Company NameCommunity Energy Scotland Trading Limited
Company StatusActive
Company NumberSC349233
CategoryPrivate Limited Company
Incorporation Date29 September 2008(15 years, 7 months ago)

Business Activity

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

Directors

Secretary NameLaura Kate Walker-Knowles
StatusCurrent
Appointed26 September 2011(2 years, 12 months after company formation)
Appointment Duration12 years, 7 months
RoleCompany Director
Correspondence Address67a Castle Street
Inverness
IV2 3DU
Scotland
Director NameMr Jamie Allan Adam
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 2014(6 years, 1 month after company formation)
Appointment Duration9 years, 5 months
RoleProject Manager
Country of ResidenceScotland
Correspondence Address67a Castle Street
Inverness
IV2 3DU
Scotland
Director NameMr Charles Kenneth Robb
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed07 May 2015(6 years, 7 months after company formation)
Appointment Duration8 years, 12 months
RoleElectrical Engineer
Country of ResidenceUnited Kingdom
Correspondence Address67a Castle Street
Inverness
IV2 3DU
Scotland
Director NameMr Calum Alasdair MacDonald
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2023(14 years, 5 months after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence Address67a Castle Street
Inverness
IV2 3DU
Scotland
Director NameMr Adrian James Bird
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2023(14 years, 5 months after company formation)
Appointment Duration1 year, 1 month
RoleTurbine Manager
Country of ResidenceScotland
Correspondence Address67a Castle Street
Inverness
IV2 3DU
Scotland
Director NameMr Ian Peter George Cartwright
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2008(same day as company formation)
RoleEngineering Manager
Country of ResidenceScotland
Correspondence AddressEast Lower Kincraig
Invergordon
Ross-Shire
IV18 0LF
Scotland
Director NameMr Alan George Hobbett
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2008(same day as company formation)
RoleManager
Country of ResidenceScotland
Correspondence AddressThe Beach House
Lochies Road
Burntisland
Fife
KY3 9JX
Scotland
Director NameMr John Kerr Shedden
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2008(same day as company formation)
RoleBusiness Consultant
Country of ResidenceScotland
Correspondence Address43 Carolside Avenue
Clarkston
Glasgow
G76 7AD
Scotland
Secretary NameMarion O'Hara
NationalityBritish
StatusResigned
Appointed29 September 2008(same day as company formation)
RoleCompany Director
Correspondence Address15 Wyvis Crescent
Conon Bridge
Dingwall
Ross-Shire
IV7 8BZ
Scotland
Secretary NameMr David James Gunn
StatusResigned
Appointed07 October 2008(1 week, 1 day after company formation)
Appointment Duration7 months, 4 weeks (resigned 03 June 2009)
RoleChartered Management Accountant
Correspondence Address10 Wester Inshes Park
Inverness
IV2 5HH
Scotland
Director NameMs Cecilia Ann Kirby
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2009(1 year, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 08 December 2010)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address2b Fodderty Way
Dingwall Business Park
Dingwall
IV15 9XB
Scotland
Director NameDr John Flett Brown
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2009(1 year, 1 month after company formation)
Appointment Duration7 years, 10 months (resigned 11 September 2017)
RoleConsultant Geologist
Country of ResidenceUnited Kingdom
Correspondence Address67a Castle Street
Inverness
IV2 3DU
Scotland
Secretary NameMarion O'Hara
StatusResigned
Appointed05 November 2009(1 year, 1 month after company formation)
Appointment Duration3 months, 2 weeks (resigned 23 February 2010)
RoleCompany Director
Correspondence Address2b Fodderty Way
Dingwall Business Park
Dingwall
Ross-Shire
IV15 9XB
Scotland
Director NameMr Colin David Risbridger
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityScottish
StatusResigned
Appointed03 December 2009(1 year, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 03 February 2014)
RoleChartered Engineer
Country of ResidenceScotland
Correspondence Address2b Fodderty Way
Dingwall Business Park
Dingwall
Ross-Shire
IV15 9XB
Scotland
Director NameMr Craig Campbell
Date of BirthAugust 1967 (Born 56 years ago)
NationalityScottish
StatusResigned
Appointed03 December 2009(1 year, 2 months after company formation)
Appointment Duration1 year (resigned 08 December 2010)
RoleChief Executive Social Banking
Country of ResidenceScotland
Correspondence Address2b Fodderty Way
Dingwall Business Park
Dingwall
Ross-Shire
IV15 9XB
Scotland
Director NameMr Jonathan Mark Priddy
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2010(1 year, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 04 October 2012)
RoleArea Manager
Country of ResidenceScotland
Correspondence AddressOulu Pitfure
Rogart
Sutherland
IV28 3UA
Scotland
Secretary NameMr Robert Halliday Burnett
StatusResigned
Appointed23 February 2010(1 year, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 August 2011)
RoleCompany Director
Correspondence Address2b Fodderty Way
Dingwall Business Park
Dingwall
Ross-Shire
IV15 9XB
Scotland
Director NameMr William Henry Alister Cooper
Date of BirthMarch 1956 (Born 68 years ago)
NationalityScottish
StatusResigned
Appointed16 June 2011(2 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 03 May 2013)
RoleUniversity Lecturer
Country of ResidenceScotland
Correspondence Address2b Fodderty Way
Dingwall Business Park
Dingwall
Ross-Shire
IV15 9XB
Scotland
Director NameMr Paul Minto
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2011(2 years, 8 months after company formation)
Appointment Duration11 years, 8 months (resigned 10 February 2023)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address67a Castle Street
Inverness
IV2 3DU
Scotland
Director NameMr David Newman
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2014(5 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 11 September 2017)
RoleConsultant
Country of ResidenceScotland
Correspondence Address2b Fodderty Way
Dingwall Business Park
Dingwall
Ross-Shire
IV15 9XB
Scotland

Contact

Websitecommunityenergyscotland.org.uk
Email address[email protected]
Telephone01463 417104
Telephone regionInverness

Location

Registered Address67a Castle Street
Inverness
IV2 3DU
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardInverness Central
Address Matches5 other UK companies use this postal address

Shareholders

100 at £1Community Energy Scotland LTD
100.00%
Ordinary

Financials

Year2014
Turnover£57,151
Gross Profit£17,893
Net Worth-£48,151
Cash£9,100
Current Liabilities£57,738

Accounts

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

Returns

Latest Return20 January 2024 (3 months, 1 week ago)
Next Return Due3 February 2025 (9 months, 1 week from now)

Charges

26 November 2021Delivered 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 2011Delivered 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

Filing History

20 January 2021Confirmation statement made on 20 January 2021 with no updates (3 pages)
6 January 2021Withdrawal of a person with significant control statement on 6 January 2021 (2 pages)
6 January 2021Notification of Community Energy Scotland Limited as a person with significant control on 31 October 2016 (2 pages)
21 December 2020Accounts for a small company made up to 31 March 2020 (11 pages)
22 January 2020Confirmation statement made on 20 January 2020 with no updates (3 pages)
11 December 2019Accounts for a small company made up to 31 March 2019 (8 pages)
2 October 2019Secretary's details changed for Laura Kate Knowles on 2 October 2019 (1 page)
23 January 2019Confirmation statement made on 20 January 2019 with no updates (3 pages)
31 December 2018Accounts for a small company made up to 31 March 2018 (9 pages)
31 January 2018Confirmation statement made on 20 January 2018 with no updates (3 pages)
4 January 2018Accounts for a small company made up to 31 March 2017 (8 pages)
20 September 2017Termination of appointment of John Flett Brown as a director on 11 September 2017 (1 page)
20 September 2017Termination of appointment of John Flett Brown as a director on 11 September 2017 (1 page)
20 September 2017Termination of appointment of David Newman as a director on 11 September 2017 (1 page)
20 September 2017Termination of appointment of David Newman as a director on 11 September 2017 (1 page)
20 January 2017Confirmation statement made on 20 January 2017 with updates (4 pages)
20 January 2017Confirmation statement made on 20 January 2017 with updates (4 pages)
9 January 2017Confirmation statement made on 9 January 2017 with updates (4 pages)
9 January 2017Confirmation statement made on 9 January 2017 with updates (4 pages)
30 December 2016Accounts for a small company made up to 31 March 2016 (7 pages)
30 December 2016Accounts for a small company made up to 31 March 2016 (7 pages)
3 October 2016Confirmation statement made on 29 September 2016 with updates (5 pages)
3 October 2016Confirmation statement made on 29 September 2016 with updates (5 pages)
29 December 2015Full accounts made up to 31 March 2015 (13 pages)
29 December 2015Full accounts made up to 31 March 2015 (13 pages)
4 December 2015Termination of appointment of Craig Campbell as a director on 24 November 2014 (1 page)
4 December 2015Termination of appointment of Craig Campbell as a director on 24 November 2014 (1 page)
12 October 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 100
(7 pages)
12 October 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 100
(7 pages)
9 September 2015Registered 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 2015Registered 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 2015Registered 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 2015Appointment of Mr Charlie Robb as a director on 7 May 2015 (2 pages)
22 May 2015Appointment of Mr Charlie Robb as a director on 7 May 2015 (2 pages)
22 May 2015Appointment of Mr Charlie Robb as a director on 7 May 2015 (2 pages)
9 December 2014Director's details changed for Mr Jamie All Adam on 26 November 2014 (2 pages)
9 December 2014Appointment of Mr Jamie All Adam as a director on 26 November 2014 (2 pages)
9 December 2014Director's details changed for Mr Jamie All Adam on 26 November 2014 (2 pages)
9 December 2014Appointment of Mr Jamie All Adam as a director on 26 November 2014 (2 pages)
8 December 2014Full accounts made up to 31 March 2014 (12 pages)
8 December 2014Full accounts made up to 31 March 2014 (12 pages)
6 October 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 100
(5 pages)
6 October 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 100
(5 pages)
30 July 2014Appointment of Mr David Newman as a director on 24 July 2014 (2 pages)
30 July 2014Appointment of Mr David Newman as a director on 24 July 2014 (2 pages)
4 February 2014Termination of appointment of Colin David Risbridger as a director on 3 February 2014 (1 page)
4 February 2014Termination of appointment of Colin David Risbridger as a director on 3 February 2014 (1 page)
4 February 2014Termination of appointment of Colin David Risbridger as a director on 3 February 2014 (1 page)
21 November 2013Full accounts made up to 31 March 2013 (12 pages)
21 November 2013Full accounts made up to 31 March 2013 (12 pages)
16 October 2013Annual return made up to 29 September 2013 with a full list of shareholders (5 pages)
16 October 2013Annual return made up to 29 September 2013 with a full list of shareholders (5 pages)
20 May 2013Appointment of Mr Craig Campbell as a director on 18 April 2013 (2 pages)
20 May 2013Appointment of Mr Craig Campbell as a director on 18 April 2013 (2 pages)
17 May 2013Termination of appointment of William Henry Alister Cooper as a director on 3 May 2013 (1 page)
17 May 2013Termination of appointment of William Henry Alister Cooper as a director on 3 May 2013 (1 page)
17 May 2013Termination of appointment of William Henry Alister Cooper as a director on 3 May 2013 (1 page)
15 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (6 pages)
15 October 2012Termination of appointment of Jonathan Mark Priddy as a director on 4 October 2012 (1 page)
15 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (6 pages)
15 October 2012Termination of appointment of Jonathan Mark Priddy as a director on 4 October 2012 (1 page)
15 October 2012Termination of appointment of Jonathan Mark Priddy as a director on 4 October 2012 (1 page)
12 October 2012Full accounts made up to 31 March 2012 (11 pages)
12 October 2012Full accounts made up to 31 March 2012 (11 pages)
19 December 2011Accounts made up to 31 March 2011 (2 pages)
19 December 2011Accounts made up to 31 March 2011 (2 pages)
24 October 2011Annual return made up to 29 September 2011 with a full list of shareholders (6 pages)
24 October 2011Annual return made up to 29 September 2011 with a full list of shareholders (6 pages)
10 October 2011Termination of appointment of Robert Halliday Burnett as a secretary on 30 August 2011 (1 page)
10 October 2011Appointment of Laura Kate Knowles as a secretary on 26 September 2011 (1 page)
10 October 2011Termination of appointment of Robert Halliday Burnett as a secretary on 30 August 2011 (1 page)
10 October 2011Appointment of Laura Kate Knowles as a secretary on 26 September 2011 (1 page)
25 August 2011Particulars of a mortgage or charge / charge no: 1 (7 pages)
25 August 2011Particulars of a mortgage or charge / charge no: 1 (7 pages)
30 June 2011Appointment of Mr William Henry Alister Cooper as a director (2 pages)
30 June 2011Appointment of Mr William Henry Alister Cooper as a director (2 pages)
30 June 2011Appointment of Mr Paul Minto as a director (2 pages)
30 June 2011Appointment of Mr Paul Minto as a director (2 pages)
13 December 2010Accounts made up to 31 March 2010 (2 pages)
13 December 2010Termination of appointment of Cecilia Kirby as a director (1 page)
13 December 2010Accounts made up to 31 March 2010 (2 pages)
13 December 2010Termination of appointment of Cecilia Kirby as a director (1 page)
8 December 2010Termination of appointment of Craig Campbell as a director (1 page)
8 December 2010Termination of appointment of Craig Campbell as a director (1 page)
1 November 2010Termination of appointment of John Shedden as a director (1 page)
1 November 2010Annual return made up to 29 September 2010 with a full list of shareholders (7 pages)
1 November 2010Annual return made up to 29 September 2010 with a full list of shareholders (7 pages)
1 November 2010Termination of appointment of John Shedden as a director (1 page)
10 March 2010Appointment of Mr Robert Halliday Burnett as a secretary (1 page)
10 March 2010Appointment of Mr Robert Halliday Burnett as a secretary (1 page)
10 March 2010Appointment of Mr Jonathan Mark Priddy as a director (2 pages)
10 March 2010Termination of appointment of Marion O'hara as a secretary (1 page)
10 March 2010Appointment of Mr Jonathan Mark Priddy as a director (2 pages)
10 March 2010Termination of appointment of Marion O'hara as a secretary (1 page)
21 January 2010Total exemption full accounts made up to 31 March 2009 (5 pages)
21 January 2010Total exemption full accounts made up to 31 March 2009 (5 pages)
22 December 2009Appointment of Colin David Risbridger as a director (2 pages)
22 December 2009Appointment of Craig Campbell as a director (2 pages)
22 December 2009Appointment of Colin David Risbridger as a director (2 pages)
22 December 2009Appointment of Craig Campbell as a director (2 pages)
30 November 2009Appointment of Marion O'hara as a secretary (1 page)
30 November 2009Appointment of Marion O'hara as a secretary (1 page)
27 November 2009Appointment of Cecilia Ann Kirby as a director (2 pages)
27 November 2009Appointment of Cecilia Ann Kirby as a director (2 pages)
26 November 2009Appointment of Dr John Flett Brown as a director (2 pages)
26 November 2009Termination of appointment of Ian Cartwright as a director (1 page)
26 November 2009Termination of appointment of Ian Cartwright as a director (1 page)
26 November 2009Appointment of Dr John Flett Brown as a director (2 pages)
23 October 2009Capitals not rolled up (2 pages)
23 October 2009Previous accounting period shortened from 30 September 2009 to 31 March 2009 (1 page)
23 October 2009Capitals not rolled up (2 pages)
23 October 2009Previous accounting period shortened from 30 September 2009 to 31 March 2009 (1 page)
22 October 2009Current accounting period shortened from 30 September 2010 to 31 March 2010 (1 page)
22 October 2009Current accounting period shortened from 30 September 2010 to 31 March 2010 (1 page)
22 October 2009Termination of appointment of Alan Hobbett as a director (1 page)
22 October 2009Annual return made up to 29 September 2009 with a full list of shareholders (3 pages)
22 October 2009Termination of appointment of Alan Hobbett as a director (1 page)
22 October 2009Annual return made up to 29 September 2009 with a full list of shareholders (3 pages)
3 June 2009Appointment terminated secretary david gunn (1 page)
3 June 2009Appointment terminated secretary david gunn (1 page)
14 October 2008Registered office changed on 14/10/2008 from 26 fodderty way dingwall business park dingwall ross-shire IV15 9XB (1 page)
14 October 2008Registered office changed on 14/10/2008 from 26 fodderty way dingwall business park dingwall ross-shire IV15 9XB (1 page)
13 October 2008Appointment terminated secretary marion o'hara (1 page)
13 October 2008Appointment terminated secretary marion o'hara (1 page)
13 October 2008Secretary appointed mr david james gunn (1 page)
13 October 2008Secretary appointed mr david james gunn (1 page)
29 September 2008Incorporation (19 pages)
29 September 2008Incorporation (19 pages)