Profile

Company number
SC150500
Status
Active
Incorporation
1994-04-22
Last accounts made up
2025-03-31
Account category
GROUP
Primary SIC
38110
Hubs
UK Energy & Climate

Accounts

Pending extraction

No iXBRL extracted yet for this company.

Audit & accounting basis

From AI-extracted PDF accounts

Accounting basis
FRS 102
Reporting scope
Consolidated (group)
Auditor
CT Audit Limited
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“Based on the work we have performed, we have not identified any material uncertainties relating to events or conditions that, individually or collectively, may cast significant doubt on the charity's ability to continue as a going concern for a period of at least 12 months from when the financial statements are authorised for issue.”

Subsidiaries

Auditor / going-concern / subsidiary information is extracted from the PDF version of the latest annual accounts and is not tagged in iXBRL. About these numbers

People

9 active · 39 resigned

Name Role Appointed Born Nationality
SMITH, Karen Ann Secretary 2025-12-01
CLARK, Colin Forbes Director 2016-11-03 Jan 1960 British
DOWNES, Sarah Director 2024-11-07 Sep 1968 British
FRASER, Donald Director 2017-11-02 Jul 1949 British
LYON, Inglis Edward Director 2025-11-12 Jul 1964 British
MACLEOD, Martin Mackenzie Director 2023-11-02 Sep 1971 British
MARTIN, Donald John Director 2021-08-19 Nov 1956 Scottish
MCLENNAN, Okain John Director 2017-11-02 Oct 1948 British
WALKER, David Joss Director 2026-02-05 Oct 1959 British
Show 39 resigned officers
Name Role Appointed Resigned
DYTCH, Andrew Martin Secretary 1994-04-22 1995-01-24
FORBES, David Secretary 1995-01-24 2007-01-25
RATCLIFFE, Alasdair Secretary 2007-01-25 2014-01-31
ROSS, Alexandra Secretary 2019-05-16 2025-11-12
WARNER, Jacolyn Shirley Secretary 2014-02-01 2018-09-28
ANDERSON, John Director 1994-11-22 1996-12-03
CAMPBELL-LLOYD, Sheila Torley Director 2015-08-27 2019-01-31
CHISHOLM, Duncan Sutherland Director 2018-08-23 2020-02-17
COCKBURN, James Masson Thomson Director 2010-05-06 2016-11-03
DAGNAN, Kirsty Rachel Director 2013-04-25 2017-08-03
ENGLISH, Robert Director 1994-11-22 2012-11-01
EVANS, Michael Niven Director 2011-10-27 2017-11-02
GILCHRIST, Douglas Alan Director 1998-06-29 1999-10-05
GRIGOR, Isobel Kay, Dr Director 2012-11-01 2017-05-04
HAWORTH, John Roger Director 1994-04-22 2013-01-29
HILLIS, Thomas Director 2008-08-07 2010-05-24
HOOPER, Kate Vw Director 2023-02-02 2025-11-12
INGLIS, Thomas Director 2011-10-27 2017-11-02
LIGERTWOOD, John Gordon Director 1996-12-03 2001-02-05
MACINTYRE, Hector Roy Director 1994-04-22 2008-01-18
MACKENZIE, Graham Alexander Director 2012-08-02 2015-10-29
MACKENZIE, Jennifer Elizabeth Director 2021-11-04 2024-08-15
MACKENZIE, William Donald Director 2005-05-06 2011-10-27
MACKIE, Kenneth George Director 2002-01-28 2012-08-02
MACLEAN, Alexander David Director 1996-04-01 2001-02-05
MACLEAN, Donald Director 2022-11-03 2025-11-12
MCPHAIL, Ian Director 2006-06-22 2010-10-28
MILLER, Henry Director 1994-04-22 1996-03-31
RITCHIE, Robert George Director 1994-11-22 2006-04-10
ROSS, William John Director 2003-08-13 2008-12-10
STEELE, Ian Kenneth Director 2017-08-24 2021-08-12
THIN, Andrew Director 2000-06-27 2003-04-20
TORRANCE, Susan Margaret Director 1994-11-22 2001-02-05
TUDHOPE, William Kirk Mackenzie Director 2011-10-27 2020-11-05
WATSON, Neil Kennedy Director 2000-01-18 2003-12-29
WAUGH, Jamie Director 2017-11-02 2026-02-05
WILKINSON, Thomas David Director 2014-10-30 2026-01-20
WILSON, Carolyn Anne Director 2005-07-29 2008-01-24
WILSON, Kenneth James Director 2013-04-25 2017-11-02

Ownership

Persons with significant control

No PSC data extracted yet.

Filing timeline

Last 20 of 182 total filings

Date Type Category Description
2026-05-08 CS01 confirmation-statement confirmation statement with no updates
2026-04-20 CC04 change-of-constitution statement of companys objects
2026-04-17 AP01 officers appoint person director company with name date
2026-04-17 MA incorporation memorandum articles
2026-02-11 TM01 officers termination director company with name termination date
2026-02-04 TM01 officers termination director company with name termination date
2025-12-17 AA accounts accounts with accounts type group
2025-12-02 AP03 officers appoint person secretary company with name date
2025-11-19 AP01 officers appoint person director company with name date
2025-11-18 TM02 officers termination secretary company with name termination date
2025-11-18 TM01 officers termination director company with name termination date
2025-11-18 TM01 officers termination director company with name termination date
2025-04-22 CS01 confirmation-statement confirmation statement with no updates
2024-12-11 AA accounts accounts with accounts type group
2024-11-12 AP01 officers appoint person director company with name date
2024-09-19 MA incorporation memorandum articles
2024-08-22 RESOLUTIONS resolution resolution
2024-08-21 TM01 officers termination director company with name termination date
2024-08-02 CC04 change-of-constitution statement of companys objects
2024-05-01 CS01 confirmation-statement confirmation statement with no updates

Credit score

Altman Z″ — composite of working capital, retained earnings, EBIT, and leverage

Credit score requires extracted accounts data.

Activity Score

Composite activity score · components 0–100 · reference 2026-05-09

60

WARM

/ 100

  • Filings velocity 100
  • Capital events 0
  • Officer churn 100
  • Headcount trajectory 50
  • Accounts trajectory 50
  • 12 filing(s) in last 12 months
  • 3 appointed, 5 resigned (12mo)

Official Companies House page