This company is commonly known as Highlands & Islands Community Energy Company Limited. The company was founded 19 years ago and was given the registration number SC276833. The firm's registered office is in INVERNESS. You can find them at An Lochran, 10 Inverness Campus, Inverness, Highland. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | HIGHLANDS & ISLANDS COMMUNITY ENERGY COMPANY LIMITED |
---|---|---|
Company Number | : | SC276833 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 December 2004 |
End of financial year | : | 31 March 2024 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | An Lochran, 10 Inverness Campus, Inverness, Highland, IV2 5NA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Fraser House, Friars Lane, Inverness, IV1 1RN | Secretary | 15 February 2012 | Active |
An Lochran, 10 Inverness Campus, Inverness, IV2 5NA | Director | 24 March 2016 | Active |
An Lochran, 10 Inverness Campus, Inverness, IV2 5NA | Director | 01 August 2017 | Active |
Dewar Cottage, Henrietta Street, Avoch, IV9 8QT | Secretary | 06 December 2004 | Active |
6 Muirfield Road, Inverness, IV2 4AY | Secretary | 18 August 2008 | Active |
6 Muirfield Road, Inverness, IV2 4AY | Secretary | 02 December 2004 | Active |
15 Wyvis Crescent, Conon Bridge, Dingwall, IV7 8BZ | Secretary | 22 August 2006 | Active |
East Lower Kincraig, Invergordon, IV18 0LF | Director | 01 January 2005 | Active |
An Lochran, 10 Inverness Campus, Inverness, IV2 5NA | Director | 04 August 2008 | Active |
The Beach House, Lochies Road, Burntisland, KY3 9JX | Director | 01 January 2005 | Active |
17 Ord Terrace, Strathpeffer, IV14 9DA | Director | 06 December 2004 | Active |
Fraser House, Friars Lane, Inverness, Scotland, IV2 1RN | Director | 11 October 2010 | Active |
Kingsview, North Ballachulish, Fort William, PH33 6RZ | Director | 02 December 2004 | Active |
Orasaig, Crannaig A'Mhinister, Oban, PA34 4LU | Director | 01 January 2005 | Active |
Cowan House, Inverness Retail And Business Park, Highlander Way, Inverness, IV2 7GF | Director | 30 March 2010 | Active |
An Crasg West Drummuie, Golspie, KW10 6TA | Director | 01 January 2005 | Active |
1a 1 Harbour Street, Lerwick, ZE1 0LR | Director | 01 January 2005 | Active |
43 Carolside Avenue, Clarkston, Glasgow, Scotland, G76 7AD | Director | 01 January 2005 | Active |
43 John Kennedy Drive, Thurso, KW14 7DZ | Director | 06 December 2004 | Active |
23 Broadstone Park, Inverness, IV2 3JZ | Director | 02 December 2004 | Active |
19a Drummond Road, Inverness, IV2 4NB | Director | 04 August 2008 | Active |
Highlands And Islands Enterprise | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Address | : | An Lochran, 10 Inverness Campus, Inverness, IV2 5NA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-14 | Accounts | Accounts with accounts type dormant. | Download |
2023-12-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-25 | Accounts | Accounts with accounts type dormant. | Download |
2022-12-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-29 | Accounts | Accounts with accounts type dormant. | Download |
2021-12-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-30 | Accounts | Accounts with accounts type dormant. | Download |
2020-12-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-24 | Accounts | Accounts with accounts type dormant. | Download |
2019-12-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-27 | Accounts | Accounts with accounts type dormant. | Download |
2018-12-19 | Persons with significant control | Notification of a person with significant control statement. | Download |
2018-12-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-12-18 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2018-12-12 | Persons with significant control | Notification of a person with significant control. | Download |
2018-12-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-29 | Accounts | Accounts with accounts type dormant. | Download |
2017-12-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-30 | Accounts | Accounts with accounts type dormant. | Download |
2017-08-11 | Officers | Appoint person director company with name date. | Download |
2017-03-31 | Officers | Termination director company with name termination date. | Download |
2016-12-05 | Officers | Change person director company with change date. | Download |
2016-12-05 | Officers | Change person director company with change date. | Download |
2016-12-05 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-01 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.