ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

CSM Sustainable Energy (Holdings) Ltd

CSM Sustainable Energy (Holdings) Ltd is an active company incorporated on 27 March 2023 with the registered office located in Aberdeen, City of Aberdeen. CSM Sustainable Energy (Holdings) Ltd was registered 2 years 5 months ago.
Status
Active
Active since incorporation
Company No
SC763858
Private limited company
Scottish Company
Age
2 years 5 months
Incorporated 27 March 2023
Size
Unreported
Confirmation
Submitted
Dated 26 March 2025 (5 months ago)
Next confirmation dated 26 March 2026
Due by 9 April 2026 (7 months remaining)
Last change occurred 1 year 5 months ago
Accounts
Submitted
For period 1 Dec30 Nov 2024 (1 year)
Accounts type is Group
Next accounts for period 30 November 2025
Due by 31 August 2026 (11 months remaining)
Contact
Address
13 Queen's Road
Aberdeen
AB15 4YL
United Kingdom
Address changed on 14 Aug 2023 (2 years ago)
Previous address was Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
5
Controllers (PSC)
1
Director • PSC • British • Lives in England • Born in Jun 1963
Director • British • Lives in England • Born in Jun 1965
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Community Windpower Limited
Mrs Diane Ailsa Wood and are mutual people.
Active
Carrington Community Solar Energy Limited
Mr Roderick Michael Haydn Wood and Mrs Diane Ailsa Wood are mutual people.
Active
Coorie Cottages Limited
Mrs Diane Ailsa Wood and Mr Roderick Michael Haydn Wood are mutual people.
Active
Forest Edge (Cheshire) Management Company Limited
Mrs Diane Ailsa Wood and Mr Roderick Michael Haydn Wood are mutual people.
Active
Dalry Community Wind Company Limited
Mrs Diane Ailsa Wood is a mutual person.
Active
Ulzieside Wind Energy Limited
Mrs Diane Ailsa Wood and Mr Roderick Michael Haydn Wood are mutual people.
Active
Delamere School Limited
Mrs Diane Ailsa Wood and Mr Roderick Michael Haydn Wood are mutual people.
Active
Community Wind Power (Securities) Limited
Mrs Diane Ailsa Wood and Mr Roderick Michael Haydn Wood are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2022–2024)
Period Ended
30 Nov 2024
For period 30 Nov30 Nov 2024
Traded for 12 months
Cash in Bank
£9.15M
Increased by £7.81M (+580%)
Turnover
£25.83M
Decreased by £6.89M (-21%)
Employees
Unreported
Same as previous period
Total Assets
£68.2M
Increased by £476K (+1%)
Total Liabilities
-£40.57M
Decreased by £11.72M (-22%)
Net Assets
£27.63M
Increased by £12.19M (+79%)
Debt Ratio (%)
59%
Decreased by 17.72% (-23%)
Latest Activity
Group Accounts Submitted
4 Months Ago on 8 May 2025
Confirmation Submitted
5 Months Ago on 3 Apr 2025
Full Accounts Submitted
1 Year Ago on 30 Aug 2024
Confirmation Submitted
1 Year 5 Months Ago on 4 Apr 2024
Accounting Period Shortened
1 Year 7 Months Ago on 19 Jan 2024
Registered Address Changed
2 Years Ago on 14 Aug 2023
Mrs Diane Ailsa Wood Appointed
2 Years 4 Months Ago on 17 Apr 2023
Mr Roderick Michael Haydn Wood (PSC) Details Changed
2 Years 5 Months Ago on 31 Mar 2023
Incorporated
2 Years 5 Months Ago on 27 Mar 2023
Get Credit Report
Discover CSM Sustainable Energy (Holdings) Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Group of companies' accounts made up to 30 November 2024
Submitted on 8 May 2025
Confirmation statement made on 26 March 2025 with no updates
Submitted on 3 Apr 2025
Full accounts made up to 30 November 2023
Submitted on 30 Aug 2024
Confirmation statement made on 26 March 2024 with updates
Submitted on 4 Apr 2024
Certificate of change of name
Submitted on 31 Jan 2024
Previous accounting period shortened from 31 March 2024 to 30 November 2023
Submitted on 19 Jan 2024
Change of details for Mr Roderick Michael Haydn Wood as a person with significant control on 31 March 2023
Submitted on 16 Aug 2023
Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland to 13 Queen's Road Aberdeen AB15 4YL on 14 August 2023
Submitted on 14 Aug 2023
Statement of capital following an allotment of shares on 31 March 2023
Submitted on 3 May 2023
Appointment of Mrs Diane Ailsa Wood as a director on 17 April 2023
Submitted on 17 Apr 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year