Castlemilk & Carmunnock Community Windpark Trust GLASGOW


Founded in 2006, Castlemilk & Carmunnock Community Windpark Trust, classified under reg no. SC307350 is an active company. Currently registered at Castlemilk Stables G45 0AZ, Glasgow the company has been in the business for eighteen years. Its financial year was closed on Saturday 31st August and its latest financial statement was filed on Wed, 31st Aug 2022.

The firm has one director. Lewis M., appointed on 11 August 2010. There are currently no secretaries appointed. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Castlemilk & Carmunnock Community Windpark Trust Address / Contact

Office Address Castlemilk Stables
Office Address2 Machrie Road
Town Glasgow
Post code G45 0AZ
Country of origin United Kingdom

Company Information / Profile

Registration Number SC307350
Date of Incorporation Wed, 23rd Aug 2006
Industry Production of electricity
End of financial Year 31st August
Company age 18 years old
Account next due date Fri, 31st May 2024 (35 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Fri, 6th Sep 2024 (2024-09-06)
Last confirmation statement dated Wed, 23rd Aug 2023

Company staff

Lewis M.

Position: Director

Appointed: 11 August 2010

Robyn S.

Position: Director

Appointed: 10 December 2019

Resigned: 05 December 2023

Gilbert M.

Position: Director

Appointed: 06 May 2014

Resigned: 16 August 2021

Margaret C.

Position: Director

Appointed: 29 June 2012

Resigned: 29 May 2013

James M.

Position: Director

Appointed: 21 April 2010

Resigned: 10 January 2013

Fraser K.

Position: Director

Appointed: 10 March 2009

Resigned: 09 March 2011

Angela M.

Position: Secretary

Appointed: 10 March 2009

Resigned: 09 March 2011

Glenn E.

Position: Director

Appointed: 27 February 2008

Resigned: 05 December 2023

Lesley W.

Position: Director

Appointed: 27 February 2008

Resigned: 31 December 2012

James C.

Position: Secretary

Appointed: 07 November 2007

Resigned: 10 March 2009

James C.

Position: Director

Appointed: 12 September 2007

Resigned: 07 November 2008

Jane L.

Position: Secretary

Appointed: 12 September 2007

Resigned: 06 November 2007

Jane L.

Position: Director

Appointed: 12 September 2007

Resigned: 05 December 2023

Sarah D.

Position: Director

Appointed: 08 August 2007

Resigned: 16 May 2012

Kathleen W.

Position: Director

Appointed: 23 August 2006

Resigned: 05 December 2023

Margaret S.

Position: Secretary

Appointed: 23 August 2006

Resigned: 07 November 2007

Fraser K.

Position: Director

Appointed: 23 August 2006

Resigned: 01 July 2007

Myra R.

Position: Director

Appointed: 23 August 2006

Resigned: 30 November 2006

Richard S.

Position: Director

Appointed: 23 August 2006

Resigned: 01 July 2007

Glenn E.

Position: Director

Appointed: 23 August 2006

Resigned: 31 December 2006

Matthew F.

Position: Director

Appointed: 23 August 2006

Resigned: 14 August 2018

Kenneth M.

Position: Director

Appointed: 23 August 2006

Resigned: 19 September 2022

Margaret W.

Position: Director

Appointed: 23 August 2006

Resigned: 28 May 2009

Company filings

Filing category
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers
Total exemption full company accounts data drawn up to Thu, 31st Aug 2023
filed on: 12th, December 2023
Free Download (11 pages)

Company search

Advertisements