ARGYLL, LOMOND AND THE ISLANDS ENERGY AGENCY - OBAN


Company Profile Company Filings

Overview

ARGYLL, LOMOND AND THE ISLANDS ENERGY AGENCY is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from OBAN SCOTLAND and has the status: Active.
ARGYLL, LOMOND AND THE ISLANDS ENERGY AGENCY was incorporated 23 years ago on 27/09/2000 and has the registered number: SC211429. The accounts status is GROUP and accounts are next due on 31/12/2024.

ARGYLL, LOMOND AND THE ISLANDS ENERGY AGENCY - OBAN

This company is listed in the following categories:
74909 - Other professional, scientific and technical activities n.e.c.

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

MALIN HOUSE THE EUROPEAN MARINE SCIENCE PARK
OBAN
PA37 1SZ
SCOTLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
27/09/2023 11/10/2024

Map

SCOTLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MS BARBARA ATTERSON Apr 1958 British Director 2014-01-22 CURRENT
MR DION RALPH ALEXANDER Nov 1945 British Director 2023-04-12 CURRENT
MR MARTIN WILLIAM CLAYTON Aug 1960 British Director 2021-06-01 CURRENT
MR ROSS DAVID MORELAND Sep 1987 British Director 2022-06-06 CURRENT
MR IAN STUART MACFARLANE Feb 1943 British Director 2014-12-08 CURRENT
MR EWAN PATRICK JURES Aug 1968 British Director 2015-10-12 CURRENT
MR GARRET ANDREW CORNER Mar 1966 British Director 2022-06-06 CURRENT
MS AILSA ELIZABETH CLOSE Nov 1963 British Director 2017-11-13 CURRENT
PHILIP GEORGE RISBY Jun 1942 British Director 2005-08-12 UNTIL 2010-09-24 RESIGNED
MR FERGUS TICKELL Jul 1959 British Director 2009-09-11 UNTIL 2011-03-21 RESIGNED
MR DONALD KELLY Jun 1961 Scottish Director 2012-09-03 UNTIL 2013-04-02 RESIGNED
COUNCILLOR ANDREW NISBET Jun 1944 Scottish Director 2010-09-24 UNTIL 2012-09-03 RESIGNED
CHRISTINA CAMPBELL NOBLE Jun 1942 British Director 2007-10-12 UNTIL 2012-03-23 RESIGNED
MR JOHN STEVEN BROWN MCLUCKIE Mar 1975 Scottish Director 2012-09-03 UNTIL 2017-05-01 RESIGNED
MR DAVID JOSEPH MCKENZIE Mar 1943 British Director 2007-10-12 UNTIL 2011-01-10 RESIGNED
EWAN ROBERT MCDOUGALL Jan 1969 British Director 2000-09-27 UNTIL 2002-07-24 RESIGNED
MR RODERICK MCCUISH Oct 1954 Scottish Director 2014-01-23 UNTIL 2017-06-18 RESIGNED
JOHN MARCHBANK Jan 1962 British Director 2001-07-06 UNTIL 2006-09-15 RESIGNED
MR ALAN MACRAILD May 1980 Scottish Director 2012-09-03 UNTIL 2017-02-28 RESIGNED
MR IAIN ANGUS MACDONALD Sep 1954 Scottish Director 2012-09-03 UNTIL 2014-09-15 RESIGNED
COUNCILLOR AILEEN MORTON Mar 1974 British Director 2015-10-12 UNTIL 2017-06-18 RESIGNED
PAUL RICHARD PHARE British Secretary 2005-01-05 UNTIL 2006-09-15 RESIGNED
MR ALEXANDER SMITH TAYLOR Feb 1953 British Secretary 2000-09-27 UNTIL 2002-01-25 RESIGNED
STEVEN WATSON British Secretary 2002-06-28 UNTIL 2007-06-11 RESIGNED
DR AMANDA JANE CURRIE British Secretary 2007-09-25 UNTIL 2017-03-14 RESIGNED
MRS MARGARET ALEXANDRA ADAMS Aug 1951 British Director 2015-10-15 UNTIL 2020-08-18 RESIGNED
MRS VIVIEN ROSE DANCE Jan 1948 British Director 2014-01-23 UNTIL 2015-03-19 RESIGNED
CLLR ROBIN ANDERSON CURRIE Oct 1955 Scottish Director 2017-06-19 UNTIL 2022-05-30 RESIGNED
DOCTOR ANDREW JOHN CRUDEN Aug 1968 British Director 2004-12-21 UNTIL 2012-07-01 RESIGNED
MR JAMIE CROSS May 1978 British Director 2015-10-12 UNTIL 2018-01-11 RESIGNED
MRS PENELOPE JANE COUSINS Jul 1948 British Director 2012-09-03 UNTIL 2015-07-09 RESIGNED
CLLR RORY COLVILLE Jun 1947 British Director 2003-05-08 UNTIL 2010-09-24 RESIGNED
CAMPBELL CAMERON Mar 1959 Scottish Director 2000-09-27 UNTIL 2003-05-05 RESIGNED
MARTIN CREASSEY FOSTER May 1970 British Director 2007-01-26 UNTIL 2008-09-02 RESIGNED
AILEEN BINNER Mar 1956 Scottish Director 2017-08-23 UNTIL 2020-06-02 RESIGNED
BRUCE ROBERTSON Jan 1940 British Director 2003-05-08 UNTIL 2007-06-11 RESIGNED
BERT BAKER Jul 1928 British Director 2004-12-14 UNTIL 2005-08-12 RESIGNED
BILL HALLIDAY Aug 1959 British Director 2004-07-20 UNTIL 2005-07-10 RESIGNED
CLLR JAMES FERGUSON FINDLAY Jul 1957 British Director 2017-06-19 UNTIL 2018-08-29 RESIGNED
MATTHEW JAMES LEWIS Aug 1971 British Director 2003-01-31 UNTIL 2008-12-12 RESIGNED
MRS CARRON TOBIN Apr 1963 Scottish Director 2009-12-11 UNTIL 2012-06-01 RESIGNED
MR ANDREW ROSS VENNARD May 1980 British Director 2019-09-04 UNTIL 2022-05-12 RESIGNED
COUNCILLOR RON SIMON May 1964 British Director 2007-06-27 UNTIL 2012-09-03 RESIGNED
MR ARTHUR LENNOX SCOULLAR Jun 1939 British Director 2012-09-03 UNTIL 2014-01-22 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BRITISH HYDROPOWER ASSOCIATION LIMITED FERNDOWN ENGLAND Active TOTAL EXEMPTION FULL 94120 - Activities of professional membership organizations
HYDRO ENERGY TRADING LIMITED NORWICH ENGLAND Active TOTAL EXEMPTION FULL 35110 - Production of electricity
VITON SERVICES LIMITED CLYNDER Active UNAUDITED ABRIDGED 68209 - Other letting and operating of own or leased real estate
GARBHAIG HYDRO POWER COMPANY LIMITED LOCHGILPHEAD Active TOTAL EXEMPTION FULL 35110 - Production of electricity
OBAN FM COMMUNITY RADIO LTD. OBAN SCOTLAND Active MICRO ENTITY 60100 - Radio broadcasting
ARGYLL COLLEGE UHI LTD. Active MEDIUM 85410 - Post-secondary non-tertiary education
ALBA ENERGY LIMITED PERTH UNITED KINGDOM Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
SMART ENERGY LIMITED KILMARNOCK Dissolved... TOTAL EXEMPTION SMALL 72190 - Other research and experimental development on natural sciences a
HELENSBURGH FESTIVE LIGHTING CHARITABLE TRUST HELENSBURGH Dissolved... 94990 - Activities of other membership organizations n.e.c.
LOMOND AND ARGYLL ADVOCACY SERVICE DUNBARTONSHIRE Dissolved... SMALL 94990 - Activities of other membership organizations n.e.c.
THE SCOTTISH HYDROGEN AND FUEL CELL ASSOCIATION LIMITED EDINBURGH SCOTLAND Active TOTAL EXEMPTION FULL 94120 - Activities of professional membership organizations
MACHRIHANISH AIRBASE COMMUNITY COMPANY CAMPBELTOWN Active GROUP 68209 - Other letting and operating of own or leased real estate
CRF HYDRO POWER LIMITED LOCHGILPHEAD UNITED KINGDOM Active TOTAL EXEMPTION FULL 35110 - Production of electricity
OBAN PHOENIX CINEMA OBAN Active TOTAL EXEMPTION FULL 59140 - Motion picture projection activities
THE DEBT REDUCTION SOCIETY OBAN Active DORMANT 94990 - Activities of other membership organizations n.e.c.
APPIN HYDRO LIMITED LOCHGILPHEAD SCOTLAND Active TOTAL EXEMPTION FULL 35110 - Production of electricity
SCOTTISH HYDRO INVESTMENT LIMITED GLASGOW SCOTLAND Active TOTAL EXEMPTION FULL 64209 - Activities of other holding companies n.e.c.
TWEEDDALE HOLDINGS LIMITED OBAN UNITED KINGDOM Dissolved... DORMANT 70100 - Activities of head offices
FOSTER TURNER HYDRO LIMITED GLASGOW SCOTLAND Active TOTAL EXEMPTION FULL 64209 - Activities of other holding companies n.e.c.

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
SAMS APPLIED MARINE SCIENCE ENTERPRISE LIMITED DUNBEG Active SMALL 71200 - Technical testing and analysis
GLYCOMAR LIMITED OBAN UNITED KINGDOM Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
ALIENERGY LTD OBAN SCOTLAND Active MICRO ENTITY 74901 - Environmental consulting activities
PATOGEN LIMITED OBAN SCOTLAND Active TOTAL EXEMPTION FULL 75000 - Veterinary activities
OCEANIUM LTD OBAN SCOTLAND Active TOTAL EXEMPTION FULL 82920 - Packaging activities
BAM MARINE LIMITED OBAN UNITED KINGDOM Active SMALL 03210 - Marine aquaculture
SEAGRASS SOLUTIONS LIMITED OBAN SCOTLAND Active DORMANT 74909 - Other professional, scientific and technical activities n.e.c.
BLUE OASIS VENTURES LTD OBAN, ARGYLL & BUTE SCOTLAND Active NO ACCOUNTS FILED 41100 - Development of building projects
BLUE OASIS VENTURES-2 LIMITED ARGYLL & BUTE SCOTLAND Active NO ACCOUNTS FILED 64303 - Activities of venture and development capital companies