CITRUS ENERGY LIMITED

Register to unlock more data on OkredoRegister

CITRUS ENERGY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC340430

Incorporation date

29/03/2008

Size

Small

Contacts

Registered address

Registered address

Quayside Offices Marina Quay, Dock Road, Ardrossan, Ayrshire KA22 8DACopy
copy info iconCopy
See on map
Latest events (Record since 29/03/2008)
dot icon13/04/2026
Confirmation statement made on 2026-03-29 with no updates
dot icon24/03/2026
Termination of appointment of Jim Percival as a director on 2026-03-24
dot icon05/03/2026
Termination of appointment of John Kelly as a director on 2026-03-05
dot icon10/12/2025
Termination of appointment of Fay Schlesiger as a director on 2025-12-04
dot icon17/11/2025
Termination of appointment of Brian Mccabe as a director on 2025-11-05
dot icon02/10/2025
Termination of appointment of Janet Strang as a director on 2025-09-04
dot icon02/10/2025
Appointment of Mr John Nisbet as a director on 2025-09-04
dot icon24/09/2025
Accounts for a small company made up to 2025-03-31
dot icon20/06/2025
Appointment of Mr John Mcintyre as a secretary on 2025-06-19
dot icon20/06/2025
Termination of appointment of Linda Anderson as a secretary on 2025-06-19
dot icon10/06/2025
Appointment of Mr Jim Percival as a director on 2025-06-09
dot icon10/06/2025
Appointment of Ms Emma Bernard as a director on 2025-06-09
dot icon31/03/2025
Confirmation statement made on 2025-03-29 with no updates
dot icon28/03/2025
Director's details changed for Margaret Davison on 2025-03-28
dot icon28/03/2025
Director's details changed for Mr John Kelly on 2025-03-28
dot icon28/03/2025
Director's details changed for Mrs Fay Schlesiger on 2025-03-28
dot icon28/03/2025
Director's details changed for Miss Elizabeth Shedden on 2025-03-28
dot icon28/03/2025
Appointment of Mr Brian Mccabe as a director on 2025-03-27
dot icon28/03/2025
Appointment of Mr Christopher Austin as a director on 2025-03-27
dot icon28/03/2025
Memorandum and Articles of Association
dot icon28/03/2025
Statement of company's objects
dot icon28/03/2025
Resolutions
dot icon12/12/2024
Appointment of Mr Kevin Dickson as a director on 2024-12-12
dot icon19/11/2024
Notification of a person with significant control statement
dot icon09/10/2024
Accounts for a small company made up to 2024-03-31
dot icon16/09/2024
Appointment of Ms Eleanor Margaret Collier as a director on 2024-09-16
dot icon21/06/2024
Termination of appointment of Liam Louden as a director on 2024-06-18
dot icon21/06/2024
Appointment of Mrs Linda Anderson as a secretary on 2024-06-20
dot icon10/06/2024
Termination of appointment of Frank Allen Sweeney as a secretary on 2024-05-09
dot icon15/04/2024
Confirmation statement made on 2024-03-29 with no updates
dot icon12/02/2024
Cessation of Frank Allen Sweeney as a person with significant control on 2024-02-09
dot icon30/10/2023
Accounts for a small company made up to 2023-03-31
dot icon26/09/2023
Termination of appointment of William Gibson as a director on 2023-09-06
dot icon09/04/2023
Confirmation statement made on 2023-03-29 with no updates
dot icon19/01/2023
Accounts for a small company made up to 2022-03-31
dot icon04/05/2022
Confirmation statement made on 2022-03-29 with no updates
dot icon14/12/2021
Appointment of Margaret Davison as a director on 2021-09-08
dot icon14/12/2021
Termination of appointment of Lesley Keenan as a director on 2021-09-08
dot icon07/12/2021
Accounts for a small company made up to 2021-03-31
dot icon30/04/2021
Accounts for a small company made up to 2020-03-31
dot icon15/04/2021
Confirmation statement made on 2021-03-29 with no updates
dot icon15/04/2021
Appointment of Mrs Janet Strang as a director on 2020-12-17
dot icon09/04/2021
Termination of appointment of Janet Strang as a secretary on 2020-12-17
dot icon09/04/2021
Appointment of Mr Frank Allen Sweeney as a secretary on 2020-12-17
dot icon22/10/2020
Appointment of Miss Elizabeth Shedden as a director on 2020-09-09
dot icon07/04/2020
Confirmation statement made on 2020-03-29 with no updates
dot icon18/11/2019
Accounts for a small company made up to 2019-03-31
dot icon08/05/2019
Confirmation statement made on 2019-03-29 with no updates
dot icon08/05/2019
Appointment of Mr William Gibson as a director on 2018-09-13
dot icon08/05/2019
Appointment of Mr Liam Louden as a director on 2018-09-13
dot icon08/05/2019
Termination of appointment of Maureen Whitelaw as a director on 2018-08-22
dot icon08/05/2019
Termination of appointment of Helen Neill as a director on 2018-07-18
dot icon08/05/2019
Termination of appointment of Alistair Ramsay as a director on 2018-07-09
dot icon08/05/2019
Termination of appointment of Mary Kirke as a director on 2018-09-06
dot icon29/10/2018
Accounts for a small company made up to 2018-03-31
dot icon04/04/2018
Confirmation statement made on 2018-03-29 with no updates
dot icon02/03/2018
Registered office address changed from , 82-84 Glasgow Street, Ardrossan, Ayrshire, KA22 8EH to Quayside Offices Marina Quay Dock Road Ardrossan Ayrshire KA22 8DA on 2018-03-02
dot icon02/11/2017
Accounts for a small company made up to 2017-03-31
dot icon24/04/2017
Confirmation statement made on 2017-03-29 with updates
dot icon24/04/2017
Termination of appointment of Phillip Vann as a director on 2017-03-01
dot icon15/12/2016
Termination of appointment of Alison Keith as a director on 2016-11-24
dot icon28/11/2016
Accounts for a small company made up to 2016-03-31
dot icon22/11/2016
Termination of appointment of John Steele as a director on 2016-11-14
dot icon12/04/2016
Appointment of Philip Vann as a director on 2016-03-31
dot icon05/04/2016
Annual return made up to 2016-03-29 no member list
dot icon05/04/2016
Director's details changed for Mrs Maureen Whitelaw on 2016-04-05
dot icon05/04/2016
Director's details changed for Mr John Steele on 2016-04-05
dot icon05/04/2016
Director's details changed for Lesley Kenan on 2016-04-05
dot icon07/12/2015
Accounts for a small company made up to 2015-03-31
dot icon02/09/2015
Appointment of Lesley Kenan as a director on 2015-08-25
dot icon16/04/2015
Annual return made up to 2015-03-29 no member list
dot icon16/04/2015
Termination of appointment of William Ronald Richards as a director on 2015-01-18
dot icon27/11/2014
Accounts for a small company made up to 2014-03-31
dot icon24/10/2014
Appointment of John Kelly as a director on 2014-10-16
dot icon30/06/2014
Registration of charge 3404300001
dot icon25/04/2014
Annual return made up to 2014-03-29 no member list
dot icon25/04/2014
Appointment of Ms Mary Kirke as a director
dot icon25/04/2014
Appointment of Ms Alison Keith as a director
dot icon25/04/2014
Termination of appointment of William Richards as a secretary
dot icon25/04/2014
Appointment of Mr Alistair Ramsay as a director
dot icon25/04/2014
Appointment of Ms Helen Neill as a director
dot icon25/04/2014
Appointment of Ms Janet Strang as a secretary
dot icon25/04/2014
Appointment of Mr William Ronald Richards as a director
dot icon30/10/2013
Accounts for a small company made up to 2013-03-31
dot icon23/07/2013
Certificate of change of name
dot icon15/07/2013
Resolutions
dot icon02/05/2013
Annual return made up to 2013-03-29 no member list
dot icon02/05/2013
Termination of appointment of Mary Kirke as a director
dot icon02/05/2013
Termination of appointment of David Lambie as a director
dot icon02/05/2013
Termination of appointment of Anna Campbell as a director
dot icon28/11/2012
Accounts for a small company made up to 2012-03-31
dot icon26/04/2012
Annual return made up to 2012-03-29 no member list
dot icon18/10/2011
Accounts for a small company made up to 2011-03-31
dot icon14/04/2011
Annual return made up to 2011-03-29 no member list
dot icon14/04/2011
Appointment of Mrs Fay Schlesiger as a director
dot icon14/04/2011
Termination of appointment of Margaret Munn as a director
dot icon25/01/2011
Accounts for a small company made up to 2010-03-31
dot icon22/04/2010
Annual return made up to 2010-03-29 no member list
dot icon22/04/2010
Director's details changed for Maureen Whitelaw on 2010-03-01
dot icon22/04/2010
Director's details changed for Anna Campbell on 2010-03-01
dot icon22/04/2010
Director's details changed for Mary Kirke on 2010-03-01
dot icon22/04/2010
Director's details changed for John Steele on 2010-03-01
dot icon26/01/2010
Accounts for a small company made up to 2009-03-31
dot icon16/09/2009
Director appointed anna campbell
dot icon16/09/2009
Director appointed mary kirke
dot icon16/09/2009
Director appointed maureen whitelaw
dot icon10/08/2009
Director appointed margaret munn
dot icon10/08/2009
Director appointed john steele
dot icon10/08/2009
Secretary appointed william ronald richards
dot icon10/08/2009
Appointment terminated secretary margaret munn
dot icon27/04/2009
Annual return made up to 29/03/09
dot icon29/03/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
29/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kelly, John
Director
16/10/2014 - 05/03/2026
4
Strang, Janet
Director
17/12/2020 - 04/09/2025
2
Collier, Eleanor Margaret
Director
16/09/2024 - Present
1
Keenan, Lesley Carol
Director
25/08/2015 - 08/09/2021
2
Gibson, William
Director
13/09/2018 - 06/09/2023
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

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

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About CITRUS ENERGY LIMITED

CITRUS ENERGY LIMITED is an(a) Active company incorporated on 29/03/2008 with the registered office located at Quayside Offices Marina Quay, Dock Road, Ardrossan, Ayrshire KA22 8DA. There are currently 8 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 CITRUS ENERGY LIMITED?

toggle

CITRUS ENERGY LIMITED is currently Active. It was registered on 29/03/2008 .

Where is CITRUS ENERGY LIMITED located?

toggle

CITRUS ENERGY LIMITED is registered at Quayside Offices Marina Quay, Dock Road, Ardrossan, Ayrshire KA22 8DA.

What does CITRUS ENERGY LIMITED do?

toggle

CITRUS ENERGY LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CITRUS ENERGY LIMITED?

toggle

The latest filing was on 13/04/2026: Confirmation statement made on 2026-03-29 with no updates.