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

ORKNEY SUSTAINABLE ENERGY LIMITED

AJB SCHOLES LTD, 8 ALBERT STREET, KIRKWALL, ORKNEY, KW15 1HP,
Company Registration Number
SC160432
Private Limited Company
Active

Company Overview

About Orkney Sustainable Energy Ltd
ORKNEY SUSTAINABLE ENERGY LIMITED was founded on 1995-09-19 and has its registered office in Kirkwall. The organisation's status is listed as "Active". Orkney Sustainable Energy Limited is a Private Limited Company registered in 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
ORKNEY SUSTAINABLE ENERGY LIMITED
 
Legal Registered Office
AJB SCHOLES LTD
8 ALBERT STREET
KIRKWALL
ORKNEY
KW15 1HP
Other companies in AB10
 
Filing Information
Company Number SC160432
Company ID Number SC160432
Date formed 1995-09-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/02/2023
Account next due 30/11/2024
Latest return 19/09/2015
Return next due 17/10/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB663837209  
Last Datalog update: 2023-12-06 22:12:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ORKNEY SUSTAINABLE ENERGY LIMITED
The accountancy firm based at this address is A.J.B. SCHOLES 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 ORKNEY SUSTAINABLE ENERGY LIMITED

Current Directors
Officer Role Date Appointed
PLENDERLEATH RUNCIE LLP
Company Secretary 2008-02-01
RICHARD GAULD
Director 1995-11-10
Previous Officers
Officer Role Date Appointed Date Resigned
PLENDERLEATH RUNCIE LLP
Company Secretary 1998-02-01 2008-02-01
PHILIP BEVAN CLUBLEY
Director 1995-10-17 2006-02-27
JOHN WILLIAM TWIDELL
Director 1996-04-09 2006-01-16
PHILIP BEVAN CLUBLEY
Company Secretary 1995-10-17 1999-10-11
ANTHONY LEVESLEY BURTON
Director 1996-04-09 1999-07-09
IAN HEDDLE
Director 1996-04-09 1999-07-09
IAN ALEXANDER BESSON
Director 1996-04-09 1999-02-06
OSWALDS OF EDINBURGH LIMITED
Nominated Secretary 1995-09-19 1995-10-17
JORDANS (SCOTLAND) LIMITED
Nominated Director 1995-09-19 1995-10-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PLENDERLEATH RUNCIE LLP CONBIT UK LTD Company Secretary 2017-01-01 CURRENT 2014-09-22 Active - Proposal to Strike off
PLENDERLEATH RUNCIE LLP FISCAL INSTRUMENTATION LTD. Company Secretary 2016-02-29 CURRENT 2006-02-28 Active
PLENDERLEATH RUNCIE LLP MUNRO'S TRAVEL LIMITED Company Secretary 2014-08-13 CURRENT 2014-08-13 Active
PLENDERLEATH RUNCIE LLP GEDUS TRADING LIMITED Company Secretary 2009-09-15 CURRENT 2009-09-15 Dissolved 2014-09-13
PLENDERLEATH RUNCIE LLP KEITH MCMILLAN ASSOCIATES LTD. Company Secretary 2009-05-12 CURRENT 2009-05-12 Dissolved 2017-08-08
PLENDERLEATH RUNCIE LLP NANDSAID LIMITED Company Secretary 2009-01-27 CURRENT 2007-05-08 Dissolved 2017-05-30
PLENDERLEATH RUNCIE LLP HEAT CONNECTION LIMITED Company Secretary 2009-01-27 CURRENT 2004-09-10 Active
PLENDERLEATH RUNCIE LLP APPLIED MEDICAL INFORMATICS LIMITED Company Secretary 2008-11-19 CURRENT 2008-11-19 Dissolved 2015-05-29
PLENDERLEATH RUNCIE LLP INNES TRANSPORT LIMITED Company Secretary 2008-10-31 CURRENT 2008-10-31 Active
PLENDERLEATH RUNCIE LLP J X T LIMITED Company Secretary 2008-09-19 CURRENT 2008-09-19 Active
PLENDERLEATH RUNCIE LLP ABERDEEN LIFE COACHING LIMITED Company Secretary 2008-06-19 CURRENT 2008-06-19 Active
PLENDERLEATH RUNCIE LLP DESERTOASIS LIMITED Company Secretary 2008-02-01 CURRENT 1993-09-09 Dissolved 2014-08-01
PLENDERLEATH RUNCIE LLP OSM EHS SOLUTIONS LIMITED Company Secretary 2008-02-01 CURRENT 2006-07-17 Dissolved 2014-01-31
PLENDERLEATH RUNCIE LLP WAVE AIR LIMITED Company Secretary 2008-02-01 CURRENT 1999-03-23 Dissolved 2013-10-18
PLENDERLEATH RUNCIE LLP HOLBURN INVESTMENTS LIMITED Company Secretary 2008-02-01 CURRENT 2006-06-12 Dissolved 2014-01-24
PLENDERLEATH RUNCIE LLP EUROPEAN SUPPLY CHAIN SOLUTIONS LTD. Company Secretary 2008-02-01 CURRENT 2006-05-03 Dissolved 2015-04-29
PLENDERLEATH RUNCIE LLP TERRASKILL LIMITED Company Secretary 2008-02-01 CURRENT 1996-07-22 Dissolved 2015-12-08
PLENDERLEATH RUNCIE LLP APEX OILTOOLS LTD. Company Secretary 2008-02-01 CURRENT 2001-07-02 Dissolved 2018-01-30
PLENDERLEATH RUNCIE LLP THE COACH HOUSE PROPERTY CO. LTD. Company Secretary 2008-02-01 CURRENT 2007-04-25 Active
PLENDERLEATH RUNCIE LLP GREENRAY LIMITED Company Secretary 2008-02-01 CURRENT 2008-02-01 Active
PLENDERLEATH RUNCIE LLP PR TRUSTEES LIMITED Company Secretary 2008-02-01 CURRENT 1999-05-27 Active
PLENDERLEATH RUNCIE LLP APEX TUBULARS HOLDING CO. LTD. Company Secretary 2008-02-01 CURRENT 2000-05-26 Active - Proposal to Strike off
PLENDERLEATH RUNCIE LLP DON CABS LIMITED Company Secretary 2008-02-01 CURRENT 2001-03-15 Liquidation
PLENDERLEATH RUNCIE LLP RIGGS BAY PROPERTIES LIMITED Company Secretary 2008-02-01 CURRENT 2005-04-18 Active
PLENDERLEATH RUNCIE LLP RELIANT PROPERTIES (PETERHEAD) LTD. Company Secretary 2008-02-01 CURRENT 2005-07-01 Active
PLENDERLEATH RUNCIE LLP FLEETDALE LIMITED Company Secretary 2008-02-01 CURRENT 2006-01-05 Active - Proposal to Strike off
PLENDERLEATH RUNCIE LLP KPW ASSOCIATES LTD. Company Secretary 2008-02-01 CURRENT 2007-03-26 Active
PLENDERLEATH RUNCIE LLP FIELDMONT LIMITED Company Secretary 2008-02-01 CURRENT 2007-08-17 Active
PLENDERLEATH RUNCIE LLP APEX TUBULARS GROUP LIMITED Company Secretary 2008-02-01 CURRENT 1984-01-17 Active - Proposal to Strike off
PLENDERLEATH RUNCIE LLP D-TAK LIMITED Company Secretary 2008-02-01 CURRENT 1997-04-01 Active - Proposal to Strike off
PLENDERLEATH RUNCIE LLP EVOLVE LIMITED Company Secretary 2008-02-01 CURRENT 2000-06-12 Active
PLENDERLEATH RUNCIE LLP D. & S. PROPERTIES ABERDEEN LTD. Company Secretary 2008-02-01 CURRENT 2002-03-11 Active
PLENDERLEATH RUNCIE LLP GRAMPIAN BUSINESS COLLECTIONS LIMITED Company Secretary 2008-02-01 CURRENT 2003-02-04 Liquidation
PLENDERLEATH RUNCIE LLP BISHOPSTON ENTERPRISES LIMITED Company Secretary 2008-02-01 CURRENT 2005-07-25 Active
PLENDERLEATH RUNCIE LLP APEX TUBULARS LIMITED Company Secretary 2008-02-01 CURRENT 2007-09-26 Active
PLENDERLEATH RUNCIE LLP GLOBALDETAIL LIMITED Company Secretary 2008-02-01 CURRENT 1993-07-12 Liquidation
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 HAMMARS HILL ENERGY LIMITED Director 2009-05-01 CURRENT 2006-04-21 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

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
2023-09-26CONFIRMATION STATEMENT MADE ON 19/09/23, WITH NO UPDATES
2022-09-20CS01CONFIRMATION STATEMENT MADE ON 19/09/22, WITH NO UPDATES
2021-12-2228/02/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-22AA28/02/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-20CS01CONFIRMATION STATEMENT MADE ON 19/09/21, WITH NO UPDATES
2020-12-22AA29/02/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-21CS01CONFIRMATION STATEMENT MADE ON 19/09/20, WITH NO UPDATES
2020-01-17AA28/02/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-13AP04Appointment of Blackadders Llp as company secretary on 2019-04-01
2020-01-13TM02Termination of appointment of Plenderleath Runcie Llp on 2019-03-31
2019-10-28CS01CONFIRMATION STATEMENT MADE ON 19/09/19, WITH NO UPDATES
2019-10-16AD01REGISTERED OFFICE CHANGED ON 16/10/19 FROM Anderson House 24 Rose Street Aberdeen AB10 1UA
2018-12-04AA28/02/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-26CS01CONFIRMATION STATEMENT MADE ON 19/09/18, WITH NO UPDATES
2017-12-05AA28/02/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-03CS01CONFIRMATION STATEMENT MADE ON 19/09/17, WITH NO UPDATES
2017-01-17AA29/02/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-21LATEST SOC21/09/16 STATEMENT OF CAPITAL;GBP 100
2016-09-21CS01CONFIRMATION STATEMENT MADE ON 19/09/16, WITH UPDATES
2015-12-31AA28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-01LATEST SOC01/10/15 STATEMENT OF CAPITAL;GBP 100
2015-10-01AR0119/09/15 ANNUAL RETURN FULL LIST
2015-02-16AA28/02/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-10-22LATEST SOC22/10/14 STATEMENT OF CAPITAL;GBP 100
2014-10-22AR0119/09/14 ANNUAL RETURN FULL LIST
2014-01-29AA28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-27LATEST SOC27/11/13 STATEMENT OF CAPITAL;GBP 100
2013-11-27AR0119/09/13 ANNUAL RETURN FULL LIST
2013-01-16AA29/02/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-27AR0119/09/12 ANNUAL RETURN FULL LIST
2012-01-27AA28/02/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-28AR0119/09/11 ANNUAL RETURN FULL LIST
2011-03-10AA28/02/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-10-07AR0119/09/10 ANNUAL RETURN FULL LIST
2010-10-07CH01Director's details changed for Mr Richard Gauld on 2010-09-19
2010-10-07CH04SECRETARY'S DETAILS CHNAGED FOR PLENDERLEATH RUNCIE LLP on 2010-09-19
2010-06-09AA28/02/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-02-23DISS40Compulsory strike-off action has been discontinued
2010-02-20AR0119/09/09 ANNUAL RETURN FULL LIST
2010-01-22GAZ1FIRST GAZETTE notice for compulsory strike-off
2009-05-06363aRETURN MADE UP TO 19/09/08; FULL LIST OF MEMBERS
2009-05-06363aRETURN MADE UP TO 19/09/07; FULL LIST OF MEMBERS
2009-04-23AA28/02/08 TOTAL EXEMPTION FULL
2008-08-12AA28/02/07 TOTAL EXEMPTION SMALL
2008-02-06288aNEW SECRETARY APPOINTED
2008-02-06288bSECRETARY RESIGNED
2007-06-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06
2006-11-03363(288)DIRECTOR RESIGNED
2006-11-03363sRETURN MADE UP TO 19/09/06; FULL LIST OF MEMBERS
2006-06-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05
2006-05-11288bDIRECTOR RESIGNED
2006-05-03288bDIRECTOR RESIGNED
2006-03-20363sRETURN MADE UP TO 19/09/05; FULL LIST OF MEMBERS
2004-11-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04
2004-10-07363sRETURN MADE UP TO 19/09/04; FULL LIST OF MEMBERS
2003-09-25363sRETURN MADE UP TO 19/09/03; FULL LIST OF MEMBERS
2003-08-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03
2002-11-01363sRETURN MADE UP TO 19/09/02; FULL LIST OF MEMBERS
2002-07-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02
2001-10-09363(288)DIRECTOR'S PARTICULARS CHANGED
2001-10-09363sRETURN MADE UP TO 19/09/01; FULL LIST OF MEMBERS
2001-08-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01
2001-04-11288cSECRETARY'S PARTICULARS CHANGED
2001-04-11287REGISTERED OFFICE CHANGED ON 11/04/01 FROM: 22 RUBISLAW TERRACE ABERDEEN ABERDEENSHIRE AB10 1XE
2001-01-18363sRETURN MADE UP TO 19/09/00; FULL LIST OF MEMBERS
2000-07-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00
2000-07-0788(2)RAD 29/06/00--------- £ SI 98@1=98 £ IC 2/100
2000-02-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99
1999-10-19363sRETURN MADE UP TO 19/09/99; FULL LIST OF MEMBERS
1999-10-19288bSECRETARY RESIGNED
1999-10-19288bDIRECTOR RESIGNED
1999-08-24288bDIRECTOR RESIGNED
1999-08-24288bDIRECTOR RESIGNED
1999-05-20287REGISTERED OFFICE CHANGED ON 20/05/99 FROM: MESSRS COHEN & CO 22 RUBISLAW TERRACE ABERDEEN AB1 1XE
1999-05-19288bDIRECTOR RESIGNED
1999-04-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98
1999-02-06363sRETURN MADE UP TO 19/09/98; NO CHANGE OF MEMBERS
1999-02-06288cSECRETARY'S PARTICULARS CHANGED
1999-02-06288cDIRECTOR'S PARTICULARS CHANGED
1999-02-06288aNEW SECRETARY APPOINTED
1997-11-24AAFULL ACCOUNTS MADE UP TO 28/02/97
1997-09-25363(288)DIRECTOR'S PARTICULARS CHANGED
1997-09-25363sRETURN MADE UP TO 19/09/97; NO CHANGE OF MEMBERS
1996-11-27363(288)SECRETARY'S PARTICULARS CHANGED
1996-11-27363sRETURN MADE UP TO 19/09/96; FULL LIST OF MEMBERS
1996-10-03288NEW DIRECTOR APPOINTED
1996-10-03288NEW DIRECTOR APPOINTED
1996-10-03288NEW DIRECTOR APPOINTED
1996-10-03288NEW DIRECTOR APPOINTED
1996-05-29288NEW DIRECTOR APPOINTED
1995-12-11287REGISTERED OFFICE CHANGED ON 11/12/95 FROM: 22 RUBISLAW TERRACE ABERDEEN AB1 1XE
1995-12-11224ACCOUNTING REFERENCE DATE NOTIFIED AS 28/02
Industry Information
SIC/NAIC Codes
72 - Scientific research and development
721 - Research and experimental development on natural sciences and engineering
72190 - Other research and experimental development on natural sciences and engineering




Licences & Regulatory approval
We could not find any licences issued to ORKNEY SUSTAINABLE ENERGY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2010-01-22
Fines / Sanctions
No fines or sanctions have been issued against ORKNEY SUSTAINABLE ENERGY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ORKNEY SUSTAINABLE ENERGY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.389
MortgagesNumMortOutstanding0.219
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.179

This shows the max and average number of mortgages for companies with the same SIC code of 72190 - Other research and experimental development on natural sciences and engineering

Filed Financial Reports
Annual Accounts
2019-02-28
Annual Accounts
2020-02-29
Annual Accounts
2021-02-28

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 ORKNEY SUSTAINABLE ENERGY LIMITED

Intangible Assets
Patents
We have not found any records of ORKNEY SUSTAINABLE ENERGY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ORKNEY SUSTAINABLE ENERGY LIMITED
Trademarks
We have not found any records of ORKNEY SUSTAINABLE ENERGY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ORKNEY SUSTAINABLE 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 (72190 - Other research and experimental development on natural sciences and engineering) as ORKNEY SUSTAINABLE ENERGY LIMITED are:

OAKLEA LTD. £ 237,880
TRL LIMITED £ 130,521
SGS MIS ENVIRONMENTAL LTD £ 18,077
BUILDING RESEARCH ESTABLISHMENT LIMITED £ 13,354
WILDKNOWLEDGE LTD £ 8,604
FONTENERGY LTD £ 4,300
T-CUBED LTD £ 2,599
MARWELL WILDLIFE £ 1,089
CAMPDEN BRI (CHIPPING CAMPDEN) LIMITED £ 1,000
SITE ANALYTICAL SERVICES LIMITED £ 950
DNAE GROUP HOLDINGS LIMITED £ 8,493,738
TRL LIMITED £ 1,750,794
BUILDING RESEARCH ESTABLISHMENT LIMITED £ 1,586,573
MAGNOMATICS LIMITED £ 1,000,000
GILL RESEARCH & DEVELOPMENT LIMITED £ 996,786
EARLHAM INSTITUTE £ 750,000
CRAWLEY CREATURES LIMITED £ 561,896
SHEFFIELD HALLAM UNIVERSITY ENTERPRISES LTD £ 561,104
SITE ANALYTICAL SERVICES LIMITED £ 522,264
ALGAECYTES LIMITED £ 520,000
DNAE GROUP HOLDINGS LIMITED £ 8,493,738
TRL LIMITED £ 1,750,794
BUILDING RESEARCH ESTABLISHMENT LIMITED £ 1,586,573
MAGNOMATICS LIMITED £ 1,000,000
GILL RESEARCH & DEVELOPMENT LIMITED £ 996,786
EARLHAM INSTITUTE £ 750,000
CRAWLEY CREATURES LIMITED £ 561,896
SHEFFIELD HALLAM UNIVERSITY ENTERPRISES LTD £ 561,104
SITE ANALYTICAL SERVICES LIMITED £ 522,264
ALGAECYTES LIMITED £ 520,000
DNAE GROUP HOLDINGS LIMITED £ 8,493,738
TRL LIMITED £ 1,750,794
BUILDING RESEARCH ESTABLISHMENT LIMITED £ 1,586,573
MAGNOMATICS LIMITED £ 1,000,000
GILL RESEARCH & DEVELOPMENT LIMITED £ 996,786
EARLHAM INSTITUTE £ 750,000
CRAWLEY CREATURES LIMITED £ 561,896
SHEFFIELD HALLAM UNIVERSITY ENTERPRISES LTD £ 561,104
SITE ANALYTICAL SERVICES LIMITED £ 522,264
ALGAECYTES LIMITED £ 520,000
Outgoings
Business Rates/Property Tax
No properties were found where ORKNEY SUSTAINABLE 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyORKNEY SUSTAINABLE ENERGY LIMITEDEvent Date2010-01-22
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ORKNEY SUSTAINABLE 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 ORKNEY SUSTAINABLE 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.