Company NameBonerbo Renewable Energy Limited
DirectorsOrlando Valentine Hilton and Nicholas John Wood
Company StatusActive
Company NumberSC461312
CategoryPrivate Limited Company
Incorporation Date11 October 2013(10 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Orlando Valentine Hilton
Date of BirthJune 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2020(6 years, 5 months after company formation)
Appointment Duration4 years, 1 month
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address13 Queens Road
Aberdeen
AB15 4YL
Scotland
Director NameMr Nicholas John Wood
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2020(6 years, 5 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Queens Road
Aberdeen
AB15 4YL
Scotland
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusCurrent
Appointed19 October 2020(7 years after company formation)
Appointment Duration3 years, 6 months
Correspondence Address1 Park Row
Leeds
LS1 5AB
Director NameAlison Margaret Stevenson
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2013(same day as company formation)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressBonerbo Farm
Anstruther
KY10 3LA
Scotland
Director NameMr Andrew Stewart Wardlaw Stevenson
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2013(same day as company formation)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressBonerbo Farm
Anstruther
KY10 3LA
Scotland
Director NameJohn Alexander Stevenson
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2013(same day as company formation)
RoleGeologist
Country of ResidenceUnited Kingdom
Correspondence AddressBonerbo Farm
Anstruther
KY10 3LA
Scotland
Director NameJohn Stewart Stevenson
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2013(same day as company formation)
RoleFarmer
Country of ResidenceBritain
Correspondence AddressBonerbo Farm
Anstruther
KY10 3LA
Scotland

Location

Registered Address13 Queens Road
Aberdeen
AB15 4YL
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 90 other UK companies use this postal address

Shareholders

100 at £1Alison Margaret Stevenson
25.00%
Ordinary
100 at £1Andrew Stewart Wardlaw Stevenson
25.00%
Ordinary
100 at £1John Alexander Stevenson
25.00%
Ordinary
100 at £1John Stewart Stevenson
25.00%
Ordinary

Financials

Year2014
Net Worth-£6,161
Current Liabilities£1,539,113

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return11 October 2023 (6 months, 1 week ago)
Next Return Due25 October 2024 (6 months, 1 week from now)

Charges

23 April 2014Delivered on: 26 April 2014
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

11 January 2021Appointment of Pinsent Masons Secretarial Limited as a secretary on 19 October 2020 (2 pages)
21 December 2020Cessation of Resonance British Wind Energy Income Ii Limited as a person with significant control on 23 July 2020 (1 page)
21 December 2020Notification of Bonerbo Holdings Limited as a person with significant control on 23 July 2020 (2 pages)
21 December 2020Confirmation statement made on 11 October 2020 with updates (4 pages)
28 October 2020Current accounting period extended from 31 October 2020 to 31 December 2020 (1 page)
16 April 2020Withdrawal of a person with significant control statement on 16 April 2020 (2 pages)
16 April 2020Notification of Resonance British Wind Energy Income Ii Limited as a person with significant control on 10 March 2020 (2 pages)
25 March 2020Satisfaction of charge SC4613120001 in full (1 page)
18 March 2020Appointment of Mr Nicholas John Wood as a director on 10 March 2020 (2 pages)
18 March 2020Registered office address changed from Bonerbo Farm Anstruther KY10 3LA to 13 Queens Road Aberdeen AB15 4YL on 18 March 2020 (1 page)
18 March 2020Termination of appointment of John Stewart Stevenson as a director on 10 March 2020 (1 page)
18 March 2020Termination of appointment of Andrew Stewart Wardlaw Stevenson as a director on 10 March 2020 (1 page)
18 March 2020Termination of appointment of Alison Margaret Stevenson as a director on 10 March 2020 (1 page)
18 March 2020Appointment of Mr Orlando Valentine Hilton as a director on 10 March 2020 (2 pages)
18 March 2020Termination of appointment of John Alexander Stevenson as a director on 10 March 2020 (1 page)
10 March 2020Micro company accounts made up to 31 October 2019 (4 pages)
12 November 2019Confirmation statement made on 11 October 2019 with no updates (3 pages)
3 June 2019Micro company accounts made up to 31 October 2018 (3 pages)
24 October 2018Confirmation statement made on 11 October 2018 with no updates (3 pages)
18 September 2018Micro company accounts made up to 31 October 2017 (3 pages)
1 November 2017Confirmation statement made on 11 October 2017 with no updates (3 pages)
1 November 2017Confirmation statement made on 11 October 2017 with no updates (3 pages)
29 August 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
29 August 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
12 October 2016Confirmation statement made on 11 October 2016 with updates (5 pages)
12 October 2016Confirmation statement made on 11 October 2016 with updates (5 pages)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
26 October 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 400
(6 pages)
26 October 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 400
(6 pages)
14 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
14 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
14 October 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 400
(6 pages)
14 October 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 400
(6 pages)
26 April 2014Registration of charge 4613120001 (20 pages)
26 April 2014Registration of charge 4613120001 (20 pages)
11 October 2013Incorporation
Statement of capital on 2013-10-11
  • GBP 400
(39 pages)
11 October 2013Incorporation
Statement of capital on 2013-10-11
  • GBP 400
(39 pages)