Arran Energy Ltd. ISLE OF ARRAN


Arran Energy started in year 2008 as Private Limited Company with registration number SC337199. The Arran Energy company has been functioning successfully for 16 years now and its status is active. The firm's office is based in Isle Of Arran at Tormore Cottage. Postal code: KA27 8DX. Since August 29, 2008 Arran Energy Ltd. is no longer carrying the name Arran Woodfuels.

There is a single director in the company at the moment - Angus S., appointed on 4 February 2008. In addition, a secretary was appointed - Seonyoung K., appointed on 20 November 2017. At present there is one former director listed by the company - Duncan M., who left the company on 1 August 2016. In addition, the company lists several former secretaries whose names might be found in the table below.

This company operates within the KA27 8HB postal code. The company is dealing with transport and has been registered as such. Its registration number is OM1097223 . It is located at Bourtree Bank Workshop, Kilmory, Isle Of Arran with a total of 1 cars.

Arran Energy Ltd. Address / Contact

Office Address Tormore Cottage
Office Address2 Machrie
Town Isle Of Arran
Post code KA27 8DX
Country of origin United Kingdom

Company Information / Profile

Registration Number SC337199
Date of Incorporation Mon, 4th Feb 2008
Industry Wholesale of other fuels and related products
End of financial Year 28th February
Company age 16 years old
Account next due date Thu, 30th Nov 2023 (147 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Mon, 8th Jul 2024 (2024-07-08)
Last confirmation statement dated Sat, 24th Jun 2023

Company staff

Seonyoung K.

Position: Secretary

Appointed: 20 November 2017

Angus S.

Position: Director

Appointed: 04 February 2008

Isobel M.

Position: Secretary

Appointed: 01 August 2016

Resigned: 20 November 2017

Duncan M.

Position: Director

Appointed: 01 May 2014

Resigned: 01 August 2016

Duncan M.

Position: Secretary

Appointed: 10 January 2014

Resigned: 01 August 2016

Guy R.

Position: Secretary

Appointed: 06 October 2009

Resigned: 10 January 2014

Pemex Services Limited

Position: Corporate Director

Appointed: 04 February 2008

Resigned: 04 February 2008

Amersham Services Limited

Position: Corporate Director

Appointed: 04 February 2008

Resigned: 04 February 2008

Robert S.

Position: Secretary

Appointed: 04 February 2008

Resigned: 06 October 2009

Pemex Services Limited

Position: Corporate Secretary

Appointed: 04 February 2008

Resigned: 04 February 2008

People with significant control

The list of PSCs that own or control the company includes 1 name. As BizStats identified, there is Angus S. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Angus S.

Notified on 31 July 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Arran Woodfuels August 29, 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-02-282012-02-292013-02-282014-02-282015-02-282016-02-292017-02-282018-02-282019-02-282020-02-292021-02-282022-02-282023-02-28
Net Worth-39 251-53 074-47 788-66 994-50 994-30 718       
Balance Sheet
Current Assets18 33836 74048 68416 66444 21156 91040 40081 02784 12146 07946 22536 86133 519
Net Assets Liabilities     -30 718-58 135-74 144-43 053-40 914-64 688-48 613-45 790
Cash Bank In Hand635412 277  3 490       
Debtors14 75024 89927 00714 92940 51150 890       
Net Assets Liabilities Including Pension Asset Liability-39 251-53 074 -66 994-50 994-30 718       
Stocks Inventory3 52511 30019 4001 7353 7002 530       
Tangible Fixed Assets33 26525 94919 60617 76173 77366 087       
Reserves/Capital
Called Up Share Capital2222125125       
Profit Loss Account Reserve-39 253-53 076-47 790-66 996-51 119-30 843       
Shareholder Funds-39 251-53 074-47 788-66 994-50 994-30 718       
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal          8 2947 6945 894
Creditors     22 40047 39845 40353 29933 30358 444149 416141 556
Fixed Assets33 26525 949   66 087116 981123 624141 334132 742134 240101 81676 594
Net Current Assets Liabilities-70 641-79 023-67 394-84 755-92 767-74 405-127 718-152 365-131 088-140 353-140 484-93 949-89 470
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal          15 84918 60618 567
Total Assets Less Current Liabilities-37 376-53 074-47 788-66 994-18 994-8 318-10 737-28 74110 246-7 611-6 2447 867-12 876
Average Number Employees During Period      221    
Creditors Due After One Year    32 00022 400       
Creditors Due Within One Year 115 763116 078101 419136 978131 315       
Number Shares Allotted  2222       
Par Value Share  1111       
Share Capital Allotted Called Up Paid 222125125       
Tangible Fixed Assets Additions 1 135 3 90079 97511 877       
Tangible Fixed Assets Cost Or Valuation65 62166 75666 75670 656141 631153 508       
Tangible Fixed Assets Depreciation32 35640 80747 15052 89567 85887 421       
Tangible Fixed Assets Depreciation Charged In Period  6 3435 74522 39519 563       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals    7 432        
Tangible Fixed Assets Disposals    9 000        
Creditors Due After One Year Total Noncurrent Liabilities1 8750           
Creditors Due Within One Year Total Current Liabilities88 979115 763           
Tangible Fixed Assets Depreciation Charge For Period 8 451           

Transport Operator Data

Bourtree Bank Workshop
Address Kilmory
City Isle Of Arran
Post code KA27 8PG
Vehicles 1

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control
Micro company financial statements for the year ending on February 28, 2023
filed on: 29th, November 2023
Free Download (5 pages)

Company search