Company NameEnergy Agency Renewables Limited
Company StatusActive
Company NumberSC651583
CategoryPrivate Limited Company
Incorporation Date14 January 2020(4 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74901Environmental consulting activities

Directors

Director NameAlastair Kay
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2020(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUniversity Hospital Crosshouse Kilmarnock Road
Kilmarnock
KA2 0BE
Scotland
Director NamePhilip John Saxton
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2020(same day as company formation)
RoleCouncillor
Country of ResidenceScotland
Correspondence AddressCounty Buildings Wellington Square
Ayr
KA7 1DR
Scotland
Director NamePaul Daniel Slater
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2020(same day as company formation)
RoleDevelopment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressScottish Power, 7th Floor, 32 St. Vincent Street
Glasgow
G2 5AD
Scotland
Director NameMr Norman Smith
Date of BirthJune 1967 (Born 56 years ago)
NationalityScottish
StatusCurrent
Appointed14 January 2020(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address109 Adamton Road South
Prestwick
KA9 2HH
Scotland
Director NameMr Robert Andrew Crusher
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2020(same day as company formation)
RoleChartered Engineer
Country of ResidenceScotland
Correspondence Address2 Forbes Drive
Heathfield Industrial Estate
Ayr
KA8 9FG
Scotland
Director NameMartin Kilbride
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 2022(2 years, 4 months after company formation)
Appointment Duration1 year, 11 months
RoleCouncillor
Country of ResidenceScotland
Correspondence Address2 Forbes Drive
Heathfield Industrial Estate
Ayr
KA8 9FG
Scotland
Director NameMr Craig Mackay
Date of BirthAugust 1976 (Born 47 years ago)
NationalityScottish
StatusCurrent
Appointed26 May 2022(2 years, 4 months after company formation)
Appointment Duration1 year, 11 months
RoleCouncillor
Country of ResidenceScotland
Correspondence Address2 Forbes Drive
Heathfield Industrial Estate
Ayr
KA8 9FG
Scotland
Director NameClaire Baird
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityScottish
StatusCurrent
Appointed18 October 2022(2 years, 9 months after company formation)
Appointment Duration1 year, 6 months
RoleChief Executive - Ayrshire Chamber Of Commerce
Country of ResidenceScotland
Correspondence Address2 Forbes Drive
Heathfield Industrial Estate
Ayr
KA8 9FG
Scotland
Director NameCarine Elisabeth, Maggie, Marie-Claire Strain
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2024(4 years after company formation)
Appointment Duration2 months, 3 weeks
RoleHead Of Property & Development
Country of ResidenceScotland
Correspondence AddressAyrshire Housing 119 Main Street
Ayr
KA8 8BX
Scotland
Director NameMr Gavin William Murray
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2024(4 years after company formation)
Appointment Duration2 months, 3 weeks
RoleAssistant Principal
Country of ResidenceScotland
Correspondence AddressAyrshire College Dam Park
Ayr
KA8 0EU
Scotland
Secretary NameMorton Fraser Secretaries Limited (Corporation)
StatusCurrent
Appointed01 December 2020(10 months, 3 weeks after company formation)
Appointment Duration3 years, 5 months
Correspondence AddressC/O Morton Fraser Llp, 5th Floor 2 Lister Square
Quartermile Two
Edinburgh
EH3 9GL
Scotland
Director NameMr Peter John Convery
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2020(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWatson Peat Building Auchincruive
Ayr
KA6 5HW
Scotland
Director NameMr William White
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2020(same day as company formation)
RoleRetired
Country of ResidenceScotland
Correspondence Address57 Dongola Road
Ayr
KA7 3BN
Scotland
Director NameMr Ian Cochrane
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2020(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWatson Peat Building Auchincruive
Ayr
KA6 5HW
Scotland
Director NameMr James Norman McLean
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2020(same day as company formation)
RoleRetired
Country of ResidenceScotland
Correspondence Address38 Seafield Drive
Ayr
KA7 4BH
Scotland
Director NameMrs Valerie Anne Russell
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2020(same day as company formation)
RoleCEO
Country of ResidenceScotland
Correspondence AddressThe Mezzanine Glasgow Prestwick Intnl Airport
Prestwick
KA9 2PL
Scotland
Director NameDr Paul Gary Tierney
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2020(same day as company formation)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence AddressWatson Peat Building Auchincruive
Ayr
KA6 5HW
Scotland
Director NameMr James Joseph Whiston
Date of BirthAugust 1956 (Born 67 years ago)
NationalityIrish
StatusResigned
Appointed14 January 2020(same day as company formation)
RoleCEO
Country of ResidenceScotland
Correspondence Address2 Forbes Drive
Heathfield Industrial Estate
Ayr
KA8 9FG
Scotland
Director NameElaine Hutton
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2022(2 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 08 February 2024)
RoleAssistant Principal
Country of ResidenceScotland
Correspondence Address2 Forbes Drive
Heathfield Industrial Estate
Ayr
KA8 9FG
Scotland

Location

Registered Address2 Forbes Drive
Heathfield Industrial Estate
Ayr
KA8 9FG
Scotland
ConstituencyCentral Ayrshire
WardPrestwick
Address Matches2 other UK companies use this postal address

Accounts

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

Returns

Latest Return13 January 2024 (3 months, 2 weeks ago)
Next Return Due27 January 2025 (9 months from now)

Filing History

11 September 2023Accounts for a small company made up to 31 March 2023 (9 pages)
2 August 2023Registered office address changed from Watson Peat Building Auchincruive Ayr KA6 5HW Scotland to 2 Forbes Drive Heathfield Industrial Estate Ayr KA8 9FG on 2 August 2023 (1 page)
17 January 2023Confirmation statement made on 13 January 2023 with no updates (3 pages)
28 November 2022Termination of appointment of James Norman Mclean as a director on 24 November 2022 (1 page)
27 October 2022Termination of appointment of Valerie Anne Russell as a director on 30 September 2022 (1 page)
27 October 2022Appointment of Claire Baird as a director on 18 October 2022 (2 pages)
20 September 2022Accounts for a small company made up to 31 March 2022 (9 pages)
19 August 2022Appointment of Elaine Hutton as a director on 17 August 2022 (2 pages)
1 August 2022Termination of appointment of Paul Gary Tierney as a director on 31 July 2022 (1 page)
22 June 2022Appointment of Martin Kilbride as a director on 26 May 2022 (2 pages)
22 June 2022Appointment of Mr Craig Mackay as a director on 26 May 2022 (2 pages)
22 June 2022Termination of appointment of Ian Cochrane as a director on 26 May 2022 (1 page)
13 January 2022Confirmation statement made on 13 January 2022 with no updates (3 pages)
8 September 2021Termination of appointment of Peter John Convery as a director on 7 September 2021 (1 page)
13 July 2021Accounts for a small company made up to 31 March 2021 (9 pages)
3 February 2021Confirmation statement made on 13 January 2021 with no updates (3 pages)
3 February 2021Appointment of Morton Fraser Secretaries Limited as a secretary on 1 December 2020 (2 pages)
3 February 2020Termination of appointment of William White as a director on 28 January 2020 (1 page)
16 January 2020Current accounting period extended from 31 January 2021 to 31 March 2021 (3 pages)
14 January 2020Incorporation
Statement of capital on 2020-01-14
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)