Monan Wind Company Limited HAMILTON


Monan Wind Company started in year 2013 as Private Limited Company with registration number SC453209. The Monan Wind Company company has been functioning successfully for 11 years now and its status is active. The firm's office is based in Hamilton at 25 Back O Barns. Postal code: ML3 6BG. Since 2013/11/19 Monan Wind Company Limited is no longer carrying the name Ensco 415.

The firm has 3 directors, namely Sarah M., Timothy F. and Bruce H.. Of them, Bruce H. has been with the company the longest, being appointed on 25 June 2019 and Sarah M. and Timothy F. have been with the company for the least time - from 20 March 2023. As of 26 April 2024, there were 7 ex directors - Dominic A., Nigel F. and others listed below. There were no ex secretaries.

Monan Wind Company Limited Address / Contact

Office Address 25 Back O Barns
Town Hamilton
Post code ML3 6BG
Country of origin United Kingdom

Company Information / Profile

Registration Number SC453209
Date of Incorporation Wed, 26th Jun 2013
Industry Production of electricity
End of financial Year 31st December
Company age 11 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 14th Jul 2024 (2024-07-14)
Last confirmation statement dated Fri, 30th Jun 2023

Company staff

Sarah M.

Position: Director

Appointed: 20 March 2023

Timothy F.

Position: Director

Appointed: 20 March 2023

Bruce H.

Position: Director

Appointed: 25 June 2019

Dominic A.

Position: Director

Appointed: 25 June 2019

Resigned: 20 March 2023

Nigel F.

Position: Director

Appointed: 29 January 2018

Resigned: 25 June 2019

Timothy L.

Position: Director

Appointed: 13 February 2017

Resigned: 17 June 2021

David W.

Position: Director

Appointed: 27 June 2014

Resigned: 31 January 2017

Andrew S.

Position: Director

Appointed: 05 December 2013

Resigned: 31 January 2017

Geoffrey H.

Position: Director

Appointed: 05 December 2013

Resigned: 25 June 2019

Deborah A.

Position: Director

Appointed: 26 June 2013

Resigned: 05 December 2013

Hbjg Limited

Position: Corporate Director

Appointed: 26 June 2013

Resigned: 05 December 2013

Addleshaw Goddard (scotland) Secretarial Limited

Position: Corporate Secretary

Appointed: 26 June 2013

Resigned: 05 December 2013

People with significant control

The register of PSCs who own or control the company includes 2 names. As we identified, there is Cwe Wuk Limited from Godalming, England. This PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Windflow Hammer Limited that entered Slough, England as the address. This PSC has a legal form of "a limited liability company", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Cwe Wuk Limited

River Court The Old Mill Office Park, Mill Lane, Godalming, GU7 1EZ, England

Legal authority Companies Act
Legal form Limited Company
Notified on 1 July 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Windflow Hammer Limited

Herschel House Herschel Street, 58 Herschel Street, Slough, SL1 1PG, England

Legal authority Companies Act
Legal form Limited Liability Company
Country registered England
Place registered England And Wales
Registration number 07875762
Notified on 6 April 2016
Ceased on 1 July 2020
Nature of control: 75,01-100% shares

Company previous names

Ensco 415 November 19, 2013

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-06-302016-06-302017-06-302021-12-312022-12-31
Net Worth100    
Balance Sheet
Cash Bank On Hand 7 99611 458270 956132 813
Current Assets 221 53763 489676 132447 918
Debtors 213 54152 031405 176315 105
Net Assets Liabilities   -2 011 238-1 938 370
Other Debtors 213 54152 03114 219 
Property Plant Equipment 3 239 0133 081 4842 152 4371 985 927
Net Assets Liabilities Including Pension Asset Liability100    
Reserves/Capital
Shareholder Funds100    
Other
Audit Fees Expenses   1 6251 785
Accumulated Depreciation Impairment Property Plant Equipment 232 158400 5061 329 5531 496 063
Administration Support Average Number Employees   22
Administrative Expenses -23 633206 093174 289178 720
Amounts Owed By Related Parties   99 289 
Amounts Owed To Related Parties   4 825 5144 346 397
Applicable Tax Rate   1919
Average Number Employees During Period   22
Comprehensive Income Expense -100 624-241 804-261 84872 868
Cost Sales 109 76198 87485 84571 477
Creditors 3 974 4403 900 6674 839 8074 372 215
Deferred Tax Asset Debtors   242 754217 168
Deferred Tax Assets    217 168
Deferred Tax Expense Credit From Unrecognised Timing Difference From Prior Period   -91 211 
Deferred Tax Expense Credit Relating To Changes In Tax Rates Or Laws   -58 2616 141
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences   -93 28219 445
Depreciation Expense Property Plant Equipment 173 589168 348166 509166 510
Gross Profit Loss 268 405272 50240 986374 764
Increase Decrease In Current Tax From Adjustment For Prior Periods   20 134 
Increase From Depreciation Charge For Year Property Plant Equipment  168 348 166 510
Interest Payable Similar Charges Finance Costs 392 662308 213351 16597 590
Minimum Operating Lease Payments Recognised As Expense   11 30111 301
Net Current Assets Liabilities -3 752 903-3 837 178-4 163 675-3 924 297
Nominal Value Allotted Share Capital   100100
Number Shares Issued Fully Paid   100100
Operating Profit Loss 292 03866 409-133 303196 044
Other Payables Accrued Expenses   9 34510 213
Other Revenue   40 00031 813
Par Value Share  1 1
Prepayments   48 91497 937
Profit Loss -100 624-241 804-261 84872 868
Profit Loss On Ordinary Activities Before Tax -100 624-241 804-484 46898 454
Property Plant Equipment Gross Cost 3 471 1713 481 9903 481 9903 481 990
Revenue From Sale Goods   86 831414 428
Taxation Social Security Payable    9 510
Tax Decrease From Tax Losses For Which No Deferred Tax Asset Was Recognised   -1 233739
Tax Expense Credit Applicable Tax Rate   -92 04918 706
Tax Tax Credit On Profit Or Loss On Ordinary Activities   -222 62025 586
Total Borrowings   180 000192 121
Total Deferred Tax Expense Credit   -242 75425 586
Trade Creditors Trade Payables   4 9486 095
Turnover Revenue 378 166371 376126 831446 241
Accrued Liabilities 11 88610 000  
Amounts Owed To Group Undertakings 3 961 1533 889 835  
Cost Inventories Recognised As Expense Gross 109 76198 874  
Increase Decrease In Property Plant Equipment  10 819  
Interest Expense On Loan Capital 392 662308 213  
Number Shares Issued But Not Fully Paid  100  
Other Creditors 1 401832  
Total Assets Less Current Liabilities -513 890-755 694  
Called Up Share Capital Not Paid Not Expressed As Current Asset100    

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 2022/12/31
filed on: 18th, September 2023
Free Download (24 pages)

Company search