Warning: file_put_contents(c/a5b136bf80e116875137299b7961d9ea.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Cargen Power Limited, G1 3PE Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CARGEN POWER LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Cargen Power Limited. The company was founded 13 years ago and was given the registration number SC396895. The firm's registered office is in GLASGOW. You can find them at The Ca'd'oro, 45 Gordon Street, Glasgow, . This company's SIC code is 35110 - Production of electricity.

Company Information

Name:CARGEN POWER LIMITED
Company Number:SC396895
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 April 2011
End of financial year:31 December 2023
Jurisdiction:Scotland
Industry Codes:
  • 35110 - Production of electricity

Office Address & Contact

Registered Address:The Ca'd'oro, 45 Gordon Street, Glasgow, Scotland, G1 3PE
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Westminster House, 10 Westminster Road, Macclesfield, United Kingdom, SK10 1BX

Director11 June 2020Active
Terreglestown House, Terregles Road, Dumfries, United Kingdom, DG2 9RW

Director01 April 2011Active

People with Significant Control

Atmosclear Investments Ltd
Notified on:11 June 2020
Status:Active
Country of residence:United Kingdom
Address:Westminster House, 10 Westminster Road, Macclesfield, United Kingdom, SK10 1BX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Matthew Wallace
Notified on:06 April 2016
Status:Active
Date of birth:September 1959
Nationality:British
Address:Terreglestown House, Terregles Road, Dumfries, DG2 9RW
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr William James Hewitson
Notified on:06 April 2016
Status:Active
Date of birth:August 1958
Nationality:British
Address:Terreglestown House, Terregles Road, Dumfries, DG2 9RW
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-02Confirmation statement

Confirmation statement with no updates.

Download
2024-03-20Accounts

Accounts with accounts type unaudited abridged.

Download
2023-07-02Accounts

Accounts with accounts type unaudited abridged.

Download
2023-04-03Confirmation statement

Confirmation statement with no updates.

Download
2022-04-01Confirmation statement

Confirmation statement with no updates.

Download
2022-03-23Accounts

Accounts with accounts type unaudited abridged.

Download
2021-04-14Confirmation statement

Confirmation statement with updates.

Download
2021-04-08Accounts

Accounts with accounts type unaudited abridged.

Download
2020-06-20Accounts

Accounts with accounts type unaudited abridged.

Download
2020-06-17Accounts

Change account reference date company previous shortened.

Download
2020-06-16Address

Change registered office address company with date old address new address.

Download
2020-06-16Persons with significant control

Notification of a person with significant control.

Download
2020-06-16Persons with significant control

Cessation of a person with significant control.

Download
2020-06-16Persons with significant control

Cessation of a person with significant control.

Download
2020-06-15Officers

Termination director company with name termination date.

Download
2020-06-15Officers

Appoint person director company with name date.

Download
2020-06-15Accounts

Change account reference date company current extended.

Download
2020-05-04Mortgage

Mortgage satisfy charge full.

Download
2020-05-04Mortgage

Mortgage satisfy charge full.

Download
2020-04-01Confirmation statement

Confirmation statement with no updates.

Download
2020-02-11Accounts

Accounts with accounts type micro entity.

Download
2019-04-03Confirmation statement

Confirmation statement with no updates.

Download
2019-01-16Accounts

Accounts with accounts type micro entity.

Download
2018-04-03Confirmation statement

Confirmation statement with no updates.

Download
2018-03-16Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.