ACHAIRN ENERGY LIMITED
GLASGOW

Hellopages » Glasgow City » Glasgow City » G1 3PE
Company number SC312734
Status Active
Incorporation Date 29 November 2006
Company Type Private Limited Company
Address THE CA'D'ORO, 45 GORDON STREET, GLASGOW, G1 3PE
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Confirmation statement made on 29 November 2016 with updates; Full accounts made up to 30 November 2015; Appointment of Matthew Ridley as a director on 29 January 2016. The most likely internet sites of ACHAIRN ENERGY LIMITED are www.achairnenergy.co.uk, and www.achairn-energy.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and three months. The distance to to Cathcart Rail Station is 3 miles; to Busby Rail Station is 5.5 miles; to Baillieston Rail Station is 5.6 miles; to Clydebank Rail Station is 6.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Achairn Energy Limited is a Private Limited Company. The company registration number is SC312734. Achairn Energy Limited has been working since 29 November 2006. The present status of the company is Active. The registered address of Achairn Energy Limited is The Ca D Oro 45 Gordon Street Glasgow G1 3pe. . HMS SECRETARIES LIMITED is a Nominee Secretary of the company. INNES, James is a Director of the company. INNES, Ronald William is a Director of the company. RIDLEY, Matthew Derek George is a Director of the company. WATSON, Sebastian Lawrence Grenville is a Director of the company. Director LAWRENCE, Ian Paul has been resigned. Director READ, Stephen John has been resigned. Director TURNER, Ashley John Nicholas has been resigned. Nominee Director HMS DIRECTORS LIMITED has been resigned. Nominee Director HMS SECRETARIES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Nominee Secretary
HMS SECRETARIES LIMITED
Appointed Date: 29 November 2006

Director
INNES, James
Appointed Date: 29 November 2006
50 years old

Director
INNES, Ronald William
Appointed Date: 29 November 2006
48 years old

Director
RIDLEY, Matthew Derek George
Appointed Date: 29 January 2016
48 years old

Director
WATSON, Sebastian Lawrence Grenville
Appointed Date: 01 February 2013
43 years old

Resigned Directors

Director
LAWRENCE, Ian Paul
Resigned: 29 January 2016
Appointed Date: 31 August 2011
62 years old

Director
READ, Stephen John
Resigned: 31 August 2011
Appointed Date: 02 July 2008
51 years old

Director
TURNER, Ashley John Nicholas
Resigned: 27 July 2011
Appointed Date: 02 July 2008
67 years old

Nominee Director
HMS DIRECTORS LIMITED
Resigned: 29 November 2006
Appointed Date: 29 November 2006

Nominee Director
HMS SECRETARIES LIMITED
Resigned: 29 November 2006
Appointed Date: 29 November 2006

Persons With Significant Control

Mr James Innes
Notified on: 6 April 2016
50 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Ronald William Innes
Notified on: 6 April 2016
48 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ACHAIRN ENERGY LIMITED Events

06 Dec 2016
Confirmation statement made on 29 November 2016 with updates
02 Sep 2016
Full accounts made up to 30 November 2015
29 Feb 2016
Appointment of Matthew Ridley as a director on 29 January 2016
29 Feb 2016
Termination of appointment of Ian Paul Lawrence as a director on 29 January 2016
15 Dec 2015
Annual return made up to 29 November 2015 with full list of shareholders
Statement of capital on 2015-12-15
  • GBP 470

...
... and 45 more events
05 Dec 2006
Resolutions
  • ELRES ‐ Elective resolution

05 Dec 2006
Director resigned
05 Dec 2006
Director resigned
05 Dec 2006
New director appointed
29 Nov 2006
Incorporation

ACHAIRN ENERGY LIMITED Charges

24 October 2008
Standard security
Delivered: 5 November 2008
Status: Outstanding
Persons entitled: Alliance & Leicester Commercial Finance PLC
Description: Tenants interest in the lease over achairn farm, wick…
22 October 2008
Debenture
Delivered: 12 November 2008
Status: Outstanding
Persons entitled: Alliance & Leicester Commercial Finance PLC
Description: Fixed and floating charge over the undertaking and all…
22 October 2008
Floating charge
Delivered: 6 November 2008
Status: Outstanding
Persons entitled: Alliance & Leicester Commercial Finance PLC
Description: Undertaking & all property & assets present & future…