UKBizDB.co.uk

GARDRUM FARM WIND ENERGY LIMITED

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

This company is commonly known as Gardrum Farm Wind Energy Limited. The company was founded 9 years ago and was given the registration number SC506698. The firm's registered office is in BATHGATE. You can find them at Unit 2 Easter Inch Road, Easter Inch Industrial Estate, Bathgate, . This company's SIC code is 35110 - Production of electricity.

Company Information

Name:GARDRUM FARM WIND ENERGY LIMITED
Company Number:SC506698
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 May 2015
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 35110 - Production of electricity

Office Address & Contact

Registered Address:Unit 2 Easter Inch Road, Easter Inch Industrial Estate, Bathgate, Scotland, EH48 2FH
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
25, Back O Barns, Hamilton, Scotland, ML3 6BG

Director16 November 2022Active
25, Back O Barns, Hamilton, Scotland, ML3 6BG

Director17 January 2017Active
First Floor, River Court, The Old Mill Office Park, Mill Lane, Godalming, England, GU7 1EZ

Director20 March 2023Active
Exchange Tower, 19 Canning Street, Edinburgh, Scotland, EH3 8EH

Corporate Secretary26 May 2015Active
Unit 2, Easter Inch Road, Easter Inch Industrial Estate, Bathgate, Scotland, EH48 2FH

Director17 January 2017Active
Unit 2, Easter Inch Road, Easter Inch Industrial Estate, Bathgate, Scotland, EH48 2FH

Director07 October 2021Active
Macfarlane Gray House, Castlecraig Business Park, Springbank Road, Stirling, Scotland, FK7 7WT

Director27 August 2015Active
100 Brand Street, Brand Street, Glasgow, Scotland, G51 1DG

Director27 August 2015Active
Exchange Tower, 19 Canning Street, Edinburgh, Scotland, EH3 8EH

Director26 May 2015Active
Exchange Tower, 19 Canning Street, Edinburgh, Scotland, EH3 8EH

Corporate Director26 May 2015Active

People with Significant Control

Cwe B Limited
Notified on:05 January 2021
Status:Active
Country of residence:England
Address:First Floor, River Court, The Old Mill Office Park, Mill Lane, Godalming, England, GU7 1EZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Bayerische Landesbank
Notified on:03 February 2017
Status:Active
Country of residence:Germany
Address:18, Brienner Strasse, Munich, Germany, 80333
Nature of control:
  • Ownership of shares 75 to 100 percent
Constantine Wind Energy Limited
Notified on:17 January 2017
Status:Active
Country of residence:England
Address:First Floor, River Court, The Old Mill Office Park, Mill Lane, Godalming, England, GU7 1EZ
Nature of control:
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2023-09-18Accounts

Accounts with accounts type full.

Download
2023-06-26Confirmation statement

Confirmation statement with no updates.

Download
2023-03-20Officers

Appoint person director company with name date.

Download
2023-02-28Address

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

Download
2022-12-29Capital

Capital allotment shares.

Download
2022-12-22Capital

Capital statement capital company with date currency figure.

Download
2022-12-22Resolution

Resolution.

Download
2022-12-22Resolution

Resolution.

Download
2022-12-22Insolvency

Legacy.

Download
2022-12-21Capital

Legacy.

Download
2022-11-16Officers

Appoint person director company with name date.

Download
2022-09-12Officers

Termination director company with name termination date.

Download
2022-09-12Accounts

Accounts with accounts type full.

Download
2022-06-27Confirmation statement

Confirmation statement with no updates.

Download
2021-10-07Officers

Termination director company with name termination date.

Download
2021-10-07Officers

Appoint person director company with name date.

Download
2021-09-30Accounts

Accounts with accounts type full.

Download
2021-07-10Confirmation statement

Confirmation statement with updates.

Download
2021-01-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-01-06Persons with significant control

Notification of a person with significant control.

Download
2021-01-05Persons with significant control

Cessation of a person with significant control.

Download
2021-01-05Persons with significant control

Cessation of a person with significant control.

Download
2021-01-05Mortgage

Mortgage satisfy charge full.

Download
2021-01-05Mortgage

Mortgage satisfy charge full.

Download
2021-01-05Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.