Company NameCorrimony Energy Limited
Company StatusActive
Company NumberSC358976
CategoryPrivate Limited Company
Incorporation Date1 May 2009(14 years, 12 months ago)

Business Activity

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

Directors

Director NameMr John Michael Girvan
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMoss Clair Tankerness
Orkney
KW17 2QR
Scotland
Director NameMr David Lindsay Girvan
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2010(1 year, 7 months after company formation)
Appointment Duration13 years, 4 months
RoleFarmer
Country of ResidenceScotland
Correspondence Address10 Ardross Street
Inverness
IV3 5NS
Scotland
Director NameMrs Mary Helen Girvan
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2010(1 year, 7 months after company formation)
Appointment Duration13 years, 4 months
RoleFarmer
Country of ResidenceScotland
Correspondence Address10 Ardross Street
Inverness
IV3 5NS
Scotland
Director NameMr David Bruce Girvan
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2012(2 years, 10 months after company formation)
Appointment Duration12 years, 1 month
RoleFarmer
Country of ResidenceScotland
Correspondence Address10 Ardross Street
Inverness
IV3 5NS
Scotland
Director NameMr Colin Alexander Begley
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2020(10 years, 11 months after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10 Ardross Street
Inverness
IV3 5NS
Scotland
Director NameMr Andrew Graeme Kirk
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2020(10 years, 11 months after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10 Ardross Street
Inverness
IV3 5NS
Scotland
Director NameMrs Linda Jane Girvan
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2010(1 year, 7 months after company formation)
Appointment Duration9 years, 4 months (resigned 31 March 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMoss Clair Tankerness
Orkney
KW17 2QR
Scotland
Director NameDr Joanna Agnes Sutherland
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2012(2 years, 10 months after company formation)
Appointment Duration8 years (resigned 31 March 2020)
RoleOffice Manager
Country of ResidenceUnited Kingdom
Correspondence Address8 Albert Street
Kirkwall
Orkney
KW15 1HP
Scotland

Location

Registered Address10 Ardross Street
Inverness
IV3 5NS
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardInverness Central
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2.5k at £0.01David Lindsay Girvan
25.00%
Ordinary
2.5k at £0.01John Michael Girvan
25.00%
Ordinary
2.5k at £0.01Linda Jane Girvan
25.00%
Ordinary
2.5k at £0.01Mary Helen Girvan
25.00%
Ordinary

Financials

Year2014
Net Worth£1,440,539
Cash£2,362,256
Current Liabilities£1,525,121

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (6 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return1 May 2023 (11 months, 4 weeks ago)
Next Return Due15 May 2024 (3 weeks from now)

Charges

2 March 2017Delivered on: 7 March 2017
Persons entitled: Aib Group (UK) PLC as Lender and Its Successors in Title, Assignees and Transferees

Classification: A registered charge
Particulars: N/A.
Outstanding
2 March 2017Delivered on: 7 March 2017
Persons entitled: Aib Group (UK) PLC as Lender and Its Successors in Title, Assignees and Transferees

Classification: A registered charge
Particulars: N/A.
Outstanding
8 July 2013Delivered on: 17 July 2013
Persons entitled: The Co-Operative Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
30 May 2012Delivered on: 14 June 2012
Persons entitled: The Co-Operative Bank P.L.C.

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Tenant's interest in the lease over (0.157HA) at corrimony in the county of inverness, see form for more details.
Outstanding
30 May 2012Delivered on: 14 June 2012
Persons entitled: The Co-Operative Bank P.L.C.

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Tenant's interest in the lease over four areas of ground at kerrow farm, cannich, see form for more details.
Outstanding
30 May 2012Delivered on: 14 June 2012
Persons entitled: The Co-Operative Bank P.L.C.

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Tenant's interest in lease over 0.5 hectare at corrimony, glenurquhart, see form for more details.
Outstanding
30 May 2012Delivered on: 14 June 2012
Persons entitled: The Co-Operative Bank P.L.C.

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Tenant's interest in lease over the farm of corrimony, see form for more details.
Outstanding
25 May 2012Delivered on: 31 May 2012
Persons entitled: Co-Operative Bank PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
23 June 2023Delivered on: 3 July 2023
Persons entitled: Aib Group (UK) PLC

Classification: A registered charge
Outstanding
23 June 2023Delivered on: 3 July 2023
Persons entitled: Aib Group (UK) PLC

Classification: A registered charge
Outstanding
28 June 2023Delivered on: 29 June 2023
Persons entitled: Aib Group (UK) PLC

Classification: A registered charge
Particulars: All and whole the chargor's interest as tenant in the leases registered under title numbers INV29678, INV29677 and INV31610. For more details please refer to the instrument.
Outstanding
17 March 2017Delivered on: 20 March 2017
Persons entitled: Aib Group (UK) PLC

Classification: A registered charge
Particulars: The chargor's interest as tenant in: (1) the lease registered in the land register under title number INV29677; (2) the lease registered in the land register under title number INV29678; and (3) the lease registered in the land register under title number INV31610. See instrument for further details.
Outstanding
6 March 2017Delivered on: 7 March 2017
Persons entitled: Aib Group (UK) PLC as Lender and Its Successors in Title, Assignees and Transferees

Classification: A registered charge
Particulars: N/A.
Outstanding
25 May 2012Delivered on: 29 May 2012
Persons entitled: Soirbheas Trading LTD

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

10 October 2023Appointment of Mrs Jennifer Ann Murrie as a director on 9 October 2023 (2 pages)
10 October 2023Appointment of Ms Hazel Mary Wardill as a director on 9 October 2023 (2 pages)
9 October 2023Termination of appointment of Colin Alexander Begley as a director on 21 June 2023 (1 page)
9 October 2023Termination of appointment of John Michael Girvan as a director on 21 June 2023 (1 page)
9 October 2023Termination of appointment of Andrew Graeme Kirk as a director on 21 June 2023 (1 page)
3 July 2023Registration of charge SC3589760013, created on 23 June 2023 (38 pages)
3 July 2023Registration of charge SC3589760014, created on 23 June 2023 (24 pages)
29 June 2023Registration of charge SC3589760012, created on 28 June 2023 (10 pages)
18 May 2023Confirmation statement made on 1 May 2023 with no updates (3 pages)
28 April 2023Total exemption full accounts made up to 31 July 2022 (13 pages)
22 May 2022Confirmation statement made on 1 May 2022 with no updates (3 pages)
29 April 2022Total exemption full accounts made up to 31 July 2021 (13 pages)
21 July 2021Compulsory strike-off action has been discontinued (1 page)
20 July 2021First Gazette notice for compulsory strike-off (1 page)
16 July 2021Confirmation statement made on 1 May 2021 with no updates (3 pages)
12 April 2021Total exemption full accounts made up to 31 July 2020 (13 pages)
11 May 2020Termination of appointment of Joanna Agnes Sutherland as a director on 31 March 2020 (1 page)
11 May 2020Termination of appointment of Linda Jane Girvan as a director on 31 March 2020 (1 page)
11 May 2020Appointment of Mr Andrew Graeme Kirk as a director on 31 March 2020 (2 pages)
11 May 2020Appointment of Mr Colin Alexander Begley as a director on 31 March 2020 (2 pages)
11 May 2020Confirmation statement made on 1 May 2020 with no updates (3 pages)
29 January 2020Total exemption full accounts made up to 31 July 2019 (13 pages)
22 May 2019Confirmation statement made on 1 May 2019 with no updates (3 pages)
14 December 2018Total exemption full accounts made up to 31 July 2018 (16 pages)
8 May 2018Confirmation statement made on 1 May 2018 with updates (4 pages)
18 April 2018Total exemption full accounts made up to 31 July 2017 (17 pages)
1 March 2018Registered office address changed from C/O Ajb Scholes 8 Albert Street Kirkwall Orkney KW15 1HP to 10 Ardross Street Inverness IV3 5NS on 1 March 2018 (1 page)
5 June 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(33 pages)
5 June 2017Particulars of variation of rights attached to shares (2 pages)
5 June 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(33 pages)
5 June 2017Change of share class name or designation (2 pages)
5 June 2017Statement of capital following an allotment of shares on 11 May 2017
  • GBP 103
(8 pages)
5 June 2017Change of share class name or designation (2 pages)
5 June 2017Particulars of variation of rights attached to shares (2 pages)
5 June 2017Statement of capital following an allotment of shares on 11 May 2017
  • GBP 103
(8 pages)
12 May 2017Confirmation statement made on 1 May 2017 with updates (7 pages)
12 May 2017Confirmation statement made on 1 May 2017 with updates (7 pages)
6 May 2017Accounts for a small company made up to 31 July 2016 (7 pages)
6 May 2017Accounts for a small company made up to 31 July 2016 (7 pages)
20 March 2017Registration of charge SC3589760011, created on 17 March 2017 (11 pages)
11 March 2017Alterations to floating charge SC3589760008 (16 pages)
11 March 2017Alterations to floating charge SC3589760008 (16 pages)
8 March 2017Satisfaction of charge SC3589760007 in full (4 pages)
8 March 2017Satisfaction of charge 4 in full (4 pages)
8 March 2017Satisfaction of charge 2 in full (4 pages)
8 March 2017Satisfaction of charge 3 in full (4 pages)
8 March 2017Satisfaction of charge 4 in full (4 pages)
8 March 2017Satisfaction of charge 6 in full (4 pages)
8 March 2017Satisfaction of charge 3 in full (4 pages)
8 March 2017Satisfaction of charge 5 in full (4 pages)
8 March 2017Satisfaction of charge 6 in full (4 pages)
8 March 2017Satisfaction of charge 2 in full (4 pages)
8 March 2017Satisfaction of charge 5 in full (4 pages)
8 March 2017Satisfaction of charge SC3589760007 in full (4 pages)
7 March 2017Registration of charge SC3589760010, created on 6 March 2017 (47 pages)
7 March 2017Registration of charge SC3589760009, created on 2 March 2017 (26 pages)
7 March 2017Registration of charge SC3589760008, created on 2 March 2017 (24 pages)
7 March 2017Registration of charge SC3589760009, created on 2 March 2017 (26 pages)
7 March 2017Registration of charge SC3589760008, created on 2 March 2017 (24 pages)
7 March 2017Registration of charge SC3589760010, created on 6 March 2017 (47 pages)
24 February 2017Second filing of the annual return made up to 1 May 2016 (23 pages)
24 February 2017Second filing of the annual return made up to 1 May 2013 (23 pages)
24 February 2017Second filing of the annual return made up to 1 May 2014 (23 pages)
24 February 2017Second filing of the annual return made up to 1 May 2013 (23 pages)
24 February 2017Second filing of the annual return made up to 1 May 2016 (23 pages)
24 February 2017Second filing of the annual return made up to 1 May 2015 (23 pages)
24 February 2017Second filing of the annual return made up to 1 May 2015 (23 pages)
24 February 2017Second filing of the annual return made up to 1 May 2014 (23 pages)
18 May 2016Annual return
Statement of capital on 2016-05-18
  • GBP 100

Statement of capital on 2017-02-24
  • GBP 100
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 24/02/2017
(7 pages)
18 May 2016Annual return
Statement of capital on 2016-05-18
  • GBP 100

Statement of capital on 2017-02-24
  • GBP 100
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 24/02/2017
(7 pages)
25 November 2015Accounts for a small company made up to 31 July 2015 (7 pages)
25 November 2015Accounts for a small company made up to 31 July 2015 (7 pages)
28 July 2015Part of the property or undertaking has been released from charge 2 (5 pages)
28 July 2015Part of the property or undertaking has been released from charge 2 (5 pages)
21 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 100
(7 pages)
21 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 100
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 24/02/2017
(7 pages)
21 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 100
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 24/02/2017
(7 pages)
21 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 100
(7 pages)
20 November 2014Accounts for a small company made up to 31 July 2014 (7 pages)
20 November 2014Accounts for a small company made up to 31 July 2014 (7 pages)
10 June 2014Current accounting period extended from 31 May 2014 to 31 July 2014 (1 page)
10 June 2014Current accounting period extended from 31 May 2014 to 31 July 2014 (1 page)
9 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 100
(7 pages)
9 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 100
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 24/02/2017
(7 pages)
9 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 100
(7 pages)
9 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 100
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 24/02/2017
(7 pages)
3 December 2013Accounts for a small company made up to 31 May 2013 (7 pages)
3 December 2013Accounts for a small company made up to 31 May 2013 (7 pages)
17 July 2013Registration of charge 3589760007 (22 pages)
17 July 2013Registration of charge 3589760007 (22 pages)
3 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (7 pages)
3 May 2013Annual return made up to 1 May 2013 with a full list of shareholders
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 24/02/2017
(7 pages)
3 May 2013Annual return made up to 1 May 2013 with a full list of shareholders
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 24/02/2017
(7 pages)
3 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (7 pages)
26 February 2013Accounts for a small company made up to 31 May 2012 (7 pages)
26 February 2013Accounts for a small company made up to 31 May 2012 (7 pages)
30 January 2013Director's details changed for Mr John Michael Girvan on 30 January 2013 (2 pages)
30 January 2013Director's details changed for Mrs Linda Jane Girvan on 30 January 2013 (2 pages)
30 January 2013Director's details changed for Mr John Michael Girvan on 30 January 2013 (2 pages)
30 January 2013Director's details changed for Mrs Linda Jane Girvan on 30 January 2013 (2 pages)
14 June 2012Particulars of a mortgage or charge / charge no: 6 (10 pages)
14 June 2012Particulars of a mortgage or charge / charge no: 3 (10 pages)
14 June 2012Particulars of a mortgage or charge / charge no: 5 (11 pages)
14 June 2012Particulars of a mortgage or charge / charge no: 4 (9 pages)
14 June 2012Particulars of a mortgage or charge / charge no: 6 (10 pages)
14 June 2012Particulars of a mortgage or charge / charge no: 3 (10 pages)
14 June 2012Particulars of a mortgage or charge / charge no: 5 (11 pages)
14 June 2012Particulars of a mortgage or charge / charge no: 4 (9 pages)
31 May 2012Alterations to floating charge 2 (7 pages)
31 May 2012Alterations to floating charge 2 (7 pages)
31 May 2012Statement of capital following an allotment of shares on 31 May 2012
  • GBP 100.00
(4 pages)
31 May 2012Statement of capital following an allotment of shares on 31 May 2012
  • GBP 100.00
(4 pages)
31 May 2012Particulars of a mortgage or charge / charge no: 2 (9 pages)
31 May 2012Particulars of a mortgage or charge / charge no: 2 (9 pages)
30 May 2012Resolutions
  • RES13 ‐ Sub-division 15/05/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(23 pages)
30 May 2012Sub-division of shares on 15 May 2012 (5 pages)
30 May 2012Sub-division of shares on 15 May 2012 (5 pages)
30 May 2012Resolutions
  • RES13 ‐ Sub-division 15/05/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(23 pages)
29 May 2012Particulars of a mortgage or charge / charge no: 1 (7 pages)
29 May 2012Particulars of a mortgage or charge / charge no: 1 (7 pages)
23 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (7 pages)
23 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (7 pages)
23 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (7 pages)
13 April 2012Appointment of Mr David Bruce Girvan as a director (2 pages)
13 April 2012Appointment of Dr Joanna Agnes Sutherland as a director (2 pages)
13 April 2012Appointment of Dr Joanna Agnes Sutherland as a director (2 pages)
13 April 2012Appointment of Mr David Bruce Girvan as a director (2 pages)
21 February 2012Director's details changed for Mrs Linda Jane Girvan on 31 January 2012 (3 pages)
21 February 2012Director's details changed for Mr John Michael Girvan on 31 January 2012 (3 pages)
21 February 2012Director's details changed for Mrs Linda Jane Girvan on 31 January 2012 (3 pages)
21 February 2012Director's details changed for Mr John Michael Girvan on 31 January 2012 (3 pages)
24 January 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
24 January 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
11 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (5 pages)
11 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (5 pages)
11 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (5 pages)
21 January 2011Registered office address changed from 302 St. Vincent Street Glasgow G2 5RZ on 21 January 2011 (2 pages)
21 January 2011Registered office address changed from 302 St. Vincent Street Glasgow G2 5RZ on 21 January 2011 (2 pages)
21 January 2011Statement of capital following an allotment of shares on 2 May 2010
  • GBP 4
(4 pages)
21 January 2011Statement of capital following an allotment of shares on 2 May 2010
  • GBP 4
(4 pages)
21 January 2011Statement of capital following an allotment of shares on 2 May 2010
  • GBP 4
(4 pages)
10 January 2011Appointment of Mrs Mary Helen Girvan as a director (2 pages)
10 January 2011Appointment of Mrs Linda Jane Girvan as a director (2 pages)
10 January 2011Appointment of Mrs Mary Helen Girvan as a director (2 pages)
10 January 2011Appointment of Mr David Lindsay Girvan as a director (2 pages)
10 January 2011Appointment of Mr David Lindsay Girvan as a director (2 pages)
10 January 2011Appointment of Mrs Linda Jane Girvan as a director (2 pages)
30 December 2010Accounts for a dormant company made up to 31 May 2010 (3 pages)
30 December 2010Accounts for a dormant company made up to 31 May 2010 (3 pages)
28 June 2010Director's details changed for Mr John Michael Girvan on 1 January 2010 (2 pages)
28 June 2010Director's details changed for Mr John Michael Girvan on 1 January 2010 (2 pages)
28 June 2010Director's details changed for Mr John Michael Girvan on 1 January 2010 (2 pages)
28 June 2010Annual return made up to 1 May 2010 with a full list of shareholders (4 pages)
28 June 2010Annual return made up to 1 May 2010 with a full list of shareholders (4 pages)
28 June 2010Annual return made up to 1 May 2010 with a full list of shareholders (4 pages)
15 October 2009Registered office address changed from C/O Wright Johnston & Mackenzie Llp 40 Torphichen Street Edinburgh EH3 8JB on 15 October 2009 (2 pages)
15 October 2009Registered office address changed from C/O Wright Johnston & Mackenzie Llp 40 Torphichen Street Edinburgh EH3 8JB on 15 October 2009 (2 pages)
1 May 2009Incorporation (17 pages)
1 May 2009Incorporation (17 pages)