Community Energy Scotland Trading Limited INVERNESS


Founded in 2008, Community Energy Scotland Trading, classified under reg no. SC349233 is an active company. Currently registered at 67a Castle Street IV2 3DU, Inverness the company has been in the business for sixteen years. Its financial year was closed on 31st March and its latest financial statement was filed on 2022-03-31.

At the moment there are 4 directors in the the company, namely Adrian B., Calum M. and Charles R. and others. In addition one secretary - Laura W. - 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.

Community Energy Scotland Trading Limited Address / Contact

Office Address 67a Castle Street
Town Inverness
Post code IV2 3DU
Country of origin United Kingdom

Company Information / Profile

Registration Number SC349233
Date of Incorporation Mon, 29th Sep 2008
Industry Production of electricity
End of financial Year 31st March
Company age 16 years old
Account next due date Sun, 31st Dec 2023 (110 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 3rd Feb 2024 (2024-02-03)
Last confirmation statement dated Fri, 20th Jan 2023

Company staff

Adrian B.

Position: Director

Appointed: 13 March 2023

Calum M.

Position: Director

Appointed: 08 March 2023

Charles R.

Position: Director

Appointed: 07 May 2015

Jamie A.

Position: Director

Appointed: 26 November 2014

Laura W.

Position: Secretary

Appointed: 26 September 2011

David N.

Position: Director

Appointed: 24 July 2014

Resigned: 11 September 2017

Craig C.

Position: Director

Appointed: 18 April 2013

Resigned: 24 November 2014

Paul M.

Position: Director

Appointed: 16 June 2011

Resigned: 10 February 2023

William C.

Position: Director

Appointed: 16 June 2011

Resigned: 03 May 2013

Jonathan P.

Position: Director

Appointed: 23 February 2010

Resigned: 04 October 2012

Robert B.

Position: Secretary

Appointed: 23 February 2010

Resigned: 30 August 2011

Colin R.

Position: Director

Appointed: 03 December 2009

Resigned: 03 February 2014

Craig C.

Position: Director

Appointed: 03 December 2009

Resigned: 08 December 2010

Marion O.

Position: Secretary

Appointed: 05 November 2009

Resigned: 23 February 2010

John B.

Position: Director

Appointed: 05 November 2009

Resigned: 11 September 2017

Cecilia M.

Position: Director

Appointed: 05 November 2009

Resigned: 08 December 2010

David G.

Position: Secretary

Appointed: 07 October 2008

Resigned: 03 June 2009

John S.

Position: Director

Appointed: 29 September 2008

Resigned: 28 July 2010

Alan H.

Position: Director

Appointed: 29 September 2008

Resigned: 25 August 2009

Marion O.

Position: Secretary

Appointed: 29 September 2008

Resigned: 07 October 2008

Ian C.

Position: Director

Appointed: 29 September 2008

Resigned: 25 November 2009

People with significant control

The list of persons with significant control that own or have control over the company consists of 2 names. As we researched, there is Community Energy Scotland Limited from Inverness, Scotland. The abovementioned PSC is categorised as "a company limited by guarantee" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. Another entity in the PSC register is Jamie A. This PSC has significiant influence or control over the company,.

Community Energy Scotland Limited

67a Castle Street, Inverness, IV2 3DU, Scotland

Legal authority Companies Act
Legal form Company Limited By Guarantee
Country registered Scotland
Place registered Companies House
Registration number Sc333698
Notified on 31 October 2016
Nature of control: 75,01-100% shares

Jamie A.

Notified on 29 September 2016
Ceased on 31 October 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand2 80121 2644 058122 778192 913
Current Assets24 07580 56259 249175 371236 477
Debtors21 27459 29855 19152 59343 564
Net Assets Liabilities-96 450-2 602-7 25061 243103 338
Other Debtors6 0811 7052 21822 3007 493
Property Plant Equipment163 900151 292138 684126 077113 469
Other
Audit Fees Expenses3 5254 5003 5003 6503 800
Accrued Liabilities Deferred Income11 12513 00014 50015 40015 700
Accumulated Depreciation Impairment Property Plant Equipment142 287154 895167 503180 110192 718
Amounts Owed By Related Parties 39 69139 09328 81611 639
Amounts Owed To Group Undertakings   75 000100 000
Bank Borrowings   195 145174 950
Bank Borrowings Overdrafts   174 950153 452
Creditors248 544238 821155 295174 950153 452
Fixed Assets213 900201 292188 684176 077163 469
Future Minimum Lease Payments Under Non-cancellable Operating Leases4 7004 7004 7614 8095 878
Increase From Depreciation Charge For Year Property Plant Equipment 12 608 12 60712 608
Investments Fixed Assets50 00050 00050 00050 00050 000
Loans From Group Undertakings Participating Interests48 626    
Loans To Group Undertakings Participating Interests50 00050 00050 00050 00050 000
Net Current Assets Liabilities-61 80634 927-40 63960 11693 321
Other Remaining Borrowings274 674270 481238 821  
Other Taxation Social Security Payable 97526255889
Property Plant Equipment Gross Cost306 187 306 187306 187 
Total Assets Less Current Liabilities152 094236 219148 045236 193256 790
Total Borrowings323 300270 481238 821195 145153 452
Trade Creditors Trade Payables  1 6004 1025 869
Trade Debtors Trade Receivables15 19317 90213 8801 47724 432

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Small company accounts for the period up to 2023-03-31
filed on: 21st, December 2023
Free Download (11 pages)

Company search

Advertisements