CITRUS ENERGY LIMITED
ARDROSSAN CUNNINGHAME ENTERPRISES LIMITED

Hellopages » North Ayrshire » North Ayrshire » KA22 8EH

Company number SC340430
Status Active
Incorporation Date 29 March 2008
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 82-84 GLASGOW STREET, ARDROSSAN, AYRSHIRE, KA22 8EH
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Confirmation statement made on 29 March 2017 with updates; Termination of appointment of Phillip Vann as a director on 1 March 2017; Termination of appointment of Alison Keith as a director on 24 November 2016. The most likely internet sites of CITRUS ENERGY LIMITED are www.citrusenergy.co.uk, and www.citrus-energy.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and seven months. The distance to to West Kilbride Rail Station is 4.1 miles; to Irvine Rail Station is 5.8 miles; to Dalry Rail Station is 6 miles; to Glengarnock Rail Station is 8.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Citrus Energy Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is SC340430. Citrus Energy Limited has been working since 29 March 2008. The present status of the company is Active. The registered address of Citrus Energy Limited is 82 84 Glasgow Street Ardrossan Ayrshire Ka22 8eh. . STRANG, Janet is a Secretary of the company. KEENAN, Lesley is a Director of the company. KELLY, John is a Director of the company. KIRKE, Mary is a Director of the company. NEILL, Helen is a Director of the company. RAMSAY, Alistair is a Director of the company. SCHLESIGER, Fay is a Director of the company. WHITELAW, Maureen is a Director of the company. Secretary MUNN, Margaret Rose has been resigned. Secretary RICHARDS, William Ronald has been resigned. Director CAMPBELL, Anna has been resigned. Director KEITH, Alison has been resigned. Director KIRKE, Mary has been resigned. Director LAMBIE, David has been resigned. Director MUNN, Margaret Rose has been resigned. Director RICHARDS, William Ronald has been resigned. Director STEELE, John has been resigned. Director VANN, Phillip has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
STRANG, Janet
Appointed Date: 31 October 2013

Director
KEENAN, Lesley
Appointed Date: 25 August 2015
66 years old

Director
KELLY, John
Appointed Date: 16 October 2014
61 years old

Director
KIRKE, Mary
Appointed Date: 31 October 2013
68 years old

Director
NEILL, Helen
Appointed Date: 31 October 2013
84 years old

Director
RAMSAY, Alistair
Appointed Date: 31 October 2013
79 years old

Director
SCHLESIGER, Fay
Appointed Date: 23 September 2010
89 years old

Director
WHITELAW, Maureen
Appointed Date: 23 April 2009
84 years old

Resigned Directors

Secretary
MUNN, Margaret Rose
Resigned: 30 April 2009
Appointed Date: 29 March 2008

Secretary
RICHARDS, William Ronald
Resigned: 31 October 2013
Appointed Date: 30 April 2009

Director
CAMPBELL, Anna
Resigned: 22 May 2012
Appointed Date: 23 April 2009
67 years old

Director
KEITH, Alison
Resigned: 24 November 2016
Appointed Date: 31 October 2013
81 years old

Director
KIRKE, Mary
Resigned: 22 May 2012
Appointed Date: 23 April 2009
68 years old

Director
LAMBIE, David
Resigned: 16 January 2013
Appointed Date: 29 March 2008
100 years old

Director
MUNN, Margaret Rose
Resigned: 08 September 2010
Appointed Date: 30 April 2009
74 years old

Director
RICHARDS, William Ronald
Resigned: 18 January 2015
Appointed Date: 31 October 2013
84 years old

Director
STEELE, John
Resigned: 14 November 2016
Appointed Date: 30 April 2009
86 years old

Director
VANN, Phillip
Resigned: 01 March 2017
Appointed Date: 31 March 2016
67 years old

Persons With Significant Control

Mr Frank Allen Sweeney
Notified on: 28 March 2017
72 years old
Nature of control: Has significant influence or control

CITRUS ENERGY LIMITED Events

24 Apr 2017
Confirmation statement made on 29 March 2017 with updates
24 Apr 2017
Termination of appointment of Phillip Vann as a director on 1 March 2017
15 Dec 2016
Termination of appointment of Alison Keith as a director on 24 November 2016
28 Nov 2016
Accounts for a small company made up to 31 March 2016
22 Nov 2016
Termination of appointment of John Steele as a director on 14 November 2016
...
... and 44 more events
10 Aug 2009
Director appointed john steele
10 Aug 2009
Secretary appointed william ronald richards
10 Aug 2009
Appointment terminated secretary margaret munn
27 Apr 2009
Annual return made up to 29/03/09
29 Mar 2008
Incorporation

CITRUS ENERGY LIMITED Charges

19 June 2014
Charge code SC34 0430 0001
Delivered: 30 June 2014
Status: Outstanding
Persons entitled: Cunninghame Housing Association Limited
Description: Contains floating charge…