This company is commonly known as Glen Ullinish Wf Limited. The company was founded 13 years ago and was given the registration number SC380407. The firm's registered office is in LANARK, SOUTH LANARKSHIRE. You can find them at Muirhall Farm Auchengray,, Carnwath, Lanark, South Lanarkshire, United Kingdom. This company's SIC code is 35110 - Production of electricity.
Name | : | GLEN ULLINISH WF LIMITED |
---|---|---|
Company Number | : | SC380407 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 June 2010 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | Muirhall Farm Auchengray,, Carnwath, Lanark, South Lanarkshire, United Kingdom, Scotland, ML11 8LL |
---|---|---|
Country Origin | : | SCOTLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Muirhall Farm, Carnwath, Lanark, Scotland, ML11 8LL | Corporate Secretary | 22 June 2021 | Active |
130, Wood Street, London, England, EC2V 6DL | Director | 26 March 2019 | Active |
130, Wood Street, London, England, EC2V 6DL | Director | 26 March 2019 | Active |
Muirhall Farm, Auchengray,, Carnwath, Lanark, South Lanarkshire, Scotland, ML11 8LL | Director | 13 March 2019 | Active |
Glendevon House, Old Gallows Road, Perth, PH1 1QE | Secretary | 15 June 2010 | Active |
Glendevon House, Old Gallows Road, Perth, PH1 1QE | Director | 15 June 2010 | Active |
Glendevon House, Old Gallows Road, Perth, PH1 1QE | Director | 15 June 2010 | Active |
Glendevon House, Old Gallows Road, Perth, PH1 1QE | Director | 15 June 2010 | Active |
Glendevon House, Old Gallows Road, Perth, PH1 1QE | Director | 01 December 2013 | Active |
Muirhall 1902 Limited | ||
Notified on | : | 13 March 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Muirhall Farm, Carnwath, Lanark, United Kingdom, ML11 8LL |
Nature of control | : |
|
Mr Richard George Kilcullen | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1968 |
Nationality | : | Scottish |
Address | : | Glendevon House, Old Gallows Road, Perth, PH1 1QE |
Nature of control | : |
|
Mr Athole Mcdonald | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1969 |
Nationality | : | Scottish |
Address | : | Glendevon House, Old Gallows Road, Perth, PH1 1QE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-22 | Officers | Appoint corporate secretary company with name date. | Download |
2021-06-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-23 | Accounts | Change account reference date company previous extended. | Download |
2020-10-22 | Change of name | Certificate change of name company. | Download |
2020-04-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-02 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-29 | Resolution | Resolution. | Download |
2019-03-27 | Officers | Appoint person director company with name date. | Download |
2019-03-27 | Officers | Appoint person director company with name date. | Download |
2019-03-21 | Officers | Appoint person director company with name date. | Download |
2019-03-20 | Persons with significant control | Notification of a person with significant control. | Download |
2019-03-19 | Address | Change registered office address company with date old address new address. | Download |
2019-03-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-03-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-03-19 | Officers | Termination director company with name termination date. | Download |
2019-03-19 | Officers | Termination director company with name termination date. | Download |
2019-03-19 | Officers | Termination secretary company with name termination date. | Download |
2019-03-19 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.