Company NameGlenmuckloch Energy Park
Company StatusActive
Company NumberSC474475
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date4 April 2014(10 years, 1 month ago)

Business Activity

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

Directors

Director NameProf Russel George Griggs Obe
Date of BirthJuly 1948 (Born 75 years ago)
NationalityScottish
StatusCurrent
Appointed17 April 2014(1 week, 6 days after company formation)
Appointment Duration10 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAdca (Scotland) Limited 32-34 High Street
Sanquhar
Dumfriesshire
DG4 6BL
Scotland
Director NameAlan James Hiddleston
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 2014(1 week, 6 days after company formation)
Appointment Duration10 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAdca (Scotland) Limited 32-34 High Street
Sanquhar
Dumfriesshire
DG4 6BL
Scotland
Director NameProf Russel George Griggs
Date of BirthJuly 1948 (Born 75 years ago)
NationalityScottish
StatusCurrent
Appointed17 April 2014(1 week, 6 days after company formation)
Appointment Duration10 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAdca (Scotland) Limited 32-34 High Street
Sanquhar
Dumfriesshire
DG4 6BL
Scotland
Director NameMrs Anna McMinn Fergusson
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2015(1 year, 3 months after company formation)
Appointment Duration8 years, 9 months
RoleAccountant
Country of ResidenceScotland
Correspondence AddressQuartermile Two 2 Lister Square
Edinburgh
EH3 9GL
Scotland
Director NameMr Iain Maury Campbell Meiklejohn
Date of BirthNovember 1954 (Born 69 years ago)
NationalityScottish
StatusResigned
Appointed04 April 2014(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor Quartermile Two
2 Lister Square
Edinburgh
EH3 9GL
Scotland
Director NameRobert Hyslop
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityScottish
StatusResigned
Appointed17 April 2014(1 week, 6 days after company formation)
Appointment Duration1 year, 3 months (resigned 31 July 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor Quartermile Two
2 Lister Square
Edinburgh
EH3 9GL
Scotland
Director NameDonna Helen Mounce
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2014(3 months, 2 weeks after company formation)
Appointment Duration8 years, 10 months (resigned 07 June 2023)
RolePolicy And Performance Advisor
Country of ResidenceScotland
Correspondence AddressQuatermile Two 2 Lister Square
Edinburgh
EH3 9GL
Scotland
Secretary NameMorton Fraser Secretaries Limited (Corporation)
StatusResigned
Appointed04 April 2014(same day as company formation)
Correspondence Address5th Floor Quartermile Two
2 Lister Square
Edinburgh
EH3 9GL
Scotland

Location

Registered AddressAdca (Scotland) Limited
32-34 High Street
Sanquhar
Dumfriesshire
DG4 6BL
Scotland
ConstituencyDumfriesshire, Clydesdale and Tweeddale
WardMid and Upper Nithsdale
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£349,746
Net Worth£25,198
Cash£25,000
Current Liabilities£12,458

Accounts

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

Returns

Latest Return8 June 2023 (11 months ago)
Next Return Due22 June 2024 (1 month, 2 weeks from now)

Filing History

28 December 2023Total exemption full accounts made up to 31 March 2023 (13 pages)
13 December 2023Director's details changed for Professor Russel George Griggs Obe on 13 December 2023 (2 pages)
8 June 2023Termination of appointment of Donna Helen Mounce as a director on 7 June 2023 (1 page)
8 June 2023Confirmation statement made on 8 June 2023 with no updates (3 pages)
2 June 2023Confirmation statement made on 4 April 2023 with no updates (3 pages)
11 January 2023Total exemption full accounts made up to 31 March 2022 (12 pages)
1 June 2022Confirmation statement made on 4 April 2022 with no updates (3 pages)
30 March 2022Total exemption full accounts made up to 31 March 2021 (13 pages)
28 June 2021Confirmation statement made on 4 April 2021 with no updates (3 pages)
25 March 2021Total exemption full accounts made up to 31 March 2020 (12 pages)
11 May 2020Confirmation statement made on 4 April 2020 with no updates (3 pages)
13 December 2019Total exemption full accounts made up to 31 March 2019 (14 pages)
8 May 2019Confirmation statement made on 4 April 2019 with no updates (3 pages)
20 February 2019Termination of appointment of Morton Fraser Secretaries Limited as a secretary on 8 February 2019 (2 pages)
20 February 2019Registered office address changed from 5th Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL to Adca (Scotland) Limited 32-34 High Street Sanquhar Dumfriesshire DG4 6BL on 20 February 2019 (2 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (14 pages)
1 May 2018Confirmation statement made on 4 April 2018 with no updates (3 pages)
24 October 2017Total exemption full accounts made up to 31 March 2017 (15 pages)
24 October 2017Total exemption full accounts made up to 31 March 2017 (15 pages)
19 April 2017Confirmation statement made on 4 April 2017 with updates (24 pages)
19 April 2017Confirmation statement made on 4 April 2017 with updates (24 pages)
28 December 2016Total exemption full accounts made up to 31 March 2016 (16 pages)
28 December 2016Total exemption full accounts made up to 31 March 2016 (16 pages)
4 May 2016Annual return made up to 4 April 2016 (19 pages)
4 May 2016Annual return made up to 4 April 2016 (19 pages)
24 December 2015Total exemption full accounts made up to 31 March 2015 (14 pages)
24 December 2015Total exemption full accounts made up to 31 March 2015 (14 pages)
12 August 2015Termination of appointment of Robert Hyslop as a director on 31 July 2015 (2 pages)
12 August 2015Appointment of Anna Fergusson as a director on 1 August 2015 (3 pages)
12 August 2015Appointment of Anna Fergusson as a director on 1 August 2015 (3 pages)
12 August 2015Termination of appointment of Robert Hyslop as a director on 31 July 2015 (2 pages)
12 August 2015Appointment of Anna Fergusson as a director on 1 August 2015 (3 pages)
13 May 2015Annual return made up to 4 April 2015 (16 pages)
13 May 2015Annual return made up to 4 April 2015 (16 pages)
13 May 2015Annual return made up to 4 April 2015 (16 pages)
17 March 2015Current accounting period shortened from 30 April 2015 to 31 March 2015 (3 pages)
17 March 2015Current accounting period shortened from 30 April 2015 to 31 March 2015 (3 pages)
7 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
7 August 2014Appointment of Donna Helen Mounce as a director on 17 July 2014 (4 pages)
7 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
7 August 2014Appointment of Donna Helen Mounce as a director on 17 July 2014 (4 pages)
30 April 2014Appointment of Robert Hyslop as a director on 17 April 2014 (3 pages)
30 April 2014Appointment of Professor Russel George Griggs Obe as a director on 17 April 2014 (3 pages)
30 April 2014Appointment of Professor Russel George Griggs Obe as a director on 17 April 2014 (3 pages)
30 April 2014Appointment of Robert Hyslop as a director on 17 April 2014 (3 pages)
29 April 2014Appointment of Alan James Hiddleston as a director on 17 April 2014 (3 pages)
29 April 2014Appointment of Alan James Hiddleston as a director on 17 April 2014 (3 pages)
29 April 2014Termination of appointment of Iain Maury Campbell Meiklejohn as a director on 17 April 2014 (2 pages)
29 April 2014Termination of appointment of Iain Maury Campbell Meiklejohn as a director on 17 April 2014 (2 pages)
4 April 2014Incorporation (34 pages)
4 April 2014Incorporation (34 pages)