Background WavePink WaveYellow Wave

CAIRNHILL RENEWABLE ENERGY LTD (SC510538)

CAIRNHILL RENEWABLE ENERGY LTD (SC510538) is an active UK company. incorporated on 10 July 2015. with registered office in Glasgow. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity and 1 other business activities. CAIRNHILL RENEWABLE ENERGY LTD has been registered for 10 years. Current directors include BOLTON, Michael, CORRIGAN, Jeffrey Allan, ROY, Christine Genevieve.

Company Number
SC510538
Status
active
Type
ltd
Incorporated
10 July 2015
Age
10 years
Address
48 West George Street, Glasgow, G2 1BP
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
BOLTON, Michael, CORRIGAN, Jeffrey Allan, ROY, Christine Genevieve
SIC Codes
35110, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAIRNHILL RENEWABLE ENERGY LTD

CAIRNHILL RENEWABLE ENERGY LTD is an active company incorporated on 10 July 2015 with the registered office located in Glasgow. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity and 1 other business activity. CAIRNHILL RENEWABLE ENERGY LTD was registered 10 years ago.(SIC: 35110, 82990)

Status

active

Active since 10 years ago

Company No

SC510538

LTD Company

Age

10 Years

Incorporated 10 July 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 October 2025 (6 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

3 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 1 April 2025 (1 year ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026
Contact
Address

48 West George Street Glasgow, G2 1BP,

Previous Addresses

272 Bath Street Glasgow G2 4JR Scotland
From: 22 December 2021To: 17 March 2026
Strathdeveron House Steven Road Huntly AB54 8SX United Kingdom
From: 10 July 2015To: 22 December 2021
Timeline

11 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Jul 15
Director Joined
Dec 21
Director Left
Dec 21
Director Left
Dec 21
Director Left
Dec 21
Director Left
Dec 21
Director Joined
Dec 21
Loan Secured
Dec 21
Loan Secured
Dec 21
Loan Secured
Jan 22
Director Joined
Aug 24
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

BOLTON, Michael

Active
Bourlet Close, LondonW1W 7BR
Born July 1978
Director
Appointed 21 Dec 2021

CORRIGAN, Jeffrey Allan

Active
Bourlet Close, LondonW1W 7BR
Born October 1961
Director
Appointed 21 Dec 2021

ROY, Christine Genevieve

Active
Bourlet Close, LondonW1W 7BR
Born July 1967
Director
Appointed 01 Aug 2024

NORRIE, Elizabeth Mary

Resigned
TurriffAB53 5TN
Born June 1964
Director
Appointed 10 Jul 2015
Resigned 21 Dec 2021

NORRIE, Emma Fiona

Resigned
TurriffAB53 5TN
Born June 1989
Director
Appointed 10 Jul 2015
Resigned 21 Dec 2021

NORRIE, James William

Resigned
TurriffAB53 5TN
Born January 1960
Director
Appointed 10 Jul 2015
Resigned 21 Dec 2021

NORRIE, Stuart James

Resigned
TurriffAB53 5TN
Born March 1991
Director
Appointed 10 Jul 2015
Resigned 21 Dec 2021

Persons with significant control

1

Steven Road, HuntlyAB54 8SX

Nature of Control

Ownership of shares 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2017
Fundings
Financials
Latest Activities

Filing History

44

Change Registered Office Address Company With Date Old Address New Address
17 March 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
17 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 November 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 August 2024
AP01Appointment of Director
Confirmation Statement With No Updates
10 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 October 2022
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
31 March 2022
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
31 March 2022
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
31 March 2022
AD04Change of Accounting Records Location
Change To A Person With Significant Control
23 March 2022
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Current Shortened
22 March 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
18 March 2022
AAAnnual Accounts
Change To A Person With Significant Control
9 February 2022
PSC05Notification that PSC Information has been Withdrawn
Memorandum Articles
12 January 2022
MAMA
Resolution
12 January 2022
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
6 January 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
22 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
22 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
22 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
22 December 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
22 December 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
22 December 2021
AP01Appointment of Director
Confirmation Statement With No Updates
22 December 2021
CS01Confirmation Statement
Confirmation Statement With Updates
2 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
9 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
3 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2016
AR01AR01
Move Registers To Sail Company With New Address
10 August 2015
AD03Change of Location of Company Records
Change Sail Address Company With New Address
7 August 2015
AD02Notification of Single Alternative Inspection Location
Change Account Reference Date Company Current Shortened
10 July 2015
AA01Change of Accounting Reference Date
Incorporation Company
10 July 2015
NEWINCIncorporation