Glasgow
G2 2QZ
Scotland
Director Name | Mr Allan Reilly |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 June 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Regent Court 70 West Regent Street Glasgow G2 2QZ Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2012(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Website | gaelwindpartners.com |
---|
Registered Address | ROBB Ferguson Regent Court 70 West Regent Street Glasgow G2 2QZ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 90 other UK companies use this postal address |
15k at £1 | Co2 B.v. 30.00% Ordinary |
---|---|
15k at £1 | Zanders Real Estate Finance B.v. 30.00% Ordinary |
12k at £1 | Willow Energy LTD 24.00% Ordinary |
8k at £1 | Wind Energy Solutions B.v. 16.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £41,938 |
Cash | £73,870 |
Current Liabilities | £471,104 |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 29 June 2024 (2 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 29 June |
Latest Return | 6 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 20 June 2024 (2 months from now) |
31 August 2023 | Unaudited abridged accounts made up to 30 June 2022 (8 pages) |
---|---|
30 June 2023 | Current accounting period shortened from 30 June 2022 to 29 June 2022 (1 page) |
7 June 2023 | Confirmation statement made on 6 June 2023 with no updates (3 pages) |
30 June 2022 | Unaudited abridged accounts made up to 30 June 2021 (8 pages) |
28 June 2022 | Confirmation statement made on 6 June 2022 with no updates (3 pages) |
30 June 2021 | Unaudited abridged accounts made up to 30 June 2020 (8 pages) |
22 June 2021 | Confirmation statement made on 6 June 2021 with updates (5 pages) |
8 June 2020 | Confirmation statement made on 6 June 2020 with no updates (3 pages) |
30 March 2020 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
20 June 2019 | Confirmation statement made on 6 June 2019 with no updates (3 pages) |
22 May 2019 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
8 June 2018 | Confirmation statement made on 6 June 2018 with no updates (3 pages) |
27 March 2018 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
23 August 2017 | Confirmation statement made on 6 June 2017 with updates (5 pages) |
23 August 2017 | Confirmation statement made on 6 June 2017 with updates (5 pages) |
23 August 2017 | Notification of a person with significant control statement (2 pages) |
23 August 2017 | Notification of a person with significant control statement (2 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
1 March 2017 | Purchase of own shares. (3 pages) |
1 March 2017 | Cancellation of shares. Statement of capital on 23 February 2017
|
1 March 2017 | Purchase of own shares. (3 pages) |
1 March 2017 | Cancellation of shares. Statement of capital on 23 February 2017
|
1 July 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
1 July 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
15 June 2016 | Amended total exemption small company accounts made up to 30 June 2015 (7 pages) |
15 June 2016 | Amended total exemption small company accounts made up to 30 June 2015 (7 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
29 March 2016 | Registered office address changed from 5 Oswald Street Glasgow G1 4QR to C/O Robb Ferguson Regent Court 70 West Regent Street Glasgow G2 2QZ on 29 March 2016 (1 page) |
29 March 2016 | Registered office address changed from 5 Oswald Street Glasgow G1 4QR to C/O Robb Ferguson Regent Court 70 West Regent Street Glasgow G2 2QZ on 29 March 2016 (1 page) |
15 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
9 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
5 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
5 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
7 June 2013 | Director's details changed for Mr Howard William Crooks on 5 June 2013 (2 pages) |
7 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (3 pages) |
7 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (3 pages) |
7 June 2013 | Director's details changed for Allan Reilly on 5 June 2013 (2 pages) |
7 June 2013 | Director's details changed for Mr Howard William Crooks on 5 June 2013 (2 pages) |
7 June 2013 | Director's details changed for Allan Reilly on 5 June 2013 (2 pages) |
7 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (3 pages) |
7 June 2013 | Director's details changed for Mr Howard William Crooks on 5 June 2013 (2 pages) |
7 June 2013 | Director's details changed for Allan Reilly on 5 June 2013 (2 pages) |
4 October 2012 | Statement of capital following an allotment of shares on 25 September 2012
|
4 October 2012 | Statement of capital following an allotment of shares on 25 September 2012
|
28 June 2012 | Appointment of Mr Howard William Crooks as a director (3 pages) |
28 June 2012 | Appointment of Mr Howard William Crooks as a director (3 pages) |
28 June 2012 | Appointment of Allan Reilly as a director (3 pages) |
28 June 2012 | Appointment of Allan Reilly as a director (3 pages) |
8 June 2012 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
8 June 2012 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
6 June 2012 | Incorporation (21 pages) |
6 June 2012 | Incorporation (21 pages) |