ACHAIRN ENERGY LIMITED
Overview
| Company Name | ACHAIRN ENERGY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC312734 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of ACHAIRN ENERGY LIMITED?
- Production of electricity (35110) / Electricity, gas, steam and air conditioning supply
Where is ACHAIRN ENERGY LIMITED located?
| Registered Office Address | C/O Temporis Capital Limited Suite 2/3 75 Bothwell Street G2 6TS Glasgow Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for ACHAIRN ENERGY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for ACHAIRN ENERGY LIMITED?
| Last Confirmation Statement Made Up To | Nov 29, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 13, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 29, 2025 |
| Overdue | No |
What are the latest filings for ACHAIRN ENERGY LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Nov 29, 2025 with updates | 4 pages | CS01 | ||||||||||
Director's details changed for Mr James Innes on Dec 16, 2025 | 2 pages | CH01 | ||||||||||
Notification of Tores 1 Limited as a person with significant control on May 27, 2022 | 2 pages | PSC02 | ||||||||||
Accounts for a small company made up to Dec 31, 2024 | 10 pages | AA | ||||||||||
Appointment of Mr Roshan Mathew Thomas as a director on Jun 30, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Matthew Richard Hubbard as a director on Jun 30, 2025 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Nov 29, 2024 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from , Suite 2/3 C/O Temporis Capital Limited, 75 Bothwell Street, Glasgow, G2 6TS, Scotland to C/O Temporis Capital Limited Suite 2/3 75 Bothwell Street Glasgow G2 6TS on Nov 08, 2024 | 1 pages | AD01 | ||||||||||
Registered office address changed from , the Ca'd'oro, 45 Gordon Street, Glasgow, G1 3PE to C/O Temporis Capital Limited Suite 2/3 75 Bothwell Street Glasgow G2 6TS on Nov 08, 2024 | 1 pages | AD01 | ||||||||||
Accounts for a small company made up to Dec 31, 2023 | 10 pages | AA | ||||||||||
Director's details changed for Mr Sebastian Lawrence Grenville Watson on Apr 24, 2024 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Matthew Richard Hubbard on Apr 24, 2024 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Nov 29, 2023 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Hms Secretaries Limited as a secretary on Nov 28, 2023 | 1 pages | TM02 | ||||||||||
Full accounts made up to Dec 31, 2022 | 26 pages | AA | ||||||||||
**Part of the property or undertaking has been released from charge ** 3 | 2 pages | MR05 | ||||||||||
Satisfaction of charge 2 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||
Confirmation statement made on Nov 29, 2022 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 26 pages | AA | ||||||||||
Memorandum and Articles of Association | 12 pages | MA | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Director's details changed for Mr James Innes on Mar 28, 2022 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr James Innes on Mar 28, 2022 | 2 pages | CH01 | ||||||||||
Change of details for Mr James Innes as a person with significant control on Mar 28, 2022 | 2 pages | PSC04 | ||||||||||
Who are the officers of ACHAIRN ENERGY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| INNES, James George | Director | Suite 2/3 75 Bothwell Street G2 6TS Glasgow C/O Temporis Capital Limited Scotland | Scotland | British | 117302540002 | |||||||||
| THOMAS, Roshan Mathew | Director | 125-130 Strand WC2R 0AP London 7th Floor Wellington House England | England | British | 338138780001 | |||||||||
| WATSON, Sebastian Laurence Grenville | Director | 125 - 130 Strand WC2R 0AP London 7th Floor, Wellington House England | England | British | 277290920001 | |||||||||
| HMS SECRETARIES LIMITED | Nominee Secretary | 45 Gordon Street G1 3PE Glasgow The Ca'D'Oro Scotland |
| 900004320001 | ||||||||||
| HUBBARD, Matthew Richard | Director | 125-130 Strand WC2R 0AP London 7th Floor, Wellington House England | England | British | 266152870001 | |||||||||
| INNES, Ronald William | Director | KW1 5SG Stirkoke Rowangarth Caithness | Scotland | British | 117302470002 | |||||||||
| LAWRENCE, Ian Paul | Director | 3 More London Riverside SE1 2AQ London C/O Climate Change Capital Ltd Uk | United Kingdom | British | 149964460001 | |||||||||
| READ, Stephen John | Director | 1 Wood View Chapel Road CO5 0DF Tiptree Pear Tree Essex | England | British | 117873130002 | |||||||||
| RIDLEY, Matthew Derek George | Director | The Ca'D'Oro 45 Gordon Street G1 3PE Glasgow | England | British | 162446380003 | |||||||||
| TURNER, Ashley John Nicholas | Director | Frostenden NR34 8BQ Beccles Green Farm, Clay Common Suffolk Uk | United Kingdom | British | 126022450002 | |||||||||
| HMS DIRECTORS LIMITED | Nominee Director | The Ca'D'Oro 45 Gordon Street G1 3PE Glasgow Lanarkshire | 900016860001 | |||||||||||
| HMS SECRETARIES LIMITED | Nominee Director | The Ca'D'Oro 45 Gordon Street G1 3PE Glasgow | 900004320001 |
Who are the persons with significant control of ACHAIRN ENERGY LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Tores 1 Limited | May 27, 2022 | 125 - 130 Strand WC2R 0AP London 7th Floor, Wellington House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Ronald William Innes | Apr 06, 2016 | The Ca'D'Oro 45 Gordon Street G1 3PE Glasgow | Yes | ||||||||||
Nationality: British Country of Residence: Scotland | |||||||||||||
Natures of Control
| |||||||||||||
| Mr James George Innes | Apr 06, 2016 | Suite 2/3 75 Bothwell Street G2 6TS Glasgow C/O Temporis Capital Limited Scotland | No | ||||||||||
Nationality: British Country of Residence: Scotland | |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0