GWF GENERATORS LIMITED
Status | ACTIVE |
Company No. | SC383281 |
Category | Private Limited Company |
Incorporated | 06 Aug 2010 |
Age | 13 years, 10 months, 1 day |
Jurisdiction | Scotland |
SUMMARY
GWF GENERATORS LIMITED is an active private limited company with number SC383281. It was incorporated 13 years, 10 months, 1 day ago, on 06 August 2010. The company address is Unit 6 Palmermount Industrial Estate Unit 6 Palmermount Industrial Estate, Dundonald, KA2 9BL, South Ayrshire, Scotland.
Company Fillings
Confirmation statement with no updates
Date: 09 Feb 2024
Action Date: 27 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-27
Documents
Accounts with accounts type unaudited abridged
Date: 29 Sep 2023
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Change registered office address company with date old address new address
Date: 12 Sep 2023
Action Date: 12 Sep 2023
Category: Address
Type: AD01
New address: Unit 6 Palmermount Industrial Estate Kilmarnock Road Dundonald South Ayrshire KA2 9BL
Change date: 2023-09-12
Old address: 54 Cowgate Kirkintilloch Glasgow G66 1HN Scotland
Documents
Change registered office address company with date old address new address
Date: 31 Aug 2023
Action Date: 31 Aug 2023
Category: Address
Type: AD01
Old address: 3 Clairmont Gardens Glasgow G3 7LW
Change date: 2023-08-31
New address: 54 Cowgate Kirkintilloch Glasgow G66 1HN
Documents
Confirmation statement with updates
Date: 10 Feb 2023
Action Date: 27 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-27
Documents
Accounts with accounts type unaudited abridged
Date: 22 Nov 2022
Category: Accounts
Type: AA
Made up date: 2021-12-30
Documents
Capital allotment shares
Date: 31 May 2022
Action Date: 03 Mar 2022
Category: Capital
Type: SH01
Date: 2022-03-03
Capital : 200 GBP
Documents
Change to a person with significant control
Date: 26 May 2022
Action Date: 03 Mar 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-03-03
Psc name: Mr Nigel Anthony Feeney
Documents
Notification of a person with significant control
Date: 26 May 2022
Action Date: 03 Mar 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Fredbarney Plant Limited
Notification date: 2022-03-03
Documents
Resolution
Date: 26 May 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name date
Date: 30 Mar 2022
Action Date: 03 Mar 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-03-03
Officer name: Mr Richard Flintstone Skillen
Documents
Appoint person director company with name date
Date: 30 Mar 2022
Action Date: 03 Mar 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-03-03
Officer name: Mr Robert Logie Skillen
Documents
Appoint person director company with name date
Date: 30 Mar 2022
Action Date: 03 Mar 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Francis Thomas Daly
Appointment date: 2022-03-03
Documents
Termination director company with name termination date
Date: 30 Mar 2022
Action Date: 03 Mar 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Patrick Joseph Feeney
Termination date: 2022-03-03
Documents
Confirmation statement with no updates
Date: 27 Jan 2022
Action Date: 27 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-27
Documents
Mortgage create with deed with charge number charge creation date
Date: 21 May 2021
Action Date: 14 May 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: SC3832810002
Charge creation date: 2021-05-14
Documents
Accounts with accounts type unaudited abridged
Date: 18 Mar 2021
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Accounts with accounts type unaudited abridged
Date: 18 Mar 2021
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 15 Mar 2021
Action Date: 27 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-27
Documents
Change account reference date company previous shortened
Date: 29 Dec 2020
Action Date: 30 Dec 2019
Category: Accounts
Type: AA01
New date: 2019-12-30
Made up date: 2019-12-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 30 Oct 2020
Action Date: 30 Oct 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2020-10-30
Charge number: SC3832810001
Documents
Resolution
Date: 06 Feb 2020
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 27 Jan 2020
Action Date: 27 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-27
Documents
Cessation of a person with significant control
Date: 27 Jan 2020
Action Date: 27 Jan 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Fraser Charles Mcgartland
Cessation date: 2020-01-27
Documents
Change to a person with significant control
Date: 27 Jan 2020
Action Date: 27 Jan 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Nigel Anthony Feeney
Change date: 2020-01-27
Documents
Appoint person secretary company with name date
Date: 20 Jan 2020
Action Date: 20 Jan 2020
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2020-01-20
Officer name: Mr Francis Thomas Daly
Documents
Termination director company with name termination date
Date: 20 Jan 2020
Action Date: 20 Jan 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Francis Thomas Daly
Termination date: 2020-01-20
Documents
Accounts with accounts type micro entity
Date: 08 Jul 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Appoint person director company with name date
Date: 21 May 2019
Action Date: 25 Mar 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Diane Elizabeth Feeney
Appointment date: 2019-03-25
Documents
Change to a person with significant control
Date: 13 May 2019
Action Date: 25 Mar 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-03-25
Psc name: Mr Nigel Anthony Feeney
Documents
Confirmation statement with updates
Date: 13 May 2019
Action Date: 26 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-26
Documents
Termination director company with name termination date
Date: 13 May 2019
Action Date: 25 Mar 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-03-25
Officer name: Kathleen Mary Jayne Argent
Documents
Change account reference date company previous extended
Date: 11 Mar 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA01
Made up date: 2018-06-30
New date: 2018-12-31
Documents
Confirmation statement with updates
Date: 19 Dec 2018
Action Date: 19 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-19
Documents
Notification of a person with significant control
Date: 18 Dec 2018
Action Date: 18 Dec 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-12-18
Psc name: Fraser Mcgartland
Documents
Cessation of a person with significant control
Date: 18 Dec 2018
Action Date: 18 Dec 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Francis Thomas Daly
Cessation date: 2018-12-18
Documents
Confirmation statement with no updates
Date: 09 Aug 2018
Action Date: 06 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-06
Documents
Accounts with accounts type micro entity
Date: 30 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with no updates
Date: 14 Sep 2017
Action Date: 06 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-06
Documents
Appoint person director company with name date
Date: 26 May 2017
Action Date: 26 May 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-05-26
Officer name: Mr Fraser Charles Mcgartland
Documents
Accounts with accounts type total exemption small
Date: 21 Sep 2016
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Accounts with accounts type total exemption small
Date: 21 Sep 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Confirmation statement with updates
Date: 19 Aug 2016
Action Date: 06 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-06
Documents
Change account reference date company current shortened
Date: 03 Aug 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA01
Made up date: 2015-12-31
New date: 2015-06-30
Documents
Accounts with accounts type total exemption small
Date: 24 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Sep 2015
Action Date: 06 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-06
Documents
Resolution
Date: 27 Jul 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name date
Date: 16 Jul 2015
Action Date: 15 Jul 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-07-15
Officer name: Mr Patrick Joseph Feeney
Documents
Appoint person director company with name date
Date: 30 Jun 2015
Action Date: 29 Jun 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Kathleen Mary Jayne Argent
Appointment date: 2015-06-29
Documents
Certificate change of name company
Date: 24 Jun 2015
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed gwf renewable energy solutions LIMITED\certificate issued on 24/06/15
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Aug 2014
Action Date: 06 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-06
Documents
Accounts with accounts type total exemption small
Date: 27 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Aug 2013
Action Date: 06 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-06
Documents
Change person director company with change date
Date: 30 Aug 2013
Action Date: 06 Aug 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Nigel Anthony Feeney
Change date: 2013-08-06
Documents
Change person director company with change date
Date: 30 Aug 2013
Action Date: 08 Aug 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Francis Thomas Daly
Change date: 2012-08-08
Documents
Annual return company with made up date full list shareholders
Date: 31 Aug 2012
Action Date: 06 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-06
Documents
Accounts with accounts type total exemption small
Date: 02 May 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Change account reference date company previous extended
Date: 30 Jan 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA01
New date: 2011-12-31
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Sep 2011
Action Date: 06 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-06
Documents
Termination director company with name
Date: 26 May 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Charles Lebeter
Documents
Termination director company with name
Date: 12 May 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Colin John Cunningham
Documents
Certificate change of name company
Date: 13 Jan 2011
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed thistle renewable energy solutions LIMITED\certificate issued on 13/01/11
Documents
Resolution
Date: 13 Jan 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
1 SANDHILL CLOSE,BOLTON,BL3 2UB
Number: | 11476412 |
Status: | ACTIVE |
Category: | Private Limited Company |
53 KIRKHILL ROAD,EDINBURGH,EH16 5DE
Number: | SC544733 |
Status: | ACTIVE |
Category: | Private Limited Company |
OFFICE 1,WINDSOR,SL4 1TX
Number: | 09322734 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O CARRINGTONS,BRADFORD,BD1 4AB
Number: | 11014810 |
Status: | ACTIVE |
Category: | Private Limited Company |
PATIENT CARE OSTOMY SUPPLIES 24/7 LTD
170 ROBY ROAD,LIVERPOOL,L36 4HQ
Number: | 06653072 |
Status: | ACTIVE |
Category: | Private Limited Company |
ST. JOHN MEWS (DEVIZES) MANAGEMENT LIMITED
NORTHGATE HOUSE,DEVIZES,SN10 1JX
Number: | 02272937 |
Status: | ACTIVE |
Category: | Private Limited Company |