Background WavePink WaveYellow Wave

BOE ENERGY CO LIMITED (SC546515)

BOE ENERGY CO LIMITED (SC546515) is an active UK company. incorporated on 29 September 2016. with registered office in Blairgowrie. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. BOE ENERGY CO LIMITED has been registered for 9 years. Current directors include RYAN, Kirsten Margaret, SCOTT, Clare Owen, SCOTT, Craig Winton and 2 others.

Company Number
SC546515
Status
active
Type
ltd
Incorporated
29 September 2016
Age
9 years
Address
Yard Road, Blairgowrie, PH10 6NW
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
RYAN, Kirsten Margaret, SCOTT, Clare Owen, SCOTT, Craig Winton, SCOTT, Ewan Charles, SCOTT, Murray Arnold Ferrier
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BOE ENERGY CO LIMITED

BOE ENERGY CO LIMITED is an active company incorporated on 29 September 2016 with the registered office located in Blairgowrie. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. BOE ENERGY CO LIMITED was registered 9 years ago.(SIC: 35110)

Status

active

Active since 9 years ago

Company No

SC546515

LTD Company

Age

9 Years

Incorporated 29 September 2016

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 30 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 28 September 2025 (7 months ago)
Submitted on 20 October 2025 (6 months ago)

Next Due

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

Yard Road Blairgowrie, PH10 6NW,

Previous Addresses

78-84 Bell Street Dundee DD1 1HN United Kingdom
From: 29 September 2016To: 26 August 2021
Timeline

11 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Sept 16
New Owner
Dec 17
Director Joined
Sept 23
Director Joined
Sept 23
Funding Round
Dec 23
New Owner
Dec 23
Owner Exit
Dec 23
Funding Round
Dec 23
New Owner
Sept 24
Owner Exit
Nov 24
Owner Exit
Nov 24
2
Funding
2
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

5

RYAN, Kirsten Margaret

Active
BlairgowriePH10 6NW
Born July 1974
Director
Appointed 29 Sept 2016

SCOTT, Clare Owen

Active
BlairgowriePH10 6NW
Born March 1974
Director
Appointed 29 Sept 2016

SCOTT, Craig Winton

Active
BlairgowriePH10 6NW
Born November 1969
Director
Appointed 29 Sept 2023

SCOTT, Ewan Charles

Active
BlairgowriePH10 6NW
Born February 1972
Director
Appointed 29 Sept 2016

SCOTT, Murray Arnold Ferrier

Active
BlairgowriePH10 6NW
Born August 1967
Director
Appointed 29 Sept 2023

Persons with significant control

3

0 Active
3 Ceased

Mr Arnold Scott

Ceased
BlairgowriePH10 6NW
Born August 1933

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Sept 2023
Ceased 10 Oct 2024

Mrs Kirsten Margaret Ryan

Ceased
Wellmeadow, PerthshirePH10 6NH
Born July 1974

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 11 Jun 2023
Ceased 10 Oct 2024

Mr Ewan Charles Scott

Ceased
BlairgowriePH10 6NW
Born February 1972

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Jan 2017
Ceased 29 Sept 2023
Fundings
Financials
Latest Activities

Filing History

46

Accounts With Accounts Type Micro Entity
30 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
20 October 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
7 August 2025
CH01Change of Director Details
Change Person Director Company With Change Date
17 February 2025
CH01Change of Director Details
Change Person Director Company With Change Date
17 February 2025
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
31 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
8 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control Statement
8 November 2024
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
8 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 September 2024
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
10 May 2024
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
31 January 2024
AAAnnual Accounts
Change Person Director Company With Change Date
15 January 2024
CH01Change of Director Details
Capital Allotment Shares
7 December 2023
SH01Allotment of Shares
Notification Of A Person With Significant Control
7 December 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
7 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
7 December 2023
SH01Allotment of Shares
Confirmation Statement With No Updates
1 December 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 September 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
31 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
17 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
1 September 2021
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
31 August 2021
PSC04Change of PSC Details
Withdrawal Of A Person With Significant Control Statement
30 August 2021
PSC09Update to PSC Statements
Change Person Director Company With Change Date
26 August 2021
CH01Change of Director Details
Change Person Director Company With Change Date
26 August 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
26 August 2021
AD01Change of Registered Office Address
Change Person Director Company With Change Date
26 August 2021
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
30 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
8 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 June 2020
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
31 October 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
16 October 2019
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
15 October 2019
CS01Confirmation Statement
Gazette Notice Compulsory
27 August 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
8 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 June 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
23 December 2017
DISS40First Gazette Notice for Voluntary Strike Off
Notification Of A Person With Significant Control
20 December 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
20 December 2017
CS01Confirmation Statement
Gazette Notice Compulsory
19 December 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
29 September 2016
NEWINCIncorporation