CLIMPY WT LIMITED

272 Bath Street, Glasgow, G2 4JR, Scotland
StatusACTIVE
Company No.SC395321
CategoryPrivate Limited Company
Incorporated11 Mar 2011
Age13 years, 2 months, 27 days
JurisdictionScotland

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Memorandum articles

Date: 09 Jun 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 08 Jun 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 21 Feb 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC3953210001

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 Feb 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC3953210002

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Memorandum articles

Date: 12 Jun 2015

Category: Incorporation

Type: MA

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination secretary company with name

Date: 06 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Warners (Secretaries) Limited

Documents

View document PDF

Appoint person director company with name

Date: 19 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Ambika Bagaria

Documents

View document PDF

Appoint person director company with name

Date: 19 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Jayshree Bagaria

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint corporate secretary company with name

Date: 07 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Warners (Secretaries) Limited

Documents

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 25 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bryan Kennedy

Documents

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 01 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher John Walker

Documents

View document PDF

Incorporation company

Date: 11 Mar 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DPROPERTY LTD

2ND FLOOR PARKGATES,PRESTWICH,M25 0TL

Number:10513271
Status:ACTIVE
Category:Private Limited Company

FLEXI-CAD LIMITED

14-45 HARELANDS COURTYARD OFFICES,RICHMOND,DL10 5NY

Number:10547362
Status:ACTIVE
Category:Private Limited Company

GORDON INGLIS LTD

10 GOFFEE WAY,LEEDS,LS27 7LN

Number:08654978
Status:ACTIVE
Category:Private Limited Company
Number:11879763
Status:ACTIVE
Category:Private Limited Company

R.H.N LIMITED

2ND FLOOR, ASHBOURNE HOUSE,LONDON,NW11 0BN

Number:10752016
Status:ACTIVE
Category:Private Limited Company

SAVIA NATURA UK LIMITED

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11552546
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