Background WavePink WaveYellow Wave

ABERDEEN RENEWABLE ENERGY GROUP (SC261364)

ABERDEEN RENEWABLE ENERGY GROUP (SC261364) is an active UK company. incorporated on 31 December 2003. with registered office in Aberdeen. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. ABERDEEN RENEWABLE ENERGY GROUP has been registered for 22 years. Current directors include BROWN, Nassima Menasria, COWPERTHWAITE, Graham, HENRICKSON, Dell, Councillor and 8 others.

Company Number
SC261364
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
31 December 2003
Age
22 years
Address
Johnstone House, Aberdeen, AB10 1HA
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BROWN, Nassima Menasria, COWPERTHWAITE, Graham, HENRICKSON, Dell, Councillor, HUTCHISON, Rodney Alphonsious Magill, IMPERIALE, Philip, MACASKILL, Allan, MARTINEZ-FELIPE, Alfonso, Dr, MCINTOSH, Gordon Alexander, MORRISON, Jeanie Simpson, ROBB, Isla, VAN DEN BEDEM, Sven Petrus Wilhelmus
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ABERDEEN RENEWABLE ENERGY GROUP

ABERDEEN RENEWABLE ENERGY GROUP is an active company incorporated on 31 December 2003 with the registered office located in Aberdeen. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. ABERDEEN RENEWABLE ENERGY GROUP was registered 22 years ago.(SIC: 82990)

Status

active

Active since 22 years ago

Company No

SC261364

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

22 Years

Incorporated 31 December 2003

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 20 August 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 31 December 2025 (3 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026
Contact
Address

Johnstone House 52-54 Rose Street Aberdeen, AB10 1HA,

Timeline

54 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Dec 03
Director Left
Nov 09
Director Left
Nov 09
Director Joined
Dec 09
Director Joined
Jan 10
Director Left
Feb 10
Director Joined
Feb 10
Director Joined
Mar 10
Director Left
May 10
Director Left
Jul 10
Director Joined
Dec 10
Director Joined
Jan 11
Director Left
Sept 11
Director Joined
Oct 11
Director Left
May 12
Director Left
May 12
Director Left
Aug 12
Director Joined
Aug 12
Director Left
Feb 13
Director Left
Mar 13
Director Left
Mar 13
Director Joined
Mar 13
Director Joined
Mar 13
Director Joined
Mar 13
Director Left
May 14
Director Left
May 14
Director Left
May 14
Director Left
May 14
Director Left
May 14
Director Left
May 14
Director Left
May 14
Director Left
Jul 14
Director Joined
Sept 14
Director Joined
Feb 17
Director Joined
Feb 17
Director Joined
Aug 17
Director Left
Jun 21
Director Left
Jul 21
Director Joined
Aug 22
Director Joined
Aug 22
Director Joined
Aug 22
Director Joined
Aug 22
Director Joined
Aug 22
Director Joined
Feb 23
Director Left
Jul 23
Director Left
May 24
Director Left
May 24
Director Joined
May 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Joined
Aug 25
Director Left
Aug 25
Director Joined
Sept 25
Director Joined
Nov 25
0
Funding
53
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

12 Active
23 Resigned

LC SECRETARIES LIMITED

Active
52-54 Rose Street, AberdeenAB10 1HA
Corporate secretary
Appointed 24 Feb 2020

BROWN, Nassima Menasria

Active
52-54 Rose Street, AberdeenAB10 1HA
Born April 1974
Director
Appointed 31 May 2022

COWPERTHWAITE, Graham

Active
52-54 Rose Street, AberdeenAB10 1HA
Born February 1953
Director
Appointed 15 Aug 2025

HENRICKSON, Dell, Councillor

Active
52-54 Rose Street, AberdeenAB10 1HA
Born April 1961
Director
Appointed 20 May 2024

HUTCHISON, Rodney Alphonsious Magill

Active
52-54 Rose Street, AberdeenAB10 1HA
Born December 1968
Director
Appointed 31 May 2022

IMPERIALE, Philip

Active
52-54 Rose Street, AberdeenAB10 1HA
Born January 1967
Director
Appointed 15 Aug 2025

MACASKILL, Allan

Active
52-54 Rose Street, AberdeenAB10 1HA
Born June 1955
Director
Appointed 09 Sept 2024

MARTINEZ-FELIPE, Alfonso, Dr

Active
52-54 Rose Street, AberdeenAB10 1HA
Born December 1980
Director
Appointed 31 May 2022

MCINTOSH, Gordon Alexander

Active
52-54 Rose Street, AberdeenAB10 1HA
Born August 1956
Director
Appointed 24 Jul 2014

MORRISON, Jeanie Simpson

Active
52-54 Rose Street, AberdeenAB10 1HA
Born April 1947
Director
Appointed 01 Jun 2012

ROBB, Isla

Active
52-54 Rose Street, AberdeenAB10 1HA
Born July 1975
Director
Appointed 10 Nov 2025

VAN DEN BEDEM, Sven Petrus Wilhelmus

Active
52-54 Rose Street, AberdeenAB10 1HA
Born June 1978
Director
Appointed 31 May 2022

LEDINGHAM CHALMERS

Resigned
Johnstone House, AberdeenAB10 1HA
Corporate nominee secretary
Appointed 31 Dec 2003
Resigned 01 Apr 2006

LEDINGHAM CHALMERS LLP

Resigned
Johnstone House, AberdeenAB10 1HA
Corporate secretary
Appointed 01 Apr 2006
Resigned 24 Feb 2020

BELL, Philip Anthony, Councillor

Resigned
52-54 Rose Street, AberdeenAB10 1HA
Born October 1957
Director
Appointed 02 Jul 2017
Resigned 31 Mar 2023

BLACK, John Alexander

Resigned
12 Meadowlands Drive, WesthillAB32 6EJ
Born August 1967
Director
Appointed 13 Apr 2004
Resigned 16 Jul 2014

BRYDEN, Ian Gordon

Resigned
62 Brent Field Circle, EllonAB41 9DD
Born September 1958
Director
Appointed 31 Dec 2003
Resigned 19 Oct 2005

CLARK, Ronald, Councillor

Resigned
Craigvilla, 7 Cordyce View, AberdeenAB21 7DS
Born April 1934
Director
Appointed 12 Apr 2006
Resigned 30 Sept 2009

CRAIG, James Douglas

Resigned
Birchwood 6 Hillhead Road, AberdeenAB15 9EJ
Born October 1949
Director
Appointed 17 Jun 2005
Resigned 13 Mar 2006

CRESSWELL, Jeremy Wynne

Resigned
17 Kestrel Road, NewburghAB41 6FF
Born October 1950
Director
Appointed 10 Feb 2004
Resigned 20 May 2014

DEAN, Katharine Mary, Councillor

Resigned
48 Dunlin Road, AberdeenAB12 3WD
Born January 1962
Director
Appointed 31 Dec 2003
Resigned 30 Sept 2009

DONALDSON, Andrew Raymond

Resigned
Cherry Tree Road, BanchoryAB31 5NW
Born October 1961
Director
Appointed 20 Feb 2013
Resigned 20 May 2014

FINDLAY, Audrey Margaret

Resigned
26 Kinmundy Green, AberdeenAB32 6SF
Born November 1942
Director
Appointed 18 Jan 2005
Resigned 31 May 2007

HENDRY, Jason

Resigned
52-54 Rose Street, AberdeenAB10 1HA
Born December 1968
Director
Appointed 31 May 2022
Resigned 20 May 2024

LINDSAY, Neil Douglas

Resigned
Muirside Of Thornton, LaurencekirkAB30 1EE
Born January 1968
Director
Appointed 17 Jun 2005
Resigned 19 May 2008

LOCKLEY, Matthew Michael

Resigned
52-54 Rose Street, AberdeenAB10 1HA
Born June 1974
Director
Appointed 28 Feb 2017
Resigned 29 Jun 2021

LOVEDAY, John Kevin

Resigned
Bourtie, InverurieAB51 OJT
Born March 1949
Director
Appointed 23 Nov 2009
Resigned 16 May 2012

MACASKILL, Allan

Resigned
Hamilton Place, AberdeenAB15 5BD
Born June 1955
Director
Appointed 06 Mar 2009
Resigned 20 Feb 2013

MCCAIG, Callum John

Resigned
Monearn Gardens, AberdeenAB13 OEA
Born January 1985
Director
Appointed 17 Aug 2011
Resigned 01 Jun 2012

MCCOLLAM, Donal Edward Nial

Resigned
4 Comely Bank, PerthPH2 7HU
Born April 1966
Director
Appointed 19 May 2008
Resigned 20 Feb 2013

MCINNES, Alison Mcclure

Resigned
46 Carolines Crescent, EllonAB41 8BN
Born July 1957
Director
Appointed 27 Jan 2005
Resigned 18 May 2007

MITCHELL, Christopher Paul, Professor

Resigned
59 Cairnfield Place, AberdeenAB15 5LX
Born March 1948
Director
Appointed 31 Dec 2003
Resigned 20 May 2014

MORAN, Kevin Andrew

Resigned
Desswood Place, AberdeenAB25 2DG
Born August 1971
Director
Appointed 15 Dec 2010
Resigned 20 May 2014

OWEN, Alan, Dr

Resigned
Auchnagatt, EllonAB41 8YE
Born July 1962
Director
Appointed 17 Mar 2010
Resigned 18 Jan 2013

PENMAN, James

Resigned
52 Mount Road, MontroseDD10 8SP
Born November 1945
Director
Appointed 19 Oct 2005
Resigned 01 Sept 2006

Persons with significant control

1

Aberdeen City Council

Active
Marischal College, AberdeenAB10 1AB

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Jan 2017
Fundings
Financials
Latest Activities

Filing History

153

Confirmation Statement With No Updates
31 December 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 August 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 August 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 August 2025
AP01Appointment of Director
Resolution
22 July 2025
RESOLUTIONSResolutions
Memorandum Articles
18 July 2025
MAMA
Confirmation Statement With No Updates
2 January 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
18 December 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
17 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 September 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
19 June 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
20 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
20 May 2024
AP01Appointment of Director
Confirmation Statement With No Updates
3 January 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
6 December 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
22 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
1 March 2023
AP01Appointment of Director
Confirmation Statement With No Updates
9 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 August 2022
AP01Appointment of Director
Memorandum Articles
28 January 2022
MAMA
Resolution
28 January 2022
RESOLUTIONSResolutions
Confirmation Statement With No Updates
6 January 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
29 June 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
2 February 2021
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2021
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2021
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2021
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2021
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2021
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
17 September 2020
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
7 May 2020
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
7 May 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
13 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2018
AAAnnual Accounts
Change Person Director Company With Change Date
1 August 2018
CH01Change of Director Details
Change Person Director Company With Change Date
5 April 2018
CH01Change of Director Details
Withdrawal Of A Person With Significant Control Statement
7 March 2018
PSC09Update to PSC Statements
Notification Of A Person With Significant Control
7 March 2018
PSC03Notification of Other Registrable Person PSC
Change Person Director Company With Change Date
12 January 2018
CH01Change of Director Details
Confirmation Statement With Updates
11 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 August 2017
AP01Appointment of Director
Change Person Director Company With Change Date
3 July 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 February 2017
AP01Appointment of Director
Change Person Director Company With Change Date
1 February 2017
CH01Change of Director Details
Change Person Director Company With Change Date
17 January 2017
CH01Change of Director Details
Confirmation Statement With Updates
12 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 January 2017
AAAnnual Accounts
Resolution
11 April 2016
RESOLUTIONSResolutions
Statement Of Companys Objects
11 April 2016
CC04CC04
Annual Return Company With Made Up Date No Member List
18 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 January 2015
AR01AR01
Appoint Person Director Company With Name Date
4 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 July 2014
TM01Termination of Director
Accounts With Accounts Type Small
8 July 2014
AAAnnual Accounts
Termination Director Company With Name
27 May 2014
TM01Termination of Director
Termination Director Company With Name
22 May 2014
TM01Termination of Director
Termination Director Company With Name
22 May 2014
TM01Termination of Director
Termination Director Company With Name
22 May 2014
TM01Termination of Director
Termination Director Company With Name
22 May 2014
TM01Termination of Director
Termination Director Company With Name
22 May 2014
TM01Termination of Director
Termination Director Company With Name
22 May 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
7 January 2014
AR01AR01
Accounts With Accounts Type Small
27 December 2013
AAAnnual Accounts
Appoint Person Director Company With Name
1 April 2013
AP01Appointment of Director
Termination Director Company With Name
6 March 2013
TM01Termination of Director
Termination Director Company With Name
6 March 2013
TM01Termination of Director
Appoint Person Director Company With Name
6 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
6 March 2013
AP01Appointment of Director
Termination Director Company With Name
12 February 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
3 January 2013
AR01AR01
Accounts With Accounts Type Small
31 December 2012
AAAnnual Accounts
Appoint Person Director Company With Name
16 August 2012
AP01Appointment of Director
Termination Director Company With Name
8 August 2012
TM01Termination of Director
Termination Director Company With Name
18 May 2012
TM01Termination of Director
Termination Director Company With Name
18 May 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
4 January 2012
AR01AR01
Accounts With Accounts Type Small
29 December 2011
AAAnnual Accounts
Appoint Person Director Company With Name
7 October 2011
AP01Appointment of Director
Termination Director Company With Name
28 September 2011
TM01Termination of Director
Appoint Person Director Company With Name
10 January 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
5 January 2011
AR01AR01
Appoint Person Director Company With Name
21 December 2010
AP01Appointment of Director
Accounts With Accounts Type Small
14 December 2010
AAAnnual Accounts
Termination Director Company With Name
9 July 2010
TM01Termination of Director
Termination Director Company With Name
7 May 2010
TM01Termination of Director
Appoint Person Director Company With Name
25 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
1 March 2010
AP01Appointment of Director
Termination Director Company With Name
24 February 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
28 January 2010
AR01AR01
Appoint Person Director Company With Name
22 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
21 December 2009
AP01Appointment of Director
Termination Director Company With Name
20 November 2009
TM01Termination of Director
Termination Director Company With Name
20 November 2009
TM01Termination of Director
Accounts With Accounts Type Small
7 November 2009
AAAnnual Accounts
Legacy
26 June 2009
288aAppointment of Director or Secretary
Legacy
18 March 2009
288aAppointment of Director or Secretary
Legacy
11 March 2009
288bResignation of Director or Secretary
Legacy
6 February 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Small
29 January 2009
AAAnnual Accounts
Legacy
26 January 2009
363aAnnual Return
Legacy
5 August 2008
288aAppointment of Director or Secretary
Legacy
6 June 2008
288bResignation of Director or Secretary
Legacy
29 January 2008
363aAnnual Return
Accounts With Accounts Type Small
23 November 2007
AAAnnual Accounts
Legacy
19 October 2007
288aAppointment of Director or Secretary
Legacy
18 October 2007
288aAppointment of Director or Secretary
Legacy
2 August 2007
288bResignation of Director or Secretary
Legacy
14 June 2007
288bResignation of Director or Secretary
Legacy
21 May 2007
288bResignation of Director or Secretary
Legacy
8 February 2007
363aAnnual Return
Legacy
26 January 2007
288aAppointment of Director or Secretary
Legacy
9 January 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Small
11 September 2006
AAAnnual Accounts
Legacy
11 August 2006
288aAppointment of Director or Secretary
Legacy
13 July 2006
288aAppointment of Director or Secretary
Legacy
13 July 2006
288bResignation of Director or Secretary
Legacy
13 July 2006
288bResignation of Director or Secretary
Legacy
15 May 2006
288aAppointment of Director or Secretary
Legacy
6 February 2006
363aAnnual Return
Legacy
24 January 2006
288aAppointment of Director or Secretary
Legacy
10 November 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Small
28 September 2005
AAAnnual Accounts
Legacy
11 July 2005
288aAppointment of Director or Secretary
Legacy
8 July 2005
288aAppointment of Director or Secretary
Legacy
6 July 2005
288aAppointment of Director or Secretary
Legacy
24 February 2005
288aAppointment of Director or Secretary
Legacy
21 February 2005
363aAnnual Return
Legacy
2 February 2005
288aAppointment of Director or Secretary
Resolution
15 December 2004
RESOLUTIONSResolutions
Legacy
18 November 2004
225Change of Accounting Reference Date
Resolution
24 May 2004
RESOLUTIONSResolutions
Legacy
23 April 2004
288aAppointment of Director or Secretary
Legacy
23 March 2004
288aAppointment of Director or Secretary
Resolution
13 January 2004
RESOLUTIONSResolutions
Incorporation Company
31 December 2003
NEWINCIncorporation