Orkney Renewable Energy Limited ORKNEY


Orkney Renewable Energy started in year 2002 as Private Limited Company with registration number SC232619. The Orkney Renewable Energy company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in Orkney at 8 Albert Street. Postal code: KW15 1HP.

At the moment there are 5 directors in the the company, namely Steven P., Erlend W. and Torquil C. and others. In addition one secretary - Karen S. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Orkney Renewable Energy Limited Address / Contact

Office Address 8 Albert Street
Office Address2 Kirkwall
Town Orkney
Post code KW15 1HP
Country of origin United Kingdom

Company Information / Profile

Registration Number SC232619
Date of Incorporation Tue, 11th Jun 2002
Industry Production of electricity
End of financial Year 31st December
Company age 22 years old
Account next due date Mon, 30th Sep 2024 (124 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 4th Sep 2024 (2024-09-04)
Last confirmation statement dated Mon, 21st Aug 2023

Company staff

Steven P.

Position: Director

Appointed: 11 July 2022

Erlend W.

Position: Director

Appointed: 29 July 2021

Torquil C.

Position: Director

Appointed: 20 November 2020

Magnus S.

Position: Director

Appointed: 13 December 2016

Karen S.

Position: Secretary

Appointed: 01 June 2006

Richard G.

Position: Director

Appointed: 11 February 2004

Gareth D.

Position: Director

Appointed: 20 November 2020

Resigned: 29 July 2021

James H.

Position: Director

Appointed: 09 November 2004

Resigned: 14 August 2020

Bryan R.

Position: Director

Appointed: 15 January 2004

Resigned: 29 July 2021

Michael A.

Position: Director

Appointed: 14 January 2004

Resigned: 20 November 2020

Alastair M.

Position: Secretary

Appointed: 23 September 2002

Resigned: 01 June 2006

Colin R.

Position: Director

Appointed: 11 June 2002

Resigned: 23 September 2002

Albert S.

Position: Director

Appointed: 11 June 2002

Resigned: 25 June 2011

Colin R.

Position: Secretary

Appointed: 11 June 2002

Resigned: 23 September 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth1 376 5611 579 1761 736 440       
Balance Sheet
Cash Bank On Hand  495 291159 701195 885263 924350 661185 419296 142347 058
Current Assets571 179352 961618 292274 527362 892396 069445 288282 318408 020482 965
Debtors402 706160 90984 90676 231128 41293 55094 62796 899111 878126 331
Net Assets Liabilities  1 736 4401 948 5921 980 4551 983 4542 029 7521 776 7681 894 9811 848 141
Other Debtors  71 64561 778120 50793 55094 62788 88289 389103 566
Property Plant Equipment  420 329377 790335 042292 326249 637206 969174 318131 682
Total Inventories  38 09538 59538 59538 595    
Cash Bank In Hand133 495153 474495 291       
Intangible Fixed Assets962866770       
Stocks Inventory34 97838 57838 095       
Tangible Fixed Assets504 470461 886420 329       
Reserves/Capital
Called Up Share Capital837 700837 700837 700       
Profit Loss Account Reserve538 861741 476898 740       
Shareholder Funds1 376 5611 579 1761 736 440       
Other
Accumulated Amortisation Impairment Intangible Assets  6727688649601 0561 1521 2481 344
Accumulated Depreciation Impairment Property Plant Equipment  432 603475 392518 141560 856603 545646 213688 864731 500
Amounts Owed To Group Undertakings  150 00053 66553 66554 89148 11461 32031 78336 770
Average Number Employees During Period     55545
Corporation Tax Payable  34 57334 074      
Creditors  716 401122 366143 701136 447102 348155 258126 204213 358
Dividends Paid On Shares     482386   
Fixed Assets2 038 7121 996 0321 954 3791 911 7441 868 9001 826 0881 783 3031 740 5391 707 7921 665 060
Increase From Amortisation Charge For Year Intangible Assets   96969696969696
Increase From Depreciation Charge For Year Property Plant Equipment   42 78942 74842 71542 68942 66842 65142 636
Intangible Assets  77067457848238629019498
Intangible Assets Gross Cost  1 4421 4421 4421 4421 4421 4421 442 
Investments Fixed Assets1 533 2801 533 2801 533 2801 533 2801 533 2801 533 2801 533 2801 533 2801 533 2801 533 280
Investments In Group Undertakings Participating Interests     1 533 2801 533 2801 533 2801 533 2801 533 280
Net Assets Liabilities Subsidiaries      1 521 1341 701 053 1 774 017
Net Current Assets Liabilities-26 569186 551-98 109152 161219 191259 622342 940127 060281 816269 607
Number Shares Issued Fully Paid     837 700    
Other Creditors  716 401122 36617 23815 33711 12519 00715 661105 339
Other Taxation Social Security Payable  16 99148 01362 15859 54117 48463 46664 85261 369
Par Value Share 11  1    
Percentage Class Share Held In Subsidiary    9898989898 
Profit Loss Subsidiaries      227 760273 356130 581-331 703
Property Plant Equipment Gross Cost  852 932853 182853 182853 182853 182853 182863 182 
Provisions   115 313107 636102 25696 49190 83194 62786 526
Provisions For Liabilities Balance Sheet Subtotal  119 830115 313107 636102 25696 49190 83194 62786 526
Taxation Including Deferred Taxation Balance Sheet Subtotal  59 83055 31347 63642 25636 49130 83134 62726 526
Total Additions Including From Business Combinations Property Plant Equipment   250    10 000 
Total Assets Less Current Liabilities2 012 1432 182 5831 856 2702 063 9052 088 0912 085 7102 126 2431 867 5991 989 6081 934 667
Trade Creditors Trade Payables  7 3246 69010 6406 67825 62511 46513 9089 880
Trade Debtors Trade Receivables  13 26114 4537 905  8 01722 48922 765
Creditors Due After One Year510 000480 000        
Creditors Due Within One Year597 748166 410716 401       
Intangible Fixed Assets Aggregate Amortisation Impairment480576672       
Intangible Fixed Assets Amortisation Charged In Period 9696       
Intangible Fixed Assets Cost Or Valuation 1 4421 442       
Number Shares Allotted 837 700837 700       
Percentage Subsidiary Held 9898       
Provisions For Liabilities Charges125 582123 407119 830       
Share Capital Allotted Called Up Paid837 700837 700837 700       
Tangible Fixed Assets Additions  1 284       
Tangible Fixed Assets Cost Or Valuation 851 648852 932       
Tangible Fixed Assets Depreciation347 178389 762432 603       
Tangible Fixed Assets Depreciation Charged In Period 42 58442 841       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Total exemption full accounts data made up to 2022-12-31
filed on: 28th, August 2023
Free Download (13 pages)

Company search

Advertisements