BLACK ISLE RENEWABLES LIMITED

Register to unlock more data on OkredoRegister

BLACK ISLE RENEWABLES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC376132

Incorporation date

01/04/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

Aes Building, Lea Road, Forres IV36 1AUCopy
copy info iconCopy
See on map
Latest events (Record since 01/04/2010)
dot icon26/02/2026
Confirmation statement made on 2026-02-01 with no updates
dot icon31/10/2025
Current accounting period extended from 2025-07-30 to 2025-12-31
dot icon31/07/2025
Termination of appointment of Iain Michael Thomas as a director on 2025-07-28
dot icon29/07/2025
Total exemption full accounts made up to 2024-07-31
dot icon21/02/2025
Confirmation statement made on 2025-02-01 with updates
dot icon12/08/2024
Cessation of Anna Catherine Thomas as a person with significant control on 2024-08-09
dot icon12/08/2024
Cessation of Iain Michael Thomas as a person with significant control on 2024-08-09
dot icon12/08/2024
Appointment of Campbell Maclennan as a director on 2024-08-09
dot icon12/08/2024
Appointment of Jamie Antony Di Sotto as a director on 2024-08-09
dot icon12/08/2024
Appointment of Mrs Lynn Jennifer Davidson as a director on 2024-08-09
dot icon12/08/2024
Termination of appointment of Iain Thomas as a secretary on 2024-08-09
dot icon12/08/2024
Registered office address changed from Pefferside Yard Craig Road Dingwall Ross-Shire IV15 9LE Scotland to Aes Building Lea Road Forres IV36 1AU on 2024-08-12
dot icon12/08/2024
Notification of Aes Limited as a person with significant control on 2024-08-09
dot icon10/06/2024
Termination of appointment of Paul Alan Gibson as a director on 2024-06-03
dot icon10/06/2024
Satisfaction of charge SC3761320001 in full
dot icon07/02/2024
Confirmation statement made on 2024-02-01 with no updates
dot icon07/12/2023
Unaudited abridged accounts made up to 2023-07-31
dot icon06/04/2023
Director's details changed for Mr Paul Gibson on 2023-04-03
dot icon04/04/2023
Appointment of Mr Paul Gibson as a director on 2023-04-03
dot icon12/02/2023
Unaudited abridged accounts made up to 2022-07-31
dot icon06/02/2023
Confirmation statement made on 2023-02-01 with no updates
dot icon16/01/2023
Previous accounting period shortened from 2022-07-31 to 2022-07-30
dot icon15/03/2022
Unaudited abridged accounts made up to 2021-07-31
dot icon14/02/2022
Confirmation statement made on 2022-02-01 with no updates
dot icon16/02/2021
Confirmation statement made on 2021-02-01 with no updates
dot icon22/12/2020
Unaudited abridged accounts made up to 2020-07-31
dot icon04/02/2020
Confirmation statement made on 2020-02-01 with no updates
dot icon12/12/2019
Unaudited abridged accounts made up to 2019-07-31
dot icon21/03/2019
Registered office address changed from Tokavaig House Culbo Road Culbokie Dingwall Ross-Shire IV7 8JU to Pefferside Yard Craig Road Dingwall Ross-Shire IV15 9LE on 2019-03-21
dot icon04/02/2019
Confirmation statement made on 2019-02-01 with no updates
dot icon28/11/2018
Registration of charge SC3761320001, created on 2018-11-20
dot icon14/11/2018
Unaudited abridged accounts made up to 2018-07-31
dot icon05/03/2018
Confirmation statement made on 2018-02-01 with no updates
dot icon06/12/2017
Total exemption full accounts made up to 2017-07-31
dot icon28/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon13/02/2017
Confirmation statement made on 2017-02-01 with updates
dot icon03/03/2016
Annual return made up to 2016-02-01 with full list of shareholders
dot icon15/12/2015
Total exemption small company accounts made up to 2015-07-31
dot icon20/03/2015
Total exemption small company accounts made up to 2014-07-31
dot icon16/03/2015
Annual return made up to 2015-02-01 with full list of shareholders
dot icon18/03/2014
Annual return made up to 2014-02-01 with full list of shareholders
dot icon06/03/2014
Total exemption small company accounts made up to 2013-07-31
dot icon11/07/2013
Termination of appointment of Philip Slater as a director
dot icon28/02/2013
Annual return made up to 2013-02-01 with full list of shareholders
dot icon01/02/2013
Total exemption small company accounts made up to 2012-07-31
dot icon11/12/2012
Director's details changed for Mr Philip Geoffrey Slater on 2012-12-11
dot icon13/06/2012
Appointment of Mr Philip Geoffrey Slater as a director
dot icon01/05/2012
Total exemption small company accounts made up to 2011-07-31
dot icon05/04/2012
Annual return made up to 2012-02-02 with full list of shareholders
dot icon08/02/2012
Annual return made up to 2012-02-01 with full list of shareholders
dot icon27/05/2011
Annual return made up to 2011-04-01 with full list of shareholders
dot icon07/03/2011
Accounts for a dormant company made up to 2010-07-31
dot icon07/03/2011
Previous accounting period shortened from 2011-04-30 to 2010-07-31
dot icon13/08/2010
Registered office address changed from Hedgehogs Culbokie Dingwall IV7 8LS on 2010-08-13
dot icon13/08/2010
Termination of appointment of Henry Furlong as a secretary
dot icon13/08/2010
Termination of appointment of Henry Furong as a director
dot icon13/08/2010
Appointment of Iain Thomas as a secretary
dot icon13/08/2010
Appointment of Iain Michael Thomas as a director
dot icon21/06/2010
Appointment of Henry Clifford Furlong as a secretary
dot icon21/06/2010
Appointment of Henry Clifford Furong as a director
dot icon21/06/2010
Registered office address changed from Ross-Shire Business Centre 1 Castle Street Dingwall Ross-Shire IV15 9HU on 2010-06-21
dot icon21/06/2010
Termination of appointment of Iain Fraser as a director
dot icon01/04/2010
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-24 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
01/02/2027
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
19
104.85K
-
0.00
140.29K
-
2022
24
32.06K
-
0.00
54.96K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gibson, Paul
Director
03/04/2023 - 03/06/2024
-
Thomas, Iain Michael
Director
30/07/2010 - 28/07/2025
12
Davidson, Lynn Jennifer
Director
09/08/2024 - Present
8
Maclennan, Campbell
Director
09/08/2024 - Present
5
Di Sotto, Jamie Antony
Director
09/08/2024 - Present
4

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About BLACK ISLE RENEWABLES LIMITED

BLACK ISLE RENEWABLES LIMITED is an(a) Active company incorporated on 01/04/2010 with the registered office located at Aes Building, Lea Road, Forres IV36 1AU. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BLACK ISLE RENEWABLES LIMITED?

toggle

BLACK ISLE RENEWABLES LIMITED is currently Active. It was registered on 01/04/2010 .

Where is BLACK ISLE RENEWABLES LIMITED located?

toggle

BLACK ISLE RENEWABLES LIMITED is registered at Aes Building, Lea Road, Forres IV36 1AU.

What does BLACK ISLE RENEWABLES LIMITED do?

toggle

BLACK ISLE RENEWABLES LIMITED operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

What is the latest filing for BLACK ISLE RENEWABLES LIMITED?

toggle

The latest filing was on 26/02/2026: Confirmation statement made on 2026-02-01 with no updates.