Company NameSoirbheas Trading Ltd
Company StatusActive
Company NumberSC366939
CategoryPrivate Limited Company
Incorporation Date16 October 2009(14 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Erik Trelfer
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2009(same day as company formation)
RoleChartered Insurance Broker (Retired)
Country of ResidenceUnited Kingdom
Correspondence AddressCoille Na Cro Glen Urquhart
Drumnadrochit
Inverness
IV63 6TH
Scotland
Director NameMr Andrew Sean Castell
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 2011(1 year, 11 months after company formation)
Appointment Duration12 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Stables Tomich
Cannich
Beauly
Inverness-Shire
IV4 7LY
Scotland
Director NameMr James Napier Barr
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2015(5 years, 4 months after company formation)
Appointment Duration9 years, 2 months
RoleEngineer (Retired)
Country of ResidenceScotland
Correspondence Address4th Floor Metropolitan House
31-33 High Street
Inverness
IV1 1HT
Scotland
Director NameMr Raymond Stewart Hogg
Date of BirthJuly 1963 (Born 60 years ago)
NationalityScottish
StatusResigned
Appointed16 October 2009(same day as company formation)
RoleCompany Formations Agent
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 8 2 Commercial Street
Leith
Edinburgh
EH6 6JA
Scotland
Director NameAnne Catherine MacDonald
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2009(same day as company formation)
RoleCivil Servant
Country of ResidenceScotland
Correspondence Address102a Balmacaan Road
Drumnadrochit
Inverness
IV63 6UR
Scotland
Director NameMr Norman Ross
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2012(2 years, 6 months after company formation)
Appointment Duration10 months, 1 week (resigned 14 March 2013)
RoleFinancial Controller
Country of ResidenceScotland
Correspondence Address4th Floor Metropolitan House
31-33 High Street
Inverness
IV1 1HT
Scotland
Director NameMr Nigel James Fraser
NationalityBritish
StatusResigned
Appointed28 September 2012(2 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 11 February 2014)
RoleSurveyor
Country of ResidenceScotland
Correspondence Address4th Floor Metropolitan House
31-33 High Street
Inverness
IV1 1HT
Scotland
Director NameMr Nigel James Fraser
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2012(2 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 11 February 2014)
RoleSurveyor
Country of ResidenceScotland
Correspondence Address4th Floor Metropolitan House
31-33 High Street
Inverness
IV1 1HT
Scotland
Director NameMr Ian Neil Campbell
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2013(3 years, 9 months after company formation)
Appointment Duration5 months (resigned 10 January 2014)
RoleRetired
Country of ResidenceScotland
Correspondence Address4th Floor Metropolitan House
31-33 High Street
Inverness
IV1 1HT
Scotland
Secretary NameMessrs Macleod Maccallum (Corporation)
StatusResigned
Appointed16 October 2009(same day as company formation)
Correspondence Address28 Queensbrae
Inverness
IV1 1YN
Scotland
Secretary NameA.J.B. Scholes Limited (Corporation)
StatusResigned
Appointed08 September 2010(10 months, 3 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 18 October 2012)
Correspondence Address8 Albert Street
Kirkwall
Orkney
KW15 1HP
Scotland

Location

Registered AddressFrame Kennedy & Forrest
4th Floor Metropolitan House
31-33 High Street
Inverness
IV1 1HT
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardInverness Central
Address MatchesOver 90 other UK companies use this postal address

Shareholders

1 at £1Soirbheas
100.00%
Ordinary

Financials

Year2014
Net Worth£1
Cash£50,550
Current Liabilities£28,081

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return31 August 2023 (7 months, 3 weeks ago)
Next Return Due14 September 2024 (4 months, 3 weeks from now)

Charges

15 May 2012Delivered on: 26 May 2012
Persons entitled: Social Investment Scotland

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

11 November 2020Total exemption full accounts made up to 31 March 2020 (12 pages)
26 October 2020Confirmation statement made on 16 October 2020 with no updates (3 pages)
28 October 2019Confirmation statement made on 16 October 2019 with no updates (3 pages)
8 July 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
30 October 2018Confirmation statement made on 16 October 2018 with no updates (3 pages)
10 July 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
7 November 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
7 November 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
6 September 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
6 September 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
15 November 2016Director's details changed for Mr Erik Trelfer on 1 October 2016 (2 pages)
15 November 2016Director's details changed for Mr Erik Trelfer on 1 October 2016 (2 pages)
15 November 2016Confirmation statement made on 16 October 2016 with updates (5 pages)
15 November 2016Confirmation statement made on 16 October 2016 with updates (5 pages)
10 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
10 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
2 November 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 1
(5 pages)
2 November 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 1
(5 pages)
22 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
22 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
13 March 2015Appointment of Mr James Napier Barr as a director on 26 February 2015 (2 pages)
13 March 2015Appointment of Mr James Napier Barr as a director on 26 February 2015 (2 pages)
23 October 2014Director's details changed for Erik Trelfer on 20 August 2014 (2 pages)
23 October 2014Director's details changed for Erik Trelfer on 20 August 2014 (2 pages)
23 October 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 1
(4 pages)
23 October 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 1
(4 pages)
25 June 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
25 June 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
17 February 2014Termination of appointment of Nigel Fraser as a director (1 page)
17 February 2014Termination of appointment of Nigel Fraser as a director (1 page)
6 February 2014Termination of appointment of Ian Campbell as a director (1 page)
6 February 2014Termination of appointment of Ian Campbell as a director (1 page)
29 October 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 1
(6 pages)
29 October 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 1
(6 pages)
21 October 2013Appointment of Mr Ian Neil Campbell as a director (2 pages)
21 October 2013Appointment of Mr Ian Neil Campbell as a director (2 pages)
19 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
19 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
23 May 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
23 May 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
18 April 2013Termination of appointment of Norman Ross as a director (1 page)
18 April 2013Termination of appointment of Norman Ross as a director (1 page)
8 February 2013Registered office address changed from C/O C/O E Trelfer Coille Na Cro Glen Urquhart, Drumnadrochit Inverness IV63 6TH Scotland on 8 February 2013 (1 page)
8 February 2013Registered office address changed from C/O C/O E Trelfer Coille Na Cro Glen Urquhart, Drumnadrochit Inverness IV63 6TH Scotland on 8 February 2013 (1 page)
8 February 2013Registered office address changed from C/O C/O E Trelfer Coille Na Cro Glen Urquhart, Drumnadrochit Inverness IV63 6TH Scotland on 8 February 2013 (1 page)
23 October 2012Registered office address changed from 8 Albert Street Kirkwall Orkney KW15 1HP on 23 October 2012 (1 page)
23 October 2012Annual return made up to 16 October 2012 with a full list of shareholders (6 pages)
23 October 2012Registered office address changed from C/O C/O E Trelfer Coille Na Cro Glen Urquhart Drumnadrochit Inverness IV63 6TH Scotland on 23 October 2012 (1 page)
23 October 2012Registered office address changed from C/O C/O E Trelfer Coille Na Cro Glen Urquhart Drumnadrochit Inverness IV63 6TH Scotland on 23 October 2012 (1 page)
23 October 2012Registered office address changed from 8 Albert Street Kirkwall Orkney KW15 1HP on 23 October 2012 (1 page)
23 October 2012Annual return made up to 16 October 2012 with a full list of shareholders (6 pages)
18 October 2012Termination of appointment of A.J.B. Scholes Limited as a secretary (1 page)
18 October 2012Appointment of Mr Nigel James Fraser as a director (2 pages)
18 October 2012Appointment of Mr Nigel James Fraser as a director (2 pages)
18 October 2012Termination of appointment of A.J.B. Scholes Limited as a secretary (1 page)
26 July 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
26 July 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
27 June 2012Termination of appointment of Anne Macdonald as a director (1 page)
27 June 2012Termination of appointment of Anne Macdonald as a director (1 page)
26 May 2012Particulars of a mortgage or charge / charge no: 1 (7 pages)
26 May 2012Particulars of a mortgage or charge / charge no: 1 (7 pages)
15 May 2012Termination of appointment of Nigel Fraser as a director (1 page)
15 May 2012Termination of appointment of Nigel Fraser as a director (1 page)
15 May 2012Appointment of Norman Ross as a director (2 pages)
15 May 2012Appointment of Norman Ross as a director (2 pages)
2 April 2012Appointment of Nigel James Fraser as a director (2 pages)
2 April 2012Appointment of Nigel James Fraser as a director (2 pages)
11 November 2011Appointment of Mr Andrew Sean Castell as a director (2 pages)
11 November 2011Appointment of Mr Andrew Sean Castell as a director (2 pages)
17 October 2011Annual return made up to 16 October 2011 with a full list of shareholders (5 pages)
17 October 2011Annual return made up to 16 October 2011 with a full list of shareholders (5 pages)
13 May 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
13 May 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
8 November 2010Registered office address changed from 28 Queensgate Inverness IV1 1YN United Kingdom on 8 November 2010 (2 pages)
8 November 2010Registered office address changed from 28 Queensgate Inverness IV1 1YN United Kingdom on 8 November 2010 (2 pages)
8 November 2010Registered office address changed from 28 Queensgate Inverness IV1 1YN United Kingdom on 8 November 2010 (2 pages)
3 November 2010Annual return made up to 16 October 2010 with a full list of shareholders (5 pages)
3 November 2010Annual return made up to 16 October 2010 with a full list of shareholders (5 pages)
15 October 2010Termination of appointment of Messrs Macleod Maccallum as a secretary (2 pages)
15 October 2010Termination of appointment of Messrs Macleod Maccallum as a secretary (2 pages)
27 September 2010Appointment of Ajb Scholes Ltd as a secretary (3 pages)
27 September 2010Appointment of Ajb Scholes Ltd as a secretary (3 pages)
9 September 2010Current accounting period extended from 31 October 2010 to 31 March 2011 (3 pages)
9 September 2010Current accounting period extended from 31 October 2010 to 31 March 2011 (3 pages)
14 November 2009Appointment of Messrs Macleod Maccallum as a secretary (3 pages)
14 November 2009Termination of appointment of Raymond Hogg as a director (2 pages)
14 November 2009Termination of appointment of Raymond Hogg as a director (2 pages)
14 November 2009Appointment of Messrs Macleod Maccallum as a secretary (3 pages)
14 November 2009Appointment of Anne Catherine Macdonald as a director (3 pages)
14 November 2009Appointment of Erik Trelfer as a director (3 pages)
14 November 2009Appointment of Anne Catherine Macdonald as a director (3 pages)
14 November 2009Appointment of Erik Trelfer as a director (3 pages)
16 October 2009Incorporation (22 pages)
16 October 2009Incorporation (22 pages)