Inverness
IV2 3DU
Scotland
Director Name | Mr Jamie Allan Adam |
---|---|
Date of Birth | September 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 November 2014(6 years, 1 month after company formation) |
Appointment Duration | 9 years, 5 months |
Role | Project Manager |
Country of Residence | Scotland |
Correspondence Address | 67a Castle Street Inverness IV2 3DU Scotland |
Director Name | Mr Charles Kenneth Robb |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 May 2015(6 years, 7 months after company formation) |
Appointment Duration | 8 years, 12 months |
Role | Electrical Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 67a Castle Street Inverness IV2 3DU Scotland |
Director Name | Mr Calum Alasdair MacDonald |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 March 2023(14 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 67a Castle Street Inverness IV2 3DU Scotland |
Director Name | Mr Adrian James Bird |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 March 2023(14 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Turbine Manager |
Country of Residence | Scotland |
Correspondence Address | 67a Castle Street Inverness IV2 3DU Scotland |
Director Name | Mr Ian Peter George Cartwright |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2008(same day as company formation) |
Role | Engineering Manager |
Country of Residence | Scotland |
Correspondence Address | East Lower Kincraig Invergordon Ross-Shire IV18 0LF Scotland |
Director Name | Mr Alan George Hobbett |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2008(same day as company formation) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | The Beach House Lochies Road Burntisland Fife KY3 9JX Scotland |
Director Name | Mr John Kerr Shedden |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2008(same day as company formation) |
Role | Business Consultant |
Country of Residence | Scotland |
Correspondence Address | 43 Carolside Avenue Clarkston Glasgow G76 7AD Scotland |
Secretary Name | Marion O'Hara |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 15 Wyvis Crescent Conon Bridge Dingwall Ross-Shire IV7 8BZ Scotland |
Secretary Name | Mr David James Gunn |
---|---|
Status | Resigned |
Appointed | 07 October 2008(1 week, 1 day after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 03 June 2009) |
Role | Chartered Management Accountant |
Correspondence Address | 10 Wester Inshes Park Inverness IV2 5HH Scotland |
Director Name | Ms Cecilia Ann Kirby |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2009(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 08 December 2010) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 2b Fodderty Way Dingwall Business Park Dingwall IV15 9XB Scotland |
Director Name | Dr John Flett Brown |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2009(1 year, 1 month after company formation) |
Appointment Duration | 7 years, 10 months (resigned 11 September 2017) |
Role | Consultant Geologist |
Country of Residence | United Kingdom |
Correspondence Address | 67a Castle Street Inverness IV2 3DU Scotland |
Secretary Name | Marion O'Hara |
---|---|
Status | Resigned |
Appointed | 05 November 2009(1 year, 1 month after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 23 February 2010) |
Role | Company Director |
Correspondence Address | 2b Fodderty Way Dingwall Business Park Dingwall Ross-Shire IV15 9XB Scotland |
Director Name | Mr Colin David Risbridger |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 03 December 2009(1 year, 2 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 03 February 2014) |
Role | Chartered Engineer |
Country of Residence | Scotland |
Correspondence Address | 2b Fodderty Way Dingwall Business Park Dingwall Ross-Shire IV15 9XB Scotland |
Director Name | Mr Craig Campbell |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 03 December 2009(1 year, 2 months after company formation) |
Appointment Duration | 1 year (resigned 08 December 2010) |
Role | Chief Executive Social Banking |
Country of Residence | Scotland |
Correspondence Address | 2b Fodderty Way Dingwall Business Park Dingwall Ross-Shire IV15 9XB Scotland |
Director Name | Mr Jonathan Mark Priddy |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2010(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 04 October 2012) |
Role | Area Manager |
Country of Residence | Scotland |
Correspondence Address | Oulu Pitfure Rogart Sutherland IV28 3UA Scotland |
Secretary Name | Mr Robert Halliday Burnett |
---|---|
Status | Resigned |
Appointed | 23 February 2010(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 August 2011) |
Role | Company Director |
Correspondence Address | 2b Fodderty Way Dingwall Business Park Dingwall Ross-Shire IV15 9XB Scotland |
Director Name | Mr William Henry Alister Cooper |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 16 June 2011(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 03 May 2013) |
Role | University Lecturer |
Country of Residence | Scotland |
Correspondence Address | 2b Fodderty Way Dingwall Business Park Dingwall Ross-Shire IV15 9XB Scotland |
Director Name | Mr Paul Minto |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2011(2 years, 8 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 10 February 2023) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 67a Castle Street Inverness IV2 3DU Scotland |
Director Name | Mr David Newman |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2014(5 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 11 September 2017) |
Role | Consultant |
Country of Residence | Scotland |
Correspondence Address | 2b Fodderty Way Dingwall Business Park Dingwall Ross-Shire IV15 9XB Scotland |
Website | communityenergyscotland.org.uk |
---|---|
Email address | [email protected] |
Telephone | 01463 417104 |
Telephone region | Inverness |
Registered Address | 67a Castle Street Inverness IV2 3DU Scotland |
---|---|
Constituency | Inverness, Nairn, Badenoch and Strathspey |
Ward | Inverness Central |
Address Matches | 5 other UK companies use this postal address |
100 at £1 | Community Energy Scotland LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £57,151 |
Gross Profit | £17,893 |
Net Worth | -£48,151 |
Cash | £9,100 |
Current Liabilities | £57,738 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 20 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 3 February 2025 (9 months, 1 week from now) |
26 November 2021 | Delivered on: 9 December 2021 Persons entitled: Triodos Bank UK Limited Classification: A registered charge Particulars: All undertakings, property, assets & rights of chargor at any time. Outstanding |
---|---|
16 August 2011 | Delivered on: 25 August 2011 Persons entitled: Social Investment Scotland Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
20 January 2021 | Confirmation statement made on 20 January 2021 with no updates (3 pages) |
---|---|
6 January 2021 | Withdrawal of a person with significant control statement on 6 January 2021 (2 pages) |
6 January 2021 | Notification of Community Energy Scotland Limited as a person with significant control on 31 October 2016 (2 pages) |
21 December 2020 | Accounts for a small company made up to 31 March 2020 (11 pages) |
22 January 2020 | Confirmation statement made on 20 January 2020 with no updates (3 pages) |
11 December 2019 | Accounts for a small company made up to 31 March 2019 (8 pages) |
2 October 2019 | Secretary's details changed for Laura Kate Knowles on 2 October 2019 (1 page) |
23 January 2019 | Confirmation statement made on 20 January 2019 with no updates (3 pages) |
31 December 2018 | Accounts for a small company made up to 31 March 2018 (9 pages) |
31 January 2018 | Confirmation statement made on 20 January 2018 with no updates (3 pages) |
4 January 2018 | Accounts for a small company made up to 31 March 2017 (8 pages) |
20 September 2017 | Termination of appointment of John Flett Brown as a director on 11 September 2017 (1 page) |
20 September 2017 | Termination of appointment of John Flett Brown as a director on 11 September 2017 (1 page) |
20 September 2017 | Termination of appointment of David Newman as a director on 11 September 2017 (1 page) |
20 September 2017 | Termination of appointment of David Newman as a director on 11 September 2017 (1 page) |
20 January 2017 | Confirmation statement made on 20 January 2017 with updates (4 pages) |
20 January 2017 | Confirmation statement made on 20 January 2017 with updates (4 pages) |
9 January 2017 | Confirmation statement made on 9 January 2017 with updates (4 pages) |
9 January 2017 | Confirmation statement made on 9 January 2017 with updates (4 pages) |
30 December 2016 | Accounts for a small company made up to 31 March 2016 (7 pages) |
30 December 2016 | Accounts for a small company made up to 31 March 2016 (7 pages) |
3 October 2016 | Confirmation statement made on 29 September 2016 with updates (5 pages) |
3 October 2016 | Confirmation statement made on 29 September 2016 with updates (5 pages) |
29 December 2015 | Full accounts made up to 31 March 2015 (13 pages) |
29 December 2015 | Full accounts made up to 31 March 2015 (13 pages) |
4 December 2015 | Termination of appointment of Craig Campbell as a director on 24 November 2014 (1 page) |
4 December 2015 | Termination of appointment of Craig Campbell as a director on 24 November 2014 (1 page) |
12 October 2015 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
9 September 2015 | Registered office address changed from 2B Fodderty Way Dingwall Business Park Dingwall Ross-Shire IV15 9XB to 67a Castle Street Inverness IV2 3DU on 9 September 2015 (1 page) |
9 September 2015 | Registered office address changed from 2B Fodderty Way Dingwall Business Park Dingwall Ross-Shire IV15 9XB to 67a Castle Street Inverness IV2 3DU on 9 September 2015 (1 page) |
9 September 2015 | Registered office address changed from 2B Fodderty Way Dingwall Business Park Dingwall Ross-Shire IV15 9XB to 67a Castle Street Inverness IV2 3DU on 9 September 2015 (1 page) |
22 May 2015 | Appointment of Mr Charlie Robb as a director on 7 May 2015 (2 pages) |
22 May 2015 | Appointment of Mr Charlie Robb as a director on 7 May 2015 (2 pages) |
22 May 2015 | Appointment of Mr Charlie Robb as a director on 7 May 2015 (2 pages) |
9 December 2014 | Director's details changed for Mr Jamie All Adam on 26 November 2014 (2 pages) |
9 December 2014 | Appointment of Mr Jamie All Adam as a director on 26 November 2014 (2 pages) |
9 December 2014 | Director's details changed for Mr Jamie All Adam on 26 November 2014 (2 pages) |
9 December 2014 | Appointment of Mr Jamie All Adam as a director on 26 November 2014 (2 pages) |
8 December 2014 | Full accounts made up to 31 March 2014 (12 pages) |
8 December 2014 | Full accounts made up to 31 March 2014 (12 pages) |
6 October 2014 | Annual return made up to 29 September 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 29 September 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
30 July 2014 | Appointment of Mr David Newman as a director on 24 July 2014 (2 pages) |
30 July 2014 | Appointment of Mr David Newman as a director on 24 July 2014 (2 pages) |
4 February 2014 | Termination of appointment of Colin David Risbridger as a director on 3 February 2014 (1 page) |
4 February 2014 | Termination of appointment of Colin David Risbridger as a director on 3 February 2014 (1 page) |
4 February 2014 | Termination of appointment of Colin David Risbridger as a director on 3 February 2014 (1 page) |
21 November 2013 | Full accounts made up to 31 March 2013 (12 pages) |
21 November 2013 | Full accounts made up to 31 March 2013 (12 pages) |
16 October 2013 | Annual return made up to 29 September 2013 with a full list of shareholders (5 pages) |
16 October 2013 | Annual return made up to 29 September 2013 with a full list of shareholders (5 pages) |
20 May 2013 | Appointment of Mr Craig Campbell as a director on 18 April 2013 (2 pages) |
20 May 2013 | Appointment of Mr Craig Campbell as a director on 18 April 2013 (2 pages) |
17 May 2013 | Termination of appointment of William Henry Alister Cooper as a director on 3 May 2013 (1 page) |
17 May 2013 | Termination of appointment of William Henry Alister Cooper as a director on 3 May 2013 (1 page) |
17 May 2013 | Termination of appointment of William Henry Alister Cooper as a director on 3 May 2013 (1 page) |
15 October 2012 | Annual return made up to 29 September 2012 with a full list of shareholders (6 pages) |
15 October 2012 | Termination of appointment of Jonathan Mark Priddy as a director on 4 October 2012 (1 page) |
15 October 2012 | Annual return made up to 29 September 2012 with a full list of shareholders (6 pages) |
15 October 2012 | Termination of appointment of Jonathan Mark Priddy as a director on 4 October 2012 (1 page) |
15 October 2012 | Termination of appointment of Jonathan Mark Priddy as a director on 4 October 2012 (1 page) |
12 October 2012 | Full accounts made up to 31 March 2012 (11 pages) |
12 October 2012 | Full accounts made up to 31 March 2012 (11 pages) |
19 December 2011 | Accounts made up to 31 March 2011 (2 pages) |
19 December 2011 | Accounts made up to 31 March 2011 (2 pages) |
24 October 2011 | Annual return made up to 29 September 2011 with a full list of shareholders (6 pages) |
24 October 2011 | Annual return made up to 29 September 2011 with a full list of shareholders (6 pages) |
10 October 2011 | Termination of appointment of Robert Halliday Burnett as a secretary on 30 August 2011 (1 page) |
10 October 2011 | Appointment of Laura Kate Knowles as a secretary on 26 September 2011 (1 page) |
10 October 2011 | Termination of appointment of Robert Halliday Burnett as a secretary on 30 August 2011 (1 page) |
10 October 2011 | Appointment of Laura Kate Knowles as a secretary on 26 September 2011 (1 page) |
25 August 2011 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
25 August 2011 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
30 June 2011 | Appointment of Mr William Henry Alister Cooper as a director (2 pages) |
30 June 2011 | Appointment of Mr William Henry Alister Cooper as a director (2 pages) |
30 June 2011 | Appointment of Mr Paul Minto as a director (2 pages) |
30 June 2011 | Appointment of Mr Paul Minto as a director (2 pages) |
13 December 2010 | Accounts made up to 31 March 2010 (2 pages) |
13 December 2010 | Termination of appointment of Cecilia Kirby as a director (1 page) |
13 December 2010 | Accounts made up to 31 March 2010 (2 pages) |
13 December 2010 | Termination of appointment of Cecilia Kirby as a director (1 page) |
8 December 2010 | Termination of appointment of Craig Campbell as a director (1 page) |
8 December 2010 | Termination of appointment of Craig Campbell as a director (1 page) |
1 November 2010 | Termination of appointment of John Shedden as a director (1 page) |
1 November 2010 | Annual return made up to 29 September 2010 with a full list of shareholders (7 pages) |
1 November 2010 | Annual return made up to 29 September 2010 with a full list of shareholders (7 pages) |
1 November 2010 | Termination of appointment of John Shedden as a director (1 page) |
10 March 2010 | Appointment of Mr Robert Halliday Burnett as a secretary (1 page) |
10 March 2010 | Appointment of Mr Robert Halliday Burnett as a secretary (1 page) |
10 March 2010 | Appointment of Mr Jonathan Mark Priddy as a director (2 pages) |
10 March 2010 | Termination of appointment of Marion O'hara as a secretary (1 page) |
10 March 2010 | Appointment of Mr Jonathan Mark Priddy as a director (2 pages) |
10 March 2010 | Termination of appointment of Marion O'hara as a secretary (1 page) |
21 January 2010 | Total exemption full accounts made up to 31 March 2009 (5 pages) |
21 January 2010 | Total exemption full accounts made up to 31 March 2009 (5 pages) |
22 December 2009 | Appointment of Colin David Risbridger as a director (2 pages) |
22 December 2009 | Appointment of Craig Campbell as a director (2 pages) |
22 December 2009 | Appointment of Colin David Risbridger as a director (2 pages) |
22 December 2009 | Appointment of Craig Campbell as a director (2 pages) |
30 November 2009 | Appointment of Marion O'hara as a secretary (1 page) |
30 November 2009 | Appointment of Marion O'hara as a secretary (1 page) |
27 November 2009 | Appointment of Cecilia Ann Kirby as a director (2 pages) |
27 November 2009 | Appointment of Cecilia Ann Kirby as a director (2 pages) |
26 November 2009 | Appointment of Dr John Flett Brown as a director (2 pages) |
26 November 2009 | Termination of appointment of Ian Cartwright as a director (1 page) |
26 November 2009 | Termination of appointment of Ian Cartwright as a director (1 page) |
26 November 2009 | Appointment of Dr John Flett Brown as a director (2 pages) |
23 October 2009 | Capitals not rolled up (2 pages) |
23 October 2009 | Previous accounting period shortened from 30 September 2009 to 31 March 2009 (1 page) |
23 October 2009 | Capitals not rolled up (2 pages) |
23 October 2009 | Previous accounting period shortened from 30 September 2009 to 31 March 2009 (1 page) |
22 October 2009 | Current accounting period shortened from 30 September 2010 to 31 March 2010 (1 page) |
22 October 2009 | Current accounting period shortened from 30 September 2010 to 31 March 2010 (1 page) |
22 October 2009 | Termination of appointment of Alan Hobbett as a director (1 page) |
22 October 2009 | Annual return made up to 29 September 2009 with a full list of shareholders (3 pages) |
22 October 2009 | Termination of appointment of Alan Hobbett as a director (1 page) |
22 October 2009 | Annual return made up to 29 September 2009 with a full list of shareholders (3 pages) |
3 June 2009 | Appointment terminated secretary david gunn (1 page) |
3 June 2009 | Appointment terminated secretary david gunn (1 page) |
14 October 2008 | Registered office changed on 14/10/2008 from 26 fodderty way dingwall business park dingwall ross-shire IV15 9XB (1 page) |
14 October 2008 | Registered office changed on 14/10/2008 from 26 fodderty way dingwall business park dingwall ross-shire IV15 9XB (1 page) |
13 October 2008 | Appointment terminated secretary marion o'hara (1 page) |
13 October 2008 | Appointment terminated secretary marion o'hara (1 page) |
13 October 2008 | Secretary appointed mr david james gunn (1 page) |
13 October 2008 | Secretary appointed mr david james gunn (1 page) |
29 September 2008 | Incorporation (19 pages) |
29 September 2008 | Incorporation (19 pages) |