ENERGY AGENCY - AYR


Company Profile Company Filings

Overview

ENERGY AGENCY is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from AYR SCOTLAND and has the status: Active.
ENERGY AGENCY was incorporated 25 years ago on 18/11/1998 and has the registered number: SC191428. The accounts status is GROUP and accounts are next due on 31/12/2024.

ENERGY AGENCY - AYR

This company is listed in the following categories:
74901 - Environmental consulting activities

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

2 FORBES DRIVE
AYR
KA8 9FG
SCOTLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
18/11/2023 02/12/2024

Map

SCOTLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
PAUL SLATER Dec 1972 British Director 2018-08-09 CURRENT
MR NORMAN SMITH Jun 1967 Scottish Director 2017-06-06 CURRENT
MR JAMES JOSEPH WHISTON Aug 1956 Irish Director 2011-11-28 CURRENT
MARTIN KILBRIDE Dec 1978 British Director 2022-05-26 CURRENT
MORTON FRASER SECRETARIES LIMITED Corporate Secretary 2020-11-18 CURRENT
ELAINE HUTTON Mar 1964 British Director 2022-08-17 CURRENT
MR ALASTAIR KAY Aug 1978 British Director 2013-07-02 CURRENT
MR PHILIP JOHN SAXTON Feb 1958 British Director 2017-08-09 CURRENT
CLAIRE BAIRD Sep 1976 Scottish Director 2022-10-18 CURRENT
MR CRAIG MACKAY Aug 1976 Scottish Director 2022-05-26 CURRENT
MR ROBERT ANDREW CRUSHER Mar 1965 British Director 2004-04-13 CURRENT
COUNCILLOR HUGH RITCHIE HUNTER Apr 1945 British Director 2004-04-13 UNTIL 2007-06-26 RESIGNED
ARCHIE MCBRIDE Apr 1942 British Director 2007-06-26 UNTIL 2008-05-21 RESIGNED
ANNA LORRAINE MCNICOL Mar 1948 British Director 1999-06-15 UNTIL 2003-04-30 RESIGNED
THOMAS MCGLADE KELLY Jun 1951 British Director 2003-10-28 UNTIL 2006-09-11 RESIGNED
MR PETER CONVERY Jun 1947 British Director 2017-08-09 UNTIL 2021-09-07 RESIGNED
HEATHER KNOX Dec 1952 British Director 2003-12-02 UNTIL 2006-01-24 RESIGNED
LYNN LAUGHLAND Jun 1963 British Director 1999-03-04 UNTIL 2003-10-28 RESIGNED
ROBERT HENRY LEITCH May 1943 British Director 2005-09-20 UNTIL 2008-11-11 RESIGNED
MR PETER CONVERY Jun 1947 British Director 2007-06-26 UNTIL 2017-05-03 RESIGNED
MR IAN HILL Nov 1960 British Director 2006-01-24 UNTIL 2011-03-31 RESIGNED
GWEN GIBSON Dec 1951 British Director 2001-10-24 UNTIL 2003-02-14 RESIGNED
DENNIS FORSYTH Jul 1923 British Director 1999-04-13 UNTIL 2003-06-17 RESIGNED
DENNIS FORSYTH Jul 1923 British Director 2007-06-26 UNTIL 2009-04-06 RESIGNED
JOHN JOSEPH FOLEY Mar 1952 British Director 1999-03-15 UNTIL 2001-10-23 RESIGNED
MRS FINNOLA FISHER Sep 1939 British Director 2009-08-19 UNTIL 2010-08-27 RESIGNED
ANDREW DRYSDALE Jul 1967 British Director 2000-11-14 UNTIL 2001-05-15 RESIGNED
BURNESS SOLICITORS Secretary 1998-11-18 UNTIL 2000-01-11 RESIGNED
COUNCILLOR HUGH RITCHIE HUNTER Apr 1945 British Director 2002-06-21 UNTIL 2003-10-28 RESIGNED
CLLR IAN DOUGLAS Nov 1944 British Director 2007-06-26 UNTIL 2017-05-03 RESIGNED
ELIZABETH KATE MARQUIS May 1959 British Secretary 2000-01-11 UNTIL 2003-01-31 RESIGNED
SYBIL YOUNG ALEXANDER Sep 1940 British Director 2002-02-01 UNTIL 2003-09-16 RESIGNED
BURNESS SOLICITORS Corporate Nominee Secretary 2003-01-31 UNTIL 2004-08-01 RESIGNED
BURNESS LLP Corporate Secretary 2004-08-01 UNTIL 2015-07-13 RESIGNED
MR IAN CAVANA Jul 1947 British Director 2003-06-11 UNTIL 2006-01-24 RESIGNED
ISABELLE CASSIDY Nov 1947 British Director 1999-06-15 UNTIL 2001-11-02 RESIGNED
MR DOUGLAS VALENTINE CAMPBELL Oct 1954 British Director 1998-11-18 UNTIL 2012-05-24 RESIGNED
RICHARD RAMSDEN BROMLEY Jun 1922 British Director 2002-04-30 UNTIL 2002-10-07 RESIGNED
CHRISTOPHER JOHN BOYD Jul 1956 British Director 1999-04-13 UNTIL 2003-12-02 RESIGNED
RENALDO BERRETTI Oct 1943 British Director 1999-04-13 UNTIL 2001-03-14 RESIGNED
MS BARBARA ATTERSON Apr 1958 British Director 2001-05-15 UNTIL 2007-06-26 RESIGNED
MR JOHN COLLINWOOD MCDOWALL Nov 1949 Scottish Director 2012-05-24 UNTIL 2017-05-03 RESIGNED
RUTH KATHERINE ADAM Mar 1967 British Director 1999-04-13 UNTIL 2000-01-11 RESIGNED
MR IAN COCHRANE Jul 1959 British Director 2017-08-09 UNTIL 2022-05-26 RESIGNED
MR MARTIN CHEYNE May 1944 British Director 2009-02-10 UNTIL 2011-12-08 RESIGNED
TURCAN CONNELL COMPANY SECRETARIES LIMITED Corporate Secretary 2015-07-13 UNTIL 2020-11-18 RESIGNED
MR JAMES NORMAN MCLEAN Nov 1939 British Director 2017-06-06 UNTIL 2022-11-24 RESIGNED
MRS ALISON JEAN MCKEAN Nov 1967 British Director 2012-06-01 UNTIL 2018-07-11 RESIGNED
MR WILLIAM JOSEPH MCINTOSH Mar 1947 British Director 2006-01-24 UNTIL 2007-06-26 RESIGNED
MR IAIN MCINALLY Aug 1957 British Director 2012-05-01 UNTIL 2013-07-01 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ENERGY ACTION SCOTLAND GLASGOW SCOTLAND Active SMALL 94990 - Activities of other membership organizations n.e.c.
CADOGAN CONSULTANTS LIMITED GLASGOW SCOTLAND Dissolved... FULL 82990 - Other business support service activities n.e.c.
THE POVERTY ALLIANCE GLASGOW Active SMALL 96090 - Other service activities n.e.c.
ASPIRE2ACCESS GLASGOW Dissolved... SMALL 78109 - Other activities of employment placement agencies
AYRSHIRE HOUSING Active FULL 68201 - Renting and operating of Housing Association real estate
WARMHOMES ENERGY AGENCY LIMITED AYR Dissolved... SMALL 70229 - Management consultancy activities other than financial management
ARGYLL, LOMOND AND THE ISLANDS ENERGY AGENCY OBAN SCOTLAND Active GROUP 74909 - Other professional, scientific and technical activities n.e.c.
AYRSHIRE HOMESTAKE LIMITED AYR Active DORMANT 41202 - Construction of domestic buildings
SOUTH AYRSHIRE CARE AND REPAIR AYR Dissolved... TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
GLASGOW AND WEST OF SCOTLAND FORUM OF HOUSING ASSOCIATIONS GLASGOW Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
ASPIRE2GETHER AYR SCOTLAND Dissolved... TOTAL EXEMPTION FULL 88990 - Other social work activities without accommodation n.e.c.
TRASH2CASH LTD. PRESTWICK Active DORMANT 96090 - Other service activities n.e.c.
SAC (LLP NOMINEES) LIMITED AYR Active DORMANT 74990 - Non-trading company
NRGSTYLE LTD PRESTWICK Active DORMANT 41202 - Construction of domestic buildings
PUTTING PLUS (2013) COMMUNITY INTEREST COMPANY PRESTWICK UNITED KINGDOM Dissolved... 93110 - Operation of sports facilities
AYRSHIRE MEDIA SERVICES LIMITED TROON Active MICRO ENTITY 58142 - Publishing of consumer and business journals and periodicals
EAST RENFREWSHIRE CULTURE & LEISURE LIMITED GLASGOW SCOTLAND Active SMALL 90040 - Operation of arts facilities
ENERGY AGENCY RENEWABLES LIMITED AYR SCOTLAND Active SMALL 74901 - Environmental consulting activities
THISTLEROSE LIMITED GLASGOW SCOTLAND Active MICRO ENTITY 70229 - Management consultancy activities other than financial management

Free Reports Available

Report Date Filed Date of Report Assets
ENERGY_AGENCY - Accounts 2020-09-01 31-03-2020

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ROSSEAU DEVELOPMENTS LTD AYR SCOTLAND Active TOTAL EXEMPTION FULL 41100 - Development of building projects
R & R INVESTMENTS LIMITED AYR SCOTLAND Active TOTAL EXEMPTION FULL 41100 - Development of building projects
BAROCHAN DEVELOPMENTS LIMITED AYR SCOTLAND Active TOTAL EXEMPTION FULL 41100 - Development of building projects
ROSSEAU MANAGEMENT COMPANY LIMITED AYR SCOTLAND Active MICRO ENTITY 81100 - Combined facilities support activities
BAROCHAN BIOMASS ENERGY LIMITED AYR SCOTLAND Active TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
CONFIDA FM LIMITED AYR SCOTLAND Active TOTAL EXEMPTION FULL 81100 - Combined facilities support activities
ENERGY AGENCY RENEWABLES LIMITED AYR SCOTLAND Active SMALL 74901 - Environmental consulting activities
BAXTER DEVELOPMENTS LTD AYR SCOTLAND Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
BAROCHAN HEATHFIELD LLP AYR SCOTLAND Active TOTAL EXEMPTION FULL None Supplied