Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > ARGYLL, LOMOND AND THE ISLANDS ENERGY AGENCY
Company Information for

ARGYLL, LOMOND AND THE ISLANDS ENERGY AGENCY

MALIN HOUSE THE EUROPEAN MARINE SCIENCE PARK, DUNBEG, OBAN, PA37 1SZ,
Company Registration Number
SC211429
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Argyll, Lomond And The Islands Energy Agency
ARGYLL, LOMOND AND THE ISLANDS ENERGY AGENCY was founded on 2000-09-27 and has its registered office in Oban. The organisation's status is listed as "Active". Argyll, Lomond And The Islands Energy Agency is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
ARGYLL, LOMOND AND THE ISLANDS ENERGY AGENCY
 
Legal Registered Office
MALIN HOUSE THE EUROPEAN MARINE SCIENCE PARK
DUNBEG
OBAN
PA37 1SZ
Other companies in PA34
 
Filing Information
Company Number SC211429
Company ID Number SC211429
Date formed 2000-09-27
Country SCOTLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 27/09/2015
Return next due 25/10/2016
Type of accounts GROUP
Last Datalog update: 2024-03-07 02:30:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ARGYLL, LOMOND AND THE ISLANDS ENERGY AGENCY
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ARGYLL, LOMOND AND THE ISLANDS ENERGY AGENCY

Current Directors
Officer Role Date Appointed
MARGARET ALEXANDRA ADAMS
Director 2015-10-15
BARBARA ATTERSON
Director 2014-01-22
AILEEN BINNER
Director 2017-08-23
AILSA ELIZABETH CLOSE
Director 2017-11-13
ROBIN ANDERSON CURRIE
Director 2017-06-19
JAMES FERGUSON FINDLAY
Director 2017-06-19
EWAN PATRICK JURES
Director 2015-10-12
IAN STUART MACFARLANE
Director 2014-12-08
Previous Officers
Officer Role Date Appointed Date Resigned
JAMIE CROSS
Director 2015-10-12 2018-01-11
RODERICK WILLIAM MCCUISH
Director 2014-01-23 2017-06-18
AILEEN MORTON
Director 2015-10-12 2017-06-18
JOHN STEVEN BROWN MCLUCKIE
Director 2012-09-03 2017-05-01
AMANDA JANE CURRIE
Company Secretary 2007-09-25 2017-03-14
ALAN MACRAILD
Director 2012-09-03 2017-02-28
PENELOPE JANE COUSINS
Director 2012-09-03 2015-07-09
VIVIEN ROSE DANCE
Director 2014-01-23 2015-03-19
IAIN ANGUS MACDONALD
Director 2012-09-03 2014-09-15
DONALD KELLY
Director 2012-09-03 2013-04-02
ANDREW NISBET
Director 2010-09-24 2012-09-03
ANDREW JOHN CRUDEN
Director 2004-12-21 2012-07-01
CHRISTINA CAMPBELL NOBLE
Director 2007-10-12 2012-03-23
DAVID JOSEPH MCKENZIE
Director 2007-10-12 2011-01-10
RORY COLVILLE
Director 2003-05-08 2010-09-24
PHILIP GEORGE RISBY
Director 2005-08-12 2010-09-24
MATTHEW JAMES LEWIS
Director 2003-01-31 2008-12-12
MARTIN CREASSEY FOSTER
Director 2007-01-26 2008-09-02
STEVEN WATSON
Company Secretary 2002-06-28 2007-06-11
BRUCE ROBERTSON
Director 2003-05-08 2007-06-11
PAUL RICHARD PHARE
Company Secretary 2005-01-05 2006-09-15
JOHN MARCHBANK
Director 2001-07-06 2006-09-15
BERT BAKER
Director 2004-12-14 2005-08-12
BILL HALLIDAY
Director 2004-07-20 2005-07-10
CAMPBELL CAMERON
Director 2000-09-27 2003-05-05
EWAN ROBERT MCDOUGALL
Director 2000-09-27 2002-07-24
ALEXANDER SMITH TAYLOR
Company Secretary 2000-09-27 2002-01-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
AILSA ELIZABETH CLOSE ARGYLL AND BUTE RAPE CRISIS Director 2016-06-30 CURRENT 2010-03-19 Active
AILSA ELIZABETH CLOSE INTERLOCH TRANSPORT Director 2007-09-13 CURRENT 2006-07-04 Active
JAMES FERGUSON FINDLAY ARGYLL COLLEGE UHI LTD. Director 2017-11-24 CURRENT 1997-02-07 Active
IAN STUART MACFARLANE ALIENERGY LTD Director 2017-07-21 CURRENT 2017-07-21 Active
IAN STUART MACFARLANE AQUALIFE SERVICES LTD. Director 2014-04-18 CURRENT 1999-10-07 Active
IAN STUART MACFARLANE CONTRACT GROW SCOTLAND LIMITED Director 2012-10-29 CURRENT 2012-10-29 Dissolved 2015-01-02

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-10GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/23
2023-10-11CONFIRMATION STATEMENT MADE ON 27/09/23, WITH NO UPDATES
2023-04-26REGISTERED OFFICE CHANGED ON 26/04/23 FROM Lorn House Albany Street Oban Argyll & Bute PA34 4AR Scotland
2023-04-12DIRECTOR APPOINTED MR DION RALPH ALEXANDER
2022-10-11CONFIRMATION STATEMENT MADE ON 27/09/22, WITH NO UPDATES
2022-06-06DIRECTOR APPOINTED MR GARRET ANDREW CORNER
2022-05-24TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW ROSS VENNARD
2021-10-11AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-10CS01CONFIRMATION STATEMENT MADE ON 27/09/21, WITH NO UPDATES
2021-06-01AP01DIRECTOR APPOINTED MR MARTIN WILLIAM CLAYTON
2021-04-07AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-07MEM/ARTSARTICLES OF ASSOCIATION
2021-04-07RES01ADOPT ARTICLES 07/04/21
2020-12-12CS01CONFIRMATION STATEMENT MADE ON 27/09/20, WITH NO UPDATES
2020-08-25TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET ALEXANDRA ADAMS
2020-06-03TM01APPOINTMENT TERMINATED, DIRECTOR AILEEN BINNER
2020-01-28AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-16CS01CONFIRMATION STATEMENT MADE ON 27/09/19, WITH NO UPDATES
2019-09-04AP01DIRECTOR APPOINTED MR ANDREW ROSS VENNARD
2018-10-24CS01CONFIRMATION STATEMENT MADE ON 27/09/18, WITH NO UPDATES
2018-10-17AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-29TM01APPOINTMENT TERMINATED, DIRECTOR JAMES FERGUSON FINDLAY
2018-02-07AP01DIRECTOR APPOINTED MS AILSA ELIZABETH CLOSE
2018-01-30PSC08Notification of a person with significant control statement
2018-01-24TM01APPOINTMENT TERMINATED, DIRECTOR JAMIE CROSS
2018-01-24PSC09Withdrawal of a person with significant control statement on 2018-01-24
2017-12-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17
2017-12-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17
2017-09-27CS01CONFIRMATION STATEMENT MADE ON 27/09/17, WITH NO UPDATES
2017-08-23AP01DIRECTOR APPOINTED MRS AILEEN BINNER
2017-08-16AP01DIRECTOR APPOINTED CLLR ROBIN ANDERSON CURRIE
2017-08-16AP01DIRECTOR APPOINTED CLLR JAMES FERGUSON FINDLAY
2017-07-03TM01APPOINTMENT TERMINATED, DIRECTOR AILEEN MORTON
2017-07-03TM01APPOINTMENT TERMINATED, DIRECTOR AILEEN MORTON
2017-07-03TM01APPOINTMENT TERMINATED, DIRECTOR RODERICK MCCUISH
2017-05-10TM01APPOINTMENT TERMINATED, DIRECTOR JOHN STEVEN BROWN MCLUCKIE
2017-03-28TM02Termination of appointment of Amanda Jane Currie on 2017-03-14
2017-03-28AD01REGISTERED OFFICE CHANGED ON 28/03/17 FROM C/O Dr Amanda Currie Lorn House Albany Street Oban Argyll PA34 4AR
2017-03-03TM01APPOINTMENT TERMINATED, DIRECTOR ALAN MACRAILD
2016-10-24AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-10-05CS01CONFIRMATION STATEMENT MADE ON 27/09/16, WITH UPDATES
2016-08-31AP01DIRECTOR APPOINTED MRS MARGARET ALEXANDRA ADAMS
2016-04-27AP01DIRECTOR APPOINTED COUNCILLOR AILEEN MORTON
2016-04-27AP01DIRECTOR APPOINTED MR JAMIE CROSS
2016-04-12AP01DIRECTOR APPOINTED MR EWAN PATRICK JURES
2016-01-06AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-10-23AR0127/09/15 NO MEMBER LIST
2015-08-12AP01DIRECTOR APPOINTED MR IAN STUART MACFARLANE
2015-08-11TM01APPOINTMENT TERMINATED, DIRECTOR IAIN MACDONALD
2015-08-11TM01APPOINTMENT TERMINATED, DIRECTOR VIVIEN DANCE
2015-08-11TM01APPOINTMENT TERMINATED, DIRECTOR PENELOPE COUSINS
2014-11-24AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-10-10AR0127/09/14 NO MEMBER LIST
2014-09-09AP01DIRECTOR APPOINTED MS BARBARA ATTERSON
2014-09-02AP01DIRECTOR APPOINTED MR RODERICK MCCUISH
2014-09-02AP01DIRECTOR APPOINTED MRS VIVIEN ROSE DANCE
2014-08-29TM01APPOINTMENT TERMINATED, DIRECTOR ARTHUR SCOULLAR
2013-10-22AA31/03/13 TOTAL EXEMPTION FULL
2013-10-22AR0127/09/13 NO MEMBER LIST
2013-10-10TM01APPOINTMENT TERMINATED, DIRECTOR DONALD KELLY
2013-06-28AA01PREVEXT FROM 26/03/2013 TO 31/03/2013
2012-12-28AA26/03/12 TOTAL EXEMPTION FULL
2012-10-22AR0127/09/12 NO MEMBER LIST
2012-10-18AP01DIRECTOR APPOINTED MR JOHN STEVEN BROWN MCLUCKIE
2012-10-18AP01DIRECTOR APPOINTED MR ARTHUR LENNOX SCOULLAR
2012-10-18TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW CRUDEN
2012-10-15AP01DIRECTOR APPOINTED MR DONALD KELLY
2012-10-15AP01DIRECTOR APPOINTED MR IAIN ANGUS MACDONALD
2012-10-15AP01DIRECTOR APPOINTED MRS PENELOPE JANE COUSINS
2012-10-15AP01DIRECTOR APPOINTED MR ALAN MACRAILD
2012-10-14TM01APPOINTMENT TERMINATED, DIRECTOR RON SIMON
2012-10-14TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW NISBET
2012-06-13TM01APPOINTMENT TERMINATED, DIRECTOR CARRON TOBIN
2012-06-13TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINA NOBLE
2011-12-29AA26/03/11 TOTAL EXEMPTION FULL
2011-10-18AR0127/09/11 NO MEMBER LIST
2011-04-05AP01DIRECTOR APPOINTED MRS CARRON TOBIN
2011-04-05AP01DIRECTOR APPOINTED COUNCILLOR ANDREW NISBET
2011-04-04AD01REGISTERED OFFICE CHANGED ON 04/04/2011 FROM KILBOWIE HOUSE GALLANACH ROAD OBAN ARGYLL PA34 4PF
2011-04-04TM01APPOINTMENT TERMINATED, DIRECTOR FERGUS TICKELL
2011-04-04TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MCKENZIE
2011-03-16AA26/03/10 TOTAL EXEMPTION FULL
2010-10-26AR0127/09/10 NO MEMBER LIST
2010-10-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR FERGUS TICKELL / 27/09/2010
2010-10-24TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP RISBY
2010-10-24TM01APPOINTMENT TERMINATED, DIRECTOR RORY COLVILLE
2010-01-17AA26/03/09 TOTAL EXEMPTION FULL
2009-10-19AR0127/09/09 NO MEMBER LIST
2009-10-19AP01DIRECTOR APPOINTED MR FERGUS TICKELL
2009-03-26288bAPPOINTMENT TERMINATED DIRECTOR MATTHEW LEWIS
2008-12-24AA26/03/08 TOTAL EXEMPTION FULL
2008-11-19288aDIRECTOR APPOINTED MR RON SIMON
2008-10-28363aANNUAL RETURN MADE UP TO 27/09/08
2008-10-28288bAPPOINTMENT TERMINATED DIRECTOR MARTIN FOSTER
2008-03-25288aDIRECTOR APPOINTED CHRISTINA CAMPBELL NOBLE
2008-03-25288aDIRECTOR APPOINTED DAVID JOSEPH MCKENZIE
2008-02-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 26/03/07
2008-01-18288aNEW SECRETARY APPOINTED
2008-01-18363sANNUAL RETURN MADE UP TO 27/09/07
2008-01-07288aNEW SECRETARY APPOINTED
2007-07-10288bDIRECTOR RESIGNED
2007-07-10288bSECRETARY RESIGNED
2007-03-09288aNEW DIRECTOR APPOINTED
2006-12-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 26/03/06
2006-10-23363sANNUAL RETURN MADE UP TO 27/09/06
2006-10-02288bDIRECTOR RESIGNED
2006-09-18288bSECRETARY RESIGNED
2005-12-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 26/03/05
2005-10-06288aNEW DIRECTOR APPOINTED
2005-09-29363(288)DIRECTOR RESIGNED
2005-09-29363sANNUAL RETURN MADE UP TO 27/09/05
2005-07-22288bDIRECTOR RESIGNED
2005-04-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 26/03/04
2005-02-18288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ARGYLL, LOMOND AND THE ISLANDS ENERGY AGENCY or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ARGYLL, LOMOND AND THE ISLANDS ENERGY AGENCY
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ARGYLL, LOMOND AND THE ISLANDS ENERGY AGENCY does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.249
MortgagesNumMortOutstanding0.1699
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.089

This shows the max and average number of mortgages for companies with the same SIC code of 74909 - Other professional, scientific and technical activities n.e.c.

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-26
Annual Accounts
2011-03-26

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ARGYLL, LOMOND AND THE ISLANDS ENERGY AGENCY

Intangible Assets
Patents
We have not found any records of ARGYLL, LOMOND AND THE ISLANDS ENERGY AGENCY registering or being granted any patents
Domain Names
We do not have the domain name information for ARGYLL, LOMOND AND THE ISLANDS ENERGY AGENCY
Trademarks
We have not found any records of ARGYLL, LOMOND AND THE ISLANDS ENERGY AGENCY registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ARGYLL, LOMOND AND THE ISLANDS ENERGY AGENCY. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74909 - Other professional, scientific and technical activities n.e.c.) as ARGYLL, LOMOND AND THE ISLANDS ENERGY AGENCY are:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Outgoings
Business Rates/Property Tax
No properties were found where ARGYLL, LOMOND AND THE ISLANDS ENERGY AGENCY is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ARGYLL, LOMOND AND THE ISLANDS ENERGY AGENCY any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ARGYLL, LOMOND AND THE ISLANDS ENERGY AGENCY any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.