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

KORRIE RENEWABLE ENERGY LTD

UNIT 3 & 4, 9 CARSEGATE ROAD NORTH CARSEGATE INDUSTRIAL ESTATE, INVERNESS, HIGHLAND, IV3 8DU,
Company Registration Number
SC405032
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Korrie Renewable Energy Ltd
KORRIE RENEWABLE ENERGY LTD was founded on 2011-08-09 and has its registered office in Inverness. The organisation's status is listed as "Active - Proposal to Strike off". Korrie Renewable Energy Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
KORRIE RENEWABLE ENERGY LTD
 
Legal Registered Office
UNIT 3 & 4
9 CARSEGATE ROAD NORTH CARSEGATE INDUSTRIAL ESTATE
INVERNESS
HIGHLAND
IV3 8DU
Other companies in IV3
 
Previous Names
HIGHLAND SOLAR SOLUTIONS LTD.02/04/2012
Filing Information
Company Number SC405032
Company ID Number SC405032
Date formed 2011-08-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 29/02/2020
Account next due 30/11/2021
Latest return 09/08/2015
Return next due 06/09/2016
Type of accounts DORMANT
Last Datalog update: 2021-06-01 23:47:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KORRIE RENEWABLE ENERGY 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 KORRIE RENEWABLE ENERGY LTD

Current Directors
Officer Role Date Appointed
JOHN KEITH BEESTON
Director 2017-01-31
PETER JOHN CORBETT
Director 2011-12-14
WARREN JOHN MACDONALD
Director 2017-01-31
ROBERT JOHN MOLLOY
Director 2017-01-31
Previous Officers
Officer Role Date Appointed Date Resigned
DONALD CAMERON FRASER
Director 2011-08-09 2016-09-18
GREIG RONALD BROWN
Director 2015-11-13 2015-12-09
WILLIAM MACDONALD ALLAN
Director 2015-06-24 2015-08-07
PETER CUNNINGHAM SWANSON
Director 2011-08-09 2011-12-09
BRIAN REID LTD.
Company Secretary 2011-08-09 2011-08-09
STEPHEN GEORGE MABBOTT
Director 2011-08-09 2011-08-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN KEITH BEESTON W. T. PARKER (ELECTRICAL) LIMITED Director 2017-07-07 CURRENT 1976-07-27 Active
JOHN KEITH BEESTON PANDELCO LIMITED Director 2017-07-07 CURRENT 1983-11-04 Active - Proposal to Strike off
JOHN KEITH BEESTON EJ PARKER TECHNICAL SERVICES (LOUTH) LTD Director 2017-04-21 CURRENT 1998-07-17 Active
JOHN KEITH BEESTON EJ PARKER TECHNICAL SERVICES HOLDINGS LIMITED Director 2017-04-21 CURRENT 2013-06-25 Active
JOHN KEITH BEESTON EJ PARKER TECHNICAL SERVICES (CENTRAL) LTD Director 2017-04-21 CURRENT 1976-07-27 Active
JOHN KEITH BEESTON EJ MUSK PROCESS SERVICES (SWADLINCOTE) LTD Director 2017-04-21 CURRENT 1987-10-26 Active
JOHN KEITH BEESTON EJ PARKER TECHNICAL SERVICES GROUP LIMITED Director 2017-04-21 CURRENT 1950-03-25 Active
JOHN KEITH BEESTON W. T. PARKER (EASTERN) LIMITED Director 2017-04-21 CURRENT 1979-07-31 Active - Proposal to Strike off
JOHN KEITH BEESTON W T PARKER PROPERTIES LIMITED Director 2017-04-21 CURRENT 2013-06-25 Active
JOHN KEITH BEESTON EDWIN JAMES GROUP LIMITED Director 2017-03-28 CURRENT 2015-06-05 Active
JOHN KEITH BEESTON EJ PARKER TECHNICAL SERVICES (SCOTLAND SOUTH) LTD Director 2017-01-31 CURRENT 2009-12-02 Active
JOHN KEITH BEESTON EJ PARKER TECHNICAL SERVICES HOLDINGS (SCOTLAND) LIMITED Director 2017-01-31 CURRENT 2010-07-06 Active
JOHN KEITH BEESTON EJ PARKER TECHNICAL SERVICES (SCOTLAND NORTH) LTD Director 2017-01-31 CURRENT 2010-09-27 Active
JOHN KEITH BEESTON KORRIE MECHANICAL & PLUMBING LTD Director 2017-01-31 CURRENT 2013-10-01 Active
JOHN KEITH BEESTON LIFE SAFETY SERVICES LIMITED Director 2017-01-31 CURRENT 2015-06-08 Active - Proposal to Strike off
JOHN KEITH BEESTON LIFE SAFETY SERVICES (CENTRAL) LIMITED Director 2017-01-31 CURRENT 2003-01-03 Active - Proposal to Strike off
PETER JOHN CORBETT KORRIE MECHANICAL & PLUMBING LTD Director 2013-10-01 CURRENT 2013-10-01 Active
PETER JOHN CORBETT EJ PARKER TECHNICAL SERVICES (SCOTLAND NORTH) LTD Director 2012-03-12 CURRENT 2010-09-27 Active
WARREN JOHN MACDONALD EJ PARKER TECHNICAL SERVICES (SCOTLAND NORTH) LTD Director 2017-01-31 CURRENT 2010-09-27 Active
WARREN JOHN MACDONALD KORRIE MECHANICAL & PLUMBING LTD Director 2017-01-31 CURRENT 2013-10-01 Active
ROBERT JOHN MOLLOY EJ PARKER TECHNICAL SERVICES (SCOTLAND SOUTH) LTD Director 2017-01-31 CURRENT 2009-12-02 Active
ROBERT JOHN MOLLOY EJ PARKER TECHNICAL SERVICES HOLDINGS (SCOTLAND) LIMITED Director 2017-01-31 CURRENT 2010-07-06 Active
ROBERT JOHN MOLLOY EJ PARKER TECHNICAL SERVICES (SCOTLAND NORTH) LTD Director 2017-01-31 CURRENT 2010-09-27 Active
ROBERT JOHN MOLLOY KORRIE MECHANICAL & PLUMBING LTD Director 2017-01-31 CURRENT 2013-10-01 Active
ROBERT JOHN MOLLOY LIFE SAFETY SERVICES LIMITED Director 2017-01-31 CURRENT 2015-06-08 Active - Proposal to Strike off
ROBERT JOHN MOLLOY LIFE SAFETY SERVICES (CENTRAL) LIMITED Director 2017-01-31 CURRENT 2003-01-03 Active - Proposal to Strike off
ROBERT JOHN MOLLOY TOTAL SERVICES GROUP LIMITED Director 2015-09-14 CURRENT 2015-09-14 Active - Proposal to Strike off
ROBERT JOHN MOLLOY TOTAL INFRASTRUCTURE SOLUTIONS LIMITED Director 2015-09-14 CURRENT 2015-09-14 Active - Proposal to Strike off
ROBERT JOHN MOLLOY TOTAL HOUSING SOLUTIONS LIMITED Director 2015-09-14 CURRENT 2015-09-14 Active - Proposal to Strike off
ROBERT JOHN MOLLOY UK TOTAL SOLUTIONS GROUP LIMITED Director 2015-09-14 CURRENT 2015-09-14 Active - Proposal to Strike off
ROBERT JOHN MOLLOY TOTAL WORKPLACE SOLUTIONS LIMITED Director 2015-09-11 CURRENT 2015-09-11 Active - Proposal to Strike off

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
2021-08-17GAZ2(A)SECOND GAZETTE not voluntary dissolution
2021-06-01GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-05-26DS01Application to strike the company off the register
2020-11-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/02/20
2020-10-09CS01CONFIRMATION STATEMENT MADE ON 09/08/20, WITH NO UPDATES
2020-03-02TM01APPOINTMENT TERMINATED, DIRECTOR GREGOR DUNCAN ROBERTS
2019-11-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/19
2019-08-21AP01DIRECTOR APPOINTED MR GREGOR DUNCAN ROBERTS
2019-08-13CS01CONFIRMATION STATEMENT MADE ON 09/08/19, WITH NO UPDATES
2019-05-31TM01APPOINTMENT TERMINATED, DIRECTOR WARREN JOHN MACDONALD
2018-12-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/18
2018-09-13CS01CONFIRMATION STATEMENT MADE ON 09/08/18, WITH NO UPDATES
2017-11-28CH01Director's details changed for Mr John Keith Beeston on 2017-11-28
2017-11-28AA01Current accounting period extended from 31/12/17 TO 28/02/18
2017-11-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC4050320001
2017-10-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-09-01CS01CONFIRMATION STATEMENT MADE ON 09/08/17, WITH NO UPDATES
2017-04-10CC04Statement of company's objects
2017-04-10RES01ADOPT ARTICLES 10/04/17
2017-02-16AP01DIRECTOR APPOINTED MR WARREN JOHN MACDONALD
2017-02-16AP01DIRECTOR APPOINTED MR ROBERT JOHN MOLLOY
2017-02-16AP01DIRECTOR APPOINTED MR JOHN BEESTON
2017-02-16TM01APPOINTMENT TERMINATED, DIRECTOR DONALD CAMERON FRASER
2016-08-16LATEST SOC16/08/16 STATEMENT OF CAPITAL;GBP 2
2016-08-16CS01CONFIRMATION STATEMENT MADE ON 09/08/16, WITH UPDATES
2016-05-20AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-12-09TM01APPOINTMENT TERMINATED, DIRECTOR GREIG RONALD BROWN
2015-11-13AP01DIRECTOR APPOINTED MR GREIG RONALD BROWN
2015-08-10TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM MACDONALD ALLAN
2015-08-10LATEST SOC10/08/15 STATEMENT OF CAPITAL;GBP 2
2015-08-10AR0109/08/15 ANNUAL RETURN FULL LIST
2015-07-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-07-07MR01REGISTRATION OF A CHARGE / CHARGE CODE SC4050320001
2015-06-24AP01DIRECTOR APPOINTED MR WILLIAM MACDONALD ALLAN
2014-08-11LATEST SOC11/08/14 STATEMENT OF CAPITAL;GBP 2
2014-08-11AR0109/08/14 ANNUAL RETURN FULL LIST
2014-05-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2013-10-01AD01REGISTERED OFFICE CHANGED ON 01/10/13 FROM Unit 384 9 Carsegate Road North Carsegate Industrial Estate Inverness Highland IV3 8DU
2013-08-15AR0109/08/13 FULL LIST
2013-04-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2012-09-03AR0109/08/12 FULL LIST
2012-04-02CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-04-02CERTNMCOMPANY NAME CHANGED HIGHLAND SOLAR SOLUTIONS LTD. CERTIFICATE ISSUED ON 02/04/12
2012-04-02RES15CHANGE OF NAME 23/03/2012
2012-03-14AA31/12/11 TOTAL EXEMPTION SMALL
2012-03-14AD01REGISTERED OFFICE CHANGED ON 14/03/2012 FROM SUITE 1A WILLOW HOUSE STONEYFIELD BUSINESS PARK INVERNESS IV2 7PA UNITED KINGDOM
2012-03-14SH0109/08/11 STATEMENT OF CAPITAL GBP 2
2011-12-31AP01DIRECTOR APPOINTED PETER CORBETT
2011-12-31TM01APPOINTMENT TERMINATED, DIRECTOR PETER SWANSON
2011-12-31AA01PREVSHO FROM 31/08/2012 TO 31/12/2011
2011-09-16AP01DIRECTOR APPOINTED DONALD CAMERON FRASER
2011-08-30AP01DIRECTOR APPOINTED MR PETER CUNNINGHAM SWANSON
2011-08-11TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN MABBOTT
2011-08-11TM02APPOINTMENT TERMINATED, SECRETARY BRIAN REID LTD.
2011-08-09NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to KORRIE RENEWABLE ENERGY 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 KORRIE RENEWABLE ENERGY LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of KORRIE RENEWABLE ENERGY LTD's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of KORRIE RENEWABLE ENERGY LTD registering or being granted any patents
Domain Names
We do not have the domain name information for KORRIE RENEWABLE ENERGY LTD
Trademarks
We have not found any records of KORRIE RENEWABLE ENERGY LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KORRIE RENEWABLE ENERGY 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 (43999 - Other specialised construction activities n.e.c.) as KORRIE RENEWABLE ENERGY LTD are:

FORTEM SOLUTIONS LIMITED £ 15,412,663
EQUANS E&S INFRASTRUCTURE UK LIMITED £ 2,924,038
EUROVIA INFRASTRUCTURE LIMITED £ 1,119,816
CLAUDE FENTON (CONSTRUCTION) LIMITED £ 1,073,116
GUIDELINE LIFT SERVICES LIMITED £ 940,707
WILLIAM ANELAY LIMITED £ 765,401
MAKERS CONSTRUCTION LTD. £ 760,852
HILTON MAIN CONSTRUCTION LIMITED £ 684,992
KNW ENTERPRISES LIMITED £ 651,462
AMB SPORTS LIMITED £ 577,401
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
Outgoings
Business Rates/Property Tax
No properties were found where KORRIE RENEWABLE ENERGY 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 KORRIE RENEWABLE ENERGY 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 KORRIE RENEWABLE ENERGY 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.