Background WavePink WaveYellow Wave

THORKELL RENEWABLE ENERGY LIMITED (SC365949)

THORKELL RENEWABLE ENERGY LIMITED (SC365949) is an active UK company. incorporated on 23 September 2009. with registered office in Kirkwall. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. THORKELL RENEWABLE ENERGY LIMITED has been registered for 16 years. Current directors include CLYDE, Torquil, GAULD, Richard, PYKE, Steven Jon and 2 others.

Company Number
SC365949
Status
active
Type
ltd
Incorporated
23 September 2009
Age
16 years
Address
8 Albert Street, Kirkwall, KW15 1HP
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
CLYDE, Torquil, GAULD, Richard, PYKE, Steven Jon, SPENCE, Magnus John Sinclair, WOOD, Erlend John
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THORKELL RENEWABLE ENERGY LIMITED

THORKELL RENEWABLE ENERGY LIMITED is an active company incorporated on 23 September 2009 with the registered office located in Kirkwall. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. THORKELL RENEWABLE ENERGY LIMITED was registered 16 years ago.(SIC: 35110)

Status

active

Active since 16 years ago

Company No

SC365949

LTD Company

Age

16 Years

Incorporated 23 September 2009

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 29 September 2025 (7 months ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 23 September 2025 (7 months ago)
Submitted on 29 September 2025 (7 months ago)

Next Due

Due by 7 October 2026
For period ending 23 September 2026

Previous Company Names

MARITIME SHELFCO 18 LIMITED
From: 23 September 2009To: 2 July 2010
Contact
Address

8 Albert Street Kirkwall, KW15 1HP,

Previous Addresses

Ajb Scholes Ltd 8 Albert Street Kirkwall Orkney KW17 1HP
From: 7 July 2010To: 7 December 2011
C/O Wright Johnston & Mackenzie Llp 302 St Vincent Street Glasgow G2 5RZ
From: 23 September 2009To: 7 July 2010
Timeline

23 key events • 2009 - 2022

Funding Officers Ownership
Company Founded
Sept 09
Director Left
Jul 10
Director Joined
Jul 10
Director Joined
Jul 10
Director Joined
Jul 10
Director Joined
Jul 10
Funding Round
Jul 10
Director Joined
Jul 10
Director Left
Jul 11
Funding Round
May 12
Director Joined
Apr 17
Owner Exit
Oct 17
Owner Exit
Oct 17
Owner Exit
Oct 17
Owner Exit
Oct 17
Director Left
Aug 20
Director Left
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Joined
Aug 21
Director Left
Aug 21
Director Left
Aug 21
Director Joined
Jul 22
2
Funding
16
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

12

6 Active
6 Resigned

SCHOLES, Karen

Active
Albert Street, KirkwallKW15 1HP
Secretary
Appointed 02 Jul 2010

CLYDE, Torquil

Active
Berstane Road, KirkwallKW15 1SZ
Born November 1966
Director
Appointed 20 Nov 2020

GAULD, Richard

Active
Albert Street, KirkwallKW15 1HP
Born March 1960
Director
Appointed 02 Jul 2010

PYKE, Steven Jon

Active
Albert Street, KirkwallKW15 1HP
Born August 1983
Director
Appointed 11 Jul 2022

SPENCE, Magnus John Sinclair

Active
Burray, OrkneyKW17 2SY
Born May 1966
Director
Appointed 14 Feb 2017

WOOD, Erlend John

Active
South Ronaldsay, OrkneyKW17 2TQ
Born January 1980
Director
Appointed 29 Jul 2021

AUSTIN, Michael Tyrie

Resigned
Albert Street, KirkwallKW15 1HP
Born December 1951
Director
Appointed 02 Jul 2010
Resigned 20 Nov 2020

DAVIES, Gareth John, Dr

Resigned
Old Academy Business Centre, StromnessKW16 3AW
Born November 1961
Director
Appointed 20 Nov 2020
Resigned 29 Jul 2021

HEDDLE, James Ian

Resigned
Albert Street, KirkwallKW15 1HP
Born November 1946
Director
Appointed 02 Jul 2010
Resigned 14 Aug 2020

LONG, Kenneth Burnie

Resigned
8 Albert Street, KirkwallKW17 1HP
Born December 1963
Director
Appointed 23 Sept 2009
Resigned 02 Jul 2010

RENDALL, Bryan John

Resigned
Albert Street, KirkwallKW15 1HP
Born October 1968
Director
Appointed 02 Jul 2010
Resigned 29 Jul 2021

SPENCE, Albert Brown

Resigned
8 Albert Street, KirkwallKW17 1HP
Born December 1937
Director
Appointed 02 Jul 2010
Resigned 25 Jun 2011

Persons with significant control

5

1 Active
4 Ceased

Orkney Renewable Energy Limited

Active
Albert Street, KirkwallKW15 1HP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Jan 2017

Mr Bryan John Rendall

Ceased
Albert Street, KirkwallKW15 1HP
Born October 1968

Nature of Control

Significant influence or control
Notified 23 Sept 2016
Ceased 01 Jan 2017

Mr James Ian Heddle

Ceased
Albert Street, KirkwallKW15 1HP
Born November 1946

Nature of Control

Significant influence or control
Notified 23 Sept 2016
Ceased 01 Jan 2017

Mr Richard Gauld

Ceased
Albert Street, KirkwallKW15 1HP
Born March 1960

Nature of Control

Significant influence or control
Notified 23 Sept 2016
Ceased 01 Jan 2017

Mr Michael Austin

Ceased
Albert Street, KirkwallKW15 1HP
Born December 1961

Nature of Control

Significant influence or control
Notified 23 Sept 2016
Ceased 01 Jan 2017
Fundings
Financials
Latest Activities

Filing History

66

Accounts With Accounts Type Total Exemption Full
2 April 2026
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
23 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 July 2022
AP01Appointment of Director
Confirmation Statement With No Updates
27 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
11 August 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
24 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 November 2020
TM01Termination of Director
Confirmation Statement With Updates
28 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 August 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 August 2020
TM01Termination of Director
Confirmation Statement With No Updates
7 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 September 2019
AAAnnual Accounts
Resolution
23 January 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
3 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 October 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
9 May 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 April 2017
AP01Appointment of Director
Confirmation Statement With Updates
7 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2015
AR01AR01
Accounts Amended With Accounts Type Total Exemption Small
30 May 2015
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
23 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 September 2012
AR01AR01
Capital Allotment Shares
16 May 2012
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
15 March 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
7 December 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
27 September 2011
AR01AR01
Termination Director Company With Name
19 July 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
3 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2010
AR01AR01
Change Account Reference Date Company Current Extended
19 July 2010
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
16 July 2010
AP01Appointment of Director
Termination Director Company With Name
7 July 2010
TM01Termination of Director
Appoint Person Director Company With Name
7 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
7 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
7 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
7 July 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
7 July 2010
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
7 July 2010
AD01Change of Registered Office Address
Capital Allotment Shares
7 July 2010
SH01Allotment of Shares
Certificate Change Of Name Company
2 July 2010
CERTNMCertificate of Incorporation on Change of Name
Resolution
2 July 2010
RESOLUTIONSResolutions
Resolution
1 July 2010
RESOLUTIONSResolutions
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Incorporation Company
23 September 2009
NEWINCIncorporation