Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > HAMMARS HILL ENERGY LIMITED
Company Information for

HAMMARS HILL ENERGY LIMITED

ALISTAIR GRAY CA, RIDGEWAYS, BACK ROAD, STROMNESS, ORKNEY, KW16 3DS,
Company Registration Number
SC301103
Private Limited Company
Active

Company Overview

About Hammars Hill Energy Ltd
HAMMARS HILL ENERGY LIMITED was founded on 2006-04-21 and has its registered office in Stromness. The organisation's status is listed as "Active". Hammars Hill Energy Limited is a Private Limited Company registered in SCOTLAND 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
HAMMARS HILL ENERGY LIMITED
 
Legal Registered Office
ALISTAIR GRAY CA
RIDGEWAYS
BACK ROAD
STROMNESS
ORKNEY
KW16 3DS
Other companies in KW16
 
Filing Information
Company Number SC301103
Company ID Number SC301103
Date formed 2006-04-21
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 12/05/2016
Return next due 09/06/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB911454841  
Last Datalog update: 2024-01-08 16:14:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HAMMARS HILL ENERGY LIMITED
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 HAMMARS HILL ENERGY LIMITED

Current Directors
Officer Role Date Appointed
SHEILA MARY SHEARER
Company Secretary 2012-03-31
RICHARD GAULD
Director 2009-05-01
ALISTAIR BUDGE GRAY
Director 2006-07-10
NEIL CRAIGIE GRAY
Director 2014-06-01
DEREK ALEXANDER HEDDLE
Director 2015-06-01
SHEILA MARY SHEARER
Director 2011-11-14
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD STEPHEN ZAWADSKI
Director 2011-01-24 2015-06-06
RICHARD WILLIAM ARTHUR HOWARD JENKINS
Director 2006-04-21 2014-06-07
ALAN EDWARD LONG
Company Secretary 2006-04-21 2012-03-31
ALAN EDWARD LONG
Director 2006-04-21 2011-09-30
NEIL CRAIGIE GRAY
Director 2006-06-21 2010-09-30
MARGARET M JENKINS
Director 2006-04-21 2009-04-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD GAULD WESTRAY WIND POWER LIMITED Director 2016-04-11 CURRENT 2010-03-24 Active
RICHARD GAULD SAMTO LIMITED Director 2014-04-22 CURRENT 2014-04-22 Active - Proposal to Strike off
RICHARD GAULD THORKELL RENEWABLE ENERGY LIMITED Director 2010-07-02 CURRENT 2009-09-23 Active
RICHARD GAULD BIRSAY ENERGY LIMITED Director 2007-12-28 CURRENT 2000-03-15 Active
RICHARD GAULD STROMNESS COMMUNITY DEVELOPMENT TRUST Director 2006-07-20 CURRENT 2006-07-20 Active
RICHARD GAULD BALNAMOON RENEWABLES LIMITED Director 2004-09-07 CURRENT 2004-08-16 Active
RICHARD GAULD ORKNEY RENEWABLE ENERGY LIMITED Director 2004-02-11 CURRENT 2002-06-11 Active
RICHARD GAULD ORKNEY SUSTAINABLE ENERGY LIMITED Director 1995-11-10 CURRENT 1995-09-19 Active
ALISTAIR BUDGE GRAY EMEC HYDROGEN LIMITED Director 2018-03-28 CURRENT 2018-03-14 Active
ALISTAIR BUDGE GRAY CRACKA LONGI LIMITED Director 2017-06-15 CURRENT 2017-06-15 Active
ALISTAIR BUDGE GRAY THE PIER ARTS CENTRE Director 2016-10-08 CURRENT 2004-05-18 Active
ALISTAIR BUDGE GRAY ORKNEY ELECTRICITY EXPORT COMPANY LIMITED Director 2013-08-06 CURRENT 2013-08-06 Dissolved 2017-01-03
ALISTAIR BUDGE GRAY NORTH WIND ASSOCIATES LIMITED Director 2007-05-17 CURRENT 2007-05-17 Active
ALISTAIR BUDGE GRAY THE EUROPEAN MARINE ENERGY CENTRE LIMITED Director 2005-09-01 CURRENT 2003-05-13 Active
ALISTAIR BUDGE GRAY PAT CHENEY JEWELLERY LIMITED Director 1990-02-06 CURRENT 1987-04-24 Dissolved 2015-06-05
ALISTAIR BUDGE GRAY ORTAK JEWELLERY LIMITED Director 1989-11-01 CURRENT 1978-08-23 Dissolved 2017-12-15
NEIL CRAIGIE GRAY R & M JENKINS LIMITED Director 2010-02-01 CURRENT 2005-05-27 Active
DEREK ALEXANDER HEDDLE WESTRAY WIND POWER LIMITED Director 2016-04-11 CURRENT 2010-03-24 Active
DEREK ALEXANDER HEDDLE HEDDLE CONSTRUCTION LIMITED Director 2013-05-17 CURRENT 2013-05-17 Active
DEREK ALEXANDER HEDDLE BALNAMOON RENEWABLES LIMITED Director 2009-01-01 CURRENT 2004-08-16 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
2023-12-08CONFIRMATION STATEMENT MADE ON 02/12/23, WITH UPDATES
2023-08-3031/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-19CH01Director's details changed for Mr Neil Craigie Gray on 2022-08-19
2022-07-12AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-07AP03Appointment of Miss Alice Stevenson Tait as company secretary on 2022-03-04
2022-03-07TM01APPOINTMENT TERMINATED, DIRECTOR SHEILA MARY SHEARER
2022-03-07AP01DIRECTOR APPOINTED MR JOHN DAVID THOULESS
2022-03-05TM02Termination of appointment of Sheila Mary Shearer on 2022-03-04
2021-12-11CONFIRMATION STATEMENT MADE ON 05/12/21, WITH UPDATES
2021-12-11CS01CONFIRMATION STATEMENT MADE ON 05/12/21, WITH UPDATES
2021-11-03AP01DIRECTOR APPOINTED MISS ALICE STEVENSON TAIT
2021-08-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2020-12-11CS01CONFIRMATION STATEMENT MADE ON 05/12/20, WITH UPDATES
2020-08-13TM01APPOINTMENT TERMINATED, DIRECTOR DEREK ALEXANDER HEDDLE
2020-08-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2019-12-10CS01CONFIRMATION STATEMENT MADE ON 05/12/19, WITH UPDATES
2019-06-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2018-12-16CS01CONFIRMATION STATEMENT MADE ON 05/12/18, WITH UPDATES
2018-08-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2017-12-05CS01CONFIRMATION STATEMENT MADE ON 05/12/17, WITH UPDATES
2017-07-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-06-28MEM/ARTSARTICLES OF ASSOCIATION
2017-06-28RES01ADOPT ARTICLES 28/06/17
2017-05-30LATEST SOC30/05/17 STATEMENT OF CAPITAL;GBP 3876359
2017-05-30CS01CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES
2016-07-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-06-26LATEST SOC26/06/16 STATEMENT OF CAPITAL;GBP 3876359
2016-06-26AR0112/05/16 ANNUAL RETURN FULL LIST
2015-06-09TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD STEPHEN ZAWADSKI
2015-06-01AP01DIRECTOR APPOINTED MR DEREK ALEXANDER HEDDLE
2015-05-15CH01Director's details changed for Mrs Sheila Mary Shearer on 2015-05-12
2015-05-15CH03SECRETARY'S DETAILS CHNAGED FOR SHEILA MARY SHEARER on 2015-05-12
2015-05-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-05-15LATEST SOC15/05/15 STATEMENT OF CAPITAL;GBP 3876359
2015-05-15AR0112/05/15 ANNUAL RETURN FULL LIST
2014-12-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3011030005
2014-12-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3011030007
2014-12-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3011030006
2014-07-03MEM/ARTSARTICLES OF ASSOCIATION
2014-06-25AP01DIRECTOR APPOINTED NEIL CRAIGIE GRAY
2014-06-23RES01ADOPT ARTICLES 23/06/14
2014-06-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2014-06-19TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JENKINS
2014-05-16LATEST SOC16/05/14 STATEMENT OF CAPITAL;GBP 3876359
2014-05-16AR0121/04/14 ANNUAL RETURN FULL LIST
2014-05-14AD01REGISTERED OFFICE CHANGED ON 14/05/2014 FROM, SAVISGARTH, EVIE, ORKNEY, KW17 2PQ
2014-03-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-03-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-03-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-03-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2014-01-14MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3011030006
2014-01-14MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3011030007
2014-01-06MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3011030005
2013-09-19MEM/ARTSARTICLES OF ASSOCIATION
2013-06-20RES01ALTER ARTICLES 08/06/2013
2013-05-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-05-17AR0121/04/13 FULL LIST
2012-07-20MEM/ARTSARTICLES OF ASSOCIATION
2012-05-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-05-22AR0121/04/12 FULL LIST
2012-05-22AP03SECRETARY APPOINTED SHEILA MARY SHEARER
2012-05-22TM02APPOINTMENT TERMINATED, SECRETARY ALAN LONG
2011-12-02RES01ALTER ARTICLES 04/06/2011
2011-11-15AP01DIRECTOR APPOINTED MRS SHEILA MARY SHEARER
2011-10-02TM01APPOINTMENT TERMINATED, DIRECTOR ALAN LONG
2011-09-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-05-09AR0121/04/11 FULL LIST
2011-02-04AP01DIRECTOR APPOINTED RICHARD STEPHEN ZAWADSKI
2010-10-01TM01APPOINTMENT TERMINATED, DIRECTOR NEIL GRAY
2010-07-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-05-10AR0121/04/10 FULL LIST
2010-03-08SH0110/10/09 STATEMENT OF CAPITAL GBP 3876359
2010-01-06MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-12-24MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-12-24MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-10-0888(2)CAPITALS NOT ROLLED UP
2009-07-27AA31/12/08 TOTAL EXEMPTION SMALL
2009-07-22RES01ALTER MEMORANDUM 16/06/2009
2009-07-0788(2)CAPITALS NOT ROLLED UP
2009-07-03410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-05-26363aRETURN MADE UP TO 21/04/09; FULL LIST OF MEMBERS
2009-05-01288aDIRECTOR APPOINTED RICHARD GAULD
2009-05-01288bAPPOINTMENT TERMINATED DIRECTOR MARGARET JENKINS
2008-11-03AA31/12/07 TOTAL EXEMPTION SMALL
2008-04-25363aRETURN MADE UP TO 21/04/08; FULL LIST OF MEMBERS
2007-10-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-04-27363aRETURN MADE UP TO 21/04/07; FULL LIST OF MEMBERS
2007-04-1388(2)RAD 12/04/07-12/04/07 £ SI 597@1.00=597 £ IC 3/600
2007-04-12288cDIRECTOR'S PARTICULARS CHANGED
2006-12-11288cDIRECTOR'S PARTICULARS CHANGED
2006-07-13225ACC. REF. DATE SHORTENED FROM 30/04/07 TO 31/12/06
2006-07-10288aNEW DIRECTOR APPOINTED
2006-07-04288aNEW DIRECTOR APPOINTED
2006-04-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
35 - Electricity, gas, steam and air conditioning supply
351 - Electric power generation, transmission and distribution
35110 - Production of electricity




Licences & Regulatory approval
We could not find any licences issued to HAMMARS HILL ENERGY LIMITED 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 HAMMARS HILL ENERGY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-01-14 Satisfied BANK OF SCOTLAND PLC
2014-01-14 Satisfied BANK OF SCOTLAND PLC
2014-01-06 Satisfied BANK OF SCOTLAND PLC
STANDARD SECURITY 2009-12-21 Satisfied THE CO-OPERATIVE BANK PLC
STANDARD SECURITY 2009-12-21 Satisfied THE CO-OPERATIVE BANK PLC
BOND & FLOATING CHARGE 2009-12-17 Satisfied THE CO-OPERATIVE BANK PLC
BOND & FLOATING CHARGE 2009-06-16 Satisfied THE CO-OPERATIVE BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31

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 HAMMARS HILL ENERGY LIMITED

Intangible Assets
Patents
We have not found any records of HAMMARS HILL ENERGY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HAMMARS HILL ENERGY LIMITED
Trademarks
We have not found any records of HAMMARS HILL ENERGY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HAMMARS HILL ENERGY LIMITED. 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 (35110 - Production of electricity) as HAMMARS HILL ENERGY LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where HAMMARS HILL ENERGY LIMITED 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 HAMMARS HILL ENERGY LIMITED 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 HAMMARS HILL ENERGY LIMITED 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.