CARSPHAIRN RENEWABLE ENERGY FUND LIMITED

Register to unlock more data on OkredoRegister

CARSPHAIRN RENEWABLE ENERGY FUND LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC359237

Incorporation date

07/05/2009

Size

Micro Entity

Contacts

Registered address

Registered address

Knockgray Farm, Carsphairn, Castle Douglas DG7 3TFCopy
copy info iconCopy
See on map
Latest events (Record since 07/05/2009)
dot icon26/02/2026
Micro company accounts made up to 2025-05-31
dot icon12/02/2026
Termination of appointment of Derek Harris as a director on 2026-02-11
dot icon12/02/2026
Termination of appointment of Elizabeth Evangeline Holmes as a director on 2026-02-11
dot icon10/05/2025
Confirmation statement made on 2025-05-07 with no updates
dot icon26/02/2025
Micro company accounts made up to 2024-05-31
dot icon14/02/2025
Termination of appointment of Michael William George Ansell as a director on 2025-02-12
dot icon19/11/2024
Appointment of Mrs Alice Neilina Mcclune as a director on 2024-11-13
dot icon22/08/2024
Appointment of Mr Tom Cameron Wall as a director on 2024-08-21
dot icon22/08/2024
Appointment of Ms Sarah Roshana Ade as a director on 2024-08-21
dot icon14/05/2024
Termination of appointment of Yasmin Akbar as a director on 2024-05-13
dot icon14/05/2024
Confirmation statement made on 2024-05-07 with no updates
dot icon26/02/2024
Micro company accounts made up to 2023-05-31
dot icon12/05/2023
Confirmation statement made on 2023-05-07 with no updates
dot icon19/02/2023
Micro company accounts made up to 2022-05-31
dot icon18/05/2022
Confirmation statement made on 2022-05-07 with no updates
dot icon15/11/2021
Termination of appointment of Steven Ronald Cowley as a director on 2021-11-11
dot icon17/08/2021
Confirmation statement made on 2021-05-07 with no updates
dot icon16/08/2021
Micro company accounts made up to 2021-05-31
dot icon16/08/2021
Micro company accounts made up to 2020-05-31
dot icon25/04/2021
Termination of appointment of Alexander Douglas Moffat as a secretary on 2021-04-23
dot icon25/04/2021
Appointment of Mr Alexander Rory Clark Kennedy as a secretary on 2021-04-23
dot icon19/01/2021
Appointment of Mr Michael William George Ansell as a director on 2020-12-02
dot icon12/01/2021
Termination of appointment of Henry Hall as a director on 2020-10-12
dot icon08/09/2020
Appointment of Mr Derek Harris as a director on 2020-08-12
dot icon31/08/2020
Termination of appointment of David Christopher Gibbon as a director on 2019-11-13
dot icon11/06/2020
Confirmation statement made on 2020-05-07 with no updates
dot icon25/01/2020
Accounts for a dormant company made up to 2019-05-31
dot icon16/05/2019
Confirmation statement made on 2019-05-07 with no updates
dot icon26/02/2019
Appointment of Mr Andrew Robert Metcalf as a director on 2019-01-25
dot icon26/02/2019
Accounts for a dormant company made up to 2018-05-31
dot icon13/05/2018
Confirmation statement made on 2018-05-07 with no updates
dot icon12/10/2017
Accounts for a dormant company made up to 2017-05-31
dot icon19/09/2017
Registered office address changed from Upper Holm Dalry Castle Douglas Kirkcudbrightshire DG7 3UF Scotland to Knockgray Farm Carsphairn Castle Douglas DG7 3TF on 2017-09-19
dot icon18/09/2017
Appointment of Yasmin Akbar as a director on 2017-09-14
dot icon18/09/2017
Appointment of Darren Alistair Challis as a director on 2017-08-09
dot icon17/09/2017
Termination of appointment of Anne Rutherford as a director on 2017-08-09
dot icon17/09/2017
Termination of appointment of Rachel Mary Goldie Seed as a director on 2017-08-09
dot icon17/09/2017
Termination of appointment of Rachel Mary Goldie Seed as a secretary on 2017-08-09
dot icon21/05/2017
Confirmation statement made on 2017-05-07 with updates
dot icon11/02/2017
Accounts for a dormant company made up to 2016-05-31
dot icon24/11/2016
Appointment of Elizabeth Evangeline Holmes as a director on 2016-08-10
dot icon24/11/2016
Appointment of Henry Hall as a director on 2016-11-09
dot icon15/05/2016
Annual return made up to 2016-05-07 no member list
dot icon12/05/2016
Termination of appointment of Andrew Robert Metcalf as a director on 2015-11-11
dot icon12/05/2016
Termination of appointment of Nicholas Stewart Pryce Parry as a director on 2015-11-11
dot icon12/05/2016
Termination of appointment of Martin Roy Holden as a director on 2016-02-17
dot icon24/07/2015
Accounts for a dormant company made up to 2015-05-31
dot icon01/06/2015
Registered office address changed from Standingstone Cottage Borgue Kirkcudbright DG6 4SY to Upper Holm Dalry Castle Douglas Kirkcudbrightshire DG7 3UF on 2015-06-01
dot icon24/05/2015
Appointment of Rachel Mary Goldie Seed as a director on 2015-05-08
dot icon24/05/2015
Annual return made up to 2015-05-07 no member list
dot icon24/05/2015
Appointment of Alexander Rory Clark Kennedy as a director on 2015-05-08
dot icon24/05/2015
Appointment of Rachel Mary Goldie Seed as a secretary on 2015-05-14
dot icon24/05/2015
Termination of appointment of Linda Campbell as a secretary on 2015-05-14
dot icon06/05/2015
Accounts for a dormant company made up to 2014-05-31
dot icon08/06/2014
Appointment of Linda Campbell as a secretary
dot icon04/06/2014
Annual return made up to 2014-05-07 no member list
dot icon22/05/2014
Registered office address changed from C/O Mrs C F Scott 3 Mcadams Way Carsphairn Castle Douglas Kirkcudbrightshire DG7 3TR Scotland on 2014-05-22
dot icon21/05/2014
Appointment of Mr Martin Roy Holden as a director
dot icon21/05/2014
Appointment of Andrew Robert Metcalf as a director
dot icon21/05/2014
Appointment of Steven Ronald Cowley as a director
dot icon23/11/2013
Termination of appointment of Margaret Richmond as a director
dot icon23/11/2013
Termination of appointment of Thomas Scott as a director
dot icon23/11/2013
Termination of appointment of Catherine Scott as a director
dot icon23/11/2013
Termination of appointment of Agnes Holden as a director
dot icon23/11/2013
Termination of appointment of Catherine Scott as a secretary
dot icon11/08/2013
Accounts for a dormant company made up to 2013-05-31
dot icon13/05/2013
Annual return made up to 2013-05-07 no member list
dot icon15/11/2012
Termination of appointment of Arnold Duggleby as a director
dot icon29/07/2012
Accounts for a dormant company made up to 2012-05-31
dot icon08/05/2012
Annual return made up to 2012-05-07 no member list
dot icon08/05/2012
Termination of appointment of Margaret Richmond as a secretary
dot icon30/03/2012
Registered office address changed from C/O Mrs M Richmond Nether Loskie Furmiston Bridge Carsphairn Castle Douglas Kirkcudbrightshire DG7 3TE Scotland on 2012-03-30
dot icon30/03/2012
Appointment of Mrs Catherine Frances Scott as a secretary
dot icon30/03/2012
Appointment of Mrs Catherine Frances Scott as a director
dot icon09/02/2012
Termination of appointment of Nigel Martin as a director
dot icon13/01/2012
Accounts for a dormant company made up to 2011-05-31
dot icon31/05/2011
Annual return made up to 2011-05-07 no member list
dot icon27/05/2011
Appointment of Mr William Mccreath as a director
dot icon24/01/2011
Accounts for a dormant company made up to 2010-05-31
dot icon26/08/2010
Memorandum and Articles of Association
dot icon28/07/2010
Resolutions
dot icon20/06/2010
Appointment of Alexander Douglas Moffat as a secretary
dot icon08/06/2010
Annual return made up to 2010-05-07 no member list
dot icon08/06/2010
Registered office address changed from C/O Mrs M Richmond Nether Loskie Furmiston Bridge Carsphairn Castle Douglas Kirkcudbrightshire DG7 3TE Scotland on 2010-06-08
dot icon07/06/2010
Director's details changed for David Christopher Gibbon on 2010-05-06
dot icon07/06/2010
Director's details changed for Miss Anne Rutherford on 2010-05-06
dot icon07/06/2010
Director's details changed for Arnold Duggleby on 2010-05-06
dot icon07/06/2010
Director's details changed for Sylvia Anne Sinclair on 2010-05-06
dot icon07/06/2010
Director's details changed for Margaret Agnes Richmond on 2010-05-06
dot icon07/06/2010
Appointment of a secretary
dot icon07/06/2010
Registered office address changed from 63 King Street Castle Douglas Dumfries & Galloway DG7 1AG on 2010-06-07
dot icon02/12/2009
Appointment of Nicholas Stewart Pryce Parry as a director
dot icon02/12/2009
Appointment of Nigel John Martin as a director
dot icon02/12/2009
Appointment of Thomas David Scott as a director
dot icon02/12/2009
Appointment of David Mcmillan as a director
dot icon02/12/2009
Appointment of Agnes Catherine Holden as a director
dot icon07/05/2009
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
07/05/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wall, Tom Cameron
Director
21/08/2024 - Present
4
Mcclune, Alice Neilina
Director
13/11/2024 - Present
-
Ade, Sarah Roshana
Director
21/08/2024 - Present
-
Ansell, Michael William George
Director
02/12/2020 - 12/02/2025
6
Harris, Derek
Director
12/08/2020 - 11/02/2026
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CARSPHAIRN RENEWABLE ENERGY FUND LIMITED

CARSPHAIRN RENEWABLE ENERGY FUND LIMITED is an(a) Active company incorporated on 07/05/2009 with the registered office located at Knockgray Farm, Carsphairn, Castle Douglas DG7 3TF. There are currently 9 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 CARSPHAIRN RENEWABLE ENERGY FUND LIMITED?

toggle

CARSPHAIRN RENEWABLE ENERGY FUND LIMITED is currently Active. It was registered on 07/05/2009 .

Where is CARSPHAIRN RENEWABLE ENERGY FUND LIMITED located?

toggle

CARSPHAIRN RENEWABLE ENERGY FUND LIMITED is registered at Knockgray Farm, Carsphairn, Castle Douglas DG7 3TF.

What does CARSPHAIRN RENEWABLE ENERGY FUND LIMITED do?

toggle

CARSPHAIRN RENEWABLE ENERGY FUND LIMITED operates in the Fund management activities (66.30 - SIC 2007) sector.

What is the latest filing for CARSPHAIRN RENEWABLE ENERGY FUND LIMITED?

toggle

The latest filing was on 26/02/2026: Micro company accounts made up to 2025-05-31.