Company NameTimrow Energy Limited
DirectorsDavid Candy Henderson and Rosemary White Henderson
Company StatusActive
Company NumberSC419327
CategoryPrivate Limited Company
Incorporation Date13 March 2012(12 years, 1 month ago)

Business Activity

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

Directors

Director NameDavid Candy Henderson
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2012(same day as company formation)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressMains Of Bridgeton St Cyrus
Montrose
Angus
DD10 0DN
Scotland
Director NameRosemary White Henderson
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2012(same day as company formation)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressMains Of Bridgeton St Cyrus
Montrose
Angus
DD10 0DN
Scotland
Secretary NameLc Secretaries Limited (Corporation)
StatusCurrent
Appointed13 March 2012(same day as company formation)
Correspondence AddressJohnstone House 52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Director NameMs Pamela Summers Leiper
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2012(same day as company formation)
RoleCompany Registrar
Country of ResidenceUnited Kingdom
Correspondence AddressJohnstone House 52-54 Rose Street
Aberdeen
AB10 1HA
Scotland

Location

Registered AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
ConstituencyAberdeen South
WardMidstocket/Rosemount
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return13 March 2024 (1 month ago)
Next Return Due27 March 2025 (11 months, 1 week from now)

Charges

6 March 2015Delivered on: 9 March 2015
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Turbine site, mains of bridgeton, st cyrus, montrose, angus, DD10 0DN.
Outstanding
3 February 2015Delivered on: 10 February 2015
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

14 December 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
20 March 2023Confirmation statement made on 13 March 2023 with no updates (3 pages)
9 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
14 March 2022Confirmation statement made on 13 March 2022 with updates (4 pages)
13 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
15 March 2021Confirmation statement made on 13 March 2021 with updates (4 pages)
24 November 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
13 March 2020Confirmation statement made on 13 March 2020 with updates (4 pages)
11 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
13 March 2019Confirmation statement made on 13 March 2019 with updates (4 pages)
12 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
16 March 2018Confirmation statement made on 13 March 2018 with updates (4 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
29 March 2017Confirmation statement made on 13 March 2017 with updates (7 pages)
29 March 2017Confirmation statement made on 13 March 2017 with updates (7 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
30 March 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 100
(5 pages)
30 March 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 100
(5 pages)
11 February 2016Amended total exemption full accounts made up to 31 March 2015 (10 pages)
11 February 2016Amended total exemption full accounts made up to 31 March 2015 (10 pages)
8 December 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
8 December 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
19 March 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 100
(5 pages)
19 March 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 100
(5 pages)
9 March 2015Registration of charge SC4193270002, created on 6 March 2015 (5 pages)
9 March 2015Registration of charge SC4193270002, created on 6 March 2015 (5 pages)
9 March 2015Registration of charge SC4193270002, created on 6 March 2015 (5 pages)
10 February 2015Registration of charge SC4193270001, created on 3 February 2015 (19 pages)
10 February 2015Registration of charge SC4193270001, created on 3 February 2015 (19 pages)
10 February 2015Registration of charge SC4193270001, created on 3 February 2015 (19 pages)
10 October 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
10 October 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
26 March 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 100
(5 pages)
26 March 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 100
(5 pages)
11 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
11 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
20 March 2013Annual return made up to 13 March 2013 with a full list of shareholders (6 pages)
20 March 2013Annual return made up to 13 March 2013 with a full list of shareholders (6 pages)
11 April 2012Statement of capital following an allotment of shares on 13 March 2012
  • GBP 100
(3 pages)
11 April 2012Statement of capital following an allotment of shares on 13 March 2012
  • GBP 100
(3 pages)
28 March 2012Appointment of David Candy Henderson as a director (2 pages)
28 March 2012Termination of appointment of Pamela Leiper as a director (1 page)
28 March 2012Appointment of David Candy Henderson as a director (2 pages)
28 March 2012Appointment of Rosemary White Henderson as a director (2 pages)
28 March 2012Termination of appointment of Pamela Leiper as a director (1 page)
28 March 2012Appointment of Rosemary White Henderson as a director (2 pages)
13 March 2012Incorporation (25 pages)
13 March 2012Incorporation (25 pages)