Company NameRORA Renewable Energy Limited
DirectorsBruce Clark Mackie and Jane Elizabeth Mackie
Company StatusActive
Company NumberSC395947
CategoryPrivate Limited Company
Incorporation Date21 March 2011(13 years ago)

Business Activity

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

Directors

Director NameMr Bruce Clark Mackie
Date of BirthMay 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2011(same day as company formation)
RoleFarmer
Country of ResidenceScotland
Correspondence AddressMiddleton Of Rora Longside
Peterhead
AB42 4US
Scotland
Director NameMrs Jane Elizabeth Mackie
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2011(same day as company formation)
RoleBusiness Consultant
Country of ResidenceScotland
Correspondence AddressMiddleton Of Rora Longside
Peterhead
AB42 4US
Scotland
Secretary NameMrs Jane Elizabeth Mackie
StatusCurrent
Appointed21 March 2011(same day as company formation)
RoleCompany Director
Correspondence AddressMiddleton Of Rora Longside
Peterhead
AB42 4US
Scotland

Location

Registered AddressSuite A, Ground Floor
9 Queens Road
Aberdeen
AB15 4YL
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2012
Turnover£99,352
Gross Profit£70,799
Net Worth-£8,049
Cash£22,909
Current Liabilities£221,090

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return18 March 2024 (1 week, 4 days ago)
Next Return Due1 April 2025 (1 year from now)

Charges

1 June 2012Delivered on: 16 June 2012
Persons entitled: Triodos Bank N.V.

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Tenants interest in lease of subjects at middleton of rora, longside, peterhead, county of aberdeen ABN111319.
Outstanding
31 May 2012Delivered on: 1 June 2012
Persons entitled: Triodos Bank N.V.

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

28 July 2023Total exemption full accounts made up to 31 October 2022 (9 pages)
22 March 2023Confirmation statement made on 18 March 2023 with no updates (3 pages)
26 May 2022Total exemption full accounts made up to 31 October 2021 (9 pages)
23 March 2022Confirmation statement made on 18 March 2022 with no updates (3 pages)
28 July 2021Total exemption full accounts made up to 31 October 2020 (9 pages)
27 May 2021Registered office address changed from 15 Golden Square Aberdeen AB10 1WF to Suite a, Ground Floor 9 Queens Road Aberdeen AB15 4YL on 27 May 2021 (1 page)
29 March 2021Confirmation statement made on 18 March 2021 with no updates (3 pages)
19 June 2020Total exemption full accounts made up to 31 October 2019 (9 pages)
18 March 2020Confirmation statement made on 18 March 2020 with no updates (3 pages)
19 June 2019Total exemption full accounts made up to 31 October 2018 (9 pages)
4 April 2019Confirmation statement made on 21 March 2019 with no updates (3 pages)
12 July 2018Total exemption full accounts made up to 31 October 2017 (9 pages)
3 April 2018Confirmation statement made on 21 March 2018 with no updates (3 pages)
28 June 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
28 June 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
3 April 2017Confirmation statement made on 21 March 2017 with updates (7 pages)
3 April 2017Confirmation statement made on 21 March 2017 with updates (7 pages)
2 August 2016Accounts for a small company made up to 31 October 2015 (7 pages)
2 August 2016Accounts for a small company made up to 31 October 2015 (7 pages)
12 April 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 1,000
(5 pages)
12 April 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 1,000
(5 pages)
24 July 2015Accounts for a small company made up to 31 October 2014 (6 pages)
24 July 2015Accounts for a small company made up to 31 October 2014 (6 pages)
22 April 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 1,000
(5 pages)
22 April 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 1,000
(5 pages)
21 August 2014Registered office address changed from Middleton of Rora Longside Peterhead Aberdeenshire AB42 4US to 15 Golden Square Aberdeen AB10 1WF on 21 August 2014 (1 page)
21 August 2014Registered office address changed from Middleton of Rora Longside Peterhead Aberdeenshire AB42 4US to 15 Golden Square Aberdeen AB10 1WF on 21 August 2014 (1 page)
8 July 2014Full accounts made up to 31 October 2013 (17 pages)
8 July 2014Full accounts made up to 31 October 2013 (17 pages)
23 April 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 1,000
(5 pages)
23 April 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 1,000
(5 pages)
31 July 2013Full accounts made up to 31 October 2012 (18 pages)
31 July 2013Full accounts made up to 31 October 2012 (18 pages)
1 May 2013Register inspection address has been changed (1 page)
1 May 2013Register inspection address has been changed (1 page)
1 May 2013Annual return made up to 21 March 2013 with a full list of shareholders (5 pages)
1 May 2013Annual return made up to 21 March 2013 with a full list of shareholders (5 pages)
31 July 2012Accounts for a dormant company made up to 31 October 2011 (6 pages)
31 July 2012Accounts for a dormant company made up to 31 October 2011 (6 pages)
26 July 2012Previous accounting period shortened from 31 March 2012 to 31 October 2011 (1 page)
26 July 2012Previous accounting period shortened from 31 March 2012 to 31 October 2011 (1 page)
16 June 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
16 June 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
1 June 2012Particulars of a mortgage or charge / charge no: 1 (7 pages)
1 June 2012Particulars of a mortgage or charge / charge no: 1 (7 pages)
10 April 2012Annual return made up to 21 March 2012 with a full list of shareholders (5 pages)
10 April 2012Annual return made up to 21 March 2012 with a full list of shareholders (5 pages)
21 March 2011Incorporation (24 pages)
21 March 2011Incorporation (24 pages)