Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > GLENDEVON ENERGY COMPANY LTD.
Company Information for

GLENDEVON ENERGY COMPANY LTD.

TULLIBOLE MILL FARM, CROOK OF DEVON, KINROSS, KINROSS SHIRE, KY13 0UL,
Company Registration Number
SC225408
Private Limited Company
Active

Company Overview

About Glendevon Energy Company Ltd.
GLENDEVON ENERGY COMPANY LTD. was founded on 2001-11-15 and has its registered office in Kinross. The organisation's status is listed as "Active". Glendevon Energy Company Ltd. is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
GLENDEVON ENERGY COMPANY LTD.
 
Legal Registered Office
TULLIBOLE MILL FARM
CROOK OF DEVON
KINROSS
KINROSS SHIRE
KY13 0UL
Other companies in KY13
 
Filing Information
Company Number SC225408
Company ID Number SC225408
Date formed 2001-11-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/02/2023
Account next due 30/11/2024
Latest return 05/11/2015
Return next due 03/12/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB870235730  
Last Datalog update: 2023-12-06 08:53:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GLENDEVON ENERGY COMPANY LTD.
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 GLENDEVON ENERGY COMPANY LTD.

Current Directors
Officer Role Date Appointed
ANDREW LORNE CAMPBELL BYATT
Company Secretary 2001-12-21
ANDREW LORNE CAMPBELL BYATT
Director 2001-11-15
HUGH ROBERT WALLACE
Director 2001-11-15
KATHERINE ANN WALLACE
Director 2018-01-09
Previous Officers
Officer Role Date Appointed Date Resigned
GEORGE LESLIE WILLIAM RITCHIE
Director 2008-01-15 2018-01-09
JAMES ROBERT JOHN ADAMS
Director 2008-01-15 2016-04-12
ROBERT SEAN SMITH
Director 2001-11-15 2010-06-03
PAUL GAFFNEY
Director 2005-01-18 2006-07-04
HUGH ROBERT WALLACE
Company Secretary 2001-11-15 2001-12-21
FIRST SCOTTISH SECRETARIES LIMITED
Nominated Secretary 2001-11-15 2001-11-15
FIRST SCOTTISH INTERNATIONAL SERVICES LIMITED
Nominated Director 2001-11-15 2001-11-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HUGH ROBERT WALLACE GLENDEVON HYDRO DEVELOPMENTS LTD Director 2016-12-06 CURRENT 2016-12-06 Active
HUGH ROBERT WALLACE TULLIBOLE DEVELOPMENTS LTD. Director 2007-10-12 CURRENT 2007-10-12 Active
KATHERINE ANN WALLACE GLENDEVON HYDRO DEVELOPMENTS LTD Director 2016-12-06 CURRENT 2016-12-06 Active

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
2022-11-21CONFIRMATION STATEMENT MADE ON 03/11/22, WITH UPDATES
2022-05-09PSC04Change of details for Mr Hugh Robert Wallace as a person with significant control on 2016-04-06
2021-11-03CS01CONFIRMATION STATEMENT MADE ON 03/11/21, WITH UPDATES
2021-11-02AA28/02/21 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-13CS01CONFIRMATION STATEMENT MADE ON 05/11/20, WITH UPDATES
2020-05-13AA28/02/20 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-11CS01CONFIRMATION STATEMENT MADE ON 05/11/19, WITH UPDATES
2019-10-07CH01Director's details changed for Andrew Lorne Campbell Byatt on 2019-10-07
2019-09-17AA28/02/19 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-12CS01CONFIRMATION STATEMENT MADE ON 05/11/18, WITH UPDATES
2018-09-19AA28/02/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-22RP04CS01Second filing of Confirmation Statement dated 05/11/2017
2018-02-22ANNOTATIONSecond Filing
2018-01-12AP01DIRECTOR APPOINTED MRS KATHERINE ANN WALLACE
2018-01-11TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE LESLIE WILLIAM RITCHIE
2017-11-10AA28/02/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-06CS01CONFIRMATION STATEMENT MADE ON 05/11/17, WITH NO UPDATES
2016-11-07LATEST SOC07/11/16 STATEMENT OF CAPITAL;GBP 14000
2016-11-07CS01CONFIRMATION STATEMENT MADE ON 05/11/16, WITH UPDATES
2016-10-28AA28/02/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-25TM01APPOINTMENT TERMINATED, DIRECTOR JAMES ROBERT JOHN ADAMS
2015-11-09LATEST SOC09/11/15 STATEMENT OF CAPITAL;GBP 14000
2015-11-09AR0105/11/15 ANNUAL RETURN FULL LIST
2015-06-30AA28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-24AA01Current accounting period extended from 30/11/14 TO 28/02/15
2014-11-12LATEST SOC12/11/14 STATEMENT OF CAPITAL;GBP 14000
2014-11-12AR0105/11/14 ANNUAL RETURN FULL LIST
2014-04-10AA30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-15LATEST SOC15/11/13 STATEMENT OF CAPITAL;GBP 14000
2013-11-15AR0105/11/13 ANNUAL RETURN FULL LIST
2013-11-15CH01Director's details changed for James Robert John Adams on 2013-11-01
2013-04-09AA30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-07AR0105/11/12 ANNUAL RETURN FULL LIST
2012-03-01AA30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-09AR0105/11/11 ANNUAL RETURN FULL LIST
2011-04-05MG03sStatement of satisfaction in full or in part of a floating charge /full /charge no 1
2011-02-21AA30/11/10 TOTAL EXEMPTION SMALL
2011-01-10AR0105/11/10 FULL LIST
2011-01-05AR0105/11/08 FULL LIST AMEND
2011-01-05AR0105/11/07 FULL LIST AMEND
2010-08-04TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT SMITH
2010-02-11AA30/11/09 TOTAL EXEMPTION SMALL
2009-11-10AR0105/11/09 FULL LIST
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES ROBERT JOHN ADAMS / 09/11/2009
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES ROBERT JOHN ADAMS / 01/11/2009
2009-03-20AA30/11/08 TOTAL EXEMPTION SMALL
2008-11-19363aRETURN MADE UP TO 05/11/08; FULL LIST OF MEMBERS
2008-05-27RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2008-05-27RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-05-1388(2)AD 11/03/08 GBP SI 5000@1=5000 GBP IC 9000/14000
2008-04-02AA30/11/07 TOTAL EXEMPTION SMALL
2008-02-08288aNEW DIRECTOR APPOINTED
2008-02-07288aNEW DIRECTOR APPOINTED
2007-11-28363sRETURN MADE UP TO 05/11/07; CHANGE OF MEMBERS
2007-08-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2006-11-21363sRETURN MADE UP TO 05/11/06; FULL LIST OF MEMBERS
2006-09-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05
2006-07-11288bDIRECTOR RESIGNED
2006-01-14410(Scot)PARTIC OF MORT/CHARGE *****
2006-01-10363sRETURN MADE UP TO 05/11/05; FULL LIST OF MEMBERS
2005-07-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04
2005-02-15288aNEW DIRECTOR APPOINTED
2004-12-10363sRETURN MADE UP TO 05/11/04; FULL LIST OF MEMBERS
2004-05-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03
2004-03-11363sRETURN MADE UP TO 05/11/03; CHANGE OF MEMBERS
2004-03-11363(288)DIRECTOR'S PARTICULARS CHANGED
2004-03-11363sRETURN MADE UP TO 05/11/02; FULL LIST OF MEMBERS; AMEND
2003-04-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/02
2003-03-0488(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2003-03-0488(2)RAD 24/01/03--------- £ SI 8998@1=8998 £ IC 7500/16498
2002-11-08363(288)DIRECTOR'S PARTICULARS CHANGED
2002-11-08363sRETURN MADE UP TO 05/11/02; FULL LIST OF MEMBERS
2002-09-25287REGISTERED OFFICE CHANGED ON 25/09/02 FROM: 9 DOUNE TERRACE EDINBURGH MIDLOTHIAN EH3 6DY
2002-03-22CERTNMCOMPANY NAME CHANGED SB ELECTRIC LIMITED CERTIFICATE ISSUED ON 22/03/02
2001-12-21123£ NC 2000/10000000 20/12/01
2001-12-21288aNEW SECRETARY APPOINTED
2001-12-21288bSECRETARY RESIGNED
2001-12-21RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2001-12-21RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-11-22288bSECRETARY RESIGNED
2001-11-22288aNEW DIRECTOR APPOINTED
2001-11-22288bDIRECTOR RESIGNED
2001-11-22288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-11-22288aNEW DIRECTOR APPOINTED
2001-11-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to GLENDEVON ENERGY COMPANY LTD. 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 GLENDEVON ENERGY COMPANY LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
BOND & FLOATING CHARGE 2006-01-12 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2015-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2019-02-28
Annual Accounts
2020-02-28
Annual Accounts
2021-02-28

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 GLENDEVON ENERGY COMPANY LTD.

Intangible Assets
Patents
We have not found any records of GLENDEVON ENERGY COMPANY LTD. registering or being granted any patents
Domain Names

GLENDEVON ENERGY COMPANY LTD. owns 3 domain names.

geothermalsolutions.co.uk   glendevon.co.uk   renewable-solutions.co.uk  

Trademarks
We have not found any records of GLENDEVON ENERGY COMPANY LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GLENDEVON ENERGY COMPANY LTD.. 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 (82990 - Other business support service activities n.e.c.) as GLENDEVON ENERGY COMPANY LTD. are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where GLENDEVON ENERGY COMPANY LTD. 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 GLENDEVON ENERGY COMPANY LTD. 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 GLENDEVON ENERGY COMPANY LTD. 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.