CLIMPY WT LIMITED
Status | ACTIVE |
Company No. | SC395321 |
Category | Private Limited Company |
Incorporated | 11 Mar 2011 |
Age | 13 years, 2 months, 27 days |
Jurisdiction | Scotland |
SUMMARY
CLIMPY WT LIMITED is an active private limited company with number SC395321. It was incorporated 13 years, 2 months, 27 days ago, on 11 March 2011. The company address is 272 Bath Street, Glasgow, G2 4JR, Scotland.
Company Fillings
Accounts with accounts type total exemption full
Date: 25 Mar 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 18 Mar 2024
Action Date: 10 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-10
Documents
Termination director company with name termination date
Date: 30 May 2023
Action Date: 18 May 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: William Laugharne Morgan
Termination date: 2023-05-18
Documents
Appoint person director company with name date
Date: 30 May 2023
Action Date: 18 May 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-05-18
Officer name: Mr Mohammed Raza Ali
Documents
Termination director company with name termination date
Date: 30 May 2023
Action Date: 18 May 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-05-18
Officer name: Karl Phillip Devon-Lowe
Documents
Appoint person director company with name date
Date: 30 May 2023
Action Date: 18 May 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-05-18
Officer name: Ms Zorica Malesevic
Documents
Accounts with accounts type total exemption full
Date: 30 Mar 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 10 Mar 2023
Action Date: 10 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-10
Documents
Accounts with accounts type total exemption full
Date: 22 Jun 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 11 Mar 2022
Action Date: 11 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-11
Documents
Accounts with accounts type total exemption full
Date: 30 Jun 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with updates
Date: 25 Mar 2021
Action Date: 11 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-11
Documents
Resolution
Date: 08 Jun 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change account reference date company current shortened
Date: 27 May 2020
Action Date: 30 Jun 2020
Category: Accounts
Type: AA01
Made up date: 2020-09-30
New date: 2020-06-30
Documents
Notification of a person with significant control
Date: 09 Apr 2020
Action Date: 08 Apr 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Wind Renewables Income Holdco 2 Limited
Notification date: 2020-04-08
Documents
Cessation of a person with significant control
Date: 09 Apr 2020
Action Date: 08 Apr 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-04-08
Psc name: Mh Energy Llp
Documents
Termination director company with name termination date
Date: 09 Apr 2020
Action Date: 08 Apr 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher John Walker
Termination date: 2020-04-08
Documents
Appoint person director company with name date
Date: 09 Apr 2020
Action Date: 08 Apr 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-04-08
Officer name: Mr Karl Phillip Devon-Lowe
Documents
Change registered office address company with date old address new address
Date: 09 Apr 2020
Action Date: 09 Apr 2020
Category: Address
Type: AD01
Change date: 2020-04-09
New address: 272 Bath Street Glasgow G2 4JR
Old address: Muirhall Farm Auchengray Carnwath Lanark South Lanarkshire ML11 8LL
Documents
Termination director company with name termination date
Date: 09 Apr 2020
Action Date: 08 Apr 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-04-08
Officer name: Jayshree Bagaria
Documents
Termination director company with name termination date
Date: 09 Apr 2020
Action Date: 08 Apr 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-04-08
Officer name: Ambika Bagaria
Documents
Termination secretary company with name termination date
Date: 09 Apr 2020
Action Date: 08 Apr 2020
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: 26Gs (Secretaries) Limited
Termination date: 2020-04-08
Documents
Appoint person director company with name date
Date: 09 Apr 2020
Action Date: 08 Apr 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-04-08
Officer name: Mr William Laugharne Morgan
Documents
Confirmation statement with no updates
Date: 11 Mar 2020
Action Date: 11 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-11
Documents
Accounts with accounts type total exemption full
Date: 10 Mar 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Mortgage satisfy charge full
Date: 21 Feb 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: SC3953210001
Documents
Mortgage satisfy charge full
Date: 21 Feb 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: SC3953210002
Documents
Accounts with accounts type total exemption full
Date: 13 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 13 Mar 2019
Action Date: 11 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-11
Documents
Change corporate secretary company with change date
Date: 03 Aug 2018
Action Date: 01 May 2015
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Warners (Secretaries) Limited
Change date: 2015-05-01
Documents
Accounts with accounts type total exemption full
Date: 04 Jul 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 14 Mar 2018
Action Date: 11 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-11
Documents
Accounts with accounts type total exemption small
Date: 11 Jul 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 17 Mar 2017
Action Date: 11 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-11
Documents
Accounts with accounts type total exemption small
Date: 05 Jul 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Mar 2016
Action Date: 11 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-11
Documents
Accounts with accounts type total exemption small
Date: 11 Aug 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 28 Apr 2015
Action Date: 17 Apr 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2015-04-17
Charge number: SC3953210002
Documents
Resolution
Date: 21 Apr 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Mortgage create with deed with charge number charge creation date
Date: 21 Apr 2015
Action Date: 17 Apr 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: SC3953210001
Charge creation date: 2015-04-17
Documents
Annual return company with made up date full list shareholders
Date: 13 Mar 2015
Action Date: 11 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-11
Documents
Appoint corporate secretary company with name date
Date: 28 Oct 2014
Action Date: 28 Oct 2014
Category: Officers
Sub Category: Appointments
Type: AP04
Appointment date: 2014-10-28
Officer name: Warners (Secretaries) Limited
Documents
Accounts with accounts type total exemption small
Date: 02 Jul 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Mar 2014
Action Date: 11 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-11
Documents
Termination secretary company with name
Date: 06 Feb 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Warners (Secretaries) Limited
Documents
Appoint person director company with name
Date: 19 Nov 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Ambika Bagaria
Documents
Appoint person director company with name
Date: 19 Nov 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Jayshree Bagaria
Documents
Change registered office address company with date old address
Date: 12 Aug 2013
Action Date: 12 Aug 2013
Category: Address
Type: AD01
Change date: 2013-08-12
Old address: 26 George Square Edinburgh Midlothian EH8 9LD
Documents
Accounts with accounts type total exemption small
Date: 17 Jun 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Apr 2013
Action Date: 11 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-11
Documents
Change account reference date company previous shortened
Date: 25 Jan 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA01
Made up date: 2013-03-31
New date: 2012-09-30
Documents
Appoint corporate secretary company with name
Date: 07 Aug 2012
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Warners (Secretaries) Limited
Documents
Accounts with accounts type dormant
Date: 03 Aug 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Apr 2012
Action Date: 11 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-11
Documents
Termination director company with name
Date: 25 Oct 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Bryan Kennedy
Documents
Certificate change of name company
Date: 12 Sep 2011
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed climpy wf LIMITED\certificate issued on 12/09/11
Documents
Certificate change of name company
Date: 01 Sep 2011
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed warnersol no 1108 LIMITED\certificate issued on 01/09/11
Documents
Appoint person director company with name
Date: 01 Sep 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Christopher John Walker
Documents
Some Companies
2ND FLOOR PARKGATES,PRESTWICH,M25 0TL
Number: | 10513271 |
Status: | ACTIVE |
Category: | Private Limited Company |
14-45 HARELANDS COURTYARD OFFICES,RICHMOND,DL10 5NY
Number: | 10547362 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 GOFFEE WAY,LEEDS,LS27 7LN
Number: | 08654978 |
Status: | ACTIVE |
Category: | Private Limited Company |
HIGH END BUILDING SOLUTIONS LTD
UNIT 4,LONDON,E5 9ND
Number: | 11879763 |
Status: | ACTIVE |
Category: | Private Limited Company |
2ND FLOOR, ASHBOURNE HOUSE,LONDON,NW11 0BN
Number: | 10752016 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11552546 |
Status: | ACTIVE |
Category: | Private Limited Company |