Company NameAchnacreebeag Energy Limited
Company StatusActive
Company NumberSC380347
CategoryPrivate Limited Company
Incorporation Date15 June 2010(13 years, 10 months ago)

Business Activity

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

Directors

Director NameDuncan Robert Baird
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2010(1 week, 6 days after company formation)
Appointment Duration13 years, 10 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressLeven House Achaleven
Connel
Oban
Argyll
PA37 1PE
Scotland
Director NameMrs Karen Baird
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2010(1 week, 6 days after company formation)
Appointment Duration13 years, 10 months
RoleSecretary
Country of ResidenceScotland
Correspondence AddressLeven House Achaleven
Connel
Oban
Argyll
PA37 1PE
Scotland
Director NameMr Bruce Alexander Campbell
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2010(1 week, 6 days after company formation)
Appointment Duration13 years, 10 months
RoleFarmer
Country of ResidenceScotland
Correspondence AddressDarachbeag
North Connel
Oban
Argyll
PA37 1RE
Scotland
Director NameMrs Jean Mary Campbell
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2010(1 week, 6 days after company formation)
Appointment Duration13 years, 10 months
RoleSecretary
Country of ResidenceScotland
Correspondence AddressDarachbeag
North Connel
Oban
Argyll
PA37 1RE
Scotland
Secretary NameKaren Baird
NationalityBritish
StatusCurrent
Appointed28 June 2010(1 week, 6 days after company formation)
Appointment Duration13 years, 10 months
RoleCompany Director
Correspondence AddressLeven House Achaleven
Connel
Oban
Argyll
PA37 1PE
Scotland
Director NameMr Jonathan Richard Miles Bell
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2010(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressAirds House An Aird
Fort William
Inverness-Shire
PH33 5BL
Scotland
Director NameMacphee Nominees Limited (Corporation)
StatusResigned
Appointed15 June 2010(same day as company formation)
Correspondence AddressAirds House An Aird
Fort William
Inverness-Shire
PH33 5BL
Scotland
Secretary NameMacphee & Partners (Corporation)
StatusResigned
Appointed15 June 2010(same day as company formation)
Correspondence AddressAirds House An Aird
Fort William
Inverness-Shire
PH33 5BL
Scotland

Location

Registered AddressCraiglora Cottage (Office)
Connel
Oban
PA37 1PH
Scotland
ConstituencyArgyll and Bute
WardOban North and Lorn
Address Matches2 other UK companies use this postal address

Shareholders

25 at £1Bruce Alexander Campbell
25.00%
Ordinary
25 at £1Duncan Robert Baird
25.00%
Ordinary
25 at £1Jean Mary Campbell
25.00%
Ordinary
25 at £1Karen Barid
25.00%
Ordinary

Financials

Year2014
Net Worth£228,330
Cash£63,311
Current Liabilities£127,202

Accounts

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

Returns

Latest Return15 June 2023 (10 months, 2 weeks ago)
Next Return Due29 June 2024 (2 months from now)

Filing History

23 November 2023Micro company accounts made up to 31 March 2023 (8 pages)
15 June 2023Confirmation statement made on 15 June 2023 with no updates (3 pages)
5 December 2022Micro company accounts made up to 31 March 2022 (8 pages)
15 June 2022Confirmation statement made on 15 June 2022 with no updates (3 pages)
22 November 2021Micro company accounts made up to 31 March 2021 (9 pages)
15 June 2021Confirmation statement made on 15 June 2021 with no updates (3 pages)
16 December 2020Micro company accounts made up to 31 March 2020 (9 pages)
15 June 2020Confirmation statement made on 15 June 2020 with no updates (3 pages)
19 December 2019Micro company accounts made up to 31 March 2019 (10 pages)
19 June 2019Confirmation statement made on 15 June 2019 with no updates (3 pages)
8 January 2019Registered office address changed from Leven House Achaleven Connel Oban Argyll PA37 1PE to Craiglora Cottage (Office) Connel Oban PA37 1PH on 8 January 2019 (1 page)
10 December 2018Micro company accounts made up to 31 March 2018 (10 pages)
25 June 2018Confirmation statement made on 15 June 2018 with no updates (3 pages)
19 October 2017Micro company accounts made up to 31 March 2017 (7 pages)
19 October 2017Micro company accounts made up to 31 March 2017 (7 pages)
16 June 2017Confirmation statement made on 15 June 2017 with updates (8 pages)
16 June 2017Confirmation statement made on 15 June 2017 with updates (8 pages)
4 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
4 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
28 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 100
(7 pages)
28 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 100
(7 pages)
12 October 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
12 October 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
29 June 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 100
(7 pages)
29 June 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 100
(7 pages)
9 July 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
9 July 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
30 June 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 100
(7 pages)
30 June 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 100
(7 pages)
2 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
2 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
26 June 2013Annual return made up to 15 June 2013 with a full list of shareholders (7 pages)
26 June 2013Annual return made up to 15 June 2013 with a full list of shareholders (7 pages)
25 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
25 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
7 July 2012Annual return made up to 15 June 2012 with a full list of shareholders (7 pages)
7 July 2012Annual return made up to 15 June 2012 with a full list of shareholders (7 pages)
10 April 2012Previous accounting period shortened from 30 June 2012 to 31 March 2012 (1 page)
10 April 2012Previous accounting period shortened from 30 June 2012 to 31 March 2012 (1 page)
6 December 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
6 December 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
23 June 2011Annual return made up to 15 June 2011 with a full list of shareholders (7 pages)
23 June 2011Annual return made up to 15 June 2011 with a full list of shareholders (7 pages)
23 June 2011Registered office address changed from Leven House Achaleven Connel Oban Argyll PA3 1PE on 23 June 2011 (1 page)
23 June 2011Registered office address changed from Leven House Achaleven Connel Oban Argyll PA3 1PE on 23 June 2011 (1 page)
16 July 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
16 July 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
2 July 2010Appointment of Duncan Robert Baird as a director (3 pages)
2 July 2010Termination of appointment of Macphee & Partners as a secretary (2 pages)
2 July 2010Registered office address changed from Airds House an Aird Fort William Inverness-Shire PH33 5BL on 2 July 2010 (2 pages)
2 July 2010Termination of appointment of Macphee & Partners as a secretary (2 pages)
2 July 2010Termination of appointment of Macphee Nominees Limited as a director (2 pages)
2 July 2010Termination of appointment of Jonathan Bell as a director (2 pages)
2 July 2010Appointment of Bruce Alexander Campbell as a director (3 pages)
2 July 2010Registered office address changed from Airds House an Aird Fort William Inverness-Shire PH33 5BL on 2 July 2010 (2 pages)
2 July 2010Termination of appointment of Macphee Nominees Limited as a director (2 pages)
2 July 2010Appointment of Karen Baird as a director (3 pages)
2 July 2010Appointment of Karen Baird as a secretary (3 pages)
2 July 2010Registered office address changed from Airds House an Aird Fort William Inverness-Shire PH33 5BL on 2 July 2010 (2 pages)
2 July 2010Appointment of Bruce Alexander Campbell as a director (3 pages)
2 July 2010Appointment of Jean Mary Campbell as a director (3 pages)
2 July 2010Appointment of Duncan Robert Baird as a director (3 pages)
2 July 2010Appointment of Karen Baird as a secretary (3 pages)
2 July 2010Appointment of Karen Baird as a director (3 pages)
2 July 2010Termination of appointment of Jonathan Bell as a director (2 pages)
2 July 2010Appointment of Jean Mary Campbell as a director (3 pages)
15 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
15 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)