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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
25, Back O Barns, Hamilton, Scotland, ML3 6BG | Director | 16 November 2022 | Active |
25, Back O Barns, Hamilton, Scotland, ML3 6BG | Director | 17 January 2017 | Active |
First Floor, River Court, The Old Mill Office Park, Mill Lane, Godalming, England, GU7 1EZ | Director | 20 March 2023 | Active |
Exchange Tower, 19 Canning Street, Edinburgh, Scotland, EH3 8EH | Corporate Secretary | 26 May 2015 | Active |
Unit 2, Easter Inch Road, Easter Inch Industrial Estate, Bathgate, Scotland, EH48 2FH | Director | 17 January 2017 | Active |
Unit 2, Easter Inch Road, Easter Inch Industrial Estate, Bathgate, Scotland, EH48 2FH | Director | 07 October 2021 | Active |
Macfarlane Gray House, Castlecraig Business Park, Springbank Road, Stirling, Scotland, FK7 7WT | Director | 27 August 2015 | Active |
100 Brand Street, Brand Street, Glasgow, Scotland, G51 1DG | Director | 27 August 2015 | Active |
Exchange Tower, 19 Canning Street, Edinburgh, Scotland, EH3 8EH | Director | 26 May 2015 | Active |
Exchange Tower, 19 Canning Street, Edinburgh, Scotland, EH3 8EH | Corporate Director | 26 May 2015 | Active |
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 | : |
|
Bayerische Landesbank | ||
Notified on | : | 03 February 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | Germany |
Address | : | 18, Brienner Strasse, Munich, Germany, 80333 |
Nature of control | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-18 | Accounts | Accounts with accounts type full. | Download |
2023-06-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-20 | Officers | Appoint person director company with name date. | Download |
2023-02-28 | Address | Change registered office address company with date old address new address. | Download |
2022-12-29 | Capital | Capital allotment shares. | Download |
2022-12-22 | Capital | Capital statement capital company with date currency figure. | Download |
2022-12-22 | Resolution | Resolution. | Download |
2022-12-22 | Resolution | Resolution. | Download |
2022-12-22 | Insolvency | Legacy. | Download |
2022-12-21 | Capital | Legacy. | Download |
2022-11-16 | Officers | Appoint person director company with name date. | Download |
2022-09-12 | Officers | Termination director company with name termination date. | Download |
2022-09-12 | Accounts | Accounts with accounts type full. | Download |
2022-06-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-07 | Officers | Termination director company with name termination date. | Download |
2021-10-07 | Officers | Appoint person director company with name date. | Download |
2021-09-30 | Accounts | Accounts with accounts type full. | Download |
2021-07-10 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-11 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-01-06 | Persons with significant control | Notification of a person with significant control. | Download |
2021-01-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-01-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-01-05 | Mortgage | Mortgage satisfy charge full. | Download |
2021-01-05 | Mortgage | Mortgage satisfy charge full. | Download |
2021-01-05 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.