Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > COMMUNITY ENERGY SCOTLAND LIMITED
Company Information for

COMMUNITY ENERGY SCOTLAND LIMITED

67A CASTLE STREET, CASTLE STREET, INVERNESS, IV2 3DU,
Company Registration Number
SC333698
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Community Energy Scotland Ltd
COMMUNITY ENERGY SCOTLAND LIMITED was founded on 2007-11-09 and has its registered office in Inverness. The organisation's status is listed as "Active". Community Energy Scotland Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
COMMUNITY ENERGY SCOTLAND LIMITED
 
Legal Registered Office
67A CASTLE STREET
CASTLE STREET
INVERNESS
IV2 3DU
Other companies in IV15
 
Filing Information
Company Number SC333698
Company ID Number SC333698
Date formed 2007-11-09
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2025
Account next due 31/12/2026
Latest return 08/11/2015
Return next due 06/12/2016
Type of accounts GROUP
VAT Number /Sales tax ID GB927434904  
Last Datalog update: 2026-05-05 06:00:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COMMUNITY ENERGY SCOTLAND LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name COMMUNITY ENERGY SCOTLAND LIMITED
The following companies were found which have the same name as COMMUNITY ENERGY SCOTLAND LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
COMMUNITY ENERGY SCOTLAND TRADING LIMITED 67A CASTLE STREET INVERNESS IV2 3DU Active Company formed on the 2008-09-29

Company Officers of COMMUNITY ENERGY SCOTLAND LIMITED

Current Directors
Officer Role Date Appointed
LAURA KATE KNOWLES
Company Secretary 2017-07-10
CAROLA MARGARET BELL
Director 2009-08-25
DONALD MURRAY GORDON BOYD
Director 2014-11-26
ANGUS CAMERON GRAEME HARDIE
Director 2009-11-05
ALAN GEORGE HOBBETT
Director 2017-03-08
PHILIP SCOTT REVELL
Director 2015-02-24
DAVID ROBERT SOMERVELL
Director 2016-05-26
Previous Officers
Officer Role Date Appointed Date Resigned
GWEN BARRELL
Director 2011-10-25 2018-03-08
NIGEL RICHARD HOLMES
Director 2014-11-26 2018-03-08
MARION O'HARA
Company Secretary 2009-06-18 2017-07-10
DAVID GORDON NEWMAN
Director 2013-11-06 2017-03-08
AMANDA JAYNE BRYAN
Director 2014-11-26 2015-12-08
KEVIN DEAN MCLEOD
Director 2015-02-24 2015-12-08
ALISAN ROWENA BALLANCE
Director 2011-10-25 2014-11-26
DAVID EWAN CAMERON
Director 2008-01-23 2014-11-26
CRAIG CAMPBELL
Director 2009-11-05 2014-11-26
JOHN FLETT BROWN
Director 2009-08-25 2013-11-06
PAULINE MARY GALLACHER
Director 2009-12-03 2013-11-06
GRAHAM WILLIAM AULT
Director 2011-04-28 2013-06-12
CECILIA ANN KIRBY
Director 2009-08-25 2011-10-25
COLIN DAVID RISBRIDGER
Director 2009-08-25 2011-10-25
ANDREW CAMPBELL CLEMENTS
Director 2009-08-25 2009-11-05
ALAN GEORGE HOBBETT
Director 2008-01-23 2009-09-01
IAN PETER GEORGE CARTWRIGHT
Director 2008-02-20 2009-08-25
TOR ROBIN JUSTAD
Director 2008-02-20 2009-08-25
WILLIAM JOHN ROSS
Director 2008-02-20 2009-08-25
JOHN KERR SHEDDEN
Director 2008-02-20 2009-08-25
DAVID JAMES GUNN
Company Secretary 2008-10-07 2009-06-03
MARION OHARA
Company Secretary 2007-11-09 2008-10-07
LOUISE JANE SMITH
Director 2008-02-20 2008-04-23
NICHOLAS LOUIS REGINALD GUBBINS
Director 2007-11-09 2008-02-20
OSWALDS OF EDINBURGH LIMITED
Nominated Secretary 2007-11-09 2007-11-09
JORDANS (SCOTLAND) LIMITED
Nominated Director 2007-11-09 2007-11-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CAROLA MARGARET BELL HEBRIDES ENERGY COMMUNITY INTEREST COMPANY Director 2015-09-29 CURRENT 2015-09-29 Active
CAROLA MARGARET BELL WESTERN ISLES DEVELOPMENT TRUST Director 2014-04-02 CURRENT 2004-08-02 Active
CAROLA MARGARET BELL ENERGY CO-OPERATIVE OUTER HEBRIDES LTD Director 2008-03-20 CURRENT 2008-03-20 Dissolved 2015-11-10
CAROLA MARGARET BELL GALSON ENERGY LIMITED Director 2007-11-20 CURRENT 2004-07-29 Active
CAROLA MARGARET BELL URRAS OIGHREACHD GHABHSAINN Director 2004-12-10 CURRENT 2004-09-27 Active
CAROLA MARGARET BELL HIGHLANDS AND ISLANDS CONSULTANCY GROUP LIMITED Director 2001-06-05 CURRENT 2001-06-05 Active - Proposal to Strike off
ALAN GEORGE HOBBETT OYO (SCOTLAND) ENTERPRISES LTD Director 2012-03-12 CURRENT 2012-03-12 Active - Proposal to Strike off
ALAN GEORGE HOBBETT OMBETJA YEHINGA ORGANISATION (SCOTLAND) Director 2010-09-01 CURRENT 2010-09-01 Active
PHILIP SCOTT REVELL SUSTAINING DUNBAR Director 2017-06-05 CURRENT 2008-11-28 Active
PHILIP SCOTT REVELL SCCAN COMMUNITY INTEREST COMPANY Director 2015-01-26 CURRENT 2015-01-26 Active
PHILIP SCOTT REVELL GREENER DUNBAR AND DISTRICT COMMUNITY INTEREST COMPANY Director 2011-08-03 CURRENT 2011-06-21 Dissolved 2014-12-19
PHILIP SCOTT REVELL DUNBAR COMMUNITY ENERGY COMPANY LIMITED Director 2010-08-16 CURRENT 2010-08-16 Dissolved 2016-01-12
PHILIP SCOTT REVELL TRANSITION SCOTLAND SUPPORT Director 2008-11-14 CURRENT 2008-11-14 Dissolved 2015-04-17
DAVID ROBERT SOMERVELL SCCAN COMMUNITY INTEREST COMPANY Director 2016-12-06 CURRENT 2015-01-26 Active
DAVID ROBERT SOMERVELL SWAP AND RE-USE HUB CO-OPERATIVE (EDINBURGH) LIMITED Director 2014-01-01 CURRENT 2013-03-25 Active - Proposal to Strike off
DAVID ROBERT SOMERVELL THIRDWAVE SCOTLAND LIMITED Director 1998-09-29 CURRENT 1998-02-23 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2026-01-07GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/25
2025-10-03CONFIRMATION STATEMENT MADE ON 03/10/25, WITH NO UPDATES
2025-09-19SECRETARY'S DETAILS CHNAGED FOR MRS LAURA KATE WALKER-KNOWLES on 2025-09-19
2025-01-10GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/24
2024-12-19Director's details changed for Mr Kazimir Samuel Pasiecznik Lyon on 2024-12-18
2024-11-13Director's details changed for Mr Kazimir Samuel Pasiecznik on 2024-11-13
2024-11-13APPOINTMENT TERMINATED, DIRECTOR GILLIAN HURDING
2024-10-17CONFIRMATION STATEMENT MADE ON 06/10/24, WITH NO UPDATES
2024-06-24APPOINTMENT TERMINATED, DIRECTOR MAUREEN MCDONALD-COOKE
2024-05-23DIRECTOR APPOINTED MS LAURA FINLAY
2024-05-21DIRECTOR APPOINTED MISS ROSEMARY ALICE ELIZABETH MCGLYNN
2024-04-23DIRECTOR APPOINTED MRS MAUREEN MCDONALD-COOKE
2024-03-19APPOINTMENT TERMINATED, DIRECTOR NEIL BARNES
2024-01-04GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/23
2023-12-14APPOINTMENT TERMINATED, DIRECTOR DONALD MURRAY GORDON BOYD
2023-10-06CONFIRMATION STATEMENT MADE ON 06/10/23, WITH NO UPDATES
2023-08-17DIRECTOR APPOINTED ARTEMIS PANA
2023-03-14DIRECTOR APPOINTED MISS ANGELA MACKELLAR
2023-03-14DIRECTOR APPOINTED MR NEIL BARNES
2023-03-13APPOINTMENT TERMINATED, DIRECTOR FRANK LEONIDAS ATHERLEY
2022-12-21GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-10-07CONFIRMATION STATEMENT MADE ON 07/10/22, WITH NO UPDATES
2022-10-07CS01CONFIRMATION STATEMENT MADE ON 07/10/22, WITH NO UPDATES
2022-01-12DIRECTOR APPOINTED MR CALUM ALASDAIR MACDONALD
2022-01-12AP01DIRECTOR APPOINTED MR CALUM ALASDAIR MACDONALD
2022-01-10APPOINTMENT TERMINATED, DIRECTOR CAROLA MARGARET BELL
2022-01-10TM01APPOINTMENT TERMINATED, DIRECTOR CAROLA MARGARET BELL
2021-12-31GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-12-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-10-08CS01CONFIRMATION STATEMENT MADE ON 08/10/21, WITH NO UPDATES
2021-03-08AP01DIRECTOR APPOINTED DR AMEENA CAMPS
2021-01-13AP01DIRECTOR APPOINTED GILLIAN HURDING
2021-01-13TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN MARGARET GOODSIR
2021-01-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2020-11-04CS01CONFIRMATION STATEMENT MADE ON 08/10/20, WITH NO UPDATES
2019-12-11AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-04AP01DIRECTOR APPOINTED MR FRANK LEONIDAS ATHERLEY
2019-11-04CS01CONFIRMATION STATEMENT MADE ON 04/11/19, WITH NO UPDATES
2019-10-02CH03SECRETARY'S DETAILS CHNAGED FOR MRS LAURA KATE KNOWLES on 2019-10-02
2019-10-02TM01APPOINTMENT TERMINATED, DIRECTOR ALAN GEORGE HOBBETT
2019-06-06AP01DIRECTOR APPOINTED MS SUSAN MARGARET GOODSIR
2019-01-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-11-07CS01CONFIRMATION STATEMENT MADE ON 07/11/18, WITH NO UPDATES
2018-07-25AP01DIRECTOR APPOINTED MISS ANNABEL CHARLOTTE PINKER
2018-04-16TM01APPOINTMENT TERMINATED, DIRECTOR GWEN BARRELL
2018-04-16TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL HOLMES
2018-01-04AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-08CS01CONFIRMATION STATEMENT MADE ON 08/11/17, WITH NO UPDATES
2017-07-10AP03Appointment of Mrs Laura Kate Knowles as company secretary on 2017-07-10
2017-07-10TM02Termination of appointment of Marion O'hara on 2017-07-10
2017-03-23AP01DIRECTOR APPOINTED MR ALAN GEORGE HOBBETT
2017-03-23TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GORDON NEWMAN
2017-01-03AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-11-21CS01CONFIRMATION STATEMENT MADE ON 08/11/16, WITH UPDATES
2016-08-17AP01DIRECTOR APPOINTED MR DAVID ROBERT SOMERVELL
2015-12-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-12-14TM01APPOINTMENT TERMINATED, DIRECTOR AMANDA BRYAN
2015-12-14TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN MCLEOD
2015-11-13AR0108/11/15 ANNUAL RETURN FULL LIST
2015-11-13AD01REGISTERED OFFICE CHANGED ON 13/11/15 FROM 67a Castle Street Castle Street Inverness IV2 3DU Scotland
2015-07-20AD01REGISTERED OFFICE CHANGED ON 20/07/15 FROM 2B Fodderty Way Dingwall Business Park Dingwall Ross-Shire IV15 9XB
2015-03-12AP01DIRECTOR APPOINTED MR KEVIN DEAN MCLEOD
2015-03-05AP01DIRECTOR APPOINTED DR PHILIP SCOTT REVELL
2014-12-22AP01DIRECTOR APPOINTED NIGEL RICHARD HOLMES
2014-12-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-12-05AR0108/11/14 ANNUAL RETURN FULL LIST
2014-12-03AP01DIRECTOR APPOINTED DONALD MURRAY GORDON BOYD
2014-12-03AP01DIRECTOR APPOINTED AMANDA JAYNE BRYAN
2014-12-03TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG CAMPBELL
2014-11-28TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CAMERON
2014-11-28TM01APPOINTMENT TERMINATED, DIRECTOR ALISAN BALLANCE
2013-11-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-11-12AR0108/11/13 NO MEMBER LIST
2013-11-11AP01DIRECTOR APPOINTED MR DAVID GORDON NEWMAN
2013-11-11TM01APPOINTMENT TERMINATED, DIRECTOR PAULINE GALLACHER
2013-11-11TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BROWN
2013-06-24TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM AULT
2012-11-20CC04STATEMENT OF COMPANY'S OBJECTS
2012-11-20MEM/ARTSARTICLES OF ASSOCIATION
2012-11-20RES01ALTER ARTICLES 06/11/2012
2012-11-13AR0108/11/12 NO MEMBER LIST
2012-10-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2011-11-10AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-11-08AR0108/11/11 NO MEMBER LIST
2011-11-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG CAMPBELL / 08/11/2011
2011-11-01AP01DIRECTOR APPOINTED MS GWEN BARRELL
2011-11-01AP01DIRECTOR APPOINTED ALIS BALLANCE
2011-11-01TM01APPOINTMENT TERMINATED, DIRECTOR COLIN RISBRIDGER
2011-11-01TM01APPOINTMENT TERMINATED, DIRECTOR CECILIA KIRBY
2011-06-02MG03sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1
2011-05-09AP01DIRECTOR APPOINTED PROFESSOR GRAHAM WILLIAM AULT
2010-12-14AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-12-06AR0109/11/10 NO MEMBER LIST
2009-12-24AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-12-04AP01DIRECTOR APPOINTED PAULINE GALLACHER
2009-12-01AP01DIRECTOR APPOINTED MR ANGUS CAMERON GRAEME HARDIE
2009-12-01AP01DIRECTOR APPOINTED CRAIG CAMPBELL
2009-11-26TM01APPOINTMENT TERMINATED, DIRECTOR ANDY CLEMENTS
2009-11-16AR0109/11/09 NO MEMBER LIST
2009-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN DAVID RISBRIDGER / 16/11/2009
2009-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID EWAN CAMERON / 16/11/2009
2009-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / CECELIA ANN KIRBY / 14/10/2009
2009-10-13CH03SECRETARY'S CHANGE OF PARTICULARS / MARION O'HARA / 13/10/2009
2009-10-13CH03SECRETARY'S CHANGE OF PARTICULARS / MARIAN O'HARA / 13/10/2009
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDY CLEMENTS / 13/10/2009
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / DR JOHN FLETT BROWN / 13/10/2009
2009-10-08AA01PREVSHO FROM 30/11/2009 TO 31/03/2009
2009-10-08AAFULL ACCOUNTS MADE UP TO 30/11/08
2009-10-06AP01DIRECTOR APPOINTED ANDY CLEMENTS
2009-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROLA MARGARET BELL / 05/10/2009
2009-09-29288cDIRECTOR'S CHANGE OF PARTICULARS / CECELIA KIRBY / 29/09/2009
2009-09-25288aDIRECTOR APPOINTED COLIN DAVID RISBRIDGER
2009-09-25288aDIRECTOR APPOINTED CAROLA MARGARET BELL
2009-09-25288cSECRETARY'S CHANGE OF PARTICULARS / MARION O'HARA / 25/09/2009
2009-09-25288bAPPOINTMENT TERMINATED DIRECTOR JOHN SHEDDEN
2009-09-25288cDIRECTOR'S CHANGE OF PARTICULARS / JOHN BROWN / 25/09/2009
2009-09-25288bAPPOINTMENT TERMINATED DIRECTOR ALAN HOBBETT
2009-09-25288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID CAMERON / 25/09/2009
2009-09-25288cSECRETARY'S CHANGE OF PARTICULARS / MARIAN O'HARA / 25/09/2009
2009-09-24288aDIRECTOR APPOINTED CECILIA ANN KIRBY
2009-09-23288aDIRECTOR APPOINTED DR JOHN FLETT BROWN
2009-09-01288bAPPOINTMENT TERMINATED DIRECTOR WILLIAM ROSS
2009-09-01288bAPPOINTMENT TERMINATED DIRECTOR TOR JUSTAD
2009-09-01288bAPPOINTMENT TERMINATED DIRECTOR IAN CARTWRIGHT
2009-07-09288aSECRETARY APPOINTED MARION O'HARA
2009-06-03288bAPPOINTMENT TERMINATED SECRETARY DAVID GUNN
2008-11-11363aANNUAL RETURN MADE UP TO 09/11/08
2008-11-11288cDIRECTOR'S CHANGE OF PARTICULARS / IAN CARTWRIGHT / 11/11/2008
2008-10-15288aSECRETARY APPOINTED DAVID JAMES GUNN LOGGED FORM
2008-10-15288bAPPOINTMENT TERMINATE, SECRETARY MARION O'HARA LOGGED FORM
2008-10-14288aSECRETARY APPOINTED MR DAVID JAMES GUNN
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
949 - Activities of other membership organisations
94990 - Activities of other membership organizations n.e.c.




Licences & Regulatory approval
We could not find any licences issued to COMMUNITY ENERGY SCOTLAND LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against COMMUNITY ENERGY SCOTLAND LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 2008-07-23 Satisfied HIGHLANDS AND ISLANDS ENTERPRISE
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on COMMUNITY ENERGY SCOTLAND LIMITED

Intangible Assets
Patents
We have not found any records of COMMUNITY ENERGY SCOTLAND LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COMMUNITY ENERGY SCOTLAND LIMITED
Trademarks
We have not found any records of COMMUNITY ENERGY SCOTLAND LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COMMUNITY ENERGY SCOTLAND LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (94990 - Activities of other membership organizations n.e.c.) as COMMUNITY ENERGY SCOTLAND LIMITED are:

VOLUNTARY ACTION WESTMINSTER £ 528,093
BUCKINGHAMSHIRE ADVANTAGE £ 203,322
TOGETHER COLLECTIVE £ 173,085
CITIZENS ADVICE LIMITED £ 168,571
WAI YIN SOCIETY £ 164,497
HEREFORDSHIRE VOLUNTARY ORGANISATIONS SUPPORT SERVICE £ 161,513
HOME-START SHROPSHIRE LTD £ 155,917
ROTHERHAM ETHNIC MINORITY ALLIANCE LIMITED £ 106,925
HARTCLIFFE AND WITHYWOOD COMMUNITY PARTNERSHIP £ 88,864
MENTORING AND BEFRIENDING FOUNDATION £ 84,999
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
Outgoings
Business Rates/Property Tax
No properties were found where COMMUNITY ENERGY SCOTLAND LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COMMUNITY ENERGY SCOTLAND LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded COMMUNITY ENERGY SCOTLAND LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.