About

Registered Number: SC358976
Date of Incorporation: 01/05/2009 (15 years and 11 months ago)
Company Status: Active
Registered Address: 10 Ardross Street, Inverness, IV3 5NS,

 

Based in Inverness, Corrimony Energy Ltd was established in 2009. Currently we aren't aware of the number of employees at the this company. This organisation has 5 directors listed as Begley, Colin Alexander, Girvan, John Michael, Kirk, Andrew Graeme, Girvan, Linda Jane, Sutherland, Joanna Agnes, Dr at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEGLEY, Colin Alexander 31 March 2020 - 1
GIRVAN, John Michael 01 May 2009 - 1
KIRK, Andrew Graeme 31 March 2020 - 1
GIRVAN, Linda Jane 01 December 2010 31 March 2020 1
SUTHERLAND, Joanna Agnes, Dr 15 March 2012 31 March 2020 1

Filing History

Document Type Date
CS01 - N/A 11 May 2020
AP01 - Appointment of director 11 May 2020
AP01 - Appointment of director 11 May 2020
TM01 - Termination of appointment of director 11 May 2020
TM01 - Termination of appointment of director 11 May 2020
AA - Annual Accounts 29 January 2020
CS01 - N/A 22 May 2019
AA - Annual Accounts 14 December 2018
CS01 - N/A 08 May 2018
AA - Annual Accounts 18 April 2018
AD01 - Change of registered office address 01 March 2018
RESOLUTIONS - N/A 05 June 2017
SH01 - Return of Allotment of shares 05 June 2017
SH10 - Notice of particulars of variation of rights attached to shares 05 June 2017
SH08 - Notice of name or other designation of class of shares 05 June 2017
CS01 - N/A 12 May 2017
AA - Annual Accounts 06 May 2017
MR01 - N/A 20 March 2017
466(Scot) - N/A 11 March 2017
MR04 - N/A 08 March 2017
MR04 - N/A 08 March 2017
MR04 - N/A 08 March 2017
MR04 - N/A 08 March 2017
MR04 - N/A 08 March 2017
MR04 - N/A 08 March 2017
MR01 - N/A 07 March 2017
MR01 - N/A 07 March 2017
MR01 - N/A 07 March 2017
RP04AR01 - N/A 24 February 2017
RP04AR01 - N/A 24 February 2017
RP04AR01 - N/A 24 February 2017
RP04AR01 - N/A 24 February 2017
AR01 - Annual Return 18 May 2016
AA - Annual Accounts 25 November 2015
MR05 - N/A 28 July 2015
AR01 - Annual Return 21 May 2015
AA - Annual Accounts 20 November 2014
AA01 - Change of accounting reference date 10 June 2014
AR01 - Annual Return 09 May 2014
AA - Annual Accounts 03 December 2013
MR01 - N/A 17 July 2013
AR01 - Annual Return 03 May 2013
AA - Annual Accounts 26 February 2013
CH01 - Change of particulars for director 30 January 2013
CH01 - Change of particulars for director 30 January 2013
MG01s - Particulars of a charge created by a company registered in Scotland 14 June 2012
MG01s - Particulars of a charge created by a company registered in Scotland 14 June 2012
MG01s - Particulars of a charge created by a company registered in Scotland 14 June 2012
MG01s - Particulars of a charge created by a company registered in Scotland 14 June 2012
SH01 - Return of Allotment of shares 31 May 2012
466(Scot) - N/A 31 May 2012
MG01s - Particulars of a charge created by a company registered in Scotland 31 May 2012
RESOLUTIONS - N/A 30 May 2012
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 30 May 2012
MG01s - Particulars of a charge created by a company registered in Scotland 29 May 2012
AR01 - Annual Return 23 May 2012
AP01 - Appointment of director 13 April 2012
AP01 - Appointment of director 13 April 2012
CH01 - Change of particulars for director 21 February 2012
CH01 - Change of particulars for director 21 February 2012
AA - Annual Accounts 24 January 2012
AR01 - Annual Return 11 May 2011
SH01 - Return of Allotment of shares 21 January 2011
AD01 - Change of registered office address 21 January 2011
AP01 - Appointment of director 10 January 2011
AP01 - Appointment of director 10 January 2011
AP01 - Appointment of director 10 January 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 28 June 2010
CH01 - Change of particulars for director 28 June 2010
AD01 - Change of registered office address 15 October 2009
NEWINC - New incorporation documents 01 May 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 March 2017 Outstanding

N/A

A registered charge 06 March 2017 Outstanding

N/A

A registered charge 02 March 2017 Outstanding

N/A

A registered charge 02 March 2017 Outstanding

N/A

A registered charge 08 July 2013 Fully Satisfied

N/A

Standard security 30 May 2012 Fully Satisfied

N/A

Standard security 30 May 2012 Fully Satisfied

N/A

Standard security 30 May 2012 Fully Satisfied

N/A

Standard security 30 May 2012 Fully Satisfied

N/A

Bond & floating charge 25 May 2012 Fully Satisfied

N/A

Floating charge 25 May 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.