Company NameGWF Generators Limited
Company StatusActive
Company NumberSC383281
CategoryPrivate Limited Company
Incorporation Date6 August 2010(13 years, 7 months ago)
Previous Names3

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Nigel Anthony Feeney
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 6 Palmermount Industrial Estate Kilmarnock Ro
Dundonald
South Ayrshire
KA2 9BL
Scotland
Director NameMr Fraser Charles McGartland
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 2017(6 years, 9 months after company formation)
Appointment Duration6 years, 10 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 6 Palmermount Industrial Estate Kilmarnock Ro
Dundonald
South Ayrshire
KA2 9BL
Scotland
Director NameMrs Diane Elizabeth Feeney
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2019(8 years, 7 months after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 6 Palmermount Industrial Estate Kilmarnock Ro
Dundonald
South Ayrshire
KA2 9BL
Scotland
Secretary NameMr Francis Thomas Daly
StatusCurrent
Appointed20 January 2020(9 years, 5 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Correspondence AddressUnit 6 Palmermount Industrial Estate Kilmarnock Ro
Dundonald
South Ayrshire
KA2 9BL
Scotland
Director NameMr Francis Thomas Daly
Date of BirthMay 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2022(11 years, 7 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 6 Palmermount Industrial Estate Kilmarnock Ro
Dundonald
South Ayrshire
KA2 9BL
Scotland
Director NameMr Richard Flintstone Skillen
Date of BirthFebruary 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2022(11 years, 7 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 6 Palmermount Industrial Estate Kilmarnock Ro
Dundonald
South Ayrshire
KA2 9BL
Scotland
Director NameMr Robert Logie Skillen
Date of BirthMay 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2022(11 years, 7 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 6 Palmermount Industrial Estate Kilmarnock Ro
Dundonald
South Ayrshire
KA2 9BL
Scotland
Director NameColin John Cunningham
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2010(same day as company formation)
RoleEnvironmental Scientist
Country of ResidenceScotland
Correspondence AddressFaraday House Coalburn Road
Bothwell
Glasgow
G71 8DA
Scotland
Director NameMr Charles Graham Lebeter
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFaraday House Coalburn Road
Bothwell
Glasgow
G71 8DA
Scotland
Director NameMr Francis Thomas Daly
Date of BirthMay 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2010(same day as company formation)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address3 Clairmont Gardens
Glasgow
G3 7LW
Scotland
Director NameMrs Kathleen Mary Jayne Argent
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2015(4 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 25 March 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Clairmont Gardens
Glasgow
G3 7LW
Scotland
Director NameMr Patrick Joseph Feeney
Date of BirthDecember 1931 (Born 92 years ago)
NationalityIrish
StatusResigned
Appointed15 July 2015(4 years, 11 months after company formation)
Appointment Duration6 years, 7 months (resigned 03 March 2022)
RoleRetired Electrical Engineer
Country of ResidenceScotland
Correspondence Address3 Clairmont Gardens
Glasgow
G3 7LW
Scotland

Contact

Websitegwfenergy.co.uk
Email address[email protected]
Telephone01292 479059
Telephone regionAyr

Location

Registered AddressUnit 6 Palmermount Industrial Estate
Kilmarnock Road
Dundonald
South Ayrshire
KA2 9BL
Scotland
ConstituencyCentral Ayrshire
WardKyle
Address Matches2 other UK companies use this postal address

Shareholders

40 at £1Francis Thomas Daly
40.00%
Ordinary
40 at £1Nigel Feeney
40.00%
Ordinary
20 at £1Kathleen Argent
20.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 December

Returns

Latest Return27 January 2024 (2 months ago)
Next Return Due10 February 2025 (10 months, 2 weeks from now)

Charges

14 May 2021Delivered on: 21 May 2021
Persons entitled: Scottish Growth Scheme - Business Loans Scotland Debt Finance L.P.

Classification: A registered charge
Outstanding
30 October 2020Delivered on: 30 October 2020
Persons entitled: Advantedge Commercial Finance (North) LTD

Classification: A registered charge
Outstanding

Filing History

29 September 2023Unaudited abridged accounts made up to 31 December 2022 (16 pages)
12 September 2023Registered 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 2023Registered 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 2023Confirmation statement made on 27 January 2023 with updates (4 pages)
22 November 2022Unaudited abridged accounts made up to 30 December 2021 (11 pages)
31 May 2022Statement of capital following an allotment of shares on 3 March 2022
  • GBP 200
(4 pages)
26 May 2022Notification of Fredbarney Plant Limited as a person with significant control on 3 March 2022 (4 pages)
26 May 2022Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ New share class created 03/03/2022
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
26 May 2022Change of details for Mr Nigel Anthony Feeney as a person with significant control on 3 March 2022 (5 pages)
26 May 2022Memorandum and Articles of Association (15 pages)
30 March 2022Appointment of Mr Francis Thomas Daly as a director on 3 March 2022 (2 pages)
30 March 2022Appointment of Mr Richard Flintstone Skillen as a director on 3 March 2022 (2 pages)
30 March 2022Termination of appointment of Patrick Joseph Feeney as a director on 3 March 2022 (1 page)
30 March 2022Appointment of Mr Robert Logie Skillen as a director on 3 March 2022 (2 pages)
27 January 2022Confirmation statement made on 27 January 2022 with no updates (3 pages)
21 May 2021Registration of charge SC3832810002, created on 14 May 2021 (8 pages)
18 March 2021Unaudited abridged accounts made up to 31 December 2019 (9 pages)
18 March 2021Unaudited abridged accounts made up to 31 December 2020 (10 pages)
15 March 2021Confirmation statement made on 27 January 2021 with no updates (3 pages)
29 December 2020Previous accounting period shortened from 31 December 2019 to 30 December 2019 (1 page)
30 October 2020Registration of charge SC3832810001, created on 30 October 2020 (8 pages)
6 February 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-02-06
(3 pages)
27 January 2020Change of details for Mr Nigel Anthony Feeney as a person with significant control on 27 January 2020 (2 pages)
27 January 2020Cessation of Fraser Charles Mcgartland as a person with significant control on 27 January 2020 (1 page)
27 January 2020Confirmation statement made on 27 January 2020 with updates (4 pages)
20 January 2020Termination of appointment of Francis Thomas Daly as a director on 20 January 2020 (1 page)
20 January 2020Appointment of Mr Francis Thomas Daly as a secretary on 20 January 2020 (2 pages)
8 July 2019Micro company accounts made up to 31 December 2018 (2 pages)
21 May 2019Appointment of Mrs Diane Elizabeth Feeney as a director on 25 March 2019 (2 pages)
13 May 2019Change of details for Mr Nigel Anthony Feeney as a person with significant control on 25 March 2019 (2 pages)
13 May 2019Termination of appointment of Kathleen Mary Jayne Argent as a director on 25 March 2019 (1 page)
13 May 2019Confirmation statement made on 26 March 2019 with updates (4 pages)
11 March 2019Previous accounting period extended from 30 June 2018 to 31 December 2018 (1 page)
19 December 2018Confirmation statement made on 19 December 2018 with updates (4 pages)
18 December 2018Cessation of Francis Thomas Daly as a person with significant control on 18 December 2018 (1 page)
18 December 2018Notification of Fraser Mcgartland as a person with significant control on 18 December 2018 (2 pages)
9 August 2018Confirmation statement made on 6 August 2018 with no updates (3 pages)
30 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
14 September 2017Confirmation statement made on 6 August 2017 with no updates (3 pages)
14 September 2017Confirmation statement made on 6 August 2017 with no updates (3 pages)
26 May 2017Appointment of Mr Fraser Charles Mcgartland as a director on 26 May 2017 (2 pages)
26 May 2017Appointment of Mr Fraser Charles Mcgartland as a director on 26 May 2017 (2 pages)
21 September 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
21 September 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
21 September 2016Total exemption small company accounts made up to 30 June 2016 (4 pages)
21 September 2016Total exemption small company accounts made up to 30 June 2016 (4 pages)
19 August 2016Confirmation statement made on 6 August 2016 with updates (6 pages)
19 August 2016Confirmation statement made on 6 August 2016 with updates (6 pages)
3 August 2016Current accounting period shortened from 31 December 2015 to 30 June 2015 (1 page)
3 August 2016Current accounting period shortened from 31 December 2015 to 30 June 2015 (1 page)
24 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
24 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
3 September 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 100
(4 pages)
3 September 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 100
(4 pages)
3 September 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 100
(4 pages)
27 July 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(39 pages)
27 July 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(39 pages)
16 July 2015Appointment of Mr Patrick Joseph Feeney as a director on 15 July 2015 (2 pages)
16 July 2015Appointment of Mr Patrick Joseph Feeney as a director on 15 July 2015 (2 pages)
30 June 2015Appointment of Mrs Kathleen Mary Jayne Argent as a director on 29 June 2015 (2 pages)
30 June 2015Appointment of Mrs Kathleen Mary Jayne Argent as a director on 29 June 2015 (2 pages)
24 June 2015Company name changed gwf renewable energy solutions LIMITED\certificate issued on 24/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-23
(3 pages)
24 June 2015Company name changed gwf renewable energy solutions LIMITED\certificate issued on 24/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-23
(3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
8 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 100
(3 pages)
8 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 100
(3 pages)
8 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 100
(3 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
30 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-30
(3 pages)
30 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-30
(3 pages)
30 August 2013Director's details changed for Nigel Anthony Feeney on 6 August 2013 (2 pages)
30 August 2013Director's details changed for Mr Francis Thomas Daly on 8 August 2012 (2 pages)
30 August 2013Director's details changed for Nigel Anthony Feeney on 6 August 2013 (2 pages)
30 August 2013Director's details changed for Mr Francis Thomas Daly on 8 August 2012 (2 pages)
30 August 2013Director's details changed for Mr Francis Thomas Daly on 8 August 2012 (2 pages)
30 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-30
(3 pages)
30 August 2013Director's details changed for Nigel Anthony Feeney on 6 August 2013 (2 pages)
31 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (4 pages)
31 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (4 pages)
31 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (4 pages)
2 May 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
2 May 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
30 January 2012Previous accounting period extended from 31 August 2011 to 31 December 2011 (1 page)
30 January 2012Previous accounting period extended from 31 August 2011 to 31 December 2011 (1 page)
28 September 2011Annual return made up to 6 August 2011 with a full list of shareholders (5 pages)
28 September 2011Annual return made up to 6 August 2011 with a full list of shareholders (5 pages)
28 September 2011Annual return made up to 6 August 2011 with a full list of shareholders (5 pages)
26 May 2011Termination of appointment of Charles Lebeter as a director (1 page)
26 May 2011Termination of appointment of Charles Lebeter as a director (1 page)
12 May 2011Termination of appointment of Colin John Cunningham as a director (1 page)
12 May 2011Termination of appointment of Colin John Cunningham as a director (1 page)
13 January 2011Company name changed thistle renewable energy solutions LIMITED\certificate issued on 13/01/11
  • CONNOT ‐
(3 pages)
13 January 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-01-11
(1 page)
13 January 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-01-11
(1 page)
13 January 2011Company name changed thistle renewable energy solutions LIMITED\certificate issued on 13/01/11
  • CONNOT ‐
(3 pages)
6 August 2010Incorporation (37 pages)
6 August 2010Incorporation (37 pages)