Dochgarroch
Inverness
IV3 8GY
Scotland
Director Name | Eneco Bv (Corporation) |
---|---|
Status | Current |
Appointed | 01 November 2012(1 year, 10 months after company formation) |
Appointment Duration | 11 years, 6 months |
Correspondence Address | 5 Maarten Meesweg Rotterdam 3068 Av Netherlands |
Director Name | Mr Rhys Evans |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Highstone House 165 High Street Barnet Herts EN5 5SU |
Director Name | Lloyd Garvie |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2011(1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 November 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Queens Road Aberdeen AB15 4YL Scotland |
Director Name | Mr Scott Waller |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2011(1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 November 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Home Farm Steading Balgavies By Forfar Angus DD8 2TH Scotland |
Secretary Name | Andrew Neil Houstoun |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 2011(9 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 November 2012) |
Role | Company Director |
Correspondence Address | Miltonbank Farm House Tannadice Forfar Angus DD8 3TU Scotland |
Director Name | Marc Wilhelmus Maria Van Der Linden |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 November 2012(1 year, 10 months after company formation) |
Appointment Duration | 1 year (resigned 15 November 2013) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | 5 Marten Meesweg Rotterdam 3068 Av |
Director Name | Mr Jonathan Guy Madgwick |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2012(1 year, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 December 2015) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 3 Athena Court Athena Drive Tachbrook Park Warwick CV34 6RT |
Director Name | Pieter Matthijs Tavenier |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 15 November 2013(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 October 2015) |
Role | Director - Offshore Wind |
Country of Residence | Netherlands |
Correspondence Address | 5 Maarten Meesweg Rotterdam 3068 Av |
Director Name | Mr Hugo Alexander Buis |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 27 November 2015(4 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 July 2018) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | 5 Maarten Meesweg Rotterdam 3068 Av Netherlands |
Director Name | Ms Zoisa Leah Walton |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2016(5 years after company formation) |
Appointment Duration | 2 years (resigned 31 December 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Athena Court Athena Drive Tachbrook Park Warwick CV34 6RT |
Director Name | Mr Cornelis De Haan |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 July 2018(7 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 February 2022) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | 5 Marten Meesweg 3068 Av Rotterdam Netherlands |
Secretary Name | Pinsent Masons Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 November 2012(1 year, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 April 2015) |
Correspondence Address | 1 Park Row Leeds LS1 5AB |
Registered Address | C/O Eneco Ness House, Dochfour Business Centre Dochgarroch Inverness IV3 8GY Scotland |
---|---|
Constituency | Inverness, Nairn, Badenoch and Strathspey |
Ward | Aird and Loch Ness |
Year | 2012 |
---|---|
Turnover | £214,293 |
Net Worth | -£264,417 |
Current Liabilities | £264,417 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 20 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 3 November 2024 (6 months from now) |
10 July 2012 | Delivered on: 17 July 2012 Satisfied on: 22 November 2012 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. Fully Satisfied |
---|
20 October 2023 | Confirmation statement made on 20 October 2023 with no updates (3 pages) |
---|---|
20 October 2022 | Confirmation statement made on 20 October 2022 with no updates (3 pages) |
17 October 2022 | Full accounts made up to 31 December 2021 (31 pages) |
12 October 2022 | Director's details changed for Mr Jeroen Castelijn on 12 October 2022 (2 pages) |
23 June 2022 | Current accounting period extended from 31 December 2022 to 31 March 2023 (1 page) |
1 February 2022 | Termination of appointment of Cornelis De Haan as a director on 1 February 2022 (1 page) |
1 February 2022 | Appointment of Mr Jeroen Castelijn as a director on 1 February 2022 (2 pages) |
31 December 2021 | Full accounts made up to 31 December 2020 (31 pages) |
21 October 2021 | Confirmation statement made on 20 October 2021 with no updates (3 pages) |
20 October 2020 | Confirmation statement made on 20 October 2020 with no updates (3 pages) |
13 October 2020 | Full accounts made up to 31 December 2019 (29 pages) |
23 October 2019 | Confirmation statement made on 20 October 2019 with no updates (3 pages) |
20 September 2019 | Full accounts made up to 31 December 2018 (26 pages) |
22 October 2018 | Confirmation statement made on 20 October 2018 with no updates (3 pages) |
2 October 2018 | Full accounts made up to 31 December 2017 (26 pages) |
16 July 2018 | Termination of appointment of Hugo Alexander Buis as a director on 1 July 2018 (1 page) |
16 July 2018 | Appointment of Mr Cornelis De Haan as a director on 1 July 2018 (2 pages) |
31 December 2017 | Termination of appointment of Zoisa Leah Walton as a director on 31 December 2017 (1 page) |
31 December 2017 | Termination of appointment of Zoisa Leah Walton as a director on 31 December 2017 (1 page) |
20 October 2017 | Cessation of Zoisa Leah Walton as a person with significant control on 6 April 2016 (1 page) |
20 October 2017 | Cessation of Hugo Alexander Buis as a person with significant control on 6 April 2016 (1 page) |
20 October 2017 | Confirmation statement made on 20 October 2017 with no updates (3 pages) |
20 October 2017 | Cessation of Zoisa Leah Walton as a person with significant control on 6 April 2016 (1 page) |
20 October 2017 | Confirmation statement made on 20 October 2017 with no updates (3 pages) |
20 October 2017 | Cessation of Hugo Alexander Buis as a person with significant control on 6 April 2016 (1 page) |
14 July 2017 | Full accounts made up to 31 December 2016 (26 pages) |
14 July 2017 | Full accounts made up to 31 December 2016 (26 pages) |
20 October 2016 | Confirmation statement made on 20 October 2016 with updates (8 pages) |
20 October 2016 | Confirmation statement made on 20 October 2016 with updates (8 pages) |
27 June 2016 | Full accounts made up to 31 December 2015 (24 pages) |
27 June 2016 | Full accounts made up to 31 December 2015 (24 pages) |
5 January 2016 | Termination of appointment of Jonathan Guy Madgwick as a director on 31 December 2015 (1 page) |
5 January 2016 | Appointment of Mrs Zoisa Leah Walton as a director on 1 January 2016 (2 pages) |
5 January 2016 | Termination of appointment of Jonathan Guy Madgwick as a director on 31 December 2015 (1 page) |
5 January 2016 | Appointment of Mrs Zoisa Leah Walton as a director on 1 January 2016 (2 pages) |
5 January 2016 | Appointment of Mrs Zoisa Leah Walton as a director on 1 January 2016 (2 pages) |
1 December 2015 | Appointment of Mr Hugo Alexander Buis as a director on 27 November 2015 (2 pages) |
1 December 2015 | Termination of appointment of Pieter Matthijs Tavenier as a director on 31 October 2015 (1 page) |
1 December 2015 | Appointment of Mr Hugo Alexander Buis as a director on 27 November 2015 (2 pages) |
1 December 2015 | Termination of appointment of Pieter Matthijs Tavenier as a director on 31 October 2015 (1 page) |
20 October 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
20 October 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
14 July 2015 | Full accounts made up to 31 December 2014 (15 pages) |
14 July 2015 | Full accounts made up to 31 December 2014 (15 pages) |
19 June 2015 | Second filing of AP01 previously delivered to Companies House (5 pages) |
19 June 2015 | Second filing of AP01 previously delivered to Companies House (5 pages) |
1 April 2015 | Termination of appointment of Pinsent Masons Secretarial Limited as a secretary on 1 April 2015 (1 page) |
1 April 2015 | Termination of appointment of Pinsent Masons Secretarial Limited as a secretary on 1 April 2015 (1 page) |
1 April 2015 | Registered office address changed from 13 Queens Road Aberdeen AB15 4YL to C/O Eneco Ness House, Dochfour Business Centre Dochgarroch Inverness IV3 8GY on 1 April 2015 (1 page) |
1 April 2015 | Registered office address changed from 13 Queens Road Aberdeen AB15 4YL to C/O Eneco Ness House, Dochfour Business Centre Dochgarroch Inverness IV3 8GY on 1 April 2015 (1 page) |
1 April 2015 | Termination of appointment of Pinsent Masons Secretarial Limited as a secretary on 1 April 2015 (1 page) |
1 April 2015 | Registered office address changed from 13 Queens Road Aberdeen AB15 4YL to C/O Eneco Ness House, Dochfour Business Centre Dochgarroch Inverness IV3 8GY on 1 April 2015 (1 page) |
20 March 2015 | Resolutions
|
20 March 2015 | Company name changed polar energy (renewables) LTD\certificate issued on 20/03/15
|
20 March 2015 | Resolutions
|
20 March 2015 | Company name changed polar energy (renewables) LTD\certificate issued on 20/03/15
|
23 October 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
23 October 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
1 October 2014 | Total exemption full accounts made up to 31 December 2013 (12 pages) |
1 October 2014 | Total exemption full accounts made up to 31 December 2013 (12 pages) |
15 July 2014 | Director's details changed for Guy Jonathan Madgwick on 1 November 2012 (2 pages) |
15 July 2014 | Director's details changed for Guy Jonathan Madgwick on 1 November 2012 (2 pages) |
15 July 2014 | Director's details changed for Guy Jonathan Madgwick on 1 November 2012 (2 pages) |
11 July 2014 | Director's details changed for Guy Jonathan Madgwick on 3 July 2014 (2 pages) |
11 July 2014 | Director's details changed for Guy Jonathan Madgwick on 3 July 2014 (2 pages) |
11 July 2014 | Director's details changed for Guy Jonathan Madgwick on 3 July 2014 (2 pages) |
21 November 2013 | Appointment of Pieter Matthijs Tavenier as a director (2 pages) |
21 November 2013 | Termination of appointment of Marc Van Der Linden as a director (1 page) |
21 November 2013 | Termination of appointment of Marc Van Der Linden as a director (1 page) |
21 November 2013 | Appointment of Pieter Matthijs Tavenier as a director (2 pages) |
20 November 2013 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
20 November 2013 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
4 October 2013 | Full accounts made up to 31 December 2012 (12 pages) |
4 October 2013 | Full accounts made up to 31 December 2012 (12 pages) |
4 March 2013 | Termination of appointment of Lloyd Garvie as a director (2 pages) |
4 March 2013 | AA03 notice of removing auditors from office (2 pages) |
4 March 2013 | Termination of appointment of Andrew Houstoun as a secretary (2 pages) |
4 March 2013 | Termination of appointment of Scott Waller as a director (2 pages) |
4 March 2013 | Termination of appointment of Lloyd Garvie as a director (2 pages) |
4 March 2013 | Termination of appointment of Andrew Houstoun as a secretary (2 pages) |
4 March 2013 | AA03 notice of removing auditors from office (2 pages) |
4 March 2013 | Termination of appointment of Scott Waller as a director (2 pages) |
20 February 2013 | Appointment of Marc Wilhelmus Maria Van Der Linden as a director (3 pages) |
20 February 2013 | Appointment of Marc Wilhelmus Maria Van Der Linden as a director (3 pages) |
19 December 2012 | Appointment of Eneco Bv as a director (4 pages) |
19 December 2012 | Appointment of Eneco Bv as a director (4 pages) |
12 December 2012 | Appointment of Guy Jonathan Madgwick as a director on 1 November 2012
|
12 December 2012 | Appointment of Guy Jonathan Madgwick as a director on 1 November 2012
|
12 December 2012 | Registered office address changed from West Cairnbeg Laurencekirk Aberdeenshire AB30 1SR on 12 December 2012 (2 pages) |
12 December 2012 | Appointment of Guy Jonathan Madgwick as a director on 1 November 2012
|
12 December 2012 | Registered office address changed from West Cairnbeg Laurencekirk Aberdeenshire AB30 1SR on 12 December 2012 (2 pages) |
12 December 2012 | Appointment of Pinsent Masons Secretarial Limited as a secretary (3 pages) |
12 December 2012 | Appointment of Pinsent Masons Secretarial Limited as a secretary (3 pages) |
22 November 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
22 November 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
30 October 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (5 pages) |
30 October 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (5 pages) |
10 August 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
10 August 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
17 July 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
17 July 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
2 March 2012 | Director's details changed for Scott Waller on 2 March 2012 (2 pages) |
2 March 2012 | Director's details changed for Scott Waller on 2 March 2012 (2 pages) |
2 March 2012 | Director's details changed for Scott Waller on 2 March 2012 (2 pages) |
21 October 2011 | Annual return made up to 20 October 2011 with a full list of shareholders (4 pages) |
21 October 2011 | Secretary's details changed for Andrew Neil Houstoun on 21 October 2011 (2 pages) |
21 October 2011 | Annual return made up to 20 October 2011 with a full list of shareholders (4 pages) |
21 October 2011 | Secretary's details changed for Andrew Neil Houstoun on 21 October 2011 (2 pages) |
10 October 2011 | Statement of capital following an allotment of shares on 14 December 2010
|
10 October 2011 | Statement of capital following an allotment of shares on 14 December 2010
|
10 October 2011 | Appointment of Andrew Neil Houstoun as a secretary (3 pages) |
10 October 2011 | Appointment of Andrew Neil Houstoun as a secretary (3 pages) |
14 April 2011 | Statement of capital following an allotment of shares on 14 December 2010
|
14 April 2011 | Statement of capital following an allotment of shares on 14 December 2010
|
11 February 2011 | Appointment of Lloyd Garvie as a director (3 pages) |
11 February 2011 | Appointment of Lloyd Garvie as a director (3 pages) |
10 February 2011 | Appointment of Scott Waller as a director (3 pages) |
10 February 2011 | Registered office address changed from , C/O Neil Houston Accountancy Miltonbank, Tannadice, Forfar, Angus, DD8 3TU, United Kingdom on 10 February 2011 (2 pages) |
10 February 2011 | Appointment of Scott Waller as a director (3 pages) |
10 February 2011 | Registered office address changed from , C/O Neil Houston Accountancy Miltonbank, Tannadice, Forfar, Angus, DD8 3TU, United Kingdom on 10 February 2011 (2 pages) |
16 December 2010 | Termination of appointment of Rhys Evans as a director (1 page) |
16 December 2010 | Termination of appointment of Rhys Evans as a director (1 page) |
14 December 2010 | Incorporation
|
14 December 2010 | Incorporation
|
14 December 2010 | Incorporation
|