Company NameDrochedlie Green Energy Ltd.
DirectorGregor Seivwright
Company StatusActive
Company NumberSC434002
CategoryPrivate Limited Company
Incorporation Date3 October 2012(11 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Director

Director NameGregor Seivwright
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStrathdeveron House Steven Road
Huntly
Aberdeenshire
AB54 8SX
Scotland

Location

Registered AddressStrathdeveron House
Steven Road
Huntly
Aberdeenshire
AB54 8SX
Scotland
ConstituencyGordon
WardHuntly, Strathbogie and Howe of Alford
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Gregor Seivwright
50.00%
Ordinary
100 at £1Gregor Seivwright
50.00%
Ordinary B

Financials

Year2014
Net Worth£30,685
Cash£1,995
Current Liabilities£140,353

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return29 November 2023 (4 months ago)
Next Return Due13 December 2024 (8 months, 2 weeks from now)

Filing History

12 February 2021Confirmation statement made on 31 December 2020 with updates (4 pages)
3 January 2020Confirmation statement made on 31 December 2019 with updates (4 pages)
20 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
1 February 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
21 December 2018Micro company accounts made up to 31 March 2018 (3 pages)
3 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
16 October 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
16 October 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
18 October 2016Confirmation statement made on 16 October 2016 with updates (8 pages)
18 October 2016Confirmation statement made on 16 October 2016 with updates (8 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
16 October 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 200
(4 pages)
16 October 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 200
(4 pages)
5 August 2015Director's details changed for Gregor Seivwright on 3 July 2014 (2 pages)
5 August 2015Director's details changed for Gregor Seivwright on 3 July 2014 (2 pages)
5 August 2015Director's details changed for Gregor Seivwright on 3 July 2014 (2 pages)
4 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
4 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
16 October 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 200
(4 pages)
16 October 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 200
(4 pages)
14 October 2014Statement of capital following an allotment of shares on 12 September 2014
  • GBP 200
(4 pages)
14 October 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Issue b ordinary shares and new share rights attached in new articles 12/09/2014
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
14 October 2014Statement of capital following an allotment of shares on 12 September 2014
  • GBP 200
(4 pages)
14 October 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Issue b ordinary shares and new share rights attached in new articles 12/09/2014
(16 pages)
3 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 200
(4 pages)
3 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 200
(4 pages)
3 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 200
(4 pages)
26 September 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
26 September 2014Previous accounting period shortened from 31 October 2014 to 31 March 2014 (1 page)
26 September 2014Previous accounting period shortened from 31 October 2014 to 31 March 2014 (1 page)
26 September 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
11 August 2014Registered office address changed from 1a Cluny Square Buckie Banffshire AB56 1AH to Strathdeveron House Steven Road Huntly Aberdeenshire AB54 8SX on 11 August 2014 (1 page)
11 August 2014Registered office address changed from 1a Cluny Square Buckie Banffshire AB56 1AH to Strathdeveron House Steven Road Huntly Aberdeenshire AB54 8SX on 11 August 2014 (1 page)
31 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 1
(3 pages)
31 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 1
(3 pages)
31 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 1
(3 pages)
3 October 2012Incorporation (21 pages)
3 October 2012Incorporation (21 pages)