ACHAIRN ENERGY LIMITED

Active Glasgow

Other business support service activities n.e.c.

3 employees website.com
Other business support service activities n.e.c.
A

ACHAIRN ENERGY LIMITED

Other business support service activities n.e.c.

Founded 29 Nov 2006 Active Glasgow, Scotland 3 employees website.com
Other business support service activities n.e.c.
Accounts Submitted 1 Sept 2025 Next due 30 Sept 2026 5 months remaining
Confirmation Submitted 16 Dec 2025 Next due 13 Dec 2026 7 months remaining
Net assets £2M £19K 2023 year on year
Total assets £5M £669K 2023 year on year
Total Liabilities £2M £650K 2023 year on year
Charges 3
1 outstanding 2 satisfied

Contact & Details

Contact

Registered Address

C/O Temporis Capital Limited Suite 2/3 75 Bothwell Street Glasgow G2 6TS Scotland

Telephone

0800 000 0000

Email

info@example.com

Website

www.example.com

Full company profile for ACHAIRN ENERGY LIMITED (SC312734), an active company based in Glasgow, Scotland. Incorporated 29 Nov 2006. Other business support service activities n.e.c.. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2023
Type Total Exemption Full
Next accounts 31 December 2024
Due by 30 September 2025 9 months

Balance Sheet & P&L (2014–2023)

Cash in Bank

£663.16k

Decreased by £610.11k (-48%)

Net Assets

£2.42M

Decreased by £19.38k (-1%)

Total Liabilities

£2.21M

Decreased by £649.61k (-23%)

Turnover

N/A

Employees

3

Debt Ratio

48%

Decreased by 6 (-11%)

Financial History

Revenue, profit, EBITDA and key financial figures

2023
Dec Year End
2022
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

3 active
Status
Hms Secretaries LimitedCorporate-secretaryBritishUnknown29 Nov 2006Active
Sebastian Laurence Grenville WatsonDirectorBritishEngland431 Feb 2013Active
Sebastian Lawrence Grenville WatsonDirectorBritishEngland431 Feb 2013Active

Shareholders

Shareholders (6)

Tores 1 Limited
48.9%
230
James Innes
25.5%
120

Persons with Significant Control

Persons with Significant Control (3)

3 Active 1 Ceased

Tores 1 Limited

Unknown

Active
Notified 27 May 2022
Nature of Control
  • Ownership Of Shares 50 To 75 Percent
  • Voting Rights 50 To 75 Percent
  • Right To Appoint And Remove Directors

James Innes

British

Active
Notified 6 Apr 2016
Residence Scotland
DOB June 1975
Nature of Control
  • Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent

Mr James George Innes

British

Active
Notified 6 Apr 2016
Residence Scotland
DOB June 1975
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent

Ronald William Innes

Ceased 16 Jan 2018

Ceased

Group Structure

Group Structure

ACHAIRN ENERGY LIMITED Current Company

Charges

Charges

1 outstanding 2 satisfied

Properties

Properties

0 total

No related properties

Documents

Company Filings

DateCategoryDescriptionDocument
13 Apr 2026AddressChange Registered Office Address Company With Date Old Address New Address
13 Apr 2026AddressChange Registered Office Address Company With Date Old Address New Address
16 Dec 2025OfficersChange to director Mr James Innes on 2025-12-16
16 Dec 2025Confirmation StatementConfirmation statement made on 2025-11-29 with updates
17 Nov 2025Persons With Significant ControlTores 1 Limited notified as a person with significant control
13 Apr 2026 Address

Change Registered Office Address Company With Date Old Address New Address

13 Apr 2026 Address

Change Registered Office Address Company With Date Old Address New Address

16 Dec 2025 Officers

Change to director Mr James Innes on 2025-12-16

16 Dec 2025 Confirmation Statement

Confirmation statement made on 2025-11-29 with updates

17 Nov 2025 Persons With Significant Control

Tores 1 Limited notified as a person with significant control

Recent Activity

Latest Activity

Change Registered Office Address Company With Date Old Address New Address

6 days ago on 13 Apr 2026

Change Registered Office Address Company With Date Old Address New Address

6 days ago on 13 Apr 2026

Change to director Mr James Innes on 2025-12-16

4 months ago on 16 Dec 2025

Confirmation statement made on 2025-11-29 with updates

4 months ago on 16 Dec 2025

Tores 1 Limited notified as a person with significant control

5 months ago on 17 Nov 2025