Company NameGreenskares Energy Limited
DirectorsStuart Douglas Allan and David Robert Allan
Company StatusActive
Company NumberSC438405
CategoryPrivate Limited Company
Incorporation Date7 December 2012(11 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Stuart Douglas Allan
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2012(same day as company formation)
RoleFarmer
Country of ResidenceScotland
Correspondence AddressNewton Of Melrose Gamrie
Banff
Aberdeenshire
AB45 3EQ
Scotland
Director NameMr David Robert Allan
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2012(same day as company formation)
RoleFarmer
Country of ResidenceScotland
Correspondence AddressMains Of Melrose Gamrie
Banff
Aberdeenshire
AB45 3EQ
Scotland
Director NameMrs Helen Allan
Date of BirthNovember 1951 (Born 72 years ago)
NationalityScottish
StatusResigned
Appointed07 December 2012(same day as company formation)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressEaster Melrose Gamrie
Banff
Aberdeenshire
AB45 3EQ
Scotland
Director NameMr Robert Douglas Allan
Date of BirthJuly 1946 (Born 77 years ago)
NationalityScottish
StatusResigned
Appointed07 December 2012(same day as company formation)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressEaster Melrose Gamrie
Banff
Aberdeenshire
AB45 3EQ
Scotland

Location

Registered Address64 West High Street
Westby
Forfar
Angus
DD8 1BJ
Scotland
ConstituencyAngus
WardForfar and District
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Gamrie Farms LTD
100.00%
Ordinary

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 Return19 December 2023 (4 months ago)
Next Return Due2 January 2025 (8 months, 2 weeks from now)

Charges

7 June 2019Delivered on: 12 June 2019
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Particulars: 7.28 hectares at wester greenskares, gamrie, banff.
Outstanding
31 May 2019Delivered on: 3 June 2019
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111)

Classification: A registered charge
Outstanding
23 July 2015Delivered on: 24 July 2015
Persons entitled: Close Leasing Limited

Classification: A registered charge
Particulars: 7.28 hectares at wester greenskares, gamrie, banff, aberdeenshire. BNF9945.
Outstanding
17 July 2015Delivered on: 21 July 2015
Persons entitled: Close Leasing Limited

Classification: A registered charge
Outstanding
17 July 2015Delivered on: 21 July 2015
Persons entitled: Close Leasing Limited

Classification: A registered charge
Outstanding
17 July 2015Delivered on: 21 July 2015
Persons entitled: Close Leasing Limited

Classification: A registered charge
Outstanding

Filing History

23 December 2020Confirmation statement made on 19 December 2020 with no updates (3 pages)
21 December 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
19 December 2019Confirmation statement made on 19 December 2019 with no updates (3 pages)
12 November 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
12 June 2019Registration of charge SC4384050006, created on 7 June 2019 (12 pages)
6 June 2019Satisfaction of charge SC4384050001 in full (1 page)
6 June 2019Satisfaction of charge SC4384050002 in full (1 page)
6 June 2019Satisfaction of charge SC4384050004 in full (1 page)
6 June 2019Satisfaction of charge SC4384050003 in full (1 page)
3 June 2019Registration of charge SC4384050005, created on 31 May 2019 (17 pages)
19 December 2018Confirmation statement made on 19 December 2018 with no updates (3 pages)
13 December 2018Confirmation statement made on 7 December 2018 with no updates (3 pages)
24 August 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
19 December 2017Confirmation statement made on 7 December 2017 with no updates (3 pages)
19 December 2017Confirmation statement made on 7 December 2017 with no updates (3 pages)
17 October 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
17 October 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
10 October 2017Termination of appointment of Robert Douglas Allan as a director on 10 October 2017 (1 page)
10 October 2017Termination of appointment of Robert Douglas Allan as a director on 10 October 2017 (1 page)
10 October 2017Termination of appointment of Helen Allan as a director on 10 October 2017 (1 page)
10 October 2017Termination of appointment of Helen Allan as a director on 10 October 2017 (1 page)
22 December 2016Confirmation statement made on 7 December 2016 with updates (5 pages)
22 December 2016Confirmation statement made on 7 December 2016 with updates (5 pages)
9 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
9 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
21 December 2015Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 100
(6 pages)
21 December 2015Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 100
(6 pages)
24 July 2015Registration of charge SC4384050004, created on 23 July 2015 (12 pages)
24 July 2015Registration of charge SC4384050004, created on 23 July 2015 (12 pages)
22 July 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Entry by the company into the finance documents aproved and project documents ratified and approved 16/07/2015
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
22 July 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Entry by the company into the finance documents aproved and project documents ratified and approved 16/07/2015
(22 pages)
21 July 2015Registration of charge SC4384050003, created on 17 July 2015 (27 pages)
21 July 2015Registration of charge SC4384050002, created on 17 July 2015 (26 pages)
21 July 2015Registration of charge SC4384050001, created on 17 July 2015 (47 pages)
21 July 2015Registration of charge SC4384050001, created on 17 July 2015 (47 pages)
21 July 2015Registration of charge SC4384050003, created on 17 July 2015 (27 pages)
21 July 2015Registration of charge SC4384050002, created on 17 July 2015 (26 pages)
9 June 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
9 June 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
9 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 100
(6 pages)
9 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 100
(6 pages)
9 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 100
(6 pages)
3 April 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
3 April 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
10 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 100
(6 pages)
10 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 100
(6 pages)
10 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 100
(6 pages)
17 April 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
17 April 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
25 March 2013Current accounting period shortened from 31 December 2013 to 31 March 2013 (1 page)
25 March 2013Current accounting period shortened from 31 December 2013 to 31 March 2013 (1 page)
7 December 2012Incorporation (24 pages)
7 December 2012Incorporation (24 pages)