GWF GENERATORS LIMITED

Unit 6 Palmermount Industrial Estate Unit 6 Palmermount Industrial Estate, Dundonald, KA2 9BL, South Ayrshire, Scotland
StatusACTIVE
Company No.SC383281
CategoryPrivate Limited Company
Incorporated06 Aug 2010
Age13 years, 10 months, 1 day
JurisdictionScotland

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Sep 2023

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 22 Nov 2022

Category: Accounts

Type: AA

Made up date: 2021-12-30

Documents

View document PDF

Capital allotment shares

Date: 31 May 2022

Action Date: 03 Mar 2022

Category: Capital

Type: SH01

Date: 2022-03-03

Capital : 200 GBP

Documents

View document PDF

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

View document PDF

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

View document PDF

Memorandum articles

Date: 26 May 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 26 May 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 18 Mar 2021

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 18 Mar 2021

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 06 Feb 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 27 Jul 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 26 May 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Charles Lebeter

Documents

View document PDF

Termination director company with name

Date: 12 May 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Colin John Cunningham

Documents

View document PDF

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

View document PDF

Resolution

Date: 13 Jan 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 06 Aug 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

4EVERDOORS UK LIMITED

1 SANDHILL CLOSE,BOLTON,BL3 2UB

Number:11476412
Status:ACTIVE
Category:Private Limited Company

CALLIS PROPERTIES LIMITED

53 KIRKHILL ROAD,EDINBURGH,EH16 5DE

Number:SC544733
Status:ACTIVE
Category:Private Limited Company

DAVBEC DESIGNS LIMITED

OFFICE 1,WINDSOR,SL4 1TX

Number:09322734
Status:ACTIVE
Category:Private Limited Company

DEVCO MANAGEMENT LTD

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

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source