Ardgrain Renewables Ltd.

General information

Name:

Ardgrain Renewables Limited.

Office Address:

272 Bath Street G2 4JR Glasgow

Number: SC354964

Incorporation date: 2009-02-12

End of financial year: 03 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

Ardgrain Renewables came into being in 2009 as a company enlisted under no SC354964, located at G2 4JR Glasgow at 272 Bath Street. This firm has been in business for 15 years and its last known status is active. This enterprise's declared SIC number is 82990 and has the NACE code: Other business support service activities not elsewhere classified. Ardgrain Renewables Limited. released its latest accounts for the period up to 2022-03-31. The firm's most recent annual confirmation statement was filed on 2023-02-12.

The directors currently appointed by the limited company are as follow: Elliot T. assigned to lead the company in 2023, Edward M. assigned to lead the company in 2023 and Stephen D. assigned to lead the company in 2023.

The companies that control this firm are as follows: Elm Wind Holdings Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in London at 338 Euston Road, NW1 3BG and was registered as a PSC under the registration number 11076291.

Financial data based on annual reports

Company staff

Elliot T.

Role: Director

Appointed: 31 July 2023

Latest update: 10 April 2024

Edward M.

Role: Director

Appointed: 04 April 2023

Latest update: 10 April 2024

Stephen D.

Role: Director

Appointed: 04 April 2023

Latest update: 10 April 2024

People with significant control

Elm Wind Holdings Limited
Address: 6th Floor 338 Euston Road, London, NW1 3BG, United Kingdom
Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 11076291
Notified on 4 April 2023
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Hamish G.
Notified on 6 April 2016
Ceased on 4 April 2023
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
Claire N.
Notified on 6 April 2016
Ceased on 4 April 2023
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 03 January 2024
Account last made up date 31 March 2022
Confirmation statement next due date 26 February 2024
Confirmation statement last made up date 12 February 2023
Annual Accounts 25 November 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 25 November 2014
Annual Accounts 29 January 2016
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 29 January 2016
Annual Accounts 22 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 22 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts 16 October 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 16 October 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to Monday 3rd April 2023 (AA)
filed on: 3rd, November 2023
accounts
Free Download Download filing (11 pages)

Additional Information

HQ address,
2013

Address:

Victoria House 13 Victoria Street

Post code:

AB10 1XB

City / Town:

Aberdeen

HQ address,
2014

Address:

Victoria House 13 Victoria Street

Post code:

AB10 1XB

City / Town:

Aberdeen

HQ address,
2015

Address:

Victoria House 13 Victoria Street

Post code:

AB10 1XB

City / Town:

Aberdeen

HQ address,
2016

Address:

Victoria House 13 Victoria Street

Post code:

AB10 1XB

City / Town:

Aberdeen

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
15
Company Age

Closest Companies - by postcode