Eday Renewable Energy Limited EDAY


Founded in 2009, Eday Renewable Energy, classified under reg no. SC354906 is an active company. Currently registered at Millbounds KW17 2AB, Eday the company has been in the business for fifteen years. Its financial year was closed on February 28 and its latest financial statement was filed on 28th February 2022.

The firm has 3 directors, namely Mark C., Mellissa-Louise T. and Christopher D.. Of them, Christopher D. has been with the company the longest, being appointed on 23 March 2021 and Mark C. and Mellissa-Louise T. have been with the company for the least time - from 10 January 2024. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Susan T. who worked with the the firm until 6 February 2020.

Eday Renewable Energy Limited Address / Contact

Office Address Millbounds
Town Eday
Post code KW17 2AB
Country of origin United Kingdom

Company Information / Profile

Registration Number SC354906
Date of Incorporation Wed, 11th Feb 2009
Industry Production of electricity
End of financial Year 28th February
Company age 15 years old
Account next due date Thu, 30th Nov 2023 (151 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Sun, 25th Feb 2024 (2024-02-25)
Last confirmation statement dated Sat, 11th Feb 2023

Company staff

Mark C.

Position: Director

Appointed: 10 January 2024

Mellissa-Louise T.

Position: Director

Appointed: 10 January 2024

Christopher D.

Position: Director

Appointed: 23 March 2021

Richard S.

Position: Director

Appointed: 26 November 2021

Resigned: 01 November 2023

Angus B.

Position: Director

Appointed: 23 March 2021

Resigned: 31 January 2024

Anthony W.

Position: Director

Appointed: 04 May 2020

Resigned: 31 March 2021

Claire S.

Position: Director

Appointed: 18 June 2019

Resigned: 30 April 2020

Anne B.

Position: Director

Appointed: 12 December 2017

Resigned: 31 August 2018

Anthony W.

Position: Director

Appointed: 02 July 2017

Resigned: 09 May 2018

Cathryn T.

Position: Director

Appointed: 14 March 2017

Resigned: 15 August 2019

Ivan A.

Position: Director

Appointed: 05 November 2015

Resigned: 11 February 2016

Susan T.

Position: Director

Appointed: 19 May 2014

Resigned: 06 February 2020

Anthony W.

Position: Director

Appointed: 01 April 2013

Resigned: 01 February 2017

Ian T.

Position: Director

Appointed: 07 March 2011

Resigned: 01 November 2012

Raymond B.

Position: Director

Appointed: 07 March 2011

Resigned: 01 December 2012

Catriona W.

Position: Director

Appointed: 09 November 2010

Resigned: 07 March 2011

Sarah G.

Position: Director

Appointed: 09 November 2010

Resigned: 07 March 2011

John S.

Position: Director

Appointed: 09 November 2010

Resigned: 01 October 2012

Richard S.

Position: Director

Appointed: 09 November 2010

Resigned: 28 February 2013

Rachel C.

Position: Director

Appointed: 09 November 2010

Resigned: 01 May 2014

Andrew S.

Position: Director

Appointed: 01 December 2009

Resigned: 01 December 2021

Clive B.

Position: Director

Appointed: 11 February 2009

Resigned: 26 March 2021

Susan T.

Position: Secretary

Appointed: 11 February 2009

Resigned: 06 February 2020

People with significant control

The register of PSCs that own or have control over the company is made up of 1 name. As BizStats found, there is Eday Partnership from Orkney, Scotland. This PSC is classified as "an incorporated charity" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Eday Partnership

Millbounds Eday, Orkney, KW17 2AA, Scotland

Legal authority Companies Act 2006
Legal form Incorporated Charity
Country registered Scotland
Place registered Scotland
Registration number Sc279239
Notified on 11 February 2017
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-02-282015-02-282019-02-282020-02-292021-02-282022-02-28
Net Worth117 956241 375    
Balance Sheet
Cash Bank On Hand  560 627580 930731 000581 534
Current Assets653 394806 556673 842784 288891 639870 891
Debtors98 974216 975113 215203 358160 639289 357
Net Assets Liabilities  338 386439 836592 770559 841
Other Debtors  86 117110 121159 980289 356
Property Plant Equipment  1 292 0301 204 5581 118 102914 846
Cash Bank In Hand554 420589 581    
Intangible Fixed Assets2 7022 585    
Tangible Fixed Assets1 587 6001 520 754    
Reserves/Capital
Called Up Share Capital11    
Profit Loss Account Reserve117 955241 374    
Shareholder Funds117 956241 375    
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal  16 79915 48914 179 
Accumulated Amortisation Impairment Intangible Assets  8249421 0606 081
Accumulated Depreciation Impairment Property Plant Equipment  537 763624 623712 033915 289
Amounts Owed By Related Parties  1111
Average Number Employees During Period  5553
Bank Borrowings Overdrafts  1 162 7361 041 943914 841781 099
Creditors  1 353 1101 230 3801 075 960888 785
Deferred Income  16 79915 489  
Derivative Liabilities  47 40757 82545 2577 626
Dividends Paid On Shares  7 015   
Fixed Assets1 590 3021 523 3391 299 0451 211 4551 124 881916 604
Future Minimum Lease Payments Under Non-cancellable Operating Leases  54 30051 30048 30045 300
Increase From Amortisation Charge For Year Intangible Assets   118 120
Increase From Depreciation Charge For Year Property Plant Equipment   87 272 85 461
Increase From Impairment Loss Recognised In Profit Or Loss Intangible Assets     4 901
Increase From Impairment Loss Recognised In Profit Or Loss Property Plant Equipment     117 795
Intangible Assets  7 0156 8976 7791 758
Intangible Assets Gross Cost  7 839 7 839 
Net Current Assets Liabilities496 750623 813501 434575 981668 836659 975
Other Creditors  26 10836 85333 80046 922
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   412  
Other Disposals Property Plant Equipment   612  
Other Remaining Borrowings  142 967130 612115 862100 060
Other Taxation Social Security Payable   21 06432 70128 973
Property Plant Equipment Gross Cost  1 829 7931 829 1811 830 135 
Provisions  92 184101 731110 808127 953
Provisions For Liabilities Balance Sheet Subtotal  92 184101 731110 808127 953
Taxation Including Deferred Taxation Balance Sheet Subtotal  77 18486 73195 808112 953
Total Assets Less Current Liabilities2 087 0522 147 1521 800 4791 787 4361 793 7171 576 579
Trade Creditors Trade Payables  31 50529 59729 2001 279
Trade Debtors Trade Receivables  27 09793 236658 
Accruals Deferred Income 10 879    
Creditors Due After One Year1 924 2761 819 007    
Creditors Due Within One Year156 644182 743    
Intangible Fixed Assets Aggregate Amortisation Impairment235353    
Intangible Fixed Assets Amortisation Charged In Period 118    
Intangible Fixed Assets Cost Or Valuation2 9382 938    
Number Shares Allotted 1    
Par Value Share 1    
Provisions For Liabilities Charges44 82075 891    
Share Capital Allotted Called Up Paid11    
Tangible Fixed Assets Additions 18 724    
Tangible Fixed Assets Cost Or Valuation1 693 7501 712 474    
Tangible Fixed Assets Depreciation106 150191 720    
Tangible Fixed Assets Depreciation Charged In Period 85 570    

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Mortgage Officers Resolution
Director's appointment terminated on 1st November 2023
filed on: 14th, December 2023
Free Download (1 page)

Company search

Advertisements