 8RS
Scotland
Secretary NameMiss Zoe Emma Scott
StatusResigned
Appointed14 February 2022(14 years, 2 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 15 April 2022)
RoleCompany Director
Correspondence AddressTrust Offices Ardvasar
Isle Of Skye
IV45 8RS
Scotland
Secretary NameMiss Sarah Claire Hess
StatusResigned
Appointed03 May 2022(14 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 October 2023)
RoleCompany Director
Correspondence AddressTrust Offices Ardvasar
Isle Of Skye
IV45 8RS
Scotland

Contact

Websitewww.sleat.org.uk
Email address[email protected]
Telephone01471 844773
Telephone regionIsle of Skye – Broadford

Location

Registered AddressTrust Offices
Ardvasar
Isle Of Skye
IV45 8RS
Scotland
ConstituencyRoss, Skye and Lochaber
WardEilean a' Chèo
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£203,059
Cash£72,262
Current Liabilities£2,171

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return17 December 2023 (3 months, 1 week ago)
Next Return Due31 December 2024 (9 months, 1 week from now)

Filing History

19 January 2024Confirmation statement made on 17 December 2023 with no updates (3 pages)
19 January 2024Termination of appointment of Sarah Claire Hess as a secretary on 1 October 2023 (1 page)
18 December 2023Micro company accounts made up to 31 March 2023 (5 pages)
19 January 2023Confirmation statement made on 17 December 2022 with no updates (3 pages)
19 December 2022Micro company accounts made up to 31 March 2022 (5 pages)
3 May 2022Appointment of Miss Sarah Claire Hess as a secretary on 3 May 2022 (2 pages)
20 April 2022Termination of appointment of Zoe Emma Scott as a secretary on 15 April 2022 (1 page)
14 February 2022Appointment of Miss Zoe Emma Scott as a secretary on 14 February 2022 (2 pages)
14 February 2022Appointment of Mr Martin John Macgillivray as a director on 14 February 2022 (2 pages)
14 February 2022Termination of appointment of Mark Alexander De Vries as a director on 7 December 2021 (1 page)
5 January 2022Confirmation statement made on 17 December 2021 with no updates (3 pages)
16 December 2021Micro company accounts made up to 31 March 2021 (5 pages)
24 May 2021Termination of appointment of Calum Maceachern as a director on 24 May 2021 (1 page)
5 May 2021Registered office address changed from Faoilinn Cottage Armadale Sleat Isle of Skye Highland IV45 8RS to Trust Offices Ardvasar Isle of Skye IV45 8RS on 5 May 2021 (1 page)
4 January 2021Confirmation statement made on 17 December 2020 with no updates (3 pages)
3 December 2020Micro company accounts made up to 31 March 2020 (5 pages)
18 February 2020Director's details changed for Mr Garry Noakes on 18 February 2020 (2 pages)
6 January 2020Confirmation statement made on 17 December 2019 with no updates (3 pages)
4 November 2019Micro company accounts made up to 31 March 2019 (5 pages)
17 December 2018Confirmation statement made on 17 December 2018 with no updates (3 pages)
15 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
6 November 2018Memorandum and Articles of Association (10 pages)
6 November 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
11 October 2018Termination of appointment of Archie Donald Grey Maccalman as a director on 4 October 2018 (1 page)
18 December 2017Confirmation statement made on 18 December 2017 with no updates (3 pages)
18 December 2017Confirmation statement made on 18 December 2017 with no updates (3 pages)
15 November 2017Appointment of Mr Mark Alexander De Vries as a director on 3 November 2017 (2 pages)
15 November 2017Appointment of Mr Mark Alexander De Vries as a director on 3 November 2017 (2 pages)
2 November 2017Termination of appointment of Katharina Lenz as a director on 26 October 2017 (1 page)
2 November 2017Termination of appointment of Katharina Lenz as a director on 26 October 2017 (1 page)
30 October 2017Micro company accounts made up to 31 March 2017 (6 pages)
30 October 2017Micro company accounts made up to 31 March 2017 (6 pages)
30 March 2017Appointment of Mr Timothy Graham Godfrey as a director on 24 March 2017 (2 pages)
30 March 2017Appointment of Mr Timothy Graham Godfrey as a director on 24 March 2017 (2 pages)
24 February 2017Appointment of Mr Chris Pendlebury as a director on 13 February 2017 (2 pages)
24 February 2017Appointment of Mr Chris Pendlebury as a director on 13 February 2017 (2 pages)
19 December 2016Appointment of Mrs Jean Macinnes as a director on 1 December 2016 (2 pages)
19 December 2016Confirmation statement made on 18 December 2016 with updates (5 pages)
19 December 2016Confirmation statement made on 18 December 2016 with updates (5 pages)
19 December 2016Appointment of Mrs Jean Macinnes as a director on 1 December 2016 (2 pages)
13 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
13 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
10 January 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-01-10
  • GBP 100
(6 pages)
10 January 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-01-10
  • GBP 100
(6 pages)
11 November 2015Termination of appointment of Ronald Clark Beckett Johnstone as a director on 28 October 2015 (1 page)
11 November 2015Appointment of Mr Archie Maccalman as a director on 28 October 2015 (2 pages)
11 November 2015Appointment of Mr Archie Maccalman as a director on 28 October 2015 (2 pages)
11 November 2015Termination of appointment of Ronald Clark Beckett Johnstone as a director on 28 October 2015 (1 page)
3 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
3 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
25 March 2015Appointment of Ms Katharina Lenz as a director on 19 March 2015 (2 pages)
25 March 2015Appointment of Ms Katharina Lenz as a director on 19 March 2015 (2 pages)
22 December 2014Termination of appointment of Mark Entwistle as a director on 1 December 2014 (1 page)
22 December 2014Termination of appointment of Mark Entwistle as a director on 1 December 2014 (1 page)
22 December 2014Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 100
(5 pages)
22 December 2014Termination of appointment of Mark Entwistle as a director on 1 December 2014 (1 page)
22 December 2014Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 100
(5 pages)
15 December 2014Termination of appointment of Mark Entwistle as a secretary on 10 December 2014 (1 page)
15 December 2014Termination of appointment of Angus Venters as a director on 10 December 2014 (1 page)
15 December 2014Termination of appointment of Mark Entwistle as a secretary on 10 December 2014 (1 page)
15 December 2014Termination of appointment of Mark Entwistle as a secretary on 10 December 2014 (1 page)
15 December 2014Termination of appointment of Mark Entwistle as a secretary on 10 December 2014 (1 page)
15 December 2014Termination of appointment of Angus Venters as a director on 10 December 2014 (1 page)
22 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
22 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
30 December 2013Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 100
(7 pages)
30 December 2013Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 100
(7 pages)
29 October 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
29 October 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
24 May 2013Appointment of Mr Garry Noakes as a director (2 pages)
24 May 2013Appointment of Mr Garry Noakes as a director (2 pages)
28 January 2013Annual return made up to 18 December 2012 with a full list of shareholders (6 pages)
28 January 2013Annual return made up to 18 December 2012 with a full list of shareholders (6 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
29 August 2012Appointment of Calum Maceachern as a director (2 pages)
29 August 2012Appointment of Calum Maceachern as a director (2 pages)
28 August 2012Termination of appointment of George Noakes as a director (1 page)
28 August 2012Termination of appointment of George Noakes as a director (1 page)
30 January 2012Appointment of George Garry Noakes as a director (2 pages)
30 January 2012Appointment of George Garry Noakes as a director (2 pages)
29 December 2011Annual return made up to 18 December 2011 with a full list of shareholders (6 pages)
29 December 2011Annual return made up to 18 December 2011 with a full list of shareholders (6 pages)
13 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
13 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
23 September 2011Termination of appointment of Henry Mains as a secretary (1 page)
23 September 2011Appointment of Mr Mark Entwistle as a secretary (1 page)
23 September 2011Appointment of Mr Mark Entwistle as a secretary (1 page)
23 September 2011Termination of appointment of Henry Mains as a secretary (1 page)
30 August 2011Termination of appointment of David Macfadyen as a director (1 page)
30 August 2011Termination of appointment of David Macfadyen as a director (1 page)
30 August 2011Termination of appointment of Norman Gillies as a director (1 page)
30 August 2011Termination of appointment of Norman Gillies as a director (1 page)
24 May 2011Termination of appointment of Christopher Marsh as a director (1 page)
24 May 2011Termination of appointment of Christopher Marsh as a director (1 page)
28 February 2011Appointment of Dr David Macfadyen as a director (2 pages)
28 February 2011Appointment of Dr David Macfadyen as a director (2 pages)
27 January 2011Registered office address changed from Ardvasar Hall Ardvasar Highland IV45 8RS on 27 January 2011 (1 page)
27 January 2011Registered office address changed from Ardvasar Hall Ardvasar Highland IV45 8RS on 27 January 2011 (1 page)
5 January 2011Annual return made up to 18 December 2010 with a full list of shareholders (8 pages)
5 January 2011Annual return made up to 18 December 2010 with a full list of shareholders (8 pages)
22 December 2010Appointment of Professor Norman Gillies as a director (2 pages)
22 December 2010Appointment of Professor Norman Gillies as a director (2 pages)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
8 October 2010Termination of appointment of Donald Macgregor as a director (1 page)
8 October 2010Appointment of Mr Ronald Clark Beckett Johnstone as a director (2 pages)
8 October 2010Appointment of Dr Angus Venters as a director (2 pages)
8 October 2010Termination of appointment of Donald Macgregor as a director (1 page)
8 October 2010Appointment of Mr Ronald Clark Beckett Johnstone as a director (2 pages)
8 October 2010Appointment of Dr Angus Venters as a director (2 pages)
28 June 2010Appointment of Mr Henrik Micski as a director (2 pages)
28 June 2010Appointment of Mr Henrik Micski as a director (2 pages)
12 January 2010Director's details changed for Christopher Edwin Marsh on 11 January 2010 (2 pages)
12 January 2010Director's details changed for Christopher Edwin Marsh on 11 January 2010 (2 pages)
12 January 2010Annual return made up to 18 December 2009 with a full list of shareholders (6 pages)
12 January 2010Annual return made up to 18 December 2009 with a full list of shareholders (6 pages)
12 January 2010Director's details changed for Alan David Irving Drever on 11 January 2010 (2 pages)
12 January 2010Director's details changed for Mark Entwistle on 11 January 2010 (2 pages)
12 January 2010Director's details changed for Donald Budge Macgregor on 11 January 2010 (2 pages)
12 January 2010Director's details changed for Alan David Irving Drever on 11 January 2010 (2 pages)
12 January 2010Director's details changed for Mark Entwistle on 11 January 2010 (2 pages)
12 January 2010Director's details changed for Donald Budge Macgregor on 11 January 2010 (2 pages)
14 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
14 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
23 December 2008Return made up to 18/12/08; full list of members (4 pages)
23 December 2008Return made up to 18/12/08; full list of members (4 pages)
30 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
30 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
9 September 2008Director appointed christopher edwin marsh (2 pages)
9 September 2008Director appointed christopher edwin marsh (2 pages)
2 September 2008Accounting reference date shortened from 31/12/2008 to 31/03/2008 (1 page)
2 September 2008Accounting reference date shortened from 31/12/2008 to 31/03/2008 (1 page)
17 July 2008Appointment terminated director duncan macinnes (1 page)
17 July 2008Appointment terminated director duncan macinnes (1 page)
27 May 2008Director's change of particulars / mark entwistle / 20/05/2008 (1 page)
27 May 2008Director's change of particulars / mark entwistle / 20/05/2008 (1 page)
6 May 2008Director appointed alan david irving drever (1 page)
6 May 2008Director appointed alan david irving drever (1 page)
18 December 2007Incorporation (16 pages)
18 December 2007Incorporation (16 pages)