Achairn Energy Limited GLASGOW


Achairn Energy started in year 2006 as Private Limited Company with registration number SC312734. The Achairn Energy company has been functioning successfully for eighteen years now and its status is active. The firm's office is based in Glasgow at The Ca'd'oro. Postal code: G1 3PE.

The company has 3 directors, namely Matthew H., Sebastian W. and James I.. Of them, James I. has been with the company the longest, being appointed on 29 November 2006 and Matthew H. has been with the company for the least time - from 10 May 2021. As of 28 April 2024, there were 5 ex directors - Matthew R., Ian L. and others listed below. There were no ex secretaries.

Achairn Energy Limited Address / Contact

Office Address The Ca'd'oro
Office Address2 45 Gordon Street
Town Glasgow
Post code G1 3PE
Country of origin United Kingdom

Company Information / Profile

Registration Number SC312734
Date of Incorporation Wed, 29th Nov 2006
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 18 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 13th Dec 2023 (2023-12-13)
Last confirmation statement dated Tue, 29th Nov 2022

Company staff

Matthew H.

Position: Director

Appointed: 10 May 2021

Sebastian W.

Position: Director

Appointed: 01 February 2013

James I.

Position: Director

Appointed: 29 November 2006

Matthew R.

Position: Director

Appointed: 29 January 2016

Resigned: 10 May 2021

Ian L.

Position: Director

Appointed: 31 August 2011

Resigned: 29 January 2016

Ashley T.

Position: Director

Appointed: 02 July 2008

Resigned: 27 July 2011

Stephen R.

Position: Director

Appointed: 02 July 2008

Resigned: 31 August 2011

Hms Secretaries Limited

Position: Corporate Nominee Director

Appointed: 29 November 2006

Resigned: 29 November 2006

Hms Directors Limited

Position: Corporate Nominee Director

Appointed: 29 November 2006

Resigned: 29 November 2006

Ronald I.

Position: Director

Appointed: 29 November 2006

Resigned: 20 December 2017

Hms Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 29 November 2006

Resigned: 28 November 2023

People with significant control

The register of persons with significant control that own or control the company is made up of 2 names. As we identified, there is James I. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Ronald I. This PSC owns 25-50% shares and has 25-50% voting rights.

James I.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Ronald I.

Notified on 6 April 2016
Ceased on 16 January 2018
Nature of control: 25-50% voting rights
25-50% shares

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Full accounts data made up to December 31, 2022
filed on: 11th, September 2023
Free Download (26 pages)

Company search

Advertisements