Hammars Hill Energy Limited STROMNESS


Hammars Hill Energy started in year 2006 as Private Limited Company with registration number SC301103. The Hammars Hill Energy company has been functioning successfully for eighteen years now and its status is active. The firm's office is based in Stromness at Ridgeways. Postal code: KW16 3DS.

At the moment there are 5 directors in the the company, namely John T., Alice T. and Neil G. and others. In addition one secretary - Alice T. - 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.

Hammars Hill Energy Limited Address / Contact

Office Address Ridgeways
Office Address2 Back Road
Town Stromness
Post code KW16 3DS
Country of origin United Kingdom

Company Information / Profile

Registration Number SC301103
Date of Incorporation Fri, 21st Apr 2006
Industry Production of electricity
End of financial Year 31st December
Company age 18 years old
Account next due date Mon, 30th Sep 2024 (165 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 16th Dec 2023 (2023-12-16)
Last confirmation statement dated Fri, 2nd Dec 2022

Company staff

John T.

Position: Director

Appointed: 04 March 2022

Alice T.

Position: Secretary

Appointed: 04 March 2022

Alice T.

Position: Director

Appointed: 29 October 2021

Neil G.

Position: Director

Appointed: 01 June 2014

Richard G.

Position: Director

Appointed: 01 May 2009

Alistair G.

Position: Director

Appointed: 10 July 2006

Derek H.

Position: Director

Appointed: 01 June 2015

Resigned: 07 August 2020

Sheila S.

Position: Secretary

Appointed: 31 March 2012

Resigned: 04 March 2022

Sheila S.

Position: Director

Appointed: 14 November 2011

Resigned: 04 March 2022

Richard Z.

Position: Director

Appointed: 24 January 2011

Resigned: 06 June 2015

Neil G.

Position: Director

Appointed: 21 June 2006

Resigned: 30 September 2010

Richard J.

Position: Director

Appointed: 21 April 2006

Resigned: 07 June 2014

Margaret J.

Position: Director

Appointed: 21 April 2006

Resigned: 30 April 2009

Alan L.

Position: Secretary

Appointed: 21 April 2006

Resigned: 31 March 2012

Alan L.

Position: Director

Appointed: 21 April 2006

Resigned: 30 September 2011

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 2022-12-31
filed on: 30th, August 2023
Free Download (10 pages)

Company search

Advertisements