Company Name23 Degrees Renewables Ltd
Company StatusActive
Company NumberSC391996
CategoryPrivate Limited Company
Incorporation Date21 January 2011(13 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Grahame John Tate
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Oeg Offshore Uk Limited Midmill Business Park
Kintore
Aberdeenshire
AB51 0QG
Scotland
Director NameMr Bradley Gregory Tate
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2018(7 years, 6 months after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Oeg Offshore Uk Limited Midmill Business Park
Kintore
Aberdeenshire
AB51 0QG
Scotland
Director NameMr John Miller Heiton
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2023(12 years, 5 months after company formation)
Appointment Duration10 months, 1 week
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Oeg Offshore Uk Limited Midmill Business Park
Kintore
Aberdeenshire
AB51 0QG
Scotland
Director NameMr Douglas Weir Fleming
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2023(12 years, 10 months after company formation)
Appointment Duration5 months, 1 week
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Oeg Offshore Uk Limited Midmill Business Park
Kintore
Aberdeenshire
AB51 0QG
Scotland
Director NameMr David Perry Symons
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGenefea
Birsay
Orkney
KW17 2NB
Scotland
Director NameMr Marc David Hadden
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2013(2 years, 6 months after company formation)
Appointment Duration8 months, 1 week (resigned 04 April 2014)
RoleTechnical Director
Country of ResidenceScotland
Correspondence AddressSub Depot Inchmarlo
Banchory
Kincardineshire
AB31 4AP
Scotland

Location

Registered AddressC/O Oeg Offshore Uk Limited
Midmill Business Park
Kintore
Aberdeenshire
AB51 0QG
Scotland
ConstituencyGordon
WardEast Garioch

Shareholders

51 at £1Grahame John Tate
51.00%
Ordinary
49 at £1Marc David Hadden
49.00%
Ordinary

Financials

Year2014
Net Worth£8,712
Current Liabilities£20,201

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return21 January 2024 (3 months, 1 week ago)
Next Return Due4 February 2025 (9 months from now)

Charges

27 August 2021Delivered on: 27 August 2021
Persons entitled: Marketfinance Limited

Classification: A registered charge
Outstanding
28 November 2014Delivered on: 28 November 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A floating charge over all assets and undertaking.
Outstanding

Filing History

29 January 2024Confirmation statement made on 21 January 2024 with updates (4 pages)
27 November 2023Appointment of Mr Douglas Weir Fleming as a director on 24 November 2023 (2 pages)
7 July 2023Notification of Oeg Renewables Group Limited as a person with significant control on 27 June 2023 (2 pages)
6 July 2023Appointment of Mr John Miller Heiton as a director on 28 June 2023 (2 pages)
6 July 2023Cessation of Grahame John Tate as a person with significant control on 27 June 2023 (1 page)
6 July 2023Registered office address changed from Unit 1 Tumulus Way Kintore Inverurie AB51 0TG Scotland to C/O Oeg Offshore Uk Limited Midmill Business Park Kintore Aberdeenshire AB51 0QG on 6 July 2023 (1 page)
6 July 2023Cessation of Bradley Gregory Tate as a person with significant control on 27 June 2023 (1 page)
4 July 2023Accounts for a small company made up to 31 December 2022 (9 pages)
23 January 2023Confirmation statement made on 21 January 2023 with no updates (3 pages)
28 September 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
19 August 2022Statement of capital following an allotment of shares on 1 June 2013
  • GBP 100
(3 pages)
31 May 2022Director's details changed for Mr Grahame John Tate on 30 May 2022 (2 pages)
31 May 2022Change of details for Mr Grahame John Tate as a person with significant control on 30 May 2022 (2 pages)
30 May 2022Change of details for Mr Bradley Gregory Tate as a person with significant control on 29 May 2022 (2 pages)
25 January 2022Confirmation statement made on 21 January 2022 with no updates (3 pages)
30 December 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
27 August 2021Registration of charge SC3919960002, created on 27 August 2021 (36 pages)
13 May 2021Registered office address changed from Sub Depot Inchmarlo Banchory Aberdeenshire AB31 4AP United Kingdom to Unit 1 Tumulus Way Kintore Inverurie AB51 0TG on 13 May 2021 (1 page)
1 February 2021Change of details for Mr Grahame John Tate as a person with significant control on 7 January 2021 (2 pages)
1 February 2021Change of details for Mr Grahame John Tate as a person with significant control on 6 April 2016 (2 pages)
29 January 2021Cessation of Grahame John Tate as a person with significant control on 20 January 2021 (1 page)
29 January 2021Director's details changed for Mr Grahame John Tate on 7 January 2021 (2 pages)
29 January 2021Notification of Bradley Gregory Tate as a person with significant control on 1 August 2018 (2 pages)
29 January 2021Confirmation statement made on 21 January 2021 with no updates (3 pages)
28 April 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
23 January 2020Confirmation statement made on 21 January 2020 with updates (4 pages)
25 November 2019Satisfaction of charge SC3919960001 in full (1 page)
31 October 2019Director's details changed for Mr Graham John Tate on 31 October 2019 (2 pages)
21 August 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
30 January 2019Change of details for Mr Grahame John Tate as a person with significant control on 30 January 2019 (2 pages)
30 January 2019Director's details changed for Mr Graham John Tate on 30 January 2019 (2 pages)
30 January 2019Director's details changed for Mr Bradley Gregory Tate on 30 January 2019 (2 pages)
21 January 2019Confirmation statement made on 21 January 2019 with updates (5 pages)
24 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
30 August 2018Appointment of Mr Bradley Gregory Tate as a director on 1 August 2018 (2 pages)
30 January 2018Notification of Grahame John Tate as a person with significant control on 6 April 2016 (2 pages)
30 January 2018Confirmation statement made on 21 January 2018 with updates (4 pages)
30 January 2018Notification of Grahame John Tate as a person with significant control on 6 April 2016 (2 pages)
19 June 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
19 June 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
2 February 2017Confirmation statement made on 21 January 2017 with updates (5 pages)
2 February 2017Confirmation statement made on 21 January 2017 with updates (5 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
6 July 2016Registered office address changed from 60 Millside Road Peterculter Aberdeenshire AB14 0WG Scotland to Sub Depot Inchmarlo Banchory Aberdeenshire AB31 4AP on 6 July 2016 (1 page)
6 July 2016Director's details changed for Mr Graham John Tate on 6 July 2016 (2 pages)
6 July 2016Director's details changed for Mr Graham John Tate on 6 July 2016 (2 pages)
6 July 2016Registered office address changed from 60 Millside Road Peterculter Aberdeenshire AB14 0WG Scotland to Sub Depot Inchmarlo Banchory Aberdeenshire AB31 4AP on 6 July 2016 (1 page)
14 June 2016Registered office address changed from Sub Depot Inchmarlo Banchory Kincardineshire AB31 4AP to 60 Millside Road Peterculter Aberdeenshire AB14 0WG on 14 June 2016 (1 page)
14 June 2016Registered office address changed from Sub Depot Inchmarlo Banchory Kincardineshire AB31 4AP to 60 Millside Road Peterculter Aberdeenshire AB14 0WG on 14 June 2016 (1 page)
15 February 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 100
(3 pages)
15 February 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 100
(3 pages)
26 May 2015Micro company accounts made up to 31 December 2014 (6 pages)
26 May 2015Micro company accounts made up to 31 December 2014 (6 pages)
12 May 2015Director's details changed for Mr Grahame John Tate on 20 March 2015 (2 pages)
12 May 2015Director's details changed for Mr Grahame John Tate on 20 March 2015 (2 pages)
12 May 2015Director's details changed for Mr Graham John Tate on 12 May 2015 (2 pages)
12 May 2015Director's details changed for Mr Graham John Tate on 12 May 2015 (2 pages)
19 February 2015Annual return made up to 21 January 2015
Statement of capital on 2015-02-19
  • GBP 100
(3 pages)
19 February 2015Annual return made up to 21 January 2015
Statement of capital on 2015-02-19
  • GBP 100
(3 pages)
28 November 2014Registration of charge SC3919960001, created on 28 November 2014 (19 pages)
28 November 2014Registration of charge SC3919960001, created on 28 November 2014 (19 pages)
17 July 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
17 July 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
8 April 2014Termination of appointment of Marc Hadden as a director (1 page)
8 April 2014Termination of appointment of Marc Hadden as a director (1 page)
23 January 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 100
(4 pages)
23 January 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 100
(4 pages)
29 August 2013Director's details changed for Mr Grahame John Tate on 27 August 2013 (2 pages)
29 August 2013Director's details changed for Mr Grahame John Tate on 27 August 2013 (2 pages)
26 July 2013Appointment of Mr Marc David Hadden as a director (2 pages)
26 July 2013Appointment of Mr Marc David Hadden as a director (2 pages)
6 June 2013Termination of appointment of David Symons as a director (1 page)
6 June 2013Termination of appointment of David Symons as a director (1 page)
13 February 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
13 February 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
29 January 2013Annual return made up to 21 January 2013 with a full list of shareholders (4 pages)
29 January 2013Annual return made up to 21 January 2013 with a full list of shareholders (4 pages)
3 December 2012Current accounting period shortened from 31 January 2013 to 31 December 2012 (1 page)
3 December 2012Current accounting period shortened from 31 January 2013 to 31 December 2012 (1 page)
8 November 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
8 November 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
5 November 2012Registered office address changed from Genefea Birsay Orkney KW17 2NB Scotland on 5 November 2012 (1 page)
5 November 2012Registered office address changed from Genefea Birsay Orkney KW17 2NB Scotland on 5 November 2012 (1 page)
5 November 2012Registered office address changed from Genefea Birsay Orkney KW17 2NB Scotland on 5 November 2012 (1 page)
4 April 2012Annual return made up to 21 January 2012 with a full list of shareholders (5 pages)
4 April 2012Annual return made up to 21 January 2012 with a full list of shareholders (5 pages)
21 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
21 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)