Company NameShapinsay Renewables Limited
Company StatusActive
Company NumberSC362277
CategoryPrivate Limited Company
Incorporation Date7 July 2009(14 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Steven George Bews
Date of BirthOctober 1984 (Born 39 years ago)
NationalityScottish
StatusCurrent
Appointed07 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressChapelbrae
Shapinsay
Orkney
KW17 2DZ
Scotland
Director NameGeorge Carter Brown Muir
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 2009(same day as company formation)
RoleFarmer
Country of ResidenceScotland
Correspondence AddressGorn Balfour
Shapinsay
Orkney
KW17 2EB
Scotland
Director NameMr Graham William Rendall
Date of BirthJune 1965 (Born 58 years ago)
NationalityScottish
StatusCurrent
Appointed07 July 2009(same day as company formation)
RolePlant Foreman
Country of ResidenceScotland
Correspondence AddressHowe Balfour
Shapinsay
Orkney
KW17 2EA
Scotland
Director NameMr Barry Peter Moncrieff
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2019(9 years, 7 months after company formation)
Appointment Duration5 years, 2 months
RoleBuilder
Country of ResidenceScotland
Correspondence AddressThe Boathouse Balfour
Orkney
KW17 2DY
Scotland
Director NameMr Stewart Leslie
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityScottish
StatusCurrent
Appointed13 January 2024(14 years, 6 months after company formation)
Appointment Duration3 months, 3 weeks
RoleSelf Employed
Country of ResidenceScotland
Correspondence AddressThe Boathouse Balfour
Shapinsay
Orkney
KW17 2DY
Scotland
Director NameMrs Sheila Mary Garson
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2009(same day as company formation)
RoleCurator Of Social History
Country of ResidenceScotland
Correspondence AddressNewlot Shapinsay
Balfour
Orkney
KW17 2EA
Scotland
Secretary NameMrs Nicola Parker May
NationalityBritish
StatusResigned
Appointed07 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGarth
Balfour
Orkney
Isle Of Orkney
KW17 2DY
Scotland
Secretary NameMrs Deborah Ann Sarjeant
StatusResigned
Appointed25 April 2010(9 months, 3 weeks after company formation)
Appointment Duration6 years, 3 months (resigned 09 August 2016)
RoleCompany Director
Correspondence AddressThe Boathouse Balfour
Orkney
KW17 2DY
Scotland
Director NameMr Alan Manzie
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2010(1 year, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 17 December 2012)
RoleDevelopment Officer
Country of ResidenceScotland
Correspondence AddressBarebraes Shapinsay
Balfour
Orkney
KW17 2EA
Scotland
Director NameMr Simon James Meason
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2014(4 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 19 November 2015)
RoleFarmer
Country of ResidenceScotland
Correspondence Address3 Balfour
Orkney
KW17 2DX
Scotland
Director NameMrs Jean Susan Coomber
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2019(9 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 07 October 2021)
RoleMedical Receptionist
Country of ResidenceScotland
Correspondence AddressThe Boathouse Balfour
Orkney
KW17 2DY
Scotland

Contact

Telephone01856 711733
Telephone regionOrkney

Location

Registered AddressThe Boathouse
Balfour
Orkney
KW17 2DY
Scotland
ConstituencyOrkney and Shetland
WardNorth Isles
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Shapinsay Development Trust
100.00%
Ordinary

Financials

Year2014
Net Worth£408,571
Cash£727,970
Current Liabilities£132,457

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return7 July 2023 (10 months ago)
Next Return Due21 July 2024 (2 months, 2 weeks from now)

Charges

10 June 2015Delivered on: 15 June 2015
Persons entitled: The Co-Operative Bank P.L.C.

Classification: A registered charge
Outstanding
22 June 2011Delivered on: 1 July 2011
Persons entitled: Co-Operative Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Piece of ground at grassquoy island of shapinsay.
Outstanding
22 June 2011Delivered on: 1 July 2011
Persons entitled: Co-Operative Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Track or roadway situated at or near howe island of shapinsay.
Outstanding
22 June 2011Delivered on: 1 July 2011
Persons entitled: Co-Operative Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of ground situated at or near housebay in the island of shapinsay orkney OAZ6610.
Outstanding
27 April 2011Delivered on: 16 May 2011
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

Filing History

16 January 2024Director's details changed for Mr Stuart Leslie on 13 January 2024 (2 pages)
16 January 2024Appointment of Mr Stuart Leslie as a director on 13 January 2024 (2 pages)
29 December 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
18 July 2023Confirmation statement made on 7 July 2023 with no updates (3 pages)
25 October 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
29 July 2022Confirmation statement made on 7 July 2022 with no updates (3 pages)
20 December 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
12 October 2021Termination of appointment of Jean Susan Coomber as a director on 7 October 2021 (1 page)
14 July 2021Confirmation statement made on 7 July 2021 with no updates (3 pages)
9 November 2020Unaudited abridged accounts made up to 31 March 2020 (9 pages)
23 July 2020Confirmation statement made on 7 July 2020 with no updates (3 pages)
4 October 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
30 July 2019Confirmation statement made on 7 July 2019 with no updates (3 pages)
25 March 2019Termination of appointment of Sheila Mary Garson as a director on 28 February 2019 (1 page)
25 March 2019Appointment of Mrs Jean Susan Coomber as a director on 28 February 2019 (2 pages)
25 March 2019Appointment of Mr Barry Peter Moncrieff as a director on 28 February 2019 (2 pages)
12 October 2018Unaudited abridged accounts made up to 31 March 2018 (10 pages)
13 July 2018Confirmation statement made on 7 July 2018 with no updates (3 pages)
18 September 2017Unaudited abridged accounts made up to 31 March 2017 (10 pages)
18 September 2017Unaudited abridged accounts made up to 31 March 2017 (10 pages)
16 August 2017Confirmation statement made on 7 July 2017 with updates (4 pages)
16 August 2017Confirmation statement made on 7 July 2017 with updates (4 pages)
25 November 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
25 November 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
7 September 2016Termination of appointment of Deborah Ann Sarjeant as a secretary on 9 August 2016 (1 page)
7 September 2016Termination of appointment of Deborah Ann Sarjeant as a secretary on 9 August 2016 (1 page)
19 July 2016Confirmation statement made on 7 July 2016 with updates (5 pages)
19 July 2016Confirmation statement made on 7 July 2016 with updates (5 pages)
27 May 2016Registered office address changed from 3 Balfour Orkney KW17 2DX to The Boathouse Balfour Orkney KW17 2DY on 27 May 2016 (1 page)
27 May 2016Registered office address changed from 3 Balfour Orkney KW17 2DX to The Boathouse Balfour Orkney KW17 2DY on 27 May 2016 (1 page)
21 January 2016Termination of appointment of Simon James Meason as a director on 19 November 2015 (1 page)
21 January 2016Termination of appointment of Simon James Meason as a director on 19 November 2015 (1 page)
9 November 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
9 November 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
7 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 100
(7 pages)
7 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 100
(7 pages)
7 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 100
(7 pages)
15 June 2015Registration of charge SC3622770005, created on 10 June 2015 (22 pages)
15 June 2015Registration of charge SC3622770005, created on 10 June 2015 (22 pages)
2 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
2 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
24 October 2014Memorandum and Articles of Association (17 pages)
24 October 2014Memorandum and Articles of Association (17 pages)
20 October 2014Registered office address changed from 12 Millbank Millbank Balfour Orkney KW17 2DU to 3 Balfour Orkney KW17 2DX on 20 October 2014 (1 page)
20 October 2014Registered office address changed from 12 Millbank Millbank Balfour Orkney KW17 2DU to 3 Balfour Orkney KW17 2DX on 20 October 2014 (1 page)
6 October 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
6 October 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
7 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 100
(7 pages)
7 July 2014Appointment of Mr Simon James Meason as a director (2 pages)
7 July 2014Appointment of Mr Simon James Meason as a director (2 pages)
7 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 100
(7 pages)
10 December 2013Registered office address changed from C/O Barebraes Barebraes Shapinsay Balfour Orkney KW17 2EA Scotland on 10 December 2013 (1 page)
10 December 2013Registered office address changed from C/O Barebraes Barebraes Shapinsay Balfour Orkney KW17 2EA Scotland on 10 December 2013 (1 page)
19 September 2013Total exemption small company accounts made up to 31 March 2013 (15 pages)
19 September 2013Total exemption small company accounts made up to 31 March 2013 (15 pages)
12 August 2013Annual return made up to 7 July 2013 with a full list of shareholders (6 pages)
12 August 2013Annual return made up to 7 July 2013 with a full list of shareholders (6 pages)
12 August 2013Annual return made up to 7 July 2013 with a full list of shareholders (6 pages)
11 February 2013Termination of appointment of Alan Manzie as a director (1 page)
11 February 2013Termination of appointment of Alan Manzie as a director (1 page)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
29 October 2012Director's details changed for Sheila Mary Garson on 1 August 2012 (2 pages)
29 October 2012Director's details changed for Sheila Mary Garson on 1 August 2012 (2 pages)
16 October 2012Director's details changed for Sheila Mary Garson on 22 August 2012 (2 pages)
16 October 2012Director's details changed for Sheila Mary Garson on 22 August 2012 (2 pages)
7 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (7 pages)
7 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (7 pages)
7 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (7 pages)
1 December 2011Director's details changed for Sheila Mary Garson on 30 November 2011 (2 pages)
1 December 2011Director's details changed for Sheila Mary Garson on 30 November 2011 (2 pages)
28 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
28 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
8 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (7 pages)
8 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (7 pages)
8 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (7 pages)
1 July 2011Particulars of a mortgage or charge / charge no: 3 (8 pages)
1 July 2011Particulars of a mortgage or charge / charge no: 3 (8 pages)
1 July 2011Particulars of a mortgage or charge / charge no: 4 (8 pages)
1 July 2011Particulars of a mortgage or charge / charge no: 4 (8 pages)
1 July 2011Particulars of a mortgage or charge / charge no: 2 (8 pages)
1 July 2011Particulars of a mortgage or charge / charge no: 2 (8 pages)
16 May 2011Particulars of a mortgage or charge / charge no: 1 (9 pages)
16 May 2011Particulars of a mortgage or charge / charge no: 1 (9 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
16 November 2010Appointment of Mr Alan Manzie as a director (2 pages)
16 November 2010Appointment of a secretary (1 page)
16 November 2010Appointment of a secretary (1 page)
16 November 2010Appointment of Mr Alan Manzie as a director (2 pages)
20 August 2010Appointment of a secretary (1 page)
20 August 2010Appointment of a secretary (1 page)
9 July 2010Director's details changed for George Carter Brown Muir on 7 July 2010 (2 pages)
9 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (5 pages)
9 July 2010Director's details changed for George Carter Brown Muir on 7 July 2010 (2 pages)
9 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (5 pages)
9 July 2010Director's details changed for Graham William Rendall on 7 July 2010 (2 pages)
9 July 2010Director's details changed for George Carter Brown Muir on 7 July 2010 (2 pages)
9 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (5 pages)
9 July 2010Director's details changed for Graham William Rendall on 7 July 2010 (2 pages)
9 July 2010Director's details changed for Graham William Rendall on 7 July 2010 (2 pages)
8 July 2010Director's details changed for Sheila Mary Garson on 7 July 2010 (2 pages)
8 July 2010Director's details changed for Sheila Mary Garson on 7 July 2010 (2 pages)
8 July 2010Director's details changed for Steven George Bews on 7 July 2010 (2 pages)
8 July 2010Director's details changed for Steven George Bews on 7 July 2010 (2 pages)
8 July 2010Director's details changed for Sheila Mary Garson on 7 July 2010 (2 pages)
8 July 2010Director's details changed for Steven George Bews on 7 July 2010 (2 pages)
26 April 2010Termination of appointment of Nicola May as a secretary (1 page)
26 April 2010Appointment of Mrs Deborah Ann Sarjeant as a secretary (1 page)
26 April 2010Appointment of Mrs Deborah Ann Sarjeant as a secretary (1 page)
26 April 2010Termination of appointment of Nicola May as a secretary (1 page)
26 April 2010Registered office address changed from Garth Shapinsay Orkney KW17 2DY Scotland on 26 April 2010 (1 page)
26 April 2010Registered office address changed from Garth Shapinsay Orkney KW17 2DY Scotland on 26 April 2010 (1 page)
8 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 October 2009Memorandum and Articles of Association (13 pages)
8 October 2009Memorandum and Articles of Association (13 pages)
28 July 2009Director appointed steven george bews (2 pages)
28 July 2009Accounting reference date shortened from 31/07/2010 to 31/03/2010 (1 page)
28 July 2009Accounting reference date shortened from 31/07/2010 to 31/03/2010 (1 page)
28 July 2009Director appointed steven george bews (2 pages)
7 July 2009Incorporation (18 pages)
7 July 2009Incorporation (18 pages)