Company NameGael Wind Partners Ltd.
DirectorsHoward William Crooks and Allan Reilly
Company StatusActive
Company NumberSC425623
CategoryPrivate Limited Company
Incorporation Date6 June 2012(11 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Howard William Crooks
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRegent Court 70 West Regent Street
Glasgow
G2 2QZ
Scotland
Director NameMr Allan Reilly
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRegent Court 70 West Regent Street
Glasgow
G2 2QZ
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2012(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland

Contact

Websitegaelwindpartners.com

Location

Registered AddressROBB Ferguson
Regent Court
70 West Regent Street
Glasgow
G2 2QZ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 90 other UK companies use this postal address

Shareholders

15k at £1Co2 B.v.
30.00%
Ordinary
15k at £1Zanders Real Estate Finance B.v.
30.00%
Ordinary
12k at £1Willow Energy LTD
24.00%
Ordinary
8k at £1Wind Energy Solutions B.v.
16.00%
Ordinary

Financials

Year2014
Net Worth£41,938
Cash£73,870
Current Liabilities£471,104

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due29 June 2024 (2 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End29 June

Returns

Latest Return6 June 2023 (10 months, 2 weeks ago)
Next Return Due20 June 2024 (2 months from now)

Filing History

31 August 2023Unaudited abridged accounts made up to 30 June 2022 (8 pages)
30 June 2023Current accounting period shortened from 30 June 2022 to 29 June 2022 (1 page)
7 June 2023Confirmation statement made on 6 June 2023 with no updates (3 pages)
30 June 2022Unaudited abridged accounts made up to 30 June 2021 (8 pages)
28 June 2022Confirmation statement made on 6 June 2022 with no updates (3 pages)
30 June 2021Unaudited abridged accounts made up to 30 June 2020 (8 pages)
22 June 2021Confirmation statement made on 6 June 2021 with updates (5 pages)
8 June 2020Confirmation statement made on 6 June 2020 with no updates (3 pages)
30 March 2020Total exemption full accounts made up to 30 June 2019 (9 pages)
20 June 2019Confirmation statement made on 6 June 2019 with no updates (3 pages)
22 May 2019Total exemption full accounts made up to 30 June 2018 (9 pages)
8 June 2018Confirmation statement made on 6 June 2018 with no updates (3 pages)
27 March 2018Total exemption full accounts made up to 30 June 2017 (9 pages)
23 August 2017Confirmation statement made on 6 June 2017 with updates (5 pages)
23 August 2017Confirmation statement made on 6 June 2017 with updates (5 pages)
23 August 2017Notification of a person with significant control statement (2 pages)
23 August 2017Notification of a person with significant control statement (2 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
1 March 2017Purchase of own shares. (3 pages)
1 March 2017Cancellation of shares. Statement of capital on 23 February 2017
  • GBP 42,000
(4 pages)
1 March 2017Purchase of own shares. (3 pages)
1 March 2017Cancellation of shares. Statement of capital on 23 February 2017
  • GBP 42,000
(4 pages)
1 July 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 50,000
(6 pages)
1 July 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 50,000
(6 pages)
15 June 2016Amended total exemption small company accounts made up to 30 June 2015 (7 pages)
15 June 2016Amended total exemption small company accounts made up to 30 June 2015 (7 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
29 March 2016Registered 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 2016Registered 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 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 50,000
(3 pages)
15 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 50,000
(3 pages)
15 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 50,000
(3 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
9 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 50,000
(3 pages)
9 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 50,000
(3 pages)
9 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 50,000
(3 pages)
5 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
5 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
7 June 2013Director's details changed for Mr Howard William Crooks on 5 June 2013 (2 pages)
7 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (3 pages)
7 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (3 pages)
7 June 2013Director's details changed for Allan Reilly on 5 June 2013 (2 pages)
7 June 2013Director's details changed for Mr Howard William Crooks on 5 June 2013 (2 pages)
7 June 2013Director's details changed for Allan Reilly on 5 June 2013 (2 pages)
7 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (3 pages)
7 June 2013Director's details changed for Mr Howard William Crooks on 5 June 2013 (2 pages)
7 June 2013Director's details changed for Allan Reilly on 5 June 2013 (2 pages)
4 October 2012Statement of capital following an allotment of shares on 25 September 2012
  • GBP 50,000
(4 pages)
4 October 2012Statement of capital following an allotment of shares on 25 September 2012
  • GBP 50,000
(4 pages)
28 June 2012Appointment of Mr Howard William Crooks as a director (3 pages)
28 June 2012Appointment of Mr Howard William Crooks as a director (3 pages)
28 June 2012Appointment of Allan Reilly as a director (3 pages)
28 June 2012Appointment of Allan Reilly as a director (3 pages)
8 June 2012Termination of appointment of Stephen Mabbott as a director (2 pages)
8 June 2012Termination of appointment of Stephen Mabbott as a director (2 pages)
6 June 2012Incorporation (21 pages)
6 June 2012Incorporation (21 pages)