Company NameCitrus Energy Limited
Company StatusActive
Company NumberSC340430
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date29 March 2008(16 years ago)
Previous NameCunninghame Enterprises Limited

Business Activity

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

Directors

Director NameMrs Fay Schlesiger
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2010(2 years, 5 months after company formation)
Appointment Duration13 years, 6 months
RoleRetired
Country of ResidenceScotland
Correspondence Address71 Townhead Street
Stevenston
Ayrshire
KA20 3DB
Scotland
Director NameMr John Kelly
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2014(6 years, 6 months after company formation)
Appointment Duration9 years, 6 months
RoleTaxi Driver
Country of ResidenceUnited Kingdom
Correspondence Address137c Glasgow Street
Ardrossan
Ayrshire
KA22 8EX
Scotland
Director NameMr William Gibson
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 2018(10 years, 5 months after company formation)
Appointment Duration5 years, 7 months
RoleRetired Teacher
Country of ResidenceScotland
Correspondence AddressQuayside Offices Marina Quay
Dock Road
Ardrossan
Ayrshire
KA22 8DA
Scotland
Director NameMr Liam Louden
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 2018(10 years, 5 months after company formation)
Appointment Duration5 years, 7 months
RoleAssociate Partner
Country of ResidenceScotland
Correspondence Address1 Betsy Miller Wynd
Saltcoats
KA21 6GD
Scotland
Director NameMiss Elizabeth Shedden
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 2020(12 years, 5 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address76 Ardrossan Road
Seamill
West Kilbride
Ayrshire
KA23 9LX
Scotland
Director NameMrs Janet Strang
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 2020(12 years, 8 months after company formation)
Appointment Duration3 years, 4 months
RoleRetired
Country of ResidenceScotland
Correspondence AddressQuayside Offices Marina Quay
Dock Road
Ardrossan
Ayrshire
KA22 8DA
Scotland
Secretary NameMr Frank Allen Sweeney
StatusCurrent
Appointed17 December 2020(12 years, 8 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Correspondence AddressQuayside Offices Marina Quay
Dock Road
Ardrossan
Ayrshire
KA22 8DA
Scotland
Director NameMargaret Davison
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 2021(13 years, 5 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Greenhead Holding
Stevenston
Ayrshire
KA20 4JX
Scotland
Director NameDavid Lambie
Date of BirthJuly 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2008(same day as company formation)
RoleRetired
Country of ResidenceScotland/United Kingdom
Correspondence Address11 Ivanhoe Drive
Saltcoats
Ayrshire
KA21 6LS
Scotland
Secretary NameMargaret Rose Munn
NationalityBritish
StatusResigned
Appointed29 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Hogarth Avenue
Saltcoats
Ayrshire
KA21 6BY
Scotland
Director NameMrs Anna Campbell
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2009(1 year after company formation)
Appointment Duration3 years, 1 month (resigned 22 May 2012)
RolePet Carer
Country of ResidenceUnited Kingdom
Correspondence Address16a Glebe Street
Saltcoats
North Ayrshire
KA1 5LN
Scotland
Director NameMs Mary Kirke
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2009(1 year after company formation)
Appointment Duration3 years, 1 month (resigned 22 May 2012)
RoleHousekeeper
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1/R 14 Moorpark Road West
Stevenston
North Ayrshire
KA20 3HU
Scotland
Director NameMrs Maureen Whitelaw
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2009(1 year after company formation)
Appointment Duration9 years, 4 months (resigned 22 August 2018)
RoleRetired Teacher
Country of ResidenceScotland
Correspondence Address9 Happyhills
West Kilbride
North Ayrshire
KA23 9AU
Scotland
Director NameMr John Steele
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2009(1 year, 1 month after company formation)
Appointment Duration7 years, 6 months (resigned 14 November 2016)
RoleAuthor
Country of ResidenceScotland
Correspondence Address104 Eglinton Road
Ardrossan
Ayrshire
KA22 8NN
Scotland
Director NameMargaret Rose Munn
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2009(1 year, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 08 September 2010)
RoleCarer
Country of ResidenceScotland
Correspondence Address2 Hogarth Avenue
Saltcoats
Ayrshire
KA21 6BY
Scotland
Secretary NameWilliam Ronald Richards
NationalityBritish
StatusResigned
Appointed30 April 2009(1 year, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 31 October 2013)
RoleRetired
Correspondence Address20 Churchill Drive
Ardrossan
Ayrshire
KA22 7HD
Scotland
Director NameMs Helen Neill
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2013(5 years, 7 months after company formation)
Appointment Duration4 years, 8 months (resigned 18 July 2018)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address8 Putyan Avenue
Dalry
Ayrshire
KA24 4AL
Scotland
Director NameMr Alistair Ramsay
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2013(5 years, 7 months after company formation)
Appointment Duration4 years, 8 months (resigned 09 July 2018)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address2 Seton Street
Flat 1/R
Ardrossan
Ayrshire
KA22 8JH
Scotland
Director NameMs Alison Keith
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2013(5 years, 7 months after company formation)
Appointment Duration3 years (resigned 24 November 2016)
RoleRetired
Country of ResidenceScotland
Correspondence Address12 Grahamston Avenue
Glengarnock
Beith
Ayrshire
KA14 3AF
Scotland
Director NameMr William Ronald Richards
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2013(5 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 18 January 2015)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address20 Churchill Drive
Ardrossan
Ayrshire
KA22 7HD
Scotland
Secretary NameMs Janet Strang
StatusResigned
Appointed31 October 2013(5 years, 7 months after company formation)
Appointment Duration7 years, 1 month (resigned 17 December 2020)
RoleCompany Director
Correspondence Address49 Cambuskeith Road
Stevenston
Ayrshire
KA20 4BX
Scotland
Director NameLesley Keenan
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2015(7 years, 4 months after company formation)
Appointment Duration6 years (resigned 08 September 2021)
RoleRetired
Country of ResidenceScotland
Correspondence Address11 Saunterne Road
Prestwick
Ayrshire
KA9 2JQ
Scotland
Director NameMr Phillip Vann
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2016(8 years after company formation)
Appointment Duration11 months (resigned 01 March 2017)
RoleConsultant
Country of ResidenceScotland
Correspondence Address49 Mount Castle Wynd
Kilwinning
Ayrshire
KA13 6DH
Scotland

Contact

Websitecunninghame-housing.org

Location

Registered AddressQuayside Offices Marina Quay
Dock Road
Ardrossan
Ayrshire
KA22 8DA
Scotland
ConstituencyNorth Ayrshire and Arran
WardArdrossan and Arran
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£256,492
Cash£28,300
Current Liabilities£20,885

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return29 March 2023 (1 year ago)
Next Return Due12 April 2024 (overdue)

Charges

19 June 2014Delivered on: 30 June 2014
Persons entitled: Cunninghame Housing Association Limited

Classification: A registered charge
Outstanding

Filing History

22 October 2020Appointment of Miss Elizabeth Shedden as a director on 9 September 2020 (2 pages)
7 April 2020Confirmation statement made on 29 March 2020 with no updates (3 pages)
18 November 2019Accounts for a small company made up to 31 March 2019 (8 pages)
8 May 2019Appointment of Mr William Gibson as a director on 13 September 2018 (2 pages)
8 May 2019Termination of appointment of Alistair Ramsay as a director on 9 July 2018 (1 page)
8 May 2019Confirmation statement made on 29 March 2019 with no updates (3 pages)
8 May 2019Termination of appointment of Maureen Whitelaw as a director on 22 August 2018 (1 page)
8 May 2019Termination of appointment of Helen Neill as a director on 18 July 2018 (1 page)
8 May 2019Appointment of Mr Liam Louden as a director on 13 September 2018 (2 pages)
8 May 2019Termination of appointment of Mary Kirke as a director on 6 September 2018 (1 page)
29 October 2018Accounts for a small company made up to 31 March 2018 (8 pages)
4 April 2018Confirmation statement made on 29 March 2018 with no updates (3 pages)
2 March 2018Registered office address changed from 82-84 Glasgow Street Ardrossan Ayrshire KA22 8EH to Quayside Offices Marina Quay Dock Road Ardrossan Ayrshire KA22 8DA on 2 March 2018 (1 page)
2 November 2017Accounts for a small company made up to 31 March 2017 (8 pages)
2 November 2017Accounts for a small company made up to 31 March 2017 (8 pages)
24 April 2017Confirmation statement made on 29 March 2017 with updates (4 pages)
24 April 2017Termination of appointment of Phillip Vann as a director on 1 March 2017 (1 page)
24 April 2017Termination of appointment of Phillip Vann as a director on 1 March 2017 (1 page)
24 April 2017Confirmation statement made on 29 March 2017 with updates (4 pages)
15 December 2016Termination of appointment of Alison Keith as a director on 24 November 2016 (2 pages)
15 December 2016Termination of appointment of Alison Keith as a director on 24 November 2016 (2 pages)
28 November 2016Accounts for a small company made up to 31 March 2016 (7 pages)
28 November 2016Accounts for a small company made up to 31 March 2016 (7 pages)
22 November 2016Termination of appointment of John Steele as a director on 14 November 2016 (2 pages)
22 November 2016Termination of appointment of John Steele as a director on 14 November 2016 (2 pages)
12 April 2016Appointment of Philip Vann as a director on 31 March 2016 (3 pages)
12 April 2016Appointment of Philip Vann as a director on 31 March 2016 (3 pages)
5 April 2016Director's details changed for Lesley Kenan on 5 April 2016 (2 pages)
5 April 2016Director's details changed for Mr John Steele on 5 April 2016 (2 pages)
5 April 2016Annual return made up to 29 March 2016 no member list (11 pages)
5 April 2016Director's details changed for Mrs Maureen Whitelaw on 5 April 2016 (2 pages)
5 April 2016Director's details changed for Lesley Kenan on 5 April 2016 (2 pages)
5 April 2016Director's details changed for Mr John Steele on 5 April 2016 (2 pages)
5 April 2016Director's details changed for Mrs Maureen Whitelaw on 5 April 2016 (2 pages)
5 April 2016Annual return made up to 29 March 2016 no member list (11 pages)
7 December 2015Accounts for a small company made up to 31 March 2015 (7 pages)
7 December 2015Accounts for a small company made up to 31 March 2015 (7 pages)
2 September 2015Appointment of Lesley Kenan as a director on 25 August 2015 (3 pages)
2 September 2015Appointment of Lesley Kenan as a director on 25 August 2015 (3 pages)
16 April 2015Annual return made up to 29 March 2015 no member list (10 pages)
16 April 2015Termination of appointment of William Ronald Richards as a director on 18 January 2015 (1 page)
16 April 2015Annual return made up to 29 March 2015 no member list (10 pages)
16 April 2015Termination of appointment of William Ronald Richards as a director on 18 January 2015 (1 page)
27 November 2014Accounts for a small company made up to 31 March 2014 (6 pages)
27 November 2014Accounts for a small company made up to 31 March 2014 (6 pages)
24 October 2014Appointment of John Kelly as a director on 16 October 2014 (3 pages)
24 October 2014Appointment of John Kelly as a director on 16 October 2014 (3 pages)
30 June 2014Registration of charge 3404300001 (13 pages)
30 June 2014Registration of charge 3404300001 (13 pages)
25 April 2014Appointment of Ms Janet Strang as a secretary (2 pages)
25 April 2014Annual return made up to 29 March 2014 no member list (10 pages)
25 April 2014Appointment of Ms Alison Keith as a director (2 pages)
25 April 2014Appointment of Mr Alistair Ramsay as a director (2 pages)
25 April 2014Termination of appointment of William Richards as a secretary (1 page)
25 April 2014Appointment of Ms Janet Strang as a secretary (2 pages)
25 April 2014Appointment of Ms Mary Kirke as a director (2 pages)
25 April 2014Appointment of Mr William Ronald Richards as a director (2 pages)
25 April 2014Appointment of Mr Alistair Ramsay as a director (2 pages)
25 April 2014Termination of appointment of William Richards as a secretary (1 page)
25 April 2014Annual return made up to 29 March 2014 no member list (10 pages)
25 April 2014Appointment of Ms Helen Neill as a director (2 pages)
25 April 2014Appointment of Ms Mary Kirke as a director (2 pages)
25 April 2014Appointment of Mr William Ronald Richards as a director (2 pages)
25 April 2014Appointment of Ms Helen Neill as a director (2 pages)
25 April 2014Appointment of Ms Alison Keith as a director (2 pages)
30 October 2013Accounts for a small company made up to 31 March 2013 (6 pages)
30 October 2013Accounts for a small company made up to 31 March 2013 (6 pages)
23 July 2013Company name changed cunninghame enterprises LIMITED\certificate issued on 23/07/13
  • CONNOT ‐
(3 pages)
23 July 2013Company name changed cunninghame enterprises LIMITED\certificate issued on 23/07/13
  • CONNOT ‐
(3 pages)
15 July 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-07-02
(2 pages)
15 July 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-07-02
(2 pages)
2 May 2013Termination of appointment of David Lambie as a director (1 page)
2 May 2013Termination of appointment of Mary Kirke as a director (1 page)
2 May 2013Termination of appointment of Anna Campbell as a director (1 page)
2 May 2013Termination of appointment of Anna Campbell as a director (1 page)
2 May 2013Annual return made up to 29 March 2013 no member list (5 pages)
2 May 2013Termination of appointment of Mary Kirke as a director (1 page)
2 May 2013Termination of appointment of David Lambie as a director (1 page)
2 May 2013Annual return made up to 29 March 2013 no member list (5 pages)
28 November 2012Accounts for a small company made up to 31 March 2012 (6 pages)
28 November 2012Accounts for a small company made up to 31 March 2012 (6 pages)
26 April 2012Annual return made up to 29 March 2012 no member list (8 pages)
26 April 2012Annual return made up to 29 March 2012 no member list (8 pages)
18 October 2011Accounts for a small company made up to 31 March 2011 (6 pages)
18 October 2011Accounts for a small company made up to 31 March 2011 (6 pages)
14 April 2011Appointment of Mrs Fay Schlesiger as a director (2 pages)
14 April 2011Appointment of Mrs Fay Schlesiger as a director (2 pages)
14 April 2011Annual return made up to 29 March 2011 no member list (8 pages)
14 April 2011Termination of appointment of Margaret Munn as a director (1 page)
14 April 2011Annual return made up to 29 March 2011 no member list (8 pages)
14 April 2011Termination of appointment of Margaret Munn as a director (1 page)
25 January 2011Accounts for a small company made up to 31 March 2010 (6 pages)
25 January 2011Accounts for a small company made up to 31 March 2010 (6 pages)
22 April 2010Annual return made up to 29 March 2010 no member list (5 pages)
22 April 2010Director's details changed for Maureen Whitelaw on 1 March 2010 (2 pages)
22 April 2010Director's details changed for Anna Campbell on 1 March 2010 (2 pages)
22 April 2010Director's details changed for John Steele on 1 March 2010 (2 pages)
22 April 2010Director's details changed for John Steele on 1 March 2010 (2 pages)
22 April 2010Director's details changed for Anna Campbell on 1 March 2010 (2 pages)
22 April 2010Director's details changed for Anna Campbell on 1 March 2010 (2 pages)
22 April 2010Director's details changed for John Steele on 1 March 2010 (2 pages)
22 April 2010Annual return made up to 29 March 2010 no member list (5 pages)
22 April 2010Director's details changed for Maureen Whitelaw on 1 March 2010 (2 pages)
22 April 2010Director's details changed for Mary Kirke on 1 March 2010 (2 pages)
22 April 2010Director's details changed for Mary Kirke on 1 March 2010 (2 pages)
22 April 2010Director's details changed for Maureen Whitelaw on 1 March 2010 (2 pages)
22 April 2010Director's details changed for Mary Kirke on 1 March 2010 (2 pages)
26 January 2010Accounts for a small company made up to 31 March 2009 (6 pages)
26 January 2010Accounts for a small company made up to 31 March 2009 (6 pages)
16 September 2009Director appointed mary kirke (2 pages)
16 September 2009Director appointed mary kirke (2 pages)
16 September 2009Director appointed anna campbell (2 pages)
16 September 2009Director appointed anna campbell (2 pages)
16 September 2009Director appointed maureen whitelaw (2 pages)
16 September 2009Director appointed maureen whitelaw (2 pages)
10 August 2009Director appointed margaret munn (2 pages)
10 August 2009Director appointed margaret munn (2 pages)
10 August 2009Director appointed john steele (2 pages)
10 August 2009Appointment terminated secretary margaret munn (1 page)
10 August 2009Director appointed john steele (2 pages)
10 August 2009Secretary appointed william ronald richards (2 pages)
10 August 2009Appointment terminated secretary margaret munn (1 page)
10 August 2009Secretary appointed william ronald richards (2 pages)
27 April 2009Annual return made up to 29/03/09 (2 pages)
27 April 2009Annual return made up to 29/03/09 (2 pages)
29 March 2008Incorporation (24 pages)
29 March 2008Incorporation (24 pages)