Background WavePink WaveYellow Wave

COMMUNITY ENERGY SCOTLAND TRADING LIMITED (SC349233)

COMMUNITY ENERGY SCOTLAND TRADING LIMITED (SC349233) is an active UK company. incorporated on 29 September 2008. with registered office in Inverness. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. COMMUNITY ENERGY SCOTLAND TRADING LIMITED has been registered for 17 years. Current directors include BIRD, Adrian James, MACDONALD, Calum Alasdair, ROBB, Charles Kenneth.

Company Number
SC349233
Status
active
Type
ltd
Incorporated
29 September 2008
Age
17 years
Address
67a Castle Street, Inverness, IV2 3DU
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
BIRD, Adrian James, MACDONALD, Calum Alasdair, ROBB, Charles Kenneth
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COMMUNITY ENERGY SCOTLAND TRADING LIMITED

COMMUNITY ENERGY SCOTLAND TRADING LIMITED is an active company incorporated on 29 September 2008 with the registered office located in Inverness. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. COMMUNITY ENERGY SCOTLAND TRADING LIMITED was registered 17 years ago.(SIC: 35110)

Status

active

Active since 17 years ago

Company No

SC349233

LTD Company

Age

17 Years

Incorporated 29 September 2008

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 19 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 19 January 2026 (2 months ago)
Submitted on 21 January 2026 (2 months ago)

Next Due

Due by 2 February 2027
For period ending 19 January 2027
Contact
Address

67a Castle Street Inverness, IV2 3DU,

Previous Addresses

2B Fodderty Way Dingwall Business Park Dingwall Ross-Shire IV15 9XB
From: 29 September 2008To: 9 September 2015
Timeline

29 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Sept 08
Director Left
Oct 09
Director Joined
Nov 09
Director Left
Nov 09
Director Joined
Nov 09
Director Joined
Dec 09
Director Joined
Dec 09
Director Joined
Mar 10
Director Left
Oct 10
Director Left
Dec 10
Director Left
Dec 10
Director Joined
Jun 11
Director Joined
Jun 11
Director Left
Oct 12
Director Left
May 13
Director Joined
May 13
Director Left
Feb 14
Director Joined
Jul 14
Director Joined
Dec 14
Director Joined
May 15
Director Left
Dec 15
Director Left
Sept 17
Director Left
Sept 17
Loan Cleared
Dec 21
Loan Secured
Dec 21
Director Joined
Mar 23
Director Left
Mar 23
Director Joined
Mar 23
Director Left
Dec 25
0
Funding
26
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

4 Active
17 Resigned

WALKER-KNOWLES, Laura Kate

Active
Castle Street, InvernessIV2 3DU
Secretary
Appointed 26 Sept 2011

BIRD, Adrian James

Active
Castle Street, InvernessIV2 3DU
Born February 1978
Director
Appointed 13 Mar 2023

MACDONALD, Calum Alasdair

Active
Castle Street, InvernessIV2 3DU
Born May 1956
Director
Appointed 08 Mar 2023

ROBB, Charles Kenneth

Active
Castle Street, InvernessIV2 3DU
Born July 1969
Director
Appointed 07 May 2015

BURNETT, Robert Halliday

Resigned
Fodderty Way, DingwallIV15 9XB
Secretary
Appointed 23 Feb 2010
Resigned 30 Aug 2011

GUNN, David James

Resigned
10 Wester Inshes Park, InvernessIV2 5HH
Secretary
Appointed 07 Oct 2008
Resigned 03 Jun 2009

O'HARA, Marion

Resigned
Fodderty Way, DingwallIV15 9XB
Secretary
Appointed 05 Nov 2009
Resigned 23 Feb 2010

O'HARA, Marion

Resigned
Wyvis Crescent, DingwallIV7 8BZ
Secretary
Appointed 29 Sept 2008
Resigned 07 Oct 2008

ADAM, Jamie Allan

Resigned
Castle Street, InvernessIV2 3DU
Born September 1986
Director
Appointed 26 Nov 2014
Resigned 10 Dec 2025

BROWN, John Flett, Dr

Resigned
Castle Street, InvernessIV2 3DU
Born November 1945
Director
Appointed 05 Nov 2009
Resigned 11 Sept 2017

CAMPBELL, Craig

Resigned
Castle Street, InvernessIV2 3DU
Born August 1967
Director
Appointed 18 Apr 2013
Resigned 24 Nov 2014

CAMPBELL, Craig

Resigned
Fodderty Way, DingwallIV15 9XB
Born August 1967
Director
Appointed 03 Dec 2009
Resigned 08 Dec 2010

CARTWRIGHT, Ian Peter George

Resigned
East Lower Kincraig, InvergordonIV18 0LF
Born November 1961
Director
Appointed 29 Sept 2008
Resigned 25 Nov 2009

COOPER, William Henry Alister

Resigned
Fodderty Way, DingwallIV15 9XB
Born March 1956
Director
Appointed 16 Jun 2011
Resigned 03 May 2013

HOBBETT, Alan George

Resigned
The Beach House, BurntislandKY3 9JX
Born April 1963
Director
Appointed 29 Sept 2008
Resigned 25 Aug 2009

KIRBY, Cecilia Ann

Resigned
Fodderty Way, DingwallIV15 9XB
Born July 1963
Director
Appointed 05 Nov 2009
Resigned 08 Dec 2010

MINTO, Paul

Resigned
Castle Street, InvernessIV2 3DU
Born July 1964
Director
Appointed 16 Jun 2011
Resigned 10 Feb 2023

NEWMAN, David

Resigned
Fodderty Way, DingwallIV15 9XB
Born February 1951
Director
Appointed 24 Jul 2014
Resigned 11 Sept 2017

PRIDDY, Jonathan Mark

Resigned
Pitfure, RogartIV28 3UA
Born May 1959
Director
Appointed 23 Feb 2010
Resigned 04 Oct 2012

RISBRIDGER, Colin David

Resigned
Fodderty Way, DingwallIV15 9XB
Born February 1976
Director
Appointed 03 Dec 2009
Resigned 03 Feb 2014

SHEDDEN, John Kerr

Resigned
43 Carolside Avenue, GlasgowG76 7AD
Born January 1963
Director
Appointed 29 Sept 2008
Resigned 28 Jul 2010

Persons with significant control

2

1 Active
1 Ceased
Castle Street, InvernessIV2 3DU

Nature of Control

Ownership of shares 75 to 100 percent
Notified 31 Oct 2016

Mr Jamie Allan Adams

Ceased
Castle Street, InvernessIV2 3DU
Born September 1986

Nature of Control

Significant influence or control
Notified 29 Sept 2016
Ceased 31 Oct 2016
Fundings
Financials
Latest Activities

Filing History

85

Confirmation Statement With No Updates
21 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
19 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 December 2025
TM01Termination of Director
Confirmation Statement With No Updates
23 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
17 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
21 December 2023
AAAnnual Accounts
Change Person Director Company With Change Date
17 April 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
21 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 March 2023
TM01Termination of Director
Confirmation Statement With No Updates
20 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
20 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
23 December 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 December 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
6 December 2021
MR04Satisfaction of Charge
Change Person Director Company With Change Date
11 June 2021
CH01Change of Director Details
Confirmation Statement With No Updates
20 January 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 January 2021
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
6 January 2021
PSC09Update to PSC Statements
Accounts With Accounts Type Small
21 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
11 December 2019
AAAnnual Accounts
Change Person Secretary Company With Change Date
2 October 2019
CH03Change of Secretary Details
Confirmation Statement With No Updates
23 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
31 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
4 January 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
20 September 2017
TM01Termination of Director
Confirmation Statement With Updates
20 January 2017
CS01Confirmation Statement
Confirmation Statement With Updates
9 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
30 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
29 December 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 December 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 October 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
9 September 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
22 May 2015
AP01Appointment of Director
Change Person Director Company With Change Date
9 December 2014
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 December 2014
AP01Appointment of Director
Accounts With Accounts Type Full
8 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2014
AR01AR01
Appoint Person Director Company With Name Date
30 July 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 February 2014
TM01Termination of Director
Accounts With Accounts Type Full
21 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2013
AR01AR01
Appoint Person Director Company With Name Date
20 May 2013
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 May 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 October 2012
AR01AR01
Termination Director Company With Name Termination Date
15 October 2012
TM01Termination of Director
Accounts With Accounts Type Full
12 October 2012
AAAnnual Accounts
Accounts With Made Up Date
19 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 October 2011
AR01AR01
Termination Secretary Company With Name Termination Date
10 October 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
10 October 2011
AP03Appointment of Secretary
Legacy
25 August 2011
MG01sMG01s
Appoint Person Director Company With Name
30 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
30 June 2011
AP01Appointment of Director
Accounts With Made Up Date
13 December 2010
AAAnnual Accounts
Termination Director Company With Name
13 December 2010
TM01Termination of Director
Termination Director Company With Name
8 December 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 November 2010
AR01AR01
Termination Director Company With Name
1 November 2010
TM01Termination of Director
Appoint Person Director Company With Name
10 March 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
10 March 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
10 March 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
21 January 2010
AAAnnual Accounts
Appoint Person Director Company With Name
22 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
22 December 2009
AP01Appointment of Director
Appoint Person Secretary Company With Name
30 November 2009
AP03Appointment of Secretary
Appoint Person Director Company With Name
27 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
26 November 2009
AP01Appointment of Director
Termination Director Company With Name
26 November 2009
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
23 October 2009
AA01Change of Accounting Reference Date
Legacy
23 October 2009
88(2)Return of Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
22 October 2009
AR01AR01
Termination Director Company With Name
22 October 2009
TM01Termination of Director
Change Account Reference Date Company Current Shortened
22 October 2009
AA01Change of Accounting Reference Date
Legacy
3 June 2009
288bResignation of Director or Secretary
Legacy
14 October 2008
287Change of Registered Office
Legacy
13 October 2008
288bResignation of Director or Secretary
Legacy
13 October 2008
288aAppointment of Director or Secretary
Incorporation Company
29 September 2008
NEWINCIncorporation