Eigg Electric Limited INVERNESSSHIRE


Founded in 2005, Eigg Electric, classified under reg no. SC293992 is an active company. Currently registered at An Laimhrig PH42 4RL, Invernessshire the company has been in the business for nineteen years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Thu, 31st Mar 2022.

At present there are 5 directors in the the firm, namely Ian C., Labhaoise M. and Alistair K. and others. In addition one secretary - Margaret F. - is with the company. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Michael F. who worked with the the firm until 14 December 2005.

Eigg Electric Limited Address / Contact

Office Address An Laimhrig
Office Address2 Isle Of Eigg
Town Invernessshire
Post code PH42 4RL
Country of origin United Kingdom

Company Information / Profile

Registration Number SC293992
Date of Incorporation Thu, 1st Dec 2005
Industry Production of electricity
End of financial Year 31st March
Company age 19 years old
Account next due date Sun, 31st Dec 2023 (150 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 15th Dec 2023 (2023-12-15)
Last confirmation statement dated Thu, 1st Dec 2022

Company staff

Ian C.

Position: Director

Appointed: 22 August 2023

Labhaoise M.

Position: Director

Appointed: 01 December 2022

Alistair K.

Position: Director

Appointed: 01 August 2020

Susan H.

Position: Director

Appointed: 12 February 2020

Colin C.

Position: Director

Appointed: 01 April 2014

Margaret F.

Position: Secretary

Appointed: 14 December 2005

Douglas F.

Position: Director

Appointed: 20 October 2020

Resigned: 26 January 2024

Angela B.

Position: Director

Appointed: 01 August 2020

Resigned: 10 December 2020

Lucy C.

Position: Director

Appointed: 12 June 2018

Resigned: 01 December 2019

Stuart M.

Position: Director

Appointed: 11 December 2017

Resigned: 12 June 2018

John C.

Position: Director

Appointed: 12 June 2013

Resigned: 31 July 2020

Sarah B.

Position: Director

Appointed: 07 March 2012

Resigned: 13 March 2020

Bernadette M.

Position: Director

Appointed: 29 January 2010

Resigned: 31 March 2014

Simon H.

Position: Director

Appointed: 12 September 2008

Resigned: 28 January 2010

Sheena K.

Position: Director

Appointed: 12 September 2008

Resigned: 30 November 2018

Ian L.

Position: Director

Appointed: 01 January 2007

Resigned: 12 June 2008

Neil R.

Position: Director

Appointed: 14 December 2005

Resigned: 27 October 2011

Kenneth K.

Position: Director

Appointed: 14 December 2005

Resigned: 12 June 2008

Pascal C.

Position: Director

Appointed: 14 December 2005

Resigned: 31 March 2007

John B.

Position: Director

Appointed: 14 December 2005

Resigned: 12 June 2013

Michael F.

Position: Secretary

Appointed: 01 December 2005

Resigned: 14 December 2005

Michael F.

Position: Director

Appointed: 01 December 2005

Resigned: 14 December 2005

Stewart M.

Position: Director

Appointed: 01 December 2005

Resigned: 14 December 2005

People with significant control

The list of PSCs who own or control the company includes 1 name. As BizStats identified, there is Isle Of Eigg Heritage Trust from Inverness-Shire, Scotland. The abovementioned PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Isle Of Eigg Heritage Trust

An Laimhrig Isle Of Eigg, Inverness-Shire, PH42 4RL, Scotland

Legal authority Companies Act 2006
Legal form Limited Company
Notified on 1 December 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth491 134433 595       
Balance Sheet
Cash Bank In Hand36 82241 139       
Cash Bank On Hand 41 13953 95230 32520 58014 74936 48046 92760 564
Current Assets39 58545 76759 59935 96425 80219 74542 756103 99478 997
Debtors2 7634 6285 6475 6395 2224 9966 27657 06718 433
Net Assets Liabilities 433 595380 863292 619248 211200 148168 101174 075119 069
Net Assets Liabilities Including Pension Asset Liability491 134433 595       
Other Debtors 884     50 745320
Property Plant Equipment 1 028 454928 966833 754762 601682 437592 274868 222 
Tangible Fixed Assets1 127 9421 028 454       
Reserves/Capital
Called Up Share Capital813 002813 002       
Profit Loss Account Reserve-321 868-379 407       
Shareholder Funds491 134433 595       
Other
Accumulated Depreciation Impairment Property Plant Equipment 860 573960 0611 059 7731 139 9361 220 1001 310 2631 410 4261 514 602
Administrative Expenses102 464102 750102 834103 11784 09483 95495 117105 820137 074
Amounts Owed To Group Undertakings 251 269251 269251 269251 269251 269258 920259 390266 637
Amounts Owed To Group Undertakings Other Participating Interests After One Year251 269251 269       
Bank Borrowings74 27276 74368 57660 11851 35942 28932 89623 16913 171
Bank Borrowings Overdrafts10 72310 72357 85349 39540 63631 56622 17312 44610 723
Bank Borrowings Secured84 99576 743       
Cost Sales35 75753 63752 49589 44680 86271 47470 66562 91969 863
Creditors 628 042591 893555 452518 711481 658451 934603 86524 637
Creditors Due After One Year664 277628 042       
Creditors Due Within One Year12 11612 584       
Debtors Due Within One Year2 7634 628       
Depreciation Expense Property Plant Equipment 99 48899 48899 71280 16380 16490 163100 163104 176
Depreciation Tangible Fixed Assets Expense99 48799 488       
Gross Profit Loss31 83520 87525 925-9 57014 94310 83614 13023 03624 882
Increase From Depreciation Charge For Year Property Plant Equipment  99 48899 71280 16380 16490 163100 163104 176
Interest Payable Similar Charges4 382        
Interest Payable Similar Charges Finance Costs 3 7473 8313 5403 2402 9282 6051 4668 074
Net Current Assets Liabilities27 46933 18343 79014 3174 321-63127 761-90 28254 360
Number Shares Allotted 813 002       
Operating Profit Loss-39 456-53 792-48 901-84 704-41 168-45 135-29 4427 440-46 932
Other Creditors 310 753282 771254 788226 806198 823170 841332 02910 552
Other Creditors After One Year338 736310 753       
Other Creditors Due Within One Year4291 706       
Other Debtors Within One Year 884       
Other Operating Income31 173        
Other Operating Income Format1 28 08328 00827 98327 98327 98351 54590 22465 260
Other Taxation Social Security Payable  3791792 2232 744201  
Par Value Share 1       
Profit Loss -57 539-52 732-88 244-44 408-48 063-32 0475 974-55 006
Profit Loss For Period-43 838        
Profit Loss On Ordinary Activities Before Tax-43 838-57 539-52 732-88 244-44 408-48 063-32 0475 974-55 006
Property Plant Equipment Gross Cost 1 889 0271 889 0271 893 5271 902 5371 902 5371 902 5372 278 6482 184 564
Share Capital Allotted Called Up Paid813 002813 002       
Tangible Fixed Assets Cost Or Valuation1 889 027        
Tangible Fixed Assets Depreciation761 085860 573       
Tangible Fixed Assets Depreciation Charged In Period 99 488       
Taxation Social Security Due Within One Year964        
Total Additions Including From Business Combinations Property Plant Equipment   4 5009 010  376 111-94 084
Total Assets Less Current Liabilities1 155 4111 061 637972 756848 071766 922681 806620 035777 940724 322
Trade Creditors Trade Payables 1551 6826 4202 935143 543173 0473 362
Trade Creditors Within One Year 155       
Trade Debtors Trade Receivables 3 7445 6475 6395 2224 9966 2766 32218 113
Trade Debtors Within One Year2 7633 744       
Turnover Gross Operating Revenue67 592        
Turnover Revenue 74 51278 42079 87695 80582 31084 79585 95594 745

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Fri, 26th Jan 2024 - the day director's appointment was terminated
filed on: 29th, January 2024
Free Download (1 page)

Company search

Advertisements