You are here: bizstats.co.uk > a-z index > S list > SC list

Sct Renewables Limited SHETLAND


Founded in 2003, Sct Renewables, classified under reg no. SC256581 is an active company. Currently registered at 22-24 North Road ZE1 0NQ, Shetland the company has been in the business for twenty one years. Its financial year was closed on March 31 and its latest financial statement was filed on 31st March 2022. Since 28th March 2013 Sct Renewables Limited is no longer carrying the name Viking Energy.

The firm has one director. Ryan S., appointed on 1 June 2023. There are currently no secretaries appointed. 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 - David T. who worked with the the firm until 31 March 2013.

Sct Renewables Limited Address / Contact

Office Address 22-24 North Road
Office Address2 Lerwick
Town Shetland
Post code ZE1 0NQ
Country of origin United Kingdom

Company Information / Profile

Registration Number SC256581
Date of Incorporation Thu, 25th Sep 2003
Industry Production of electricity
End of financial Year 31st March
Company age 21 years old
Account next due date Sun, 31st Dec 2023 (89 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 9th Oct 2024 (2024-10-09)
Last confirmation statement dated Mon, 25th Sep 2023

Company staff

Ryan S.

Position: Director

Appointed: 01 June 2023

Ian N.

Position: Director

Appointed: 01 June 2019

Resigned: 31 May 2023

James S.

Position: Director

Appointed: 21 February 2013

Resigned: 31 May 2019

Caroline M.

Position: Director

Appointed: 05 November 2009

Resigned: 30 November 2012

Allan W.

Position: Director

Appointed: 19 September 2007

Resigned: 05 August 2009

William M.

Position: Director

Appointed: 19 July 2006

Resigned: 30 November 2012

William R.

Position: Director

Appointed: 19 July 2006

Resigned: 01 August 2007

Alastair C.

Position: Director

Appointed: 19 July 2006

Resigned: 21 February 2013

Michael T.

Position: Director

Appointed: 25 September 2003

Resigned: 20 August 2006

Angus W.

Position: Director

Appointed: 25 September 2003

Resigned: 20 August 2006

David T.

Position: Secretary

Appointed: 25 September 2003

Resigned: 31 March 2013

David T.

Position: Director

Appointed: 25 September 2003

Resigned: 01 July 2007

Gilbert T.

Position: Director

Appointed: 25 September 2003

Resigned: 20 August 2006

People with significant control

The register of PSCs who own or control the company includes 20 names. As BizStats found, there is Robert L. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Emma M. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Ryan L., who also fulfils the Companies House conditions to be indexed as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Robert L.

Notified on 7 December 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Emma M.

Notified on 7 December 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Ryan L.

Notified on 7 December 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Robert R.

Notified on 8 August 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Beth M.

Notified on 1 June 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Yvette H.

Notified on 7 December 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Susan G.

Notified on 14 June 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Aaron F.

Notified on 14 June 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Ewen A.

Notified on 14 June 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Ryan S.

Notified on 14 June 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Margaret R.

Notified on 7 December 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

James N.

Notified on 8 August 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Andrew C.

Notified on 7 December 2021
Ceased on 31 May 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Ian N.

Notified on 7 December 2021
Ceased on 31 May 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Kenneth H.

Notified on 7 December 2021
Ceased on 31 May 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Alan O.

Notified on 7 December 2021
Ceased on 14 June 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Jolene G.

Notified on 7 December 2021
Ceased on 14 June 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Trustees Of Shetland Charitable Trust From Time To Time

22-24 North Road, Lerwick, Shetland, ZE1 0NQ, Scotland

Legal authority Charities And Trustee Investment (Scotland) Act 2005
Legal form Charitable Trust
Notified on 7 December 2021
Ceased on 7 December 2021
Nature of control: 75,01-100% shares

Ian N.

Notified on 1 June 2019
Ceased on 7 December 2021
Nature of control: significiant influence or control

James S.

Notified on 25 September 2016
Ceased on 31 May 2019
Nature of control: 75,01-100% voting rights

Company previous names

Viking Energy March 28, 2013

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Small company accounts made up to 31st March 2023
filed on: 7th, December 2023
Free Download (16 pages)

Company search

Advertisements