Background WavePink WaveYellow Wave

KEITHFIELD ENERGY LIMITED (SC348212)

KEITHFIELD ENERGY LIMITED (SC348212) is an active UK company. incorporated on 8 September 2008. with registered office in Ellon. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. KEITHFIELD ENERGY LIMITED has been registered for 17 years. Current directors include DEAN, Michael Ronald, LIND, John Kinghorn.

Company Number
SC348212
Status
active
Type
ltd
Incorporated
8 September 2008
Age
17 years
Address
Overton Of Keithfield, Ellon, AB41 7EU
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
DEAN, Michael Ronald, LIND, John Kinghorn
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KEITHFIELD ENERGY LIMITED

KEITHFIELD ENERGY LIMITED is an active company incorporated on 8 September 2008 with the registered office located in Ellon. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. KEITHFIELD ENERGY LIMITED was registered 17 years ago.(SIC: 35110)

Status

active

Active since 17 years ago

Company No

SC348212

LTD Company

Age

17 Years

Incorporated 8 September 2008

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 26 February 2026 (1 month ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 9 October 2025 (5 months ago)
Submitted on 9 October 2025 (5 months ago)

Next Due

Due by 23 October 2026
For period ending 9 October 2026
Contact
Address

Overton Of Keithfield Methlick Ellon, AB41 7EU,

Previous Addresses

Overton of Keithfield Methlick Aberdeenshire AB41 0EU Scotland
From: 9 January 2023To: 21 February 2023
6 Bon Accord Square Aberdeen AB11 6XU
From: 8 September 2008To: 9 January 2023
Timeline

12 key events • 2008 - 2024

Funding Officers Ownership
Company Founded
Sept 08
Funding Round
Mar 10
Funding Round
Mar 11
Loan Secured
Mar 17
Loan Secured
May 18
Loan Cleared
Jun 18
Loan Cleared
Jun 18
Loan Cleared
Jun 18
Loan Cleared
Jun 18
Director Left
Jan 23
Director Joined
Apr 23
Owner Exit
Mar 24
2
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

DEAN, Michael Ronald

Active
Methlick, EllonAB41 7EU
Born December 1981
Director
Appointed 01 Dec 2022

LIND, John Kinghorn

Active
Oldmeldrum, InverurieAB51 0AS
Born May 1964
Director
Appointed 08 Sept 2008

LLP, Blackadders

Resigned
Bon Accord Square, AberdeenAB11 6XU
Secretary
Appointed 08 Sept 2008
Resigned 30 Dec 2022

BRIAN REID LTD.

Resigned
Logie Mill, EdinburghEH7 4HH
Corporate secretary
Appointed 08 Sept 2008
Resigned 08 Sept 2008

LIND, John

Resigned
Overton Of Keithfield, MethlickAB41 0EU
Born June 1941
Director
Appointed 08 Sept 2008
Resigned 21 Oct 2022

STEPHEN MABBOTT LTD.

Resigned
Mitchell Lane, GlasgowG1 3NU
Corporate director
Appointed 08 Sept 2008
Resigned 08 Sept 2008

Persons with significant control

1

0 Active
1 Ceased

Mr John Lind

Ceased
Methlick, EllonAB41 0EU
Born June 1941

Nature of Control

Ownership of shares 50 to 75 percent
Notified 08 Sept 2016
Ceased 28 Feb 2024
Fundings
Financials
Latest Activities

Filing History

74

Accounts With Accounts Type Total Exemption Full
26 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
9 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
10 October 2024
CS01Confirmation Statement
Resolution
6 September 2024
RESOLUTIONSResolutions
Resolution
18 June 2024
RESOLUTIONSResolutions
Memorandum Articles
14 May 2024
MAMA
Resolution
14 May 2024
RESOLUTIONSResolutions
Notification Of A Person With Significant Control Statement
13 March 2024
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
4 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
31 January 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
27 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 April 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
21 February 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
10 February 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
9 January 2023
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
9 January 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
9 January 2023
TM01Termination of Director
Confirmation Statement With No Updates
12 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
22 October 2021
CS01Confirmation Statement
Memorandum Articles
20 August 2021
MAMA
Resolution
20 August 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
11 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
5 June 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 June 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 June 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 June 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 May 2018
MR01Registration of a Charge
Accounts With Accounts Type Audited Abridged
5 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
15 March 2017
MR01Registration of a Charge
Accounts With Accounts Type Small
16 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
29 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2015
AR01AR01
Accounts With Accounts Type Small
13 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2014
AR01AR01
Change Person Secretary Company With Change Date
16 September 2014
CH03Change of Secretary Details
Accounts With Accounts Type Small
28 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 September 2013
AR01AR01
Accounts With Accounts Type Small
23 April 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
5 February 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
16 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 September 2012
AR01AR01
Change Account Reference Date Company Previous Extended
20 February 2012
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
13 February 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
3 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 July 2011
AAAnnual Accounts
Capital Allotment Shares
21 March 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
1 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 June 2010
AAAnnual Accounts
Capital Allotment Shares
23 March 2010
SH01Allotment of Shares
Statement Of Companys Objects
18 December 2009
CC04CC04
Memorandum Articles
18 December 2009
MEM/ARTSMEM/ARTS
Resolution
18 December 2009
RESOLUTIONSResolutions
Legacy
17 December 2009
MG01sMG01s
Legacy
17 December 2009
MG01sMG01s
Legacy
17 December 2009
MG01sMG01s
Legacy
29 September 2009
363aAnnual Return
Legacy
13 October 2008
88(2)Return of Allotment of Shares
Legacy
9 October 2008
288aAppointment of Director or Secretary
Legacy
7 October 2008
288aAppointment of Director or Secretary
Legacy
7 October 2008
288aAppointment of Director or Secretary
Legacy
9 September 2008
288bResignation of Director or Secretary
Legacy
9 September 2008
288bResignation of Director or Secretary
Resolution
9 September 2008
RESOLUTIONSResolutions
Incorporation Company
8 September 2008
NEWINCIncorporation