Hebridean Energy Limited

General information

Name:

Hebridean Energy Ltd

Office Address:

Fairview 275 Daliburgh HS8 5SS Isle Of South Uist

Number: SC235072

Incorporation date: 2002-08-08

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Registered as SC235072 22 years ago, Hebridean Energy Limited is categorised as a Private Limited Company. The company's active registration address is Fairview 275, Daliburgh Isle Of South Uist. It 's been seven years since It's business name is Hebridean Energy Limited, but till 2017 the name was Northesk Ventures and before that, up till 2016-02-22 this firm was known under the name Hebridean Energy. This means it has used six other names. This company's principal business activity number is 35110 which stands for Production of electricity. Hebridean Energy Ltd filed its latest accounts for the period up to 2022-03-31. The company's latest confirmation statement was released on 2023-07-05.

Within the following limited company, a number of director's obligations up till now have been fulfilled by Lynne M. and Calum M.. Amongst these two individuals, Calum M. has carried on with the limited company for the longest period of time, having become a member of directors' team on February 2008. Additionally, the managing director's responsibilities are often aided with by a secretary - Calum M., who was chosen by the limited company in February 2008.

  • Previous company's names
  • Hebridean Energy Limited 2017-09-26
  • Northesk Ventures Limited 2016-02-22
  • Hebridean Energy Limited 2015-08-13
  • Hebrides Energy Limited 2011-05-12
  • Hebridean Energy Ltd. 2007-01-29
  • Hebridean Oysters Limited 2002-08-08

Financial data based on annual reports

Company staff

Lynne M.

Role: Director

Appointed: 22 September 2017

Latest update: 15 January 2024

Calum M.

Role: Director

Appointed: 21 February 2008

Latest update: 15 January 2024

Calum M.

Role: Secretary

Appointed: 21 February 2008

Latest update: 15 January 2024

People with significant control

Executives with significant control over the firm are: Calum M. owns 1/2 or less of company shares. Lynne M. owns 1/2 or less of company shares.

Calum M.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Lynne M.
Notified on 1 April 2017
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 19 July 2024
Confirmation statement last made up date 05 July 2023
Annual Accounts
Start Date For Period Covered By Report 01 April 2012
Annual Accounts 16 November 2014
Start Date For Period Covered By Report 01 February 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 16 November 2014
Annual Accounts 29 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 29 December 2015
Annual Accounts 31 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 25 March 2013
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 25 March 2013
Annual Accounts 19 June 2014
End Date For Period Covered By Report 31 January 2013
Date Approval Accounts 19 June 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Micro company financial statements for the year ending on Fri, 31st Mar 2023 (AA)
filed on: 28th, December 2023
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2012

Address:

Fairview

Post code:

HS8 5SS

City / Town:

Daliburgh

HQ address,
2013

Address:

Fairview

Post code:

HS8 5SS

City / Town:

Daliburgh

HQ address,
2014

Address:

Fairview

Post code:

HS8 5SS

City / Town:

Daliburgh

HQ address,
2015

Address:

Fairview

Post code:

HS8 5SS

City / Town:

Daliburgh

HQ address,
2016

Address:

Fairview

Post code:

HS8 5SS

City / Town:

Daliburgh

Search other companies

Services (by SIC Code)

  • 35110 : Production of electricity
21
Company Age

Similar companies nearby

Closest companies