UKBizDB.co.uk

SCT RENEWABLES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Sct Renewables Limited. The company was founded 20 years ago and was given the registration number SC256581. The firm's registered office is in SHETLAND. You can find them at 22-24 North Road, Lerwick, Shetland, . This company's SIC code is 35110 - Production of electricity.

Company Information

Name:SCT RENEWABLES LIMITED
Company Number:SC256581
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 September 2003
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 35110 - Production of electricity

Office Address & Contact

Registered Address:22-24 North Road, Lerwick, Shetland, ZE1 0NQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
22-24, North Road, Lerwick, Shetland, ZE1 0NQ

Director01 June 2023Active
10 Charlotte Street, Lerwick, Shetland, ZE1 0JL

Secretary25 September 2003Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Secretary25 September 2003Active
Linga, Mossbank, ZE2 9RB

Director19 July 2006Active
Busta, Mangaster, Sullom, ZE2 9QB

Director19 July 2006Active
2, Heogan, Bressay, Shetland, Scotland, ZE2 9EW

Director05 November 2009Active
22-24, North Road, Lerwick, Shetland, ZE1 0NQ

Director01 June 2019Active
Gaets A Voe, Ollaberry, Shetland, ZE2 9RX

Director19 July 2006Active
3, Kirtleside, Sandwick, Scotland, ZE2 9HT

Director21 February 2013Active
10b Charlotte Street, Lerwick, Shetland, ZE1 0JL

Director25 September 2003Active
10 Skelladale, Brae, Shetland, ZE2 9QQ

Director25 September 2003Active
7 Hillcrest, Lerwick, Scotland, ZE1 0ST

Director25 September 2003Active
Bonheoga, Hamnavoe, Shetland, ZE2 9JY

Director25 September 2003Active
Seafield Lodge Lower Sound, Lerwick, ZE1 0RN

Director19 September 2007Active

People with Significant Control

Mr James Thomas Nicolson
Notified on:08 August 2023
Status:Active
Date of birth:June 1960
Nationality:British
Address:22-24, North Road, Shetland, ZE1 0NQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Robert Neil Risk
Notified on:08 August 2023
Status:Active
Date of birth:February 1958
Nationality:British
Address:22-24, North Road, Shetland, ZE1 0NQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Dr Beth Mouat
Notified on:01 June 2023
Status:Active
Date of birth:September 1976
Nationality:Scottish
Address:22-24, North Road, Shetland, ZE1 0NQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ewen James Adamson
Notified on:14 June 2022
Status:Active
Date of birth:April 1986
Nationality:British
Address:22-24, North Road, Shetland, ZE1 0NQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Aaron Patrick Ferguson
Notified on:14 June 2022
Status:Active
Date of birth:August 1986
Nationality:Irish
Address:22-24, North Road, Shetland, ZE1 0NQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Susan Marie Gray
Notified on:14 June 2022
Status:Active
Date of birth:March 1966
Nationality:British
Address:22-24, North Road, Shetland, ZE1 0NQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ryan John Stevenson
Notified on:14 June 2022
Status:Active
Date of birth:January 1993
Nationality:British
Address:22-24, North Road, Shetland, ZE1 0NQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Kenneth Harrison
Notified on:07 December 2021
Status:Active
Date of birth:May 1961
Nationality:British
Address:22-24, North Road, Shetland, ZE1 0NQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ian Ramsay Napier
Notified on:07 December 2021
Status:Active
Date of birth:May 1966
Nationality:British
Address:22-24, North Road, Shetland, ZE1 0NQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Andrew Boyson Cooper
Notified on:07 December 2021
Status:Active
Date of birth:April 1953
Nationality:British
Address:22-24, North Road, Shetland, ZE1 0NQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Jolene Margaret Ann Garriock
Notified on:07 December 2021
Status:Active
Date of birth:February 1983
Nationality:British
Address:22-24, North Road, Shetland, ZE1 0NQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Alan James Ockendon
Notified on:07 December 2021
Status:Active
Date of birth:March 1953
Nationality:British
Address:22-24, North Road, Shetland, ZE1 0NQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Trustees Of Shetland Charitable Trust From Time To Time
Notified on:07 December 2021
Status:Active
Country of residence:Scotland
Address:22-24, North Road, Shetland, Scotland, ZE1 0NQ
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
Robert Magnus Leask
Notified on:07 December 2021
Status:Active
Date of birth:March 1966
Nationality:British
Address:22-24, North Road, Shetland, ZE1 0NQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ms Yvette Claire Hopkins
Notified on:07 December 2021
Status:Active
Date of birth:November 1965
Nationality:British
Address:22-24, North Road, Shetland, ZE1 0NQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ryan Charles Leith
Notified on:07 December 2021
Status:Active
Date of birth:May 1972
Nationality:British
Address:22-24, North Road, Shetland, ZE1 0NQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Emma Miller
Notified on:07 December 2021
Status:Active
Date of birth:August 1979
Nationality:British
Address:22-24, North Road, Shetland, ZE1 0NQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Margaret Inez Roberts
Notified on:07 December 2021
Status:Active
Date of birth:June 1962
Nationality:British
Address:22-24, North Road, Shetland, ZE1 0NQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ian Ramsay Napier
Notified on:01 June 2019
Status:Active
Date of birth:May 1966
Nationality:British
Address:22-24, North Road, Shetland, ZE1 0NQ
Nature of control:
  • Significant influence or control
James Laurence Barclay Smith
Notified on:25 September 2016
Status:Active
Date of birth:October 1941
Nationality:British
Address:22-24, North Road, Shetland, ZE1 0NQ
Nature of control:
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (1 months remaining)

Copyright © 2024. All rights reserved.