Gwf Generators Limited

General information

Name:

Gwf Generators Ltd

Office Address:

Unit 6 Palmermount Industrial Estate Kilmarnock Road KA2 9BL Dundonald

Number: SC383281

Incorporation date: 2010-08-06

End of financial year: 30 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Gwf Generators came into being in 2010 as a company enlisted under no SC383281, located at KA2 9BL Dundonald at Unit 6 Palmermount Industrial Estate. The company has been in business for 14 years and its official state is active. It 's been four years since This company's name is Gwf Generators Limited, but up till 2020 the business name was Gwf Energy Rental and up to that point, until 24th June 2015 this firm was known as Gwf Renewable Energy Solutions. This means it has used four different company names. This enterprise's registered with SIC code 82990, that means Other business support service activities not elsewhere classified. December 31, 2022 is the last time when the company accounts were reported.

There is a group of six directors overseeing the following firm at the moment, specifically Robert S., Richard S., Francis D. and 3 other directors have been described below who have been executing the directors duties since 3rd March 2022. In order to provide support to the directors, the abovementioned firm has been utilizing the skillset of Francis D. as a secretary for the last 4 years.

  • Previous company's names
  • Gwf Generators Limited 2020-02-06
  • Gwf Energy Rental Limited 2015-06-24
  • Gwf Renewable Energy Solutions Limited 2011-01-13
  • Thistle Renewable Energy Solutions Limited 2010-08-06

Financial data based on annual reports

Company staff

Robert S.

Role: Director

Appointed: 03 March 2022

Latest update: 19 January 2024

Richard S.

Role: Director

Appointed: 03 March 2022

Latest update: 19 January 2024

Francis D.

Role: Director

Appointed: 03 March 2022

Latest update: 19 January 2024

Francis D.

Role: Secretary

Appointed: 20 January 2020

Latest update: 19 January 2024

Diane F.

Role: Director

Appointed: 25 March 2019

Latest update: 19 January 2024

Fraser M.

Role: Director

Appointed: 26 May 2017

Latest update: 19 January 2024

Nigel F.

Role: Director

Appointed: 06 August 2010

Latest update: 19 January 2024

People with significant control

The companies with significant control over the firm are: Fredbarney Plant Limited owns 1/2 or less of company shares and has 1/2 or less of voting rights. This company can be reached in Glasgow at Clairmont Gardens, G3 7LW and was registered as a PSC under the reg no Sc702152. Nigel F. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Fredbarney Plant Limited
Address: 3 Clairmont Gardens, Glasgow, G3 7LW
Legal authority Scots Law
Legal form Company Limited By Shares
Country registered Scotland
Place registered Companies House
Registration number Sc702152
Notified on 3 March 2022
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Nigel F.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Fraser M.
Notified on 18 December 2018
Ceased on 27 January 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Francis D.
Notified on 6 April 2016
Ceased on 18 December 2018
Nature of control:
3/4 to full of voting rights
substantial control or influence
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 10 February 2024
Confirmation statement last made up date 27 January 2023
Annual Accounts 27 September 2013
Start Date For Period Covered By Report 2012-01-01
End Date For Period Covered By Report 2012-12-31
Date Approval Accounts 27 September 2013
Annual Accounts 28 September 2014
Start Date For Period Covered By Report 2013-01-01
End Date For Period Covered By Report 2013-12-31
Date Approval Accounts 28 September 2014
Annual Accounts 21 September 2015
Start Date For Period Covered By Report 2014-01-01
End Date For Period Covered By Report 2014-12-31
Date Approval Accounts 21 September 2015
Annual Accounts 20 September 2016
Start Date For Period Covered By Report 2015-01-01
End Date For Period Covered By Report 2015-06-30
Date Approval Accounts 20 September 2016
Annual Accounts 21 September 2016
Start Date For Period Covered By Report 2015-07-01
End Date For Period Covered By Report 2016-06-30
Date Approval Accounts 21 September 2016
Annual Accounts 28 March 2018
Start Date For Period Covered By Report 2016-07-01
End Date For Period Covered By Report 2017-06-30
Date Approval Accounts 28 March 2018
Annual Accounts
Start Date For Period Covered By Report 2017-07-01
End Date For Period Covered By Report 2018-12-31
Annual Accounts
Start Date For Period Covered By Report 2019-01-01
End Date For Period Covered By Report 2019-12-31
Annual Accounts
Start Date For Period Covered By Report 2020-01-01
End Date For Period Covered By Report 2020-12-31
Annual Accounts
Start Date For Period Covered By Report 2021-01-01
End Date For Period Covered By Report 2021-12-30
Annual Accounts
Start Date For Period Covered By Report 2022-01-01
End Date For Period Covered By Report 31/12/2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Address change date: Tue, 12th Sep 2023. New Address: Unit 6 Palmermount Industrial Estate Kilmarnock Road Dundonald South Ayrshire KA2 9BL. Previous address: 54 Cowgate Kirkintilloch Glasgow G66 1HN Scotland (AD01)
filed on: 12th, September 2023
address
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
13
Company Age

Closest Companies - by postcode