Company NameILI (Auchenskeith) Limited
DirectorsIan Anthony Mark Jennison and Sheridan Thomas Piers McIndoe-Jenkins
Company StatusActive
Company NumberSC427299
CategoryPrivate Limited Company
Incorporation Date29 June 2012(11 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Ian Anthony Mark Jennison
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 2020(8 years, 3 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 7 Inveralmond Way
Perth
Perth And Kinross
PH1 3UQ
Scotland
Director NameMr Sheridan Thomas Piers McIndoe-Jenkins
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 2020(8 years, 3 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 7 Inveralmond Way
Perth
Perth And Kinross
PH1 3UQ
Scotland
Director NameMr Mark Thomas Wilson
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Shires 33 Bothwell Road
Hamilton
ML3 0AS
Scotland
Director NameMr Michael Reginald Holmes
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2016(3 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 09 February 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressImex Business Centre Craig Leith Road
Stirling
Stirlingshire
FK7 7WU
Scotland
Director NameMr Holger Schensar
Date of BirthJuly 1963 (Born 60 years ago)
NationalityGerman
StatusResigned
Appointed19 April 2016(3 years, 9 months after company formation)
Appointment Duration4 years, 5 months (resigned 07 October 2020)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressCardinal House St. Nicholas Street
Ipswich
Suffolk
IP1 1TT
Director NameMr Tobias Wippich
Date of BirthMarch 1978 (Born 46 years ago)
NationalityGerman
StatusResigned
Appointed09 February 2018(5 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 07 October 2020)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressCardinal House St. Nicholas Street
Ipswich
Suffolk
IP1 1TT
Director NameMr Brian Paul Duffy
Date of BirthMarch 1961 (Born 63 years ago)
NationalityIrish
StatusResigned
Appointed07 October 2020(8 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 23 June 2022)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressUnit 7 Inveralmond Way
Perth
Perth And Kinross
PH1 3UQ
Scotland

Location

Registered AddressUnit 7
Inveralmond Way
Perth
Perth And Kinross
PH1 3UQ
Scotland
ConstituencyPerth and North Perthshire
WardPerth City North
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Ili (Re) LTD
100.00%
Ordinary

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return21 November 2023 (4 months, 1 week ago)
Next Return Due5 December 2024 (8 months, 1 week from now)

Charges

23 June 2022Delivered on: 7 July 2022
Persons entitled: Bpc UK Lending Dac

Classification: A registered charge
Outstanding
23 June 2022Delivered on: 27 June 2022
Persons entitled: Bpc UK Lending Dac

Classification: A registered charge
Outstanding

Filing History

10 December 2020Confirmation statement made on 21 November 2020 with no updates (3 pages)
8 December 2020Cessation of Realise Energy Services Limited as a person with significant control on 7 October 2020 (1 page)
8 December 2020Notification of Wind Technik Nord Uk Limited as a person with significant control on 6 April 2016 (1 page)
4 November 2020Previous accounting period extended from 30 June 2020 to 30 September 2020 (1 page)
3 November 2020Termination of appointment of Tobias Wippich as a director on 7 October 2020 (1 page)
3 November 2020Appointment of Mr Ian Anthony Mark Jennison as a director on 7 October 2020 (2 pages)
3 November 2020Notification of Realise Energy Services Limited as a person with significant control on 7 October 2020 (2 pages)
3 November 2020Termination of appointment of Holger Schensar as a director on 7 October 2020 (1 page)
3 November 2020Appointment of Mr Sheridan Thomas Piers Mcindoe-Jenkins as a director on 7 October 2020 (2 pages)
3 November 2020Appointment of Mr Brian Paul Duffy as a director on 7 October 2020 (2 pages)
3 November 2020Cessation of Tobias Wippich as a person with significant control on 7 October 2020 (1 page)
7 January 2020Accounts for a dormant company made up to 30 June 2019 (6 pages)
28 November 2019Confirmation statement made on 21 November 2019 with updates (4 pages)
26 November 2018Confirmation statement made on 21 November 2018 with updates (4 pages)
22 November 2018Director's details changed for Mr Holger Schensar on 9 February 2018 (2 pages)
22 November 2018Cessation of Michael Holmes as a person with significant control on 9 February 2018 (1 page)
22 November 2018Notification of Tobias Wippich as a person with significant control on 9 February 2018 (2 pages)
15 November 2018Registered office address changed from C/O Realise Energy Services Unit 7, Inveralmond Way Perth Perth and Kinross PH1 3UQ Scotland to Unit 7 Inveralmond Way Perth Perth and Kinross PH1 3UQ on 15 November 2018 (1 page)
12 October 2018Accounts for a dormant company made up to 30 June 2018 (5 pages)
8 October 2018Registered office address changed from C/O Wind Technik Nord Uk Ltd Imex Business Centre Craig Leith Road Stirling Stirlingshire FK7 7WU Scotland to C/O Realise Energy Services Unit 7, Inveralmond Way Perth Perth and Kinross PH1 3UQ on 8 October 2018 (1 page)
9 March 2018Termination of appointment of Michael Reginald Holmes as a director on 9 February 2018 (1 page)
9 March 2018Accounts for a dormant company made up to 30 June 2017 (7 pages)
9 March 2018Appointment of Mr Tobias Wippich as a director on 9 February 2018 (2 pages)
5 December 2017Confirmation statement made on 21 November 2017 with updates (4 pages)
5 December 2017Confirmation statement made on 21 November 2017 with updates (4 pages)
31 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
31 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
21 November 2016Director's details changed for Mr Holger Schensar on 21 November 2016 (2 pages)
21 November 2016Director's details changed for Mr Holger Schensar on 21 November 2016 (2 pages)
21 November 2016Registered office address changed from The Shires 33 Bothwell Road Hamilton ML3 0AS to C/O Wind Technik Nord Uk Ltd Imex Business Centre Craig Leith Road Stirling Stirlingshire FK7 7WU on 21 November 2016 (1 page)
21 November 2016Director's details changed for Mr Holger Schensar on 21 November 2016 (2 pages)
21 November 2016Confirmation statement made on 21 November 2016 with updates (6 pages)
21 November 2016Director's details changed for Mr Michael Reginald Holmes on 21 November 2016 (2 pages)
21 November 2016Director's details changed for Mr Holger Schensar on 21 November 2016 (2 pages)
21 November 2016Director's details changed for Mr Michael Reginald Holmes on 21 November 2016 (2 pages)
21 November 2016Confirmation statement made on 21 November 2016 with updates (6 pages)
21 November 2016Registered office address changed from The Shires 33 Bothwell Road Hamilton ML3 0AS to C/O Wind Technik Nord Uk Ltd Imex Business Centre Craig Leith Road Stirling Stirlingshire FK7 7WU on 21 November 2016 (1 page)
14 June 2016Compulsory strike-off action has been discontinued (1 page)
14 June 2016Compulsory strike-off action has been discontinued (1 page)
14 June 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
14 June 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
2 June 2016Appointment of Mr Holger Schensar as a director on 19 April 2016 (2 pages)
2 June 2016Appointment of Mr Holger Schensar as a director on 19 April 2016 (2 pages)
2 June 2016Appointment of Mr Michael Reginald Holmes as a director on 19 April 2016 (2 pages)
2 June 2016Appointment of Mr Michael Reginald Holmes as a director on 19 April 2016 (2 pages)
1 June 2016Termination of appointment of Mark Thomas Wilson as a director on 19 April 2016 (1 page)
1 June 2016Termination of appointment of Mark Thomas Wilson as a director on 19 April 2016 (1 page)
31 May 2016First Gazette notice for compulsory strike-off (1 page)
31 May 2016First Gazette notice for compulsory strike-off (1 page)
12 August 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 1
(3 pages)
12 August 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 1
(3 pages)
17 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
17 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
24 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 1
(3 pages)
24 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 1
(3 pages)
31 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
31 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
20 September 2013Annual return made up to 29 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-20
(3 pages)
20 September 2013Annual return made up to 29 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-20
(3 pages)
29 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(27 pages)
29 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(27 pages)
29 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(27 pages)