Dundonald
South Ayrshire
KA2 9BL
Scotland
Director Name | Mr Fraser Charles McGartland |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 May 2017(6 years, 9 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 6 Palmermount Industrial Estate Kilmarnock Ro Dundonald South Ayrshire KA2 9BL Scotland |
Director Name | Mrs Diane Elizabeth Feeney |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 March 2019(8 years, 7 months after company formation) |
Appointment Duration | 5 years |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit 6 Palmermount Industrial Estate Kilmarnock Ro Dundonald South Ayrshire KA2 9BL Scotland |
Secretary Name | Mr Francis Thomas Daly |
---|---|
Status | Current |
Appointed | 20 January 2020(9 years, 5 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Correspondence Address | Unit 6 Palmermount Industrial Estate Kilmarnock Ro Dundonald South Ayrshire KA2 9BL Scotland |
Director Name | Mr Francis Thomas Daly |
---|---|
Date of Birth | May 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 March 2022(11 years, 7 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit 6 Palmermount Industrial Estate Kilmarnock Ro Dundonald South Ayrshire KA2 9BL Scotland |
Director Name | Mr Richard Flintstone Skillen |
---|---|
Date of Birth | February 1990 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 March 2022(11 years, 7 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit 6 Palmermount Industrial Estate Kilmarnock Ro Dundonald South Ayrshire KA2 9BL Scotland |
Director Name | Mr Robert Logie Skillen |
---|---|
Date of Birth | May 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 March 2022(11 years, 7 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 6 Palmermount Industrial Estate Kilmarnock Ro Dundonald South Ayrshire KA2 9BL Scotland |
Director Name | Colin John Cunningham |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2010(same day as company formation) |
Role | Environmental Scientist |
Country of Residence | Scotland |
Correspondence Address | Faraday House Coalburn Road Bothwell Glasgow G71 8DA Scotland |
Director Name | Mr Charles Graham Lebeter |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Faraday House Coalburn Road Bothwell Glasgow G71 8DA Scotland |
Director Name | Mr Francis Thomas Daly |
---|---|
Date of Birth | May 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2010(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 3 Clairmont Gardens Glasgow G3 7LW Scotland |
Director Name | Mrs Kathleen Mary Jayne Argent |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2015(4 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 25 March 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Clairmont Gardens Glasgow G3 7LW Scotland |
Director Name | Mr Patrick Joseph Feeney |
---|---|
Date of Birth | December 1931 (Born 92 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 15 July 2015(4 years, 11 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 03 March 2022) |
Role | Retired Electrical Engineer |
Country of Residence | Scotland |
Correspondence Address | 3 Clairmont Gardens Glasgow G3 7LW Scotland |
Website | gwfenergy.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01292 479059 |
Telephone region | Ayr |
Registered Address | Unit 6 Palmermount Industrial Estate Kilmarnock Road Dundonald South Ayrshire KA2 9BL Scotland |
---|---|
Constituency | Central Ayrshire |
Ward | Kyle |
Address Matches | 2 other UK companies use this postal address |
40 at £1 | Francis Thomas Daly 40.00% Ordinary |
---|---|
40 at £1 | Nigel Feeney 40.00% Ordinary |
20 at £1 | Kathleen Argent 20.00% Ordinary |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 December |
Latest Return | 27 January 2024 (2 months ago) |
---|---|
Next Return Due | 10 February 2025 (10 months, 2 weeks from now) |
14 May 2021 | Delivered on: 21 May 2021 Persons entitled: Scottish Growth Scheme - Business Loans Scotland Debt Finance L.P. Classification: A registered charge Outstanding |
---|---|
30 October 2020 | Delivered on: 30 October 2020 Persons entitled: Advantedge Commercial Finance (North) LTD Classification: A registered charge Outstanding |
29 September 2023 | Unaudited abridged accounts made up to 31 December 2022 (16 pages) |
---|---|
12 September 2023 | Registered office address changed from 54 Cowgate Kirkintilloch Glasgow G66 1HN Scotland to Unit 6 Palmermount Industrial Estate Kilmarnock Road Dundonald South Ayrshire KA2 9BL on 12 September 2023 (1 page) |
31 August 2023 | Registered office address changed from 3 Clairmont Gardens Glasgow G3 7LW to 54 Cowgate Kirkintilloch Glasgow G66 1HN on 31 August 2023 (1 page) |
10 February 2023 | Confirmation statement made on 27 January 2023 with updates (4 pages) |
22 November 2022 | Unaudited abridged accounts made up to 30 December 2021 (11 pages) |
31 May 2022 | Statement of capital following an allotment of shares on 3 March 2022
|
26 May 2022 | Notification of Fredbarney Plant Limited as a person with significant control on 3 March 2022 (4 pages) |
26 May 2022 | Resolutions
|
26 May 2022 | Change of details for Mr Nigel Anthony Feeney as a person with significant control on 3 March 2022 (5 pages) |
26 May 2022 | Memorandum and Articles of Association (15 pages) |
30 March 2022 | Appointment of Mr Francis Thomas Daly as a director on 3 March 2022 (2 pages) |
30 March 2022 | Appointment of Mr Richard Flintstone Skillen as a director on 3 March 2022 (2 pages) |
30 March 2022 | Termination of appointment of Patrick Joseph Feeney as a director on 3 March 2022 (1 page) |
30 March 2022 | Appointment of Mr Robert Logie Skillen as a director on 3 March 2022 (2 pages) |
27 January 2022 | Confirmation statement made on 27 January 2022 with no updates (3 pages) |
21 May 2021 | Registration of charge SC3832810002, created on 14 May 2021 (8 pages) |
18 March 2021 | Unaudited abridged accounts made up to 31 December 2019 (9 pages) |
18 March 2021 | Unaudited abridged accounts made up to 31 December 2020 (10 pages) |
15 March 2021 | Confirmation statement made on 27 January 2021 with no updates (3 pages) |
29 December 2020 | Previous accounting period shortened from 31 December 2019 to 30 December 2019 (1 page) |
30 October 2020 | Registration of charge SC3832810001, created on 30 October 2020 (8 pages) |
6 February 2020 | Resolutions
|
27 January 2020 | Change of details for Mr Nigel Anthony Feeney as a person with significant control on 27 January 2020 (2 pages) |
27 January 2020 | Cessation of Fraser Charles Mcgartland as a person with significant control on 27 January 2020 (1 page) |
27 January 2020 | Confirmation statement made on 27 January 2020 with updates (4 pages) |
20 January 2020 | Termination of appointment of Francis Thomas Daly as a director on 20 January 2020 (1 page) |
20 January 2020 | Appointment of Mr Francis Thomas Daly as a secretary on 20 January 2020 (2 pages) |
8 July 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
21 May 2019 | Appointment of Mrs Diane Elizabeth Feeney as a director on 25 March 2019 (2 pages) |
13 May 2019 | Change of details for Mr Nigel Anthony Feeney as a person with significant control on 25 March 2019 (2 pages) |
13 May 2019 | Termination of appointment of Kathleen Mary Jayne Argent as a director on 25 March 2019 (1 page) |
13 May 2019 | Confirmation statement made on 26 March 2019 with updates (4 pages) |
11 March 2019 | Previous accounting period extended from 30 June 2018 to 31 December 2018 (1 page) |
19 December 2018 | Confirmation statement made on 19 December 2018 with updates (4 pages) |
18 December 2018 | Cessation of Francis Thomas Daly as a person with significant control on 18 December 2018 (1 page) |
18 December 2018 | Notification of Fraser Mcgartland as a person with significant control on 18 December 2018 (2 pages) |
9 August 2018 | Confirmation statement made on 6 August 2018 with no updates (3 pages) |
30 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
14 September 2017 | Confirmation statement made on 6 August 2017 with no updates (3 pages) |
14 September 2017 | Confirmation statement made on 6 August 2017 with no updates (3 pages) |
26 May 2017 | Appointment of Mr Fraser Charles Mcgartland as a director on 26 May 2017 (2 pages) |
26 May 2017 | Appointment of Mr Fraser Charles Mcgartland as a director on 26 May 2017 (2 pages) |
21 September 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
21 September 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
21 September 2016 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
21 September 2016 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
19 August 2016 | Confirmation statement made on 6 August 2016 with updates (6 pages) |
19 August 2016 | Confirmation statement made on 6 August 2016 with updates (6 pages) |
3 August 2016 | Current accounting period shortened from 31 December 2015 to 30 June 2015 (1 page) |
3 August 2016 | Current accounting period shortened from 31 December 2015 to 30 June 2015 (1 page) |
24 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
24 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
3 September 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
3 September 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
3 September 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
27 July 2015 | Resolutions
|
27 July 2015 | Resolutions
|
16 July 2015 | Appointment of Mr Patrick Joseph Feeney as a director on 15 July 2015 (2 pages) |
16 July 2015 | Appointment of Mr Patrick Joseph Feeney as a director on 15 July 2015 (2 pages) |
30 June 2015 | Appointment of Mrs Kathleen Mary Jayne Argent as a director on 29 June 2015 (2 pages) |
30 June 2015 | Appointment of Mrs Kathleen Mary Jayne Argent as a director on 29 June 2015 (2 pages) |
24 June 2015 | Company name changed gwf renewable energy solutions LIMITED\certificate issued on 24/06/15
|
24 June 2015 | Company name changed gwf renewable energy solutions LIMITED\certificate issued on 24/06/15
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
8 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
30 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders
|
30 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders
|
30 August 2013 | Director's details changed for Nigel Anthony Feeney on 6 August 2013 (2 pages) |
30 August 2013 | Director's details changed for Mr Francis Thomas Daly on 8 August 2012 (2 pages) |
30 August 2013 | Director's details changed for Nigel Anthony Feeney on 6 August 2013 (2 pages) |
30 August 2013 | Director's details changed for Mr Francis Thomas Daly on 8 August 2012 (2 pages) |
30 August 2013 | Director's details changed for Mr Francis Thomas Daly on 8 August 2012 (2 pages) |
30 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders
|
30 August 2013 | Director's details changed for Nigel Anthony Feeney on 6 August 2013 (2 pages) |
31 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (4 pages) |
31 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (4 pages) |
31 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (4 pages) |
2 May 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
2 May 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
30 January 2012 | Previous accounting period extended from 31 August 2011 to 31 December 2011 (1 page) |
30 January 2012 | Previous accounting period extended from 31 August 2011 to 31 December 2011 (1 page) |
28 September 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (5 pages) |
28 September 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (5 pages) |
28 September 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (5 pages) |
26 May 2011 | Termination of appointment of Charles Lebeter as a director (1 page) |
26 May 2011 | Termination of appointment of Charles Lebeter as a director (1 page) |
12 May 2011 | Termination of appointment of Colin John Cunningham as a director (1 page) |
12 May 2011 | Termination of appointment of Colin John Cunningham as a director (1 page) |
13 January 2011 | Company name changed thistle renewable energy solutions LIMITED\certificate issued on 13/01/11
|
13 January 2011 | Resolutions
|
13 January 2011 | Resolutions
|
13 January 2011 | Company name changed thistle renewable energy solutions LIMITED\certificate issued on 13/01/11
|
6 August 2010 | Incorporation (37 pages) |
6 August 2010 | Incorporation (37 pages) |