THE SCOTTISH ENERGY FORUM

Register to unlock more data on OkredoRegister

THE SCOTTISH ENERGY FORUM

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC414903

Incorporation date

18/01/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

5 South Gyle Crescent Lane, Edinburgh EH12 9EGCopy
copy info iconCopy
See on map
Latest events (Record since 18/11/2022)
dot icon04/03/2026
Termination of appointment of Lubica Slabon as a director on 2026-03-04
dot icon04/03/2026
Confirmation statement made on 2026-01-18 with no updates
dot icon10/02/2026
Appointment of Mr Thomas Frederick Anthony Freije as a director on 2025-07-01
dot icon06/02/2026
Director's details changed for Donna Elizabeth Sutherland on 2026-02-05
dot icon05/02/2026
Director's details changed for Ms Nicole Doig on 2026-02-05
dot icon03/02/2026
Total exemption full accounts made up to 2025-06-30
dot icon31/07/2025
Termination of appointment of Paul Edward Binns as a director on 2025-07-01
dot icon18/02/2025
Total exemption full accounts made up to 2024-06-30
dot icon03/02/2025
Confirmation statement made on 2025-01-18 with no updates
dot icon29/01/2025
Termination of appointment of Rachel Brackenridge as a director on 2025-01-17
dot icon20/01/2025
Appointment of Mr Nathan Gresham Piper as a director on 2024-09-01
dot icon02/10/2024
Appointment of Mr Vincent Richard Lyle as a director on 2024-09-16
dot icon20/08/2024
Termination of appointment of Rachel Mary Gavey as a director on 2024-05-31
dot icon20/08/2024
Termination of appointment of John Duncan Archie Naismith as a director on 2024-07-12
dot icon20/08/2024
Termination of appointment of David Harry Townsend as a director on 2024-06-07
dot icon20/08/2024
Termination of appointment of Sebastian Geiger as a director on 2024-04-01
dot icon20/08/2024
Termination of appointment of Thomas Geoffrey Morris as a director on 2024-06-01
dot icon26/02/2024
Confirmation statement made on 2024-01-18 with updates
dot icon19/02/2024
Director's details changed for Dr Rachel Mary Gavey on 2024-02-01
dot icon19/02/2024
Director's details changed for Dr Rachel Mary Gavey on 2024-02-01
dot icon01/02/2024
Appointment of Ms Lubica Slabon as a director on 2023-11-01
dot icon01/02/2024
Registered office address changed from 6 Redheughs Rigg Edinburgh EH12 9DQ Scotland to 5 South Gyle Crescent Lane Edinburgh EH12 9EG on 2024-02-01
dot icon01/02/2024
Director's details changed for Ms Rhona Mcfarlane on 2024-02-01
dot icon01/02/2024
Director's details changed for Miss Jade Lauren Metcalfe on 2024-02-01
dot icon01/02/2024
Director's details changed for Donna Elizabeth Sutherland on 2024-01-31
dot icon01/02/2024
Director's details changed for Ms Nicole Doig on 2024-02-01
dot icon01/02/2024
Director's details changed for Professor Sebastian Geiger on 2024-02-01
dot icon01/02/2024
Director's details changed for Mr Gabriel Mynheer on 2024-01-31
dot icon01/02/2024
Director's details changed for Mrs Angela Elliot Mathis on 2024-01-31
dot icon01/02/2024
Director's details changed for Dr Rachel Brackenridge on 2024-02-01
dot icon01/02/2024
Director's details changed for Donna Elizabeth Sutherland on 2024-02-01
dot icon29/01/2024
Total exemption full accounts made up to 2023-06-30
dot icon29/01/2024
Appointment of Miss Jade Lauren Metcalfe as a director on 2024-01-01
dot icon30/10/2023
Termination of appointment of Siobhan Galbraith as a director on 2023-08-15
dot icon30/10/2023
Appointment of Ms Nicole Doig as a director on 2023-08-15
dot icon30/10/2023
Appointment of Ms Rhona Mcfarlane as a director on 2023-10-04
dot icon02/08/2023
Termination of appointment of Alexander Gordon Clarke as a director on 2023-07-10
dot icon02/08/2023
Termination of appointment of Stephen Sheal as a director on 2023-06-01
dot icon19/02/2023
Confirmation statement made on 2023-01-18 with updates
dot icon24/01/2023
Director's details changed for Mr Paul Edward Binns on 2023-01-25
dot icon04/01/2023
Total exemption full accounts made up to 2022-06-30
dot icon12/12/2022
Termination of appointment of Leslie James Thomas as a director on 2022-12-12
dot icon12/12/2022
Termination of appointment of Stephen Andrew Trombala as a director on 2022-12-12
dot icon18/11/2022
Termination of appointment of John Richard Underhill as a director on 2022-11-01
dot icon18/11/2022
Appointment of Dr Rachel Brackenridge as a director on 2022-11-01
dot icon18/11/2022
Appointment of Siobhan Galbraith as a director on 2022-11-01
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
18/01/2027
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
99.51K
-
0.00
108.04K
-
2022
0
119.56K
-
0.00
124.58K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

45
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports to registered 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 THE SCOTTISH ENERGY FORUM

THE SCOTTISH ENERGY FORUM is an(a) Active company incorporated on 18/01/2012 with the registered office located at 5 South Gyle Crescent Lane, Edinburgh EH12 9EG. There are currently 13 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 THE SCOTTISH ENERGY FORUM?

toggle

THE SCOTTISH ENERGY FORUM is currently Active. It was registered on 18/01/2012 .

Where is THE SCOTTISH ENERGY FORUM located?

toggle

THE SCOTTISH ENERGY FORUM is registered at 5 South Gyle Crescent Lane, Edinburgh EH12 9EG.

What does THE SCOTTISH ENERGY FORUM do?

toggle

THE SCOTTISH ENERGY FORUM operates in the Activities of business and employers membership organisations (94.11 - SIC 2007) sector.

What is the latest filing for THE SCOTTISH ENERGY FORUM?

toggle

The latest filing was on 04/03/2026: Termination of appointment of Lubica Slabon as a director on 2026-03-04.