Company NameStrachur Renewables Limited
DirectorsCharles Edward Maclean and Frederick Thomas Mack Schwier
Company StatusActive
Company NumberSC391193
CategoryPrivate Limited Company
Incorporation Date10 January 2011(13 years, 3 months ago)

Business Activity

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

Directors

Director NameSir Charles Edward Maclean
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2011(same day as company formation)
RoleWriter
Country of ResidenceUnited Kingdom
Correspondence Address1 Strachur House
Strachur
Argyll
PA27 8BX
Scotland
Director NameMr Frederick Thomas Mack Schwier
Date of BirthJanuary 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 2022(11 years, 8 months after company formation)
Appointment Duration1 year, 7 months
RoleLawyer (Solicitor)
Country of ResidenceEngland
Correspondence Address1 Strachur House
Strachur
Argyll
PA27 8BX
Scotland

Contact

Telephone01369 860224
Telephone regionDunoon

Location

Registered Address1 Strachur House
Strachur
Argyll
PA27 8BX
Scotland
ConstituencyArgyll and Bute
WardCowal

Financials

Year2013
Net Worth-£4,096
Cash£1,226
Current Liabilities£84,669

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return8 January 2024 (3 months, 1 week ago)
Next Return Due22 January 2025 (9 months from now)

Charges

5 February 2016Delivered on: 17 February 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
24 July 2013Delivered on: 26 July 2013
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Particulars: Tenants interest in the lease between sir charles edward maclean and strachur renewables limited see form and instrument. Notification of addition to or amendment of charge.
Outstanding
2 June 2013Delivered on: 12 June 2013
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
23 April 2013Delivered on: 30 April 2013
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

31 October 2023Total exemption full accounts made up to 31 January 2023 (9 pages)
1 March 2023Confirmation statement made on 8 January 2023 with updates (4 pages)
21 November 2022Micro company accounts made up to 31 January 2022 (4 pages)
20 September 2022Appointment of Mr Frederick Thomas Mack Schwier as a director on 19 September 2022 (2 pages)
14 January 2022Confirmation statement made on 8 January 2022 with no updates (3 pages)
29 October 2021Micro company accounts made up to 31 January 2021 (4 pages)
26 January 2021Confirmation statement made on 8 January 2021 with no updates (3 pages)
18 December 2020Micro company accounts made up to 31 January 2020 (4 pages)
8 January 2020Confirmation statement made on 8 January 2020 with no updates (3 pages)
8 October 2019Change of details for Sir Charles Edward Maclean as a person with significant control on 8 October 2019 (2 pages)
8 October 2019Director's details changed for Sir Charles Edward Maclean on 8 October 2019 (2 pages)
8 October 2019Director's details changed for Sir Charles Edward Maclean on 8 October 2019 (2 pages)
8 October 2019Registered office address changed from Strachur House Strachur Argyll PA27 8BX to 1 Strachur House Strachur Argyll PA27 8BX on 8 October 2019 (1 page)
26 September 2019Micro company accounts made up to 31 January 2019 (4 pages)
23 January 2019Confirmation statement made on 8 January 2019 with no updates (3 pages)
14 September 2018Micro company accounts made up to 31 January 2018 (2 pages)
10 January 2018Confirmation statement made on 8 January 2018 with no updates (3 pages)
10 January 2018Confirmation statement made on 8 January 2018 with no updates (3 pages)
20 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
20 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
12 January 2017Confirmation statement made on 10 January 2017 with updates (5 pages)
12 January 2017Confirmation statement made on 10 January 2017 with updates (5 pages)
11 August 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
11 August 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
10 March 2016Satisfaction of charge SC3911930002 in full (4 pages)
10 March 2016Satisfaction of charge SC3911930001 in full (4 pages)
10 March 2016Satisfaction of charge SC3911930003 in full (4 pages)
10 March 2016Satisfaction of charge SC3911930002 in full (4 pages)
10 March 2016Satisfaction of charge SC3911930001 in full (4 pages)
10 March 2016Satisfaction of charge SC3911930003 in full (4 pages)
17 February 2016Registration of charge SC3911930004, created on 5 February 2016 (9 pages)
17 February 2016Registration of charge SC3911930004, created on 5 February 2016 (9 pages)
11 January 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 100
(3 pages)
11 January 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 100
(3 pages)
16 July 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
16 July 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
12 January 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 100
(3 pages)
12 January 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 100
(3 pages)
23 July 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
23 July 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
5 February 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 100
(3 pages)
5 February 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 100
(3 pages)
26 July 2013Registration of charge 3911930003
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 08457 573991.
(23 pages)
26 July 2013Registration of charge 3911930003
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 08457 573991.
(23 pages)
24 July 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
24 July 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
12 June 2013Registration of charge 3911930002
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 08457 573991.
(17 pages)
12 June 2013Registration of charge 3911930002
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 08457 573991.
(17 pages)
30 April 2013Registration of charge 3911930001 (6 pages)
30 April 2013Registration of charge 3911930001 (6 pages)
15 January 2013Annual return made up to 10 January 2013 with a full list of shareholders (3 pages)
15 January 2013Annual return made up to 10 January 2013 with a full list of shareholders (3 pages)
30 August 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
30 August 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
7 March 2012Annual return made up to 10 January 2012 with a full list of shareholders (3 pages)
7 March 2012Annual return made up to 10 January 2012 with a full list of shareholders (3 pages)
10 January 2011Incorporation (22 pages)
10 January 2011Incorporation (22 pages)