Company NameKestral Renewable Energies Ltd.
DirectorsDeborah Perrie Fullerton-Scobbie and John Douglas Fullerton
Company StatusActive
Company NumberSC343944
CategoryPrivate Limited Company
Incorporation Date5 June 2008(15 years, 10 months ago)

Business Activity

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

Directors

Director NameMrs Deborah Perrie Fullerton-Scobbie
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 4b Gateway Business Park, Beancross Road
Grangemouth
FK3 8WX
Scotland
Director NameMr John Douglas Fullerton
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 4b Gateway Business Park, Beancross Road
Grangemouth
FK3 8WX
Scotland
Secretary NameMrs Deborah Perrie Fullerton-Scobbie
NationalityBritish
StatusCurrent
Appointed05 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 4b Gateway Business Park, Beancross Road
Grangemouth
FK3 8WX
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed05 June 2008(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed05 June 2008(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitewww.kestralcontrols.com
Telephone01236 821564
Telephone regionCoatbridge

Location

Registered AddressBurnside Industrial Estate
Kilsyth
Glasgow
G65 9JX
Scotland
ConstituencyCumbernauld, Kilsyth and Kirkintilloch East
WardKilsyth
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Deborah Perrie Fullerton-scobbie
50.00%
Ordinary
1 at £1John Douglas Fullerton
50.00%
Ordinary

Accounts

Latest Accounts31 July 2023 (8 months, 3 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return5 June 2023 (10 months, 2 weeks ago)
Next Return Due19 June 2024 (1 month, 4 weeks from now)

Filing History

30 August 2017Accounts for a dormant company made up to 31 July 2017 (2 pages)
5 June 2017Director's details changed for John Douglas Fullerton on 5 June 2017 (2 pages)
5 June 2017Director's details changed for Mrs Deborah Perrie Fullerton-Scobbie on 5 June 2017 (2 pages)
5 June 2017Confirmation statement made on 5 June 2017 with updates (6 pages)
5 June 2017Secretary's details changed for Mrs Deborah Perrie Fullerton-Scobbie on 5 June 2017 (1 page)
3 August 2016Accounts for a dormant company made up to 31 July 2016 (2 pages)
6 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 2
(5 pages)
21 March 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
5 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 2
(5 pages)
5 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 2
(5 pages)
24 September 2014Accounts for a dormant company made up to 31 July 2014 (2 pages)
5 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 2
(5 pages)
5 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 2
(5 pages)
18 October 2013Full accounts made up to 31 July 2013 (3 pages)
7 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (5 pages)
7 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (5 pages)
11 September 2012Accounts for a dormant company made up to 31 July 2012 (3 pages)
15 June 2012Secretary's details changed for Deborah Perrie Fullerton-Scobbie on 5 June 2012 (2 pages)
15 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (5 pages)
15 June 2012Secretary's details changed for Deborah Perrie Fullerton-Scobbie on 5 June 2012 (2 pages)
15 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (5 pages)
16 August 2011Accounts for a dormant company made up to 31 July 2011 (3 pages)
6 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (5 pages)
6 June 2011Director's details changed for Deborah Perrie Fullerton-Scobbie on 5 June 2011 (2 pages)
6 June 2011Director's details changed for Deborah Perrie Fullerton-Scobbie on 5 June 2011 (2 pages)
6 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (5 pages)
6 June 2011Director's details changed for John Douglas Fullerton on 5 June 2011 (2 pages)
6 June 2011Director's details changed for John Douglas Fullerton on 5 June 2011 (2 pages)
23 September 2010Accounts for a dormant company made up to 31 July 2010 (3 pages)
9 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (5 pages)
9 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (5 pages)
12 February 2010Accounts for a dormant company made up to 31 July 2009 (3 pages)
22 June 2009Return made up to 05/06/09; full list of members (4 pages)
24 June 2008Director appointed john douglas fullerton (2 pages)
24 June 2008Ad 05/06/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
24 June 2008Director and secretary appointed deborah perrie fullerton-scobie (2 pages)
24 June 2008Accounting reference date extended from 30/06/2009 to 31/07/2009 (1 page)
10 June 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(14 pages)
10 June 2008Appointment terminated secretary brian reid LTD. (1 page)
10 June 2008Appointment terminated director stephen mabbott LTD. (1 page)
5 June 2008Incorporation (18 pages)