GLEN ULLINISH WF LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
10/06/2510 June 2025 Total exemption full accounts made up to 2024-09-30

View Document

29/05/2529 May 2025 Registered office address changed from Muirhall Farm Auchengray, Carnwath Lanark, South Lanarkshire United Kingdom ML11 8LL Scotland to 3rd Floor, Maxim 10 Parklands Avenue Motherwell ML1 4WQ on 2025-05-29

View Document

29/05/2529 May 2025 Secretary's details changed for Mel Cosec Ltd on 2025-05-29

View Document

29/05/2529 May 2025 Change of details for Muirhall 1902 Limited as a person with significant control on 2025-05-29

View Document

02/04/252 April 2025 Confirmation statement made on 2025-04-02 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

13/06/2413 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

02/04/242 April 2024 Confirmation statement made on 2024-04-02 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

31/05/2331 May 2023 Total exemption full accounts made up to 2022-09-30

View Document

10/04/2310 April 2023 Confirmation statement made on 2023-04-02 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

22/06/2122 June 2021 Appointment of Mel Cosec Ltd as a secretary on 2021-06-22

View Document

16/06/2116 June 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

02/04/212 April 2021 CONFIRMATION STATEMENT MADE ON 02/04/21, NO UPDATES

View Document

23/11/2023 November 2020 PREVEXT FROM 31/03/2020 TO 30/09/2020

View Document

22/10/2022 October 2020 COMPANY NAME CHANGED KILMAC ENERGY (GLEN ULLINISH) LTD CERTIFICATE ISSUED ON 22/10/20

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

03/04/203 April 2020 CONFIRMATION STATEMENT MADE ON 02/04/20, NO UPDATES

View Document

19/12/1919 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 02/04/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

29/03/1929 March 2019 ADOPT ARTICLES 13/03/2019

View Document

27/03/1927 March 2019 DIRECTOR APPOINTED MR GUY LESLEY RUBINSTEIN

View Document

27/03/1927 March 2019 DIRECTOR APPOINTED MR ILAN REICH

View Document

21/03/1921 March 2019 DIRECTOR APPOINTED MR CHRISTOPHER JOHN WALKER

View Document

20/03/1920 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MUIRHALL 1902 LIMITED

View Document

19/03/1919 March 2019 APPOINTMENT TERMINATED, SECRETARY ATHOLE MCDONALD

View Document

19/03/1919 March 2019 CESSATION OF ATHOLE MCDONALD AS A PSC

View Document

19/03/1919 March 2019 CESSATION OF RICHARD GEORGE KILCULLEN AS A PSC

View Document

19/03/1919 March 2019 APPOINTMENT TERMINATED, DIRECTOR RICHARD KILCULLEN

View Document

19/03/1919 March 2019 APPOINTMENT TERMINATED, DIRECTOR DEREK ROSS

View Document

19/03/1919 March 2019 APPOINTMENT TERMINATED, DIRECTOR ATHOLE MCDONALD

View Document

19/03/1919 March 2019 REGISTERED OFFICE CHANGED ON 19/03/2019 FROM GLENDEVON HOUSE OLD GALLOWS ROAD PERTH PERTHSHIRE PH1 1QE

View Document

29/10/1829 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

16/10/1816 October 2018 ADOPT ARTICLES 01/10/2018

View Document

18/06/1818 June 2018 CONFIRMATION STATEMENT MADE ON 15/06/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

15/12/1715 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

16/06/1716 June 2017 CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

15/12/1615 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

25/07/1625 July 2016 Annual return made up to 15 June 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

18/12/1518 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

10/07/1510 July 2015 Annual return made up to 15 June 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

18/12/1418 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

08/07/148 July 2014 Annual return made up to 15 June 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

20/12/1320 December 2013 SECOND FILING FOR FORM AP01

View Document

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

11/12/1311 December 2013 DIRECTOR APPOINTED MR DEREK ROSS

View Document

25/07/1325 July 2013 Annual return made up to 15 June 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

31/10/1231 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

16/07/1216 July 2012 Annual return made up to 15 June 2012 with full list of shareholders

View Document

27/04/1227 April 2012 COMPANY NAME CHANGED KILMAC ENERGY RENEWABLES LIMITED CERTIFICATE ISSUED ON 27/04/12

View Document

26/09/1126 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

02/08/112 August 2011 Annual return made up to 15 June 2011 with full list of shareholders

View Document

02/05/112 May 2011 PREVSHO FROM 30/06/2011 TO 31/03/2011

View Document

02/08/102 August 2010 CHANGE OF NAME 28/07/2010

View Document

02/08/102 August 2010 COMPANY NAME CHANGED KILMAC ENERGY LTD CERTIFICATE ISSUED ON 02/08/10

View Document

27/07/1027 July 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN DENT

View Document

15/06/1015 June 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company