Company NameMemsie Renewables Ltd.
DirectorNancy Leiper Stewart
Company StatusActive
Company NumberSC378551
CategoryPrivate Limited Company
Incorporation Date14 May 2010(13 years, 11 months ago)

Business Activity

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

Directors

Director NameMrs Nancy Leiper Stewart
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressEast Sinclairhills
Memsie
Fraserburgh
Aberdeenshire
AB43 7AL
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Director NameAlasdair Duncan Stewart
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressEast Sinclairhills
Memsie
Fraserburgh
Aberdeenshire
AB43 7AL
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed14 May 2010(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitewww.fraserburghgolfclub.org
Telephone01346 516616
Telephone regionFraserburgh

Location

Registered AddressEast Sinclairhills
Memsie
Fraserburgh
Aberdeenshire
AB43 7AL
Scotland
ConstituencyBanff and Buchan
WardFraserburgh and District

Shareholders

1 at £1Nancy Stewart
100.00%
Ordinary

Financials

Year2014
Net Worth£19,392
Cash£36,528
Current Liabilities£93,183

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return14 May 2023 (11 months, 3 weeks ago)
Next Return Due28 May 2024 (3 weeks, 5 days from now)

Charges

23 December 2010Delivered on: 30 December 2010
Persons entitled: Clydesdale Bank PLC

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

29 May 2017Confirmation statement made on 14 May 2017 with updates (5 pages)
22 February 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
16 May 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 1
(4 pages)
16 February 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
21 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 1
(4 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
15 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 1
(4 pages)
26 February 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
25 July 2013Annual return made up to 14 May 2013 with a full list of shareholders (4 pages)
12 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
24 May 2012Annual return made up to 14 May 2012 with a full list of shareholders (4 pages)
8 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
19 May 2011Annual return made up to 14 May 2011 with a full list of shareholders (4 pages)
30 December 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
25 May 2010Appointment of Nancy Leiper Stewart as a director (3 pages)
25 May 2010Appointment of Alasdair Duncan Stewart as a director (3 pages)
18 May 2010Termination of appointment of Stephen Mabbott as a director (2 pages)
18 May 2010Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
14 May 2010Incorporation (22 pages)