Greenmyres Renewable Energy Ltd HUNTLY


Founded in 2014, Greenmyres Renewable Energy, classified under reg no. SC482442 is an active company. Currently registered at Brander Building AB54 8BR, Huntly the company has been in the business for 10 years. Its financial year was closed on March 31 and its latest financial statement was filed on 31st March 2022.

At the moment there are 5 directors in the the firm, namely Douglas K., Bruce M. and Leslie A. and others. In addition one secretary - Donald B. - is with the company. As of 9 May 2024, there were 2 ex directors - John T., Richard H. and others listed below. There were no ex secretaries.

Greenmyres Renewable Energy Ltd Address / Contact

Office Address Brander Building
Office Address2 The Square
Town Huntly
Post code AB54 8BR
Country of origin United Kingdom

Company Information / Profile

Registration Number SC482442
Date of Incorporation Fri, 18th Jul 2014
Industry Activities of other membership organizations n.e.c.
End of financial Year 31st March
Company age 10 years old
Account next due date Sun, 31st Dec 2023 (130 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 15th May 2024 (2024-05-15)
Last confirmation statement dated Mon, 1st May 2023

Company staff

Douglas K.

Position: Director

Appointed: 26 January 2021

Bruce M.

Position: Director

Appointed: 18 September 2018

Leslie A.

Position: Director

Appointed: 20 June 2017

Jamie W.

Position: Director

Appointed: 20 June 2017

Donald B.

Position: Secretary

Appointed: 01 November 2014

Mary S.

Position: Director

Appointed: 18 July 2014

John T.

Position: Director

Appointed: 18 July 2014

Resigned: 05 March 2019

Richard H.

Position: Director

Appointed: 18 July 2014

Resigned: 29 September 2023

People with significant control

The list of PSCs who own or control the company consists of 5 names. As BizStats identified, there is Huntly Development Trust from Huntly, Scotland. This PSC is classified as "a company limited by guarantee with charitable status" and has 75,01-100% shares. This PSC and has 75,01-100% shares. The second one in the PSC register is Huntly and District Development Trust that put Huntly, Scotland as the address. This PSC has a legal form of "a company limited by guarantee", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is John T., who also fulfils the Companies House requirements to be indexed as a person with significant control. This PSC has significiant influence or control over the company, and has 25-50% voting rights.

Huntly Development Trust

Brander Building The Square, Huntly, AB54 8BR, Scotland

Legal authority Companies Act 2006
Legal form Company Limited By Guarantee With Charitable Status
Country registered Scotland
Place registered Companies House
Registration number Sc358964
Notified on 6 April 2016
Nature of control: 75,01-100% shares
right to appoint and remove directors

Huntly And District Development Trust

Brander Building The Square, Huntly, Aberdeenshire, AB54 8BR, Scotland

Legal authority Companies Act 2006
Legal form Company Limited By Guarantee
Country registered Scotland
Place registered Companies House
Registration number 358964
Notified on 6 April 2016
Ceased on 20 July 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

John T.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 25-50% voting rights
significiant influence or control

Richard H.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 25-50% voting rights
significiant influence or control

Mary S.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 25-50% voting rights
significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-07-312016-03-312021-03-312022-03-31
Net Worth100-1 001  
Balance Sheet
Cash Bank On Hand  220 822231 354
Current Assets10040 262366 090380 001
Debtors 40 262145 268148 647
Net Assets Liabilities  46 45680 198
Other Debtors  17 94526 310
Property Plant Equipment  1 441 8821 372 066
Cash Bank In Hand100   
Net Assets Liabilities Including Pension Asset Liability100-1 001  
Tangible Fixed Assets 121 193  
Reserves/Capital
Called Up Share Capital100100  
Profit Loss Account Reserve -1 101  
Shareholder Funds100-1 001  
Other
Accumulated Depreciation Impairment Property Plant Equipment  303 506373 322
Amounts Owed By Group Undertakings Participating Interests  100 000100 000
Amounts Owed To Group Undertakings Participating Interests  31 30255 979
Bank Borrowings Overdrafts  95 17899 670
Creditors  130 695158 778
Depreciation Rate Used For Property Plant Equipment   4
Increase From Depreciation Charge For Year Property Plant Equipment   69 816
Net Current Assets Liabilities100-97 194235 395221 223
Other Creditors  2 6952 695
Other Taxation Social Security Payable  1 420301
Property Plant Equipment Gross Cost   1 745 388
Total Assets Less Current Liabilities10023 9991 677 2771 593 289
Trade Creditors Trade Payables  100133
Trade Debtors Trade Receivables  27 32322 337
Creditors Due After One Year 25 000  
Creditors Due Within One Year 137 456  
Fixed Assets 121 193  
Number Shares Allotted100   
Par Value Share1   
Share Capital Allotted Called Up Paid100   
Tangible Fixed Assets Additions 121 193  
Tangible Fixed Assets Cost Or Valuation 121 193  

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
On 22nd March 2024 director's details were changed
filed on: 22nd, March 2024
Free Download (2 pages)

Company search

Advertisements