Background WavePink WaveYellow Wave

HEBRIDES ENERGY COMMUNITY INTEREST COMPANY (SC516732)

HEBRIDES ENERGY COMMUNITY INTEREST COMPANY (SC516732) is an active UK company. incorporated on 29 September 2015. with registered office in Stornoway. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in trade of electricity. HEBRIDES ENERGY COMMUNITY INTEREST COMPANY has been registered for 10 years. Current directors include BELL, Carola Margaret, FINNEGAN, Paul, MACKAY, Calum and 2 others.

Company Number
SC516732
Status
active
Type
ltd
Incorporated
29 September 2015
Age
10 years
Address
Comhairle Nan Eilean Siar, Stornoway, HS1 2BW
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Trade of electricity
Directors
BELL, Carola Margaret, FINNEGAN, Paul, MACKAY, Calum, MACLEOD, Kirsty Agnes, SMITH, John Angus
SIC Codes
35140

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HEBRIDES ENERGY COMMUNITY INTEREST COMPANY

HEBRIDES ENERGY COMMUNITY INTEREST COMPANY is an active company incorporated on 29 September 2015 with the registered office located in Stornoway. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in trade of electricity. HEBRIDES ENERGY COMMUNITY INTEREST COMPANY was registered 10 years ago.(SIC: 35140)

Status

active

Active since 10 years ago

Company No

SC516732

LTD Company

Age

10 Years

Incorporated 29 September 2015

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 7 October 2025 (6 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 28 September 2025 (7 months ago)
Submitted on 9 October 2025 (6 months ago)

Next Due

Due by 12 October 2026
For period ending 28 September 2026
Contact
Address

Comhairle Nan Eilean Siar Sandwick Road Stornoway, HS1 2BW,

Timeline

21 key events • 2015 - 2026

Funding Officers Ownership
Director Joined
Nov 15
Director Left
Jun 16
Director Left
Jun 16
Director Left
Jul 16
Director Joined
Jul 16
Director Joined
Feb 17
Director Left
Feb 17
Director Left
Apr 17
Director Joined
May 17
Director Joined
Sept 17
Director Joined
May 18
Director Left
May 18
Director Joined
Jun 18
Director Left
Jun 18
Director Left
Sept 19
Director Left
Nov 19
Director Left
May 21
Director Joined
May 21
Director Left
Oct 24
Director Joined
Jul 25
Director Joined
Mar 26
0
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

5 Active
9 Resigned

BELL, Carola Margaret

Active
67a Castle Street, InvernessIV2 3DU
Born December 1949
Director
Appointed 29 Sept 2015

FINNEGAN, Paul

Active
Sandwick Road, StornowayHS1 2BW
Born November 1963
Director
Appointed 17 May 2017

MACKAY, Calum

Active
Gleann Seileach Business Park, StornowayHS1 2QP
Born December 1959
Director
Appointed 02 Feb 2017

MACLEOD, Kirsty Agnes

Active
Francis Street, StornowayHS1 2NB
Born December 1986
Director
Appointed 21 Jul 2025

SMITH, John Angus

Active
Sandwick Road, StornowayHS1 2BW
Born October 1958
Director
Appointed 04 Mar 2026

CAMPBELL, Angus

Resigned
Sandwick Road, StornowayHS1 2BW
Born May 1956
Director
Appointed 31 Aug 2017
Resigned 14 Nov 2019

CAMPBELL, Murdo Findlay

Resigned
Sandwick Road, StornowayHS1 2BW
Born October 1948
Director
Appointed 01 Jun 2021
Resigned 27 Jun 2024

LONIE, George

Resigned
Gleann Seilleach Business Park, StornowayHS1 2QP
Born April 1953
Director
Appointed 29 Sept 2015
Resigned 31 May 2016

MACIVER, Iain Maclennan

Resigned
Leverhulme House, StornowayHS1 2DD
Born September 1955
Director
Appointed 13 Nov 2015
Resigned 12 Jun 2018

MACLEOD, Alasdair

Resigned
Sandwick Road, Isle Of LewisHS1 2BW
Born October 1953
Director
Appointed 29 Sept 2015
Resigned 10 Mar 2017

MACMILLAN, Iain

Resigned
Gleann Seileach Business Park, StornowayHS1 2QP
Born July 1960
Director
Appointed 01 Jun 2016
Resigned 02 Feb 2017

MURRAY, Catriona

Resigned
Cromwell Street, StornowayHS1 2DD
Born August 1975
Director
Appointed 12 Jun 2018
Resigned 19 May 2021

NICOLSON, Donald, Cclr

Resigned
41a Point Street, StornowayHS2 2XF
Born December 1952
Director
Appointed 29 Sept 2015
Resigned 31 May 2018

PENDLE, Anthony Arthur

Resigned
16 South Beach, StornowayHS1 2BE
Born January 1951
Director
Appointed 31 May 2018
Resigned 27 Sept 2019

Persons with significant control

1

Comhairle Nan Eilean Siar

Active
Stornoway, Isle Of LewisHS1 2BW

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

43

Appoint Person Director Company With Name Date
4 March 2026
AP01Appointment of Director
Confirmation Statement With No Updates
9 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 July 2025
AP01Appointment of Director
Confirmation Statement With No Updates
10 October 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 October 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
11 October 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
10 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 May 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 November 2019
TM01Termination of Director
Confirmation Statement With Updates
9 October 2019
CS01Confirmation Statement
Change To A Person With Significant Control
9 October 2019
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
27 September 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
31 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 May 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 April 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
2 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 February 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
11 October 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
22 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
17 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
18 November 2015
AP01Appointment of Director
Incorporation Community Interest Company
29 September 2015
CICINCCICINC