SCOTTISH RENEWABLES FORUM LIMITED - GLASGOW


Company Profile Company Filings

Overview

SCOTTISH RENEWABLES FORUM LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from GLASGOW and has the status: Active.
SCOTTISH RENEWABLES FORUM LIMITED was incorporated 24 years ago on 21/09/1999 and has the registered number: SC200074. The accounts status is SMALL and accounts are next due on 30/06/2024.

SCOTTISH RENEWABLES FORUM LIMITED - GLASGOW

This company is listed in the following categories:
94120 - Activities of professional membership organizations

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 9 30/09/2022 30/06/2024

Registered Office

THIRD FLOOR
GLASGOW
G1 2EU

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
21/09/2023 05/10/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
JOHN MORRISON Secretary 2020-12-01 CURRENT
MRS LINDSEY MACLEAN SOUTHWORTH Jun 1978 British Director 2023-03-14 CURRENT
MS MARIE CLARE LAVELLE Jul 1980 Irish,British Director 2021-03-02 CURRENT
MRS SUSAN ELIZABETH LIND Jun 1982 British Director 2023-02-06 CURRENT
ANDREW WILLIAM LYLE Feb 1980 British Director 2017-03-07 CURRENT
MR JAMIE ANDREW MAXTON Jul 1972 British Director 2022-02-01 CURRENT
CHRISTOPHER DAVID MILNE May 1979 British Director 2021-03-02 CURRENT
MS KATE TURNER Sep 1976 British Director 2020-02-04 CURRENT
MR FINLEY SEAN BECKS-PHELPS Feb 1987 British Director 2022-02-01 CURRENT
MR PAUL MICHAEL STEEN Mar 1977 British Director 2023-03-14 CURRENT
MR IAIN WILLIAM SINCLAIR Oct 1976 British Director 2022-03-24 CURRENT
MR JEREMY BARTON SAINSBURY Mar 1961 British Director 2021-01-29 CURRENT
NICOLA JAYNE PERCIVAL Nov 1989 British Director 2021-01-29 CURRENT
ADAM ROSS MORRISON Jan 1981 British Director 2020-02-04 CURRENT
ROBERT JOHN FORREST Aug 1964 British Director 2016-01-25 UNTIL 2021-02-09 RESIGNED
LILIAN PATRICIA HAWTHORN Aug 1961 British Director 2011-03-22 UNTIL 2020-02-04 RESIGNED
ROBERT JOHN FORREST Aug 1964 British Director 1999-10-25 UNTIL 2010-03-23 RESIGNED
MALCOLM CAMERON GARRITY Apr 1956 British Director 2013-03-18 UNTIL 2016-01-22 RESIGNED
GEORGE FREDERIC EMANUEL GOUDSMIT Aug 1941 Dutch Director 1999-10-25 UNTIL 2007-04-11 RESIGNED
MR HERMAN JULES PHILOMENA BUSSCHOTS Aug 1955 Belgian Director 2002-04-17 UNTIL 2005-01-11 RESIGNED
KIERON PAUL HANSON Jun 1961 British Director 1999-09-29 UNTIL 2007-04-11 RESIGNED
RICHARD HATTON Apr 1976 British Director 2019-02-04 UNTIL 2022-02-01 RESIGNED
MR DAVID NEIL LANGSTON Jul 1958 British Director 1999-09-29 UNTIL 2006-05-09 RESIGNED
ANDREW FELLOWS Jun 1955 British Director 1999-10-24 UNTIL 2001-05-22 RESIGNED
MR GARETH JOHN DAVIES Nov 1961 British Director 2007-04-13 UNTIL 2013-03-18 RESIGNED
MR DAVID JAMES BONE Jun 1960 Secretary 2000-02-24 UNTIL 2020-11-30 RESIGNED
NICHOLLAS JOHN GOODALL Aug 1961 British Director 1999-09-29 UNTIL 2003-03-31 RESIGNED
MR JONATHAN HOWARD CAPE Jun 1954 British Director 2009-06-15 UNTIL 2011-05-04 RESIGNED
LESLEY CAROL CARSON Oct 1955 British Secretary 1999-09-29 UNTIL 2000-02-24 RESIGNED
SIMON GOWER CHRISTIAN Aug 1959 British Director 2011-03-22 UNTIL 2015-03-31 RESIGNED
LESLEY CAROL CARSON Oct 1955 British Director 1999-09-29 UNTIL 2000-12-13 RESIGNED
MS MARIE CLARE LAVELLE Jul 1980 Irish,British Director 2020-02-04 UNTIL 2021-01-29 RESIGNED
MR RONNIE BONNAR Sep 1963 British Director 2012-03-27 UNTIL 2015-01-23 RESIGNED
MR GEORGE BAXTER Sep 1965 British Director 2015-01-23 UNTIL 2020-02-04 RESIGNED
SUSAN BARR Sep 1976 British Director 2017-03-07 UNTIL 2019-04-17 RESIGNED
JOHN GEORGE BARCLAY May 1975 Uk Director 2017-03-07 UNTIL 2018-03-06 RESIGNED
MRS JENNIFER ANNE BALLANTYNE Oct 1967 British Director 2020-02-27 UNTIL 2023-02-28 RESIGNED
MR ALAN GEORGE BAKER Nov 1966 British Director 2006-05-09 UNTIL 2011-03-22 RESIGNED
MS RACHEL LAURA ANDERSON Oct 1985 British Director 2019-02-04 UNTIL 2021-01-29 RESIGNED
DR DAVID EWART ANDERSON Nov 1969 British Director 2004-11-26 UNTIL 2006-05-09 RESIGNED
MR COLIN ANDERSON Jul 1970 British Director 2015-04-27 UNTIL 2019-02-04 RESIGNED
MR MICHAEL HUME HAY May 1977 British Director 2019-02-04 UNTIL 2023-02-06 RESIGNED
MR RONALD BONNAR Sep 1963 British Director 2021-03-02 UNTIL 2023-02-28 RESIGNED
MR DAVID MACDONALD CAMERON May 1963 British Director 2010-03-23 UNTIL 2019-02-04 RESIGNED
WJM SECRETARIES LIMITED Corporate Nominee Secretary 1999-09-21 UNTIL 1999-09-29 RESIGNED
STEPHEN KERR Feb 1967 British Director 2006-05-09 UNTIL 2009-06-15 RESIGNED
DR ANDREW ROBERT KERR Oct 1966 British Director 2018-01-29 UNTIL 2021-01-29 RESIGNED
MR ANDREW JOHN JAMIESON Jun 1967 British Director 2004-12-06 UNTIL 2011-03-22 RESIGNED
RAYMOND STEPHEN HUNTER Dec 1957 British Director 2006-05-09 UNTIL 2015-01-23 RESIGNED
ALASTAIR GEORGE MACMILLAN HUNTER May 1946 British Director 1999-09-29 UNTIL 2003-08-28 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
RENEWABLE UK ASSOCIATION LONDON ENGLAND Active GROUP 94110 - Activities of business and employers membership organizations
MARINE POWER SYSTEMS LTD SWANSEA WALES Active FULL 32990 - Other manufacturing n.e.c.
VELOCITA ENERGY DEVELOPMENTS (MAERDY) LIMITED LONDON Dissolved... DORMANT 35110 - Production of electricity
FORSA ENERGY (FRANCE) LIMITED BRISTOL ENGLAND Dissolved... TOTAL EXEMPTION FULL 35110 - Production of electricity
INFRA ENERG LIMITED ST ALBANS Dissolved... MICRO ENTITY 74909 - Other professional, scientific and technical activities n.e.c.
UK MEC LTD LONDON ENGLAND Active MICRO ENTITY 94990 - Activities of other membership organizations n.e.c.
GREENPOWER (INTERNATIONAL) LTD. ALLOA SCOTLAND Active GROUP 82990 - Other business support service activities n.e.c.
GREENPOWER DEVELOPMENTS LTD. ALLOA SCOTLAND Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
THE BIRKS CINEMA TRUST PITLOCHRY Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
LOCH HILL WINDFARM (SCOTLAND) LIMITED GREENOCK Dissolved... AUDIT EXEMPTION SUBSI 35110 - Production of electricity
BRIMS TIDAL ARRAY LIMITED DUNDEE Dissolved... FULL 42910 - Construction of water projects
DRUIM LEATHANN WINDFARM LIMITED EDINBURGH Active FULL 35110 - Production of electricity
WHITELAW BRAE WINDFARM LIMITED EDINBURGH Active FULL 35110 - Production of electricity
ABERCROMBY POWER LIMITED EDINBURGH SCOTLAND Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
NLEI LTD EDINBURGH Active FULL 35110 - Production of electricity
GILSTON HILL WINDFARM LIMITED EDINBURGH Dissolved... FULL 35110 - Production of electricity
NEVEN POINT WIND LIMITED ALLOA SCOTLAND Active SMALL 35110 - Production of electricity
HIGHLAND TOURISM COMMUNITY INTEREST COMPANY INVERNESS SCOTLAND Active MICRO ENTITY 82110 - Combined office administrative service activities
VISION RENEWABLES HOLDINGS LLP GLASGOW Dissolved... TOTAL EXEMPTION SMALL None Supplied

Free Reports Available

Report Date Filed Date of Report Assets
Scottish Renewables Forum Limited - Accounts to registrar (filleted) - small 18.2 2022-06-25 30-09-2021 £812,461 Cash £564,628 equity
Scottish Renewables Forum Limited - Accounts to registrar (filleted) - small 18.2 2021-06-23 30-09-2020 £866,545 Cash £601,738 equity
Scottish Renewables Forum Limited - Accounts to registrar (filleted) - small 18.2 2020-04-30 30-09-2019 £922,446 Cash £556,011 equity
Scottish Renewables Forum Limited - Accounts to registrar (filleted) - small 18.2 2019-01-08 30-09-2018 £872,432 Cash £514,316 equity
Scottish Renewables Forum Limited - Accounts to registrar (filleted) - small 18.1 2018-06-05 30-09-2017 £698,160 Cash £458,009 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
SOLICITORS FINANCIAL CENTRE LIMITED GLASGOW SCOTLAND Active MICRO ENTITY 64999 - Financial intermediation not elsewhere classified