Background WavePink WaveYellow Wave

ENERGY AGENCY RENEWABLES LIMITED (SC651583)

ENERGY AGENCY RENEWABLES LIMITED (SC651583) is an active UK company. incorporated on 14 January 2020. with registered office in Ayr. The company operates in the Professional, Scientific and Technical Activities sector, engaged in environmental consulting activities. ENERGY AGENCY RENEWABLES LIMITED has been registered for 6 years. Current directors include BAIRD, Claire, CRUSHER, Robert Andrew, KAY, Alastair and 6 others.

Company Number
SC651583
Status
active
Type
ltd
Incorporated
14 January 2020
Age
6 years
Address
2 Forbes Drive, Ayr, KA8 9FG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Environmental consulting activities
Directors
BAIRD, Claire, CRUSHER, Robert Andrew, KAY, Alastair, KILBRIDE, Martin, MACKAY, Craig, MURRAY, Gavin William, SAXTON, Philip John, SLATER, Paul Daniel, SMITH, Norman
SIC Codes
74901

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENERGY AGENCY RENEWABLES LIMITED

ENERGY AGENCY RENEWABLES LIMITED is an active company incorporated on 14 January 2020 with the registered office located in Ayr. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in environmental consulting activities. ENERGY AGENCY RENEWABLES LIMITED was registered 6 years ago.(SIC: 74901)

Status

active

Active since 6 years ago

Company No

SC651583

LTD Company

Age

6 Years

Incorporated 14 January 2020

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 5 September 2025 (7 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

9 months left

Last Filed

Made up to 8 January 2026 (3 months ago)
Submitted on 9 March 2026 (1 month ago)

Next Due

Due by 22 January 2027
For period ending 8 January 2027
Contact
Address

2 Forbes Drive Heathfield Industrial Estate Ayr, KA8 9FG,

Previous Addresses

Watson Peat Building Auchincruive Ayr KA6 5HW Scotland
From: 14 January 2020To: 2 August 2023
Timeline

16 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Jan 20
Director Left
Feb 20
Director Left
Sept 21
Director Joined
Jun 22
Director Joined
Jun 22
Director Left
Jun 22
Director Left
Jul 22
Director Joined
Aug 22
Director Joined
Oct 22
Director Left
Oct 22
Director Left
Nov 22
Director Joined
Feb 24
Director Left
Feb 24
Director Left
Feb 24
Director Joined
Feb 24
Director Left
Jan 25
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

10 Active
9 Resigned

MFMAC SECRETARIES LIMITED

Active
9 Haymarket Square, EdinburghEH3 8RY
Corporate secretary
Appointed 01 Dec 2020

BAIRD, Claire

Active
Forbes Drive, AyrKA8 9FG
Born September 1976
Director
Appointed 18 Oct 2022

CRUSHER, Robert Andrew

Active
Forbes Drive, AyrKA8 9FG
Born March 1965
Director
Appointed 14 Jan 2020

KAY, Alastair

Active
Kilmarnock Road, KilmarnockKA2 0BE
Born August 1978
Director
Appointed 14 Jan 2020

KILBRIDE, Martin

Active
Forbes Drive, AyrKA8 9FG
Born December 1978
Director
Appointed 26 May 2022

MACKAY, Craig

Active
Forbes Drive, AyrKA8 9FG
Born August 1976
Director
Appointed 26 May 2022

MURRAY, Gavin William

Active
Dam Park, AyrKA8 0EU
Born March 1972
Director
Appointed 08 Feb 2024

SAXTON, Philip John

Active
Wellington Square, AyrKA7 1DR
Born February 1958
Director
Appointed 14 Jan 2020

SLATER, Paul Daniel

Active
St. Vincent Street, GlasgowG2 5AD
Born December 1972
Director
Appointed 14 Jan 2020

SMITH, Norman

Active
Adamton Road South, PrestwickKA9 2HH
Born June 1967
Director
Appointed 14 Jan 2020

COCHRANE, Ian

Resigned
Auchincruive, AyrKA6 5HW
Born July 1959
Director
Appointed 14 Jan 2020
Resigned 26 May 2022

CONVERY, Peter John

Resigned
Auchincruive, AyrKA6 5HW
Born June 1947
Director
Appointed 14 Jan 2020
Resigned 07 Sept 2021

HUTTON, Elaine

Resigned
Forbes Drive, AyrKA8 9FG
Born March 1964
Director
Appointed 17 Aug 2022
Resigned 08 Feb 2024

MCLEAN, James Norman

Resigned
Seafield Drive, AyrKA7 4BH
Born November 1939
Director
Appointed 14 Jan 2020
Resigned 24 Nov 2022

RUSSELL, Valerie Anne

Resigned
Glasgow Prestwick Intnl Airport, PrestwickKA9 2PL
Born April 1957
Director
Appointed 14 Jan 2020
Resigned 30 Sept 2022

STRAIN, Carine Elisabeth, Maggie, Marie-Claire

Resigned
119 Main Street, AyrKA8 8BX
Born May 1978
Director
Appointed 08 Feb 2024
Resigned 07 Jan 2025

TIERNEY, Paul Gary, Dr

Resigned
Auchincruive, AyrKA6 5HW
Born May 1964
Director
Appointed 14 Jan 2020
Resigned 31 Jul 2022

WHISTON, James Joseph

Resigned
Forbes Drive, AyrKA8 9FG
Born August 1956
Director
Appointed 14 Jan 2020
Resigned 08 Feb 2024

WHITE, William

Resigned
Dongola Road, AyrKA7 3BN
Born October 1952
Director
Appointed 14 Jan 2020
Resigned 28 Jan 2020

Persons with significant control

1

Forbes Drive, AyrKA8 9FG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 14 Jan 2020
Fundings
Financials
Latest Activities

Filing History

32

Confirmation Statement With No Updates
9 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
5 September 2025
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
13 January 2025
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
8 January 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 January 2025
TM01Termination of Director
Accounts With Accounts Type Small
16 September 2024
AAAnnual Accounts
Change To A Person With Significant Control
9 April 2024
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
22 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
20 February 2024
TM01Termination of Director
Confirmation Statement With No Updates
17 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
11 September 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 August 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 January 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
27 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 October 2022
TM01Termination of Director
Accounts With Accounts Type Small
20 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
22 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 June 2022
TM01Termination of Director
Confirmation Statement With No Updates
13 January 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 September 2021
TM01Termination of Director
Accounts With Accounts Type Small
13 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2021
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
3 February 2021
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
3 February 2020
TM01Termination of Director
Change Account Reference Date Company Current Extended
16 January 2020
AA01Change of Accounting Reference Date
Incorporation Company
14 January 2020
NEWINCIncorporation