Advanced company searchLink opens in new window

GWF GENERATORS LIMITED

Company number SC383281

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
09 Feb 2024 CS01 Confirmation statement made on 27 January 2024 with no updates
29 Sep 2023 AA Unaudited abridged accounts made up to 31 December 2022
12 Sep 2023 AD01 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 12 September 2023
31 Aug 2023 AD01 Registered office address changed from 3 Clairmont Gardens Glasgow G3 7LW to 54 Cowgate Kirkintilloch Glasgow G66 1HN on 31 August 2023
10 Feb 2023 CS01 Confirmation statement made on 27 January 2023 with updates
22 Nov 2022 AA Unaudited abridged accounts made up to 30 December 2021
31 May 2022 SH01 Statement of capital following an allotment of shares on 3 March 2022
  • GBP 200
26 May 2022 PSC04 Change of details for Mr Nigel Anthony Feeney as a person with significant control on 3 March 2022
26 May 2022 PSC02 Notification of Fredbarney Plant Limited as a person with significant control on 3 March 2022
26 May 2022 MA Memorandum and Articles of Association
26 May 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ New share class created 03/03/2022
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Mar 2022 AP01 Appointment of Mr Richard Flintstone Skillen as a director on 3 March 2022
30 Mar 2022 AP01 Appointment of Mr Robert Logie Skillen as a director on 3 March 2022
30 Mar 2022 AP01 Appointment of Mr Francis Thomas Daly as a director on 3 March 2022
30 Mar 2022 TM01 Termination of appointment of Patrick Joseph Feeney as a director on 3 March 2022
27 Jan 2022 CS01 Confirmation statement made on 27 January 2022 with no updates
21 May 2021 MR01 Registration of charge SC3832810002, created on 14 May 2021
18 Mar 2021 AA Unaudited abridged accounts made up to 31 December 2020
18 Mar 2021 AA Unaudited abridged accounts made up to 31 December 2019
15 Mar 2021 CS01 Confirmation statement made on 27 January 2021 with no updates
29 Dec 2020 AA01 Previous accounting period shortened from 31 December 2019 to 30 December 2019
30 Oct 2020 MR01 Registration of charge SC3832810001, created on 30 October 2020
06 Feb 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-02-06
27 Jan 2020 CS01 Confirmation statement made on 27 January 2020 with updates
27 Jan 2020 PSC07 Cessation of Fraser Charles Mcgartland as a person with significant control on 27 January 2020