Company NameThorkell Renewable Energy Limited
Company StatusActive
Company NumberSC365949
CategoryPrivate Limited Company
Incorporation Date23 September 2009(14 years, 7 months ago)
Previous NameMaritime Shelfco 18 Limited

Business Activity

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

Directors

Director NameMr Richard Gauld
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2010(9 months, 1 week after company formation)
Appointment Duration13 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8 Albert Street
Kirkwall
Orkney
KW15 1HP
Scotland
Secretary NameKaren Scholes
NationalityBritish
StatusCurrent
Appointed02 July 2010(9 months, 1 week after company formation)
Appointment Duration13 years, 10 months
RoleCompany Director
Correspondence Address8 Albert Street
Kirkwall
Orkney
KW15 1HP
Scotland
Director NameMr Magnus John Sinclair Spence
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2017(7 years, 4 months after company formation)
Appointment Duration7 years, 2 months
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Northfield Burray
Orkney
KW17 2SY
Scotland
Director NameMr Torquil Clyde
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2020(11 years, 2 months after company formation)
Appointment Duration3 years, 5 months
RolePharmacist
Country of ResidenceScotland
Correspondence AddressSkirlo Berstane Road
St. Ola
Kirkwall
Orkney
KW15 1SZ
Scotland
Director NameMr Erlend John Wood
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 2021(11 years, 10 months after company formation)
Appointment Duration2 years, 9 months
RoleDairy Farmer
Country of ResidenceUnited Kingdom
Correspondence AddressBerriedale South Ronaldsay
Orkney
KW17 2TQ
Scotland
Director NameMr Steven Jon Pyke
Date of BirthAugust 1983 (Born 40 years ago)
NationalityScottish
StatusCurrent
Appointed11 July 2022(12 years, 9 months after company formation)
Appointment Duration1 year, 9 months
RoleDevelopment Manager In The Construction Industry
Country of ResidenceScotland
Correspondence Address8 Albert Street
Kirkwall
Orkney
KW15 1HP
Scotland
Director NameMr Kenneth Burnie Long
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2009(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressAjb Scholes Ltd 8 Albert Street
Kirkwall
Orkney
KW17 1HP
Scotland
Director NameMr Albert Brown Spence
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2010(9 months, 1 week after company formation)
Appointment Duration11 months, 4 weeks (resigned 25 June 2011)
RoleRetired Vet/Farmer
Country of ResidenceUnited Kingdom
Correspondence AddressAjb Scholes Ltd 8 Albert Street
Kirkwall
Orkney
KW17 1HP
Scotland
Director NameMichael Tyrie Austin
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2010(9 months, 1 week after company formation)
Appointment Duration10 years, 4 months (resigned 20 November 2020)
RoleConsulting Engineer
Country of ResidenceUnited Kingdom
Correspondence Address8 Albert Street
Kirkwall
Orkney
KW15 1HP
Scotland
Director NameJames Ian Heddle
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2010(9 months, 1 week after company formation)
Appointment Duration10 years, 1 month (resigned 14 August 2020)
RoleCivil Contractor
Country of ResidenceUnited Kingdom
Correspondence Address8 Albert Street
Kirkwall
Orkney
KW15 1HP
Scotland
Director NameMr Bryan John Rendall
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2010(9 months, 1 week after company formation)
Appointment Duration11 years, 1 month (resigned 29 July 2021)
RoleElectrical Engineer
Country of ResidenceUnited Kingdom
Correspondence Address8 Albert Street
Kirkwall
Orkney
KW15 1HP
Scotland
Director NameDr Gareth John Davies
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2020(11 years, 2 months after company formation)
Appointment Duration8 months, 1 week (resigned 29 July 2021)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressBlock 3 Old Academy Business Centre
Back Road
Stromness
Orkney
KW16 3AW
Scotland

Location

Registered Address8 Albert Street
Kirkwall
Orkney
KW15 1HP
Scotland
ConstituencyOrkney and Shetland
WardKirkwall West and Orphir
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1.5m at £1Orkney Renewable Energy LTD
98.46%
Ordinary
15k at £1James Foubister
0.96%
Ordinary
4k at £1Inga Norquoy
0.26%
Ordinary
2.5k at £1Adrian Woodfield
0.16%
Ordinary
2.5k at £1Bryant Scott
0.16%
Ordinary

Financials

Year2014
Net Worth£1,866,357
Cash£171,382
Current Liabilities£160,513

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return23 September 2023 (7 months, 2 weeks ago)
Next Return Due7 October 2024 (5 months from now)

Filing History

26 September 2023Confirmation statement made on 23 September 2023 with no updates (3 pages)
28 August 2023Total exemption full accounts made up to 31 December 2022 (12 pages)
27 September 2022Confirmation statement made on 23 September 2022 with no updates (3 pages)
8 September 2022Total exemption full accounts made up to 31 December 2021 (12 pages)
26 July 2022Appointment of Mr Steven Jon Pyke as a director on 11 July 2022 (2 pages)
27 September 2021Confirmation statement made on 23 September 2021 with no updates (3 pages)
21 September 2021Total exemption full accounts made up to 31 December 2020 (12 pages)
11 August 2021Appointment of Mr Erlend John Wood as a director on 29 July 2021 (2 pages)
11 August 2021Termination of appointment of Gareth John Davies as a director on 29 July 2021 (1 page)
11 August 2021Termination of appointment of Bryan John Rendall as a director on 29 July 2021 (1 page)
24 November 2020Appointment of Dr Gareth John Davies as a director on 20 November 2020 (2 pages)
24 November 2020Appointment of Mr Torquil Clyde as a director on 20 November 2020 (2 pages)
23 November 2020Termination of appointment of Michael Tyrie Austin as a director on 20 November 2020 (1 page)
28 September 2020Confirmation statement made on 23 September 2020 with updates (4 pages)
25 August 2020Total exemption full accounts made up to 31 December 2019 (12 pages)
20 August 2020Termination of appointment of James Ian Heddle as a director on 14 August 2020 (1 page)
7 October 2019Confirmation statement made on 23 September 2019 with no updates (3 pages)
5 September 2019Total exemption full accounts made up to 31 December 2018 (12 pages)
23 January 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
3 October 2018Confirmation statement made on 23 September 2018 with updates (4 pages)
18 May 2018Total exemption full accounts made up to 31 December 2017 (14 pages)
5 October 2017Notification of Orkney Renewable Energy Limited as a person with significant control on 1 January 2017 (1 page)
5 October 2017Confirmation statement made on 23 September 2017 with no updates (3 pages)
5 October 2017Cessation of Richard Gauld as a person with significant control on 1 January 2017 (1 page)
5 October 2017Cessation of James Ian Heddle as a person with significant control on 1 January 2017 (1 page)
5 October 2017Cessation of Bryan John Rendall as a person with significant control on 1 January 2017 (1 page)
5 October 2017Confirmation statement made on 23 September 2017 with no updates (3 pages)
5 October 2017Cessation of Richard Gauld as a person with significant control on 1 January 2017 (1 page)
5 October 2017Notification of Orkney Renewable Energy Limited as a person with significant control on 1 January 2017 (1 page)
5 October 2017Cessation of James Ian Heddle as a person with significant control on 1 January 2017 (1 page)
5 October 2017Cessation of Michael Austin as a person with significant control on 1 January 2017 (1 page)
5 October 2017Cessation of Bryan John Rendall as a person with significant control on 1 January 2017 (1 page)
5 October 2017Cessation of Michael Austin as a person with significant control on 1 January 2017 (1 page)
9 May 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
9 May 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
19 April 2017Appointment of Mr Magnus John Sinclair Spence as a director on 14 February 2017 (2 pages)
19 April 2017Appointment of Mr Magnus John Sinclair Spence as a director on 14 February 2017 (2 pages)
7 October 2016Confirmation statement made on 23 September 2016 with updates (8 pages)
7 October 2016Confirmation statement made on 23 September 2016 with updates (8 pages)
20 May 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
20 May 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
19 October 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 1,557,280
(6 pages)
19 October 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 1,557,280
(6 pages)
30 May 2015Amended total exemption small company accounts made up to 31 December 2014 (6 pages)
30 May 2015Amended total exemption small company accounts made up to 31 December 2014 (6 pages)
23 March 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
23 March 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
25 September 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 1,557,280
(6 pages)
25 September 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 1,557,280
(6 pages)
20 March 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
20 March 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
17 October 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 1,557,280
(6 pages)
17 October 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 1,557,280
(6 pages)
19 June 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
19 June 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
27 September 2012Annual return made up to 23 September 2012 with a full list of shareholders (6 pages)
27 September 2012Annual return made up to 23 September 2012 with a full list of shareholders (6 pages)
16 May 2012Statement of capital following an allotment of shares on 30 March 2012
  • GBP 1,557,280
(4 pages)
16 May 2012Statement of capital following an allotment of shares on 30 March 2012
  • GBP 1,557,280
(4 pages)
15 March 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
15 March 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
7 December 2011Registered office address changed from Ajb Scholes Ltd 8 Albert Street Kirkwall Orkney KW17 1HP on 7 December 2011 (2 pages)
7 December 2011Registered office address changed from Ajb Scholes Ltd 8 Albert Street Kirkwall Orkney KW17 1HP on 7 December 2011 (2 pages)
7 December 2011Registered office address changed from Ajb Scholes Ltd 8 Albert Street Kirkwall Orkney KW17 1HP on 7 December 2011 (2 pages)
27 September 2011Annual return made up to 23 September 2011 with a full list of shareholders (5 pages)
27 September 2011Annual return made up to 23 September 2011 with a full list of shareholders (5 pages)
19 July 2011Termination of appointment of Albert Spence as a director (2 pages)
19 July 2011Termination of appointment of Albert Spence as a director (2 pages)
3 June 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
3 June 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
13 October 2010Annual return made up to 23 September 2010 with a full list of shareholders (17 pages)
13 October 2010Annual return made up to 23 September 2010 with a full list of shareholders (17 pages)
19 July 2010Current accounting period extended from 30 September 2010 to 31 December 2010 (3 pages)
19 July 2010Current accounting period extended from 30 September 2010 to 31 December 2010 (3 pages)
16 July 2010Appointment of Mr Richard Gauld as a director (3 pages)
16 July 2010Appointment of Mr Richard Gauld as a director (3 pages)
7 July 2010Appointment of Michael Tyrie Austin as a director (3 pages)
7 July 2010Appointment of Michael Tyrie Austin as a director (3 pages)
7 July 2010Appointment of Karen Scholes as a secretary (3 pages)
7 July 2010Statement of capital following an allotment of shares on 2 July 2010
  • GBP 2
(4 pages)
7 July 2010Termination of appointment of Kenneth Long as a director (2 pages)
7 July 2010Appointment of Albert Brown Spence as a director (3 pages)
7 July 2010Appointment of James Ian Heddle as a director (3 pages)
7 July 2010Statement of capital following an allotment of shares on 2 July 2010
  • GBP 2
(4 pages)
7 July 2010Appointment of Albert Brown Spence as a director (3 pages)
7 July 2010Appointment of Bryan John Rendall as a director (3 pages)
7 July 2010Registered office address changed from C/O Wright Johnston & Mackenzie Llp 302 St Vincent Street Glasgow G2 5RZ on 7 July 2010 (2 pages)
7 July 2010Registered office address changed from C/O Wright Johnston & Mackenzie Llp 302 St Vincent Street Glasgow G2 5RZ on 7 July 2010 (2 pages)
7 July 2010Appointment of James Ian Heddle as a director (3 pages)
7 July 2010Statement of capital following an allotment of shares on 2 July 2010
  • GBP 2
(4 pages)
7 July 2010Termination of appointment of Kenneth Long as a director (2 pages)
7 July 2010Registered office address changed from C/O Wright Johnston & Mackenzie Llp 302 St Vincent Street Glasgow G2 5RZ on 7 July 2010 (2 pages)
7 July 2010Appointment of Bryan John Rendall as a director (3 pages)
7 July 2010Appointment of Karen Scholes as a secretary (3 pages)
2 July 2010Resolutions
  • RES13 ‐ Section 551 auth to allot shares 01/07/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(21 pages)
2 July 2010Company name changed maritime shelfco 18 LIMITED\certificate issued on 02/07/10
  • CONNOT ‐
(3 pages)
2 July 2010Company name changed maritime shelfco 18 LIMITED\certificate issued on 02/07/10
  • CONNOT ‐
(3 pages)
2 July 2010Resolutions
  • RES13 ‐ Section 551 auth to allot shares 01/07/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(21 pages)
1 July 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-07-01
(2 pages)
1 July 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-07-01
(2 pages)
9 December 2009Director's details changed for Mr Kenneth Burnie Long on 9 December 2009 (2 pages)
9 December 2009Director's details changed for Mr Kenneth Burnie Long on 9 December 2009 (2 pages)
9 December 2009Director's details changed for Mr Kenneth Burnie Long on 9 December 2009 (2 pages)
23 September 2009Incorporation (17 pages)
23 September 2009Incorporation (17 pages)