UKBizDB.co.uk

GLEN ULLINISH WF LIMITED

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

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.

Company Information

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:
  • 35110 - Production of electricity

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Muirhall Farm, Carnwath, Lanark, Scotland, ML11 8LL

Corporate Secretary22 June 2021Active
130, Wood Street, London, England, EC2V 6DL

Director26 March 2019Active
130, Wood Street, London, England, EC2V 6DL

Director26 March 2019Active
Muirhall Farm, Auchengray,, Carnwath, Lanark, South Lanarkshire, Scotland, ML11 8LL

Director13 March 2019Active
Glendevon House, Old Gallows Road, Perth, PH1 1QE

Secretary15 June 2010Active
Glendevon House, Old Gallows Road, Perth, PH1 1QE

Director15 June 2010Active
Glendevon House, Old Gallows Road, Perth, PH1 1QE

Director15 June 2010Active
Glendevon House, Old Gallows Road, Perth, PH1 1QE

Director15 June 2010Active
Glendevon House, Old Gallows Road, Perth, PH1 1QE

Director01 December 2013Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
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:
  • 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-02Confirmation statement

Confirmation statement with no updates.

Download
2023-05-31Accounts

Accounts with accounts type total exemption full.

Download
2023-04-10Confirmation statement

Confirmation statement with no updates.

Download
2022-06-28Accounts

Accounts with accounts type total exemption full.

Download
2022-04-14Confirmation statement

Confirmation statement with no updates.

Download
2021-06-22Officers

Appoint corporate secretary company with name date.

Download
2021-06-16Accounts

Accounts with accounts type total exemption full.

Download
2021-04-02Confirmation statement

Confirmation statement with no updates.

Download
2020-11-23Accounts

Change account reference date company previous extended.

Download
2020-10-22Change of name

Certificate change of name company.

Download
2020-04-03Confirmation statement

Confirmation statement with no updates.

Download
2019-12-19Accounts

Accounts with accounts type total exemption full.

Download
2019-04-02Confirmation statement

Confirmation statement with updates.

Download
2019-03-29Resolution

Resolution.

Download
2019-03-27Officers

Appoint person director company with name date.

Download
2019-03-27Officers

Appoint person director company with name date.

Download
2019-03-21Officers

Appoint person director company with name date.

Download
2019-03-20Persons with significant control

Notification of a person with significant control.

Download
2019-03-19Address

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

Download
2019-03-19Persons with significant control

Cessation of a person with significant control.

Download
2019-03-19Persons with significant control

Cessation of a person with significant control.

Download
2019-03-19Officers

Termination director company with name termination date.

Download
2019-03-19Officers

Termination director company with name termination date.

Download
2019-03-19Officers

Termination secretary company with name termination date.

Download
2019-03-19Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.