Company NameLochgoil Energy Limited
Company StatusActive
Company NumberSC486322
CategoryPrivate Limited Company
Incorporation Date9 September 2014(9 years, 8 months ago)

Business Activity

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

Directors

Director NameMrs Elizabeth Blyth Bain
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 2014(same day as company formation)
RoleRetired
Country of ResidenceScotland
Correspondence AddressThe Village Hall Lochgoilhead
Cairndow
Argyll
PA24 8AQ
Scotland
Director NameMr Timothy Brian King
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 2020(6 years, 2 months after company formation)
Appointment Duration3 years, 5 months
RoleRetired
Country of ResidenceScotland
Correspondence AddressThe Village Hall Lochgoilhead
Cairndow
Argyll
PA24 8AQ
Scotland
Director NameMr Roger Walker Brook
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2021(7 years, 3 months after company formation)
Appointment Duration2 years, 5 months
RoleRetired
Country of ResidenceScotland
Correspondence AddressThe Village Hall Lochgoilhead
Cairndow
Argyll
PA24 8AQ
Scotland
Director NameMr Peter Alan Clarke
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Village Hall Lochgoilhead
Cairndow
Argyll
PA24 8AQ
Scotland
Director NameThomas Henry Murray
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2014(same day as company formation)
RoleGarage & Holiday Chart Prop
Country of ResidenceScotland
Correspondence AddressThe Village Hall Lochgoilhead
Cairndow
Argyll
PA24 8AQ
Scotland
Director NameMr Timothy Brian King
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2019(4 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 09 October 2020)
RoleSystems Analyst
Country of ResidenceScotland
Correspondence AddressThe Village Hall Lochgoilhead
Cairndow
Argyll
PA24 8AQ
Scotland

Location

Registered AddressLochgoil Community Development Trust
The Village Hall
Lochgoilhead
Cairndow
Argyll
PA24 8AQ
Scotland
ConstituencyArgyll and Bute
WardCowal
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 September 2023 (7 months, 2 weeks ago)
Next Accounts Due30 June 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return9 September 2023 (8 months ago)
Next Return Due23 September 2024 (4 months, 2 weeks from now)

Charges

24 March 2016Delivered on: 12 April 2016
Persons entitled: Scottish Enterprise

Classification: A registered charge
Outstanding

Filing History

26 February 2024Total exemption full accounts made up to 30 September 2023 (10 pages)
19 September 2023Confirmation statement made on 9 September 2023 with no updates (3 pages)
9 May 2023Total exemption full accounts made up to 30 September 2022 (10 pages)
11 October 2022Confirmation statement made on 9 September 2022 with updates (4 pages)
24 February 2022Total exemption full accounts made up to 30 September 2021 (10 pages)
10 December 2021Termination of appointment of Thomas Henry Murray as a director on 9 December 2021 (1 page)
10 December 2021Appointment of Mr Roger Brook as a director on 10 December 2021 (2 pages)
1 September 2021Confirmation statement made on 1 September 2021 with no updates (3 pages)
10 June 2021Total exemption full accounts made up to 30 September 2020 (10 pages)
27 November 2020Appointment of Mr Timothy Brian King as a director on 26 November 2020 (2 pages)
9 October 2020Termination of appointment of Timothy Brian King as a director on 9 October 2020 (1 page)
18 September 2020Confirmation statement made on 9 September 2020 with no updates (3 pages)
10 March 2020Total exemption full accounts made up to 30 September 2019 (9 pages)
9 September 2019Confirmation statement made on 9 September 2019 with updates (4 pages)
8 August 2019Appointment of Mr Timothy Brian King as a director on 31 July 2019 (2 pages)
8 August 2019Termination of appointment of Peter Alan Clarke as a director on 31 July 2019 (1 page)
19 March 2019Total exemption full accounts made up to 30 September 2018 (9 pages)
25 September 2018Confirmation statement made on 9 September 2018 with updates (4 pages)
22 June 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
19 September 2017Confirmation statement made on 9 September 2017 with updates (4 pages)
19 September 2017Confirmation statement made on 9 September 2017 with updates (4 pages)
8 May 2017Accounts for a dormant company made up to 30 September 2016 (3 pages)
8 May 2017Accounts for a dormant company made up to 30 September 2016 (3 pages)
20 September 2016Confirmation statement made on 9 September 2016 with updates (5 pages)
20 September 2016Confirmation statement made on 9 September 2016 with updates (5 pages)
8 June 2016Accounts for a dormant company made up to 30 September 2015 (3 pages)
8 June 2016Accounts for a dormant company made up to 30 September 2015 (3 pages)
12 April 2016Registration of charge SC4863220001, created on 24 March 2016 (24 pages)
12 April 2016Registration of charge SC4863220001, created on 24 March 2016 (24 pages)
26 October 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 1
(4 pages)
26 October 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 1
(4 pages)
26 October 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 1
(4 pages)
3 July 2015Director's details changed for Pete Clarke on 9 September 2014 (2 pages)
3 July 2015Registered office address changed from C/O Lochgoil Community Development Trust the Village Hall Lochgoilhead Cairndow Argyll PA2 8AG to C/O Lochgoil Community Development Trust the Village Hall Lochgoilhead Cairndow Argyll PA24 8AQ on 3 July 2015 (1 page)
3 July 2015Director's details changed for Pete Clarke on 9 September 2014 (2 pages)
3 July 2015Registered office address changed from C/O Lochgoil Community Development Trust the Village Hall Lochgoilhead Cairndow Argyll PA2 8AG to C/O Lochgoil Community Development Trust the Village Hall Lochgoilhead Cairndow Argyll PA24 8AQ on 3 July 2015 (1 page)
3 July 2015Director's details changed for Pete Clarke on 9 September 2014 (2 pages)
3 July 2015Registered office address changed from C/O Lochgoil Community Development Trust the Village Hall Lochgoilhead Cairndow Argyll PA2 8AG to C/O Lochgoil Community Development Trust the Village Hall Lochgoilhead Cairndow Argyll PA24 8AQ on 3 July 2015 (1 page)
9 September 2014Incorporation
Statement of capital on 2014-09-09
  • GBP 1
(32 pages)
9 September 2014Incorporation
Statement of capital on 2014-09-09
  • GBP 1
(32 pages)