Company NameGlen Ullinish Wf Limited
Company StatusActive
Company NumberSC380407
CategoryPrivate Limited Company
Incorporation Date15 June 2010(13 years, 10 months ago)
Previous Names3

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4011Production of electricity
SIC 35110Production of electricity

Directors

Director NameMr Christopher John Walker
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2019(8 years, 9 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMuirhall Farm Auchengray
Carnwath
Lanark, South Lanarkshire
Scotland
ML11 8LL
Director NameMr Ilan Reich
Date of BirthAugust 1966 (Born 57 years ago)
NationalityIsraeli
StatusCurrent
Appointed26 March 2019(8 years, 9 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceIsrael
Correspondence Address130 Wood Street
London
EC2V 6DL
Director NameMr Guy Lesley Rubinstein
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityIsraeli
StatusCurrent
Appointed26 March 2019(8 years, 9 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceIsrael
Correspondence Address130 Wood Street
London
EC2V 6DL
Secretary NameMel Cosec Ltd (Corporation)
StatusCurrent
Appointed22 June 2021(11 years after company formation)
Appointment Duration2 years, 10 months
Correspondence AddressMuirhall Farm Carnwath
Lanark
ML11 8LL
Scotland
Director NameMr John Ritson Dent
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGlendevon House Old Gallows Road
Perth
Perthshire
PH1 1QE
Scotland
Director NameMr Richard George Kilcullen
Date of BirthJune 1968 (Born 55 years ago)
NationalityScottish
StatusResigned
Appointed15 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGlendevon House Old Gallows Road
Perth
Perthshire
PH1 1QE
Scotland
Director NameMr Athole McDonald
Date of BirthMarch 1969 (Born 55 years ago)
NationalityScottish
StatusResigned
Appointed15 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGlendevon House Old Gallows Road
Perth
Perthshire
PH1 1QE
Scotland
Secretary NameAthole McDonald
StatusResigned
Appointed15 June 2010(same day as company formation)
RoleCompany Director
Correspondence AddressGlendevon House Old Gallows Road
Perth
Perthshire
PH1 1QE
Scotland
Director NameMr Derek Ross
Date of BirthMay 1972 (Born 52 years ago)
NationalityScottish
StatusResigned
Appointed01 December 2013(3 years, 5 months after company formation)
Appointment Duration5 years, 3 months (resigned 13 March 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGlendevon House Old Gallows Road
Perth
Perthshire
PH1 1QE
Scotland

Contact

Websitewww.kilmac.co.uk
Telephone01738 620350
Telephone regionPerth

Location

Registered AddressMuirhall Farm Auchengray
Carnwath
Lanark, South Lanarkshire
Scotland
ML11 8LL
ConstituencyLanark and Hamilton East
WardClydesdale North

Shareholders

40 at £1Athole McDonald
40.00%
Ordinary
40 at £1Richard Kilcullen
40.00%
Ordinary
20 at £1Derek Ross
20.00%
Ordinary

Financials

Year2014
Net Worth£100
Cash£857
Current Liabilities£67,583

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return2 April 2023 (1 year, 1 month ago)
Next Return Due16 April 2024 (overdue)

Filing History

31 May 2023Total exemption full accounts made up to 30 September 2022 (7 pages)
10 April 2023Confirmation statement made on 2 April 2023 with no updates (3 pages)
28 June 2022Total exemption full accounts made up to 30 September 2021 (7 pages)
14 April 2022Confirmation statement made on 2 April 2022 with no updates (3 pages)
22 June 2021Appointment of Mel Cosec Ltd as a secretary on 22 June 2021 (2 pages)
16 June 2021Total exemption full accounts made up to 30 September 2020 (7 pages)
2 April 2021Confirmation statement made on 2 April 2021 with no updates (3 pages)
23 November 2020Previous accounting period extended from 31 March 2020 to 30 September 2020 (1 page)
22 October 2020Company name changed kilmac energy (glen ullinish) LTD\certificate issued on 22/10/20
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-10-21
(3 pages)
3 April 2020Confirmation statement made on 2 April 2020 with no updates (3 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
2 April 2019Confirmation statement made on 2 April 2019 with updates (4 pages)
29 March 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
27 March 2019Appointment of Mr Guy Lesley Rubinstein as a director on 26 March 2019 (2 pages)
27 March 2019Appointment of Mr Ilan Reich as a director on 26 March 2019 (2 pages)
21 March 2019Appointment of Mr Christopher John Walker as a director on 13 March 2019 (2 pages)
20 March 2019Notification of Muirhall 1902 Limited as a person with significant control on 13 March 2019 (2 pages)
19 March 2019Cessation of Athole Mcdonald as a person with significant control on 13 March 2019 (1 page)
19 March 2019Cessation of Richard George Kilcullen as a person with significant control on 13 March 2019 (1 page)
19 March 2019Termination of appointment of Athole Mcdonald as a secretary on 13 March 2019 (1 page)
19 March 2019Termination of appointment of Derek Ross as a director on 13 March 2019 (1 page)
19 March 2019Termination of appointment of Athole Mcdonald as a director on 13 March 2019 (1 page)
19 March 2019Registered office address changed from Glendevon House Old Gallows Road Perth Perthshire PH1 1QE to Muirhall Farm Auchengray, Carnwath Lanark, South Lanarkshire United Kingdom ML11 8LL on 19 March 2019 (1 page)
19 March 2019Termination of appointment of Richard George Kilcullen as a director on 13 March 2019 (1 page)
29 October 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
16 October 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(51 pages)
18 June 2018Confirmation statement made on 15 June 2018 with no updates (3 pages)
15 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
15 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
16 June 2017Confirmation statement made on 15 June 2017 with updates (5 pages)
16 June 2017Confirmation statement made on 15 June 2017 with updates (5 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
25 July 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-07-25
  • GBP 100
(7 pages)
25 July 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-07-25
  • GBP 100
(7 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
10 July 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 100
(6 pages)
10 July 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 100
(6 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
8 July 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 100
(6 pages)
8 July 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 100
(6 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
20 December 2013Second filing of AP01 previously delivered to Companies House (5 pages)
20 December 2013Second filing of AP01 previously delivered to Companies House (5 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
11 December 2013Appointment of Mr Derek Ross as a director on 1 December 2013
  • ANNOTATION A second filed AP01 was registered on 20/12/2013.
(2 pages)
11 December 2013Appointment of Mr Derek Ross as a director on 1 December 2013
  • ANNOTATION A second filed AP01 was registered on 20/12/2013.
(2 pages)
11 December 2013Appointment of Mr Derek Ross as a director on 1 December 2013
  • ANNOTATION A second filed AP01 was registered on 20/12/2013.
(2 pages)
25 July 2013Annual return made up to 15 June 2013 with a full list of shareholders (5 pages)
25 July 2013Annual return made up to 15 June 2013 with a full list of shareholders (5 pages)
31 October 2012Accounts made up to 31 March 2012 (3 pages)
31 October 2012Accounts made up to 31 March 2012 (3 pages)
16 July 2012Annual return made up to 15 June 2012 with a full list of shareholders (5 pages)
16 July 2012Annual return made up to 15 June 2012 with a full list of shareholders (5 pages)
27 April 2012Company name changed kilmac energy renewables LIMITED\certificate issued on 27/04/12
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-04-20
(3 pages)
27 April 2012Company name changed kilmac energy renewables LIMITED\certificate issued on 27/04/12
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-04-20
(3 pages)
26 September 2011Accounts made up to 31 March 2011 (3 pages)
26 September 2011Accounts made up to 31 March 2011 (3 pages)
2 August 2011Annual return made up to 15 June 2011 with a full list of shareholders (5 pages)
2 August 2011Annual return made up to 15 June 2011 with a full list of shareholders (5 pages)
2 May 2011Previous accounting period shortened from 30 June 2011 to 31 March 2011 (1 page)
2 May 2011Previous accounting period shortened from 30 June 2011 to 31 March 2011 (1 page)
2 August 2010Company name changed kilmac energy LTD\certificate issued on 02/08/10
  • CONNOT ‐
(2 pages)
2 August 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-07-28
(1 page)
2 August 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-07-28
(1 page)
2 August 2010Company name changed kilmac energy LTD\certificate issued on 02/08/10
  • CONNOT ‐
(2 pages)
27 July 2010Termination of appointment of John Dent as a director (2 pages)
27 July 2010Termination of appointment of John Dent as a director (2 pages)
15 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
15 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)