MYRETON WINDPOWER LTD - GLASGOW
Company Profile | Company Filings |
Overview
MYRETON WINDPOWER LTD is a Private Limited Company from GLASGOW SCOTLAND and has the status: Active.
MYRETON WINDPOWER LTD was incorporated 12 years ago on 31/10/2011 and has the registered number: SC410291. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/03/2024.
MYRETON WINDPOWER LTD was incorporated 12 years ago on 31/10/2011 and has the registered number: SC410291. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/03/2024.
MYRETON WINDPOWER LTD - GLASGOW
This company is listed in the following categories:
35110 - Production of electricity
35110 - Production of electricity
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 6 | 30/06/2022 | 31/03/2024 |
Registered Office
272 BATH STREET
GLASGOW
G2 4JR
SCOTLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
31/10/2023 | 14/11/2024 |
Map
SCOTLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MS ZORICA MALESEVIC | Apr 1981 | British | Director | 2023-05-18 | CURRENT |
MR MOHAMMED RAZA ALI | Sep 1981 | British | Director | 2023-05-18 | CURRENT |
MR JONATHAN WAXMAN | Nov 1962 | British | Director | 2012-04-03 UNTIL 2018-06-04 | RESIGNED |
MRS HEATHER ROSALIND STREETER | Nov 1960 | British | Director | 2011-10-31 UNTIL 2017-11-01 | RESIGNED |
MR CLIVE RICHARD STREETER | Feb 1958 | British | Director | 2011-10-31 UNTIL 2018-06-04 | RESIGNED |
MR IAN DAVID HALL | Dec 1963 | British | Director | 2017-11-01 UNTIL 2018-06-04 | RESIGNED |
MR WILLIAM LAUGHARNE MORGAN | Mar 1975 | British | Director | 2018-06-04 UNTIL 2023-05-18 | RESIGNED |
MR KARL DEVON-LOWE | Jun 1965 | British | Director | 2018-06-12 UNTIL 2023-05-18 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Wind Renewables Income Holdco Ltd | 2018-06-04 - 2018-06-04 | Jersey |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
|
Genesis Energy Ltd | 2017-10-03 - 2018-06-04 | London |
Ownership of shares 50 to 75 percent Voting rights 50 to 75 percent |
|
Mrs Heather Rosalind Streeter | 2016-04-06 - 2017-10-03 | 11/1960 | Keith Banffshire |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr Clive Richard Streeter | 2016-04-06 - 2017-10-03 | 2/1958 | Keith Banffshire |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Myreton Windpower Ltd | 2024-03-26 | 30-06-2023 | £1,928 Cash |
Myreton Windpower Ltd | 2023-03-31 | 30-06-2022 | £943 Cash £2,607,935 equity |
Myreton Windpower Ltd | 2022-06-23 | 30-06-2021 | £10,694 Cash £2,345,616 equity |
Myreton Windpower Ltd | 2021-06-19 | 30-06-2020 | £300 Cash £2,100,856 equity |
Myreton Windpower Ltd | 2020-03-31 | 30-06-2019 | £497 Cash £1,910,470 equity |
Myreton Windpower Ltd - Filleted accounts | 2018-05-09 | 31-12-2017 | £115,331 Cash £118,766 equity |
Myreton Windpower Ltd - Filleted accounts | 2017-04-08 | 31-12-2016 | £195,812 Cash £77,530 equity |
Myreton Windpower Ltd - Abbreviated accounts | 2016-09-24 | 31-12-2015 | £142,723 Cash |
Myreton Windpower Ltd - Abbreviated accounts | 2015-06-20 | 31-12-2014 | £168,800 Cash |