GWF GENERATORS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/02/257 February 2025 Confirmation statement made on 2025-01-27 with no updates

View Document

27/09/2427 September 2024 Unaudited abridged accounts made up to 2023-12-30

View Document

13/08/2413 August 2024 Registration of charge SC3832810003, created on 2024-08-12

View Document

09/02/249 February 2024 Confirmation statement made on 2024-01-27 with no updates

View Document

30/12/2330 December 2023 Annual accounts for year ending 30 Dec 2023

View Accounts

29/09/2329 September 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

12/09/2312 September 2023 Registered office address changed from 54 Cowgate Kirkintilloch Glasgow G66 1HN Scotland to Unit 6 Palmermount Industrial Estate Kilmarnock Road Dundonald South Ayrshire KA2 9BL on 2023-09-12

View Document

31/08/2331 August 2023 Registered office address changed from 3 Clairmont Gardens Glasgow G3 7LW to 54 Cowgate Kirkintilloch Glasgow G66 1HN on 2023-08-31

View Document

10/02/2310 February 2023 Confirmation statement made on 2023-01-27 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

22/11/2222 November 2022 Unaudited abridged accounts made up to 2021-12-30

View Document

30/03/2230 March 2022 Termination of appointment of Patrick Joseph Feeney as a director on 2022-03-03

View Document

30/03/2230 March 2022 Appointment of Mr Richard Flintstone Skillen as a director on 2022-03-03

View Document

30/03/2230 March 2022 Appointment of Mr Robert Logie Skillen as a director on 2022-03-03

View Document

30/03/2230 March 2022 Appointment of Mr Francis Thomas Daly as a director on 2022-03-03

View Document

27/01/2227 January 2022 Confirmation statement made on 2022-01-27 with no updates

View Document

30/12/2130 December 2021 Annual accounts for year ending 30 Dec 2021

View Accounts

18/03/2118 March 2021 31/12/19 UNAUDITED ABRIDGED

View Document

18/03/2118 March 2021 31/12/20 UNAUDITED ABRIDGED

View Document

15/03/2115 March 2021 CONFIRMATION STATEMENT MADE ON 27/01/21, NO UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

29/12/2029 December 2020 PREVSHO FROM 31/12/2019 TO 30/12/2019

View Document

30/10/2030 October 2020 REGISTRATION OF A CHARGE / CHARGE CODE SC3832810001

View Document

06/02/206 February 2020 COMPANY NAME CHANGED GWF ENERGY RENTAL LIMITED CERTIFICATE ISSUED ON 06/02/20

View Document

27/01/2027 January 2020 CONFIRMATION STATEMENT MADE ON 27/01/20, WITH UPDATES

View Document

27/01/2027 January 2020 PSC'S CHANGE OF PARTICULARS / MR NIGEL ANTHONY FEENEY / 27/01/2020

View Document

27/01/2027 January 2020 CESSATION OF FRASER CHARLES MCGARTLAND AS A PSC

View Document

20/01/2020 January 2020 SECRETARY APPOINTED MR FRANCIS THOMAS DALY

View Document

20/01/2020 January 2020 APPOINTMENT TERMINATED, DIRECTOR FRANCIS DALY

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

08/07/198 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

21/05/1921 May 2019 DIRECTOR APPOINTED MRS DIANE ELIZABETH FEENEY

View Document

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 26/03/19, WITH UPDATES

View Document

13/05/1913 May 2019 PSC'S CHANGE OF PARTICULARS / MR NIGEL ANTHONY FEENEY / 25/03/2019

View Document

13/05/1913 May 2019 APPOINTMENT TERMINATED, DIRECTOR KATHLEEN ARGENT

View Document

11/03/1911 March 2019 PREVEXT FROM 30/06/2018 TO 31/12/2018

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

19/12/1819 December 2018 CONFIRMATION STATEMENT MADE ON 19/12/18, WITH UPDATES

View Document

18/12/1818 December 2018 CESSATION OF FRANCIS THOMAS DALY AS A PSC

View Document

18/12/1818 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FRASER MCGARTLAND

View Document

09/08/189 August 2018 CONFIRMATION STATEMENT MADE ON 06/08/18, NO UPDATES

View Document

30/03/1830 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

14/09/1714 September 2017 CONFIRMATION STATEMENT MADE ON 06/08/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

26/05/1726 May 2017 DIRECTOR APPOINTED MR FRASER CHARLES MCGARTLAND

View Document

21/09/1621 September 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

21/09/1621 September 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

19/08/1619 August 2016 CONFIRMATION STATEMENT MADE ON 06/08/16, WITH UPDATES

View Document

03/08/163 August 2016 CURRSHO FROM 31/12/2015 TO 30/06/2015

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

24/09/1524 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

03/09/153 September 2015 Annual return made up to 6 August 2015 with full list of shareholders

View Document

27/07/1527 July 2015 ADOPT ARTICLES 29/06/2015

View Document

16/07/1516 July 2015 DIRECTOR APPOINTED MR PATRICK JOSEPH FEENEY

View Document

30/06/1530 June 2015 DIRECTOR APPOINTED MRS KATHLEEN MARY JAYNE ARGENT

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

24/06/1524 June 2015 COMPANY NAME CHANGED GWF RENEWABLE ENERGY SOLUTIONS LIMITED CERTIFICATE ISSUED ON 24/06/15

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

08/08/148 August 2014 Annual return made up to 6 August 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

27/09/1327 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

30/08/1330 August 2013 Annual return made up to 6 August 2013 with full list of shareholders

View Document

30/08/1330 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR FRANCIS THOMAS DALY / 08/08/2012

View Document

30/08/1330 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL ANTHONY FEENEY / 06/08/2013

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

31/08/1231 August 2012 Annual return made up to 6 August 2012 with full list of shareholders

View Document

02/05/122 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

30/01/1230 January 2012 PREVEXT FROM 31/08/2011 TO 31/12/2011

View Document

28/09/1128 September 2011 Annual return made up to 6 August 2011 with full list of shareholders

View Document

26/05/1126 May 2011 APPOINTMENT TERMINATED, DIRECTOR CHARLES LEBETER

View Document

12/05/1112 May 2011 APPOINTMENT TERMINATED, DIRECTOR COLIN JOHN CUNNINGHAM

View Document

13/01/1113 January 2011 COMPANY NAME CHANGED THISTLE RENEWABLE ENERGY SOLUTIONS LIMITED CERTIFICATE ISSUED ON 13/01/11

View Document

13/01/1113 January 2011 CHANGE OF NAME 11/01/2011

View Document

06/08/106 August 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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