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

ENERGY ACTION WESTRAY LTD

WESTRAY, ORKNEY, KW17,
Company Registration Number
SC320235
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Dissolved

Dissolved 2017-07-11

Company Overview

About Energy Action Westray Ltd
ENERGY ACTION WESTRAY LTD was founded on 2007-04-03 and had its registered office in Westray. The company was dissolved on the 2017-07-11 and is no longer trading or active.

Key Data
Company Name
ENERGY ACTION WESTRAY LTD
 
Legal Registered Office
WESTRAY
ORKNEY
 
Filing Information
Company Number SC320235
Date formed 2007-04-03
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Dissolved
Lastest accounts 2016-04-01
Date Dissolved 2017-07-11
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2017-08-20 18:56:20
Primary Source:Companies House
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 ENERGY ACTION WESTRAY LTD

Current Directors
Officer Role Date Appointed
WILLIAM RALPH MCEWEN
Company Secretary 2015-04-16
WILLIAM RALPH OLIVER MCEWEN
Director 2012-05-04
Previous Officers
Officer Role Date Appointed Date Resigned
COLIN DAVID RISBRIDGER
Company Secretary 2009-10-11 2015-04-16
COLIN DAVID RISBRIDGER
Director 2007-10-31 2014-03-01
MEGHAN MARIE MCEWEN
Director 2012-01-26 2013-07-10
MARGIT BAKER
Director 2011-06-23 2012-05-04
JONATHAN BENEDICT MCEWEN
Director 2010-03-05 2012-01-26
MARGARET ANN RENDALL
Director 2010-08-02 2011-06-23
SAMUEL JAMES HARCUS
Director 2010-06-03 2010-08-02
THOMAS POTTINGER
Director 2008-09-01 2010-06-03
PETER NEEDHAM
Company Secretary 2009-04-01 2009-10-11
MARLENE RISBRIDGER
Company Secretary 2007-10-31 2009-10-11
PETER NEEDHAM
Director 2009-04-01 2009-10-11
SAMUEL JAMES HARCUS
Director 2008-09-01 2009-04-01
DUPORT SECRETARY LIMITED
Nominated Secretary 2007-04-03 2007-04-05
DUPORT DIRECTOR LIMITED
Nominated Director 2007-04-03 2007-04-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WILLIAM RALPH OLIVER MCEWEN ORKNEY SEAWEED COMPANY LIMITED Director 1999-07-16 CURRENT 1988-02-24 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
2017-07-11GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2017-04-25GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2017-04-18DS01APPLICATION FOR STRIKING-OFF
2016-07-25AA01/04/16 TOTAL EXEMPTION SMALL
2016-06-15AA01PREVEXT FROM 01/10/2015 TO 01/04/2016
2016-04-05AR0103/04/16 NO MEMBER LIST
2015-06-08AA01/10/14 TOTAL EXEMPTION SMALL
2015-05-05AP03SECRETARY APPOINTED MR WILLIAM RALPH MCEWEN
2015-04-16AR0103/04/15 NO MEMBER LIST
2015-04-16TM02APPOINTMENT TERMINATED, SECRETARY COLIN RISBRIDGER
2015-04-16AD01REGISTERED OFFICE CHANGED ON 16/04/2015 FROM WHITE POW WESTRAY ORKNEY KW17 2DR
2014-06-18AA01/10/13 TOTAL EXEMPTION SMALL
2014-05-15AR0103/04/14 NO MEMBER LIST
2014-05-15TM01APPOINTMENT TERMINATED, DIRECTOR COLIN RISBRIDGER
2014-05-15TM01APPOINTMENT TERMINATED, DIRECTOR MEGHAN MCEWEN
2013-06-12AA01/10/12 TOTAL EXEMPTION SMALL
2013-04-29AR0103/04/13 NO MEMBER LIST
2012-06-28AA01/10/11 TOTAL EXEMPTION SMALL
2012-05-31AP01DIRECTOR APPOINTED WILLIAM RALPH OLIVER MCEWEN
2012-05-30TM01APPOINTMENT TERMINATED, DIRECTOR MARGIT BAKER
2012-05-15AR0103/04/12 NO MEMBER LIST
2012-05-08AP01DIRECTOR APPOINTED MEGHAN MARIE MCEWEN
2012-05-08TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN MCEWEN
2011-06-29AA01/10/10 TOTAL EXEMPTION SMALL
2011-06-27AP01DIRECTOR APPOINTED MRS MARGIT BAKER
2011-06-27AR0103/04/11 NO MEMBER LIST
2011-06-24TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET RENDALL
2010-11-01RES01ALTER MEM AND ARTS 05/08/2010
2010-10-20MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-10-14RES01ALTER ARTICLES 05/08/2010
2010-09-03CC04STATEMENT OF COMPANY'S OBJECTS
2010-09-03MEM/ARTSARTICLES OF ASSOCIATION
2010-08-03AP01DIRECTOR APPOINTED MRS MARGARET ANN RENDALL
2010-08-02TM01APPOINTMENT TERMINATED, DIRECTOR SAMUEL HARCUS
2010-06-10AP01DIRECTOR APPOINTED MR SAMUEL JAMES HARCUS
2010-06-09TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS POTTINGER
2010-04-29AR0103/04/10 NO MEMBER LIST
2010-04-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS POTTINGER / 02/04/2010
2010-04-29TM02APPOINTMENT TERMINATED, SECRETARY MARLENE RISBRIDGER
2010-03-15AP01DIRECTOR APPOINTED MR JONATHAN BENEDICT MCEWEN
2010-01-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 01/10/09
2009-11-16AP03SECRETARY APPOINTED MR COLIN DAVID RISBRIDGER
2009-11-16TM01APPOINTMENT TERMINATED, DIRECTOR PETER NEEDHAM
2009-11-16TM02APPOINTMENT TERMINATED, SECRETARY PETER NEEDHAM
2009-09-01288bAPPOINTMENT TERMINATED DIRECTOR SAMUEL HARCUS
2009-09-01288aDIRECTOR APPOINTED MR PETER NEEDHAM
2009-09-01288aSECRETARY APPOINTED MR PETER NEEDHAM
2009-04-14363aANNUAL RETURN MADE UP TO 03/04/09
2009-03-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 01/10/08
2009-01-26288aDIRECTOR APPOINTED MR THOMAS POTTINGER
2009-01-20225PREVEXT FROM 30/04/2008 TO 01/10/2008
2008-09-16288aDIRECTOR APPOINTED MR SAMUEL HARCUS
2008-05-12363aANNUAL RETURN MADE UP TO 03/04/08
2007-11-12288aNEW DIRECTOR APPOINTED
2007-11-12288aNEW SECRETARY APPOINTED
2007-04-23288bDIRECTOR RESIGNED
2007-04-23288bSECRETARY RESIGNED
2007-04-03NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
949 - Activities of other membership organisations
94990 - Activities of other membership organizations not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to ENERGY ACTION WESTRAY 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 ENERGY ACTION WESTRAY LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 2010-10-20 Outstanding THE SCOTTISH MINISTERS
Filed Financial Reports
Annual Accounts
2014-10-01
Annual Accounts
2016-04-01

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 ENERGY ACTION WESTRAY LTD

Intangible Assets
Patents
We have not found any records of ENERGY ACTION WESTRAY LTD registering or being granted any patents
Domain Names
We do not have the domain name information for ENERGY ACTION WESTRAY LTD
Trademarks
We have not found any records of ENERGY ACTION WESTRAY LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ENERGY ACTION WESTRAY 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 (94990 - Activities of other membership organizations not elsewhere classified) as ENERGY ACTION WESTRAY LTD are:

VOLUNTARY ACTION WESTMINSTER £ 528,093
BUCKINGHAMSHIRE ADVANTAGE £ 203,322
TOGETHER COLLECTIVE £ 173,085
CITIZENS ADVICE LIMITED £ 168,571
WAI YIN SOCIETY £ 164,497
HEREFORDSHIRE VOLUNTARY ORGANISATIONS SUPPORT SERVICE £ 161,513
HOME-START SHROPSHIRE LTD £ 155,917
ROTHERHAM ETHNIC MINORITY ALLIANCE LIMITED £ 106,925
HARTCLIFFE AND WITHYWOOD COMMUNITY PARTNERSHIP £ 88,864
MENTORING AND BEFRIENDING FOUNDATION £ 84,999
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
Outgoings
Business Rates/Property Tax
No properties were found where ENERGY ACTION WESTRAY 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 ENERGY ACTION WESTRAY 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 ENERGY ACTION WESTRAY 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.