Climpy Wt Limited GLASGOW


Founded in 2011, Climpy Wt, classified under reg no. SC395321 is an active company. Currently registered at 272 Bath Street G2 4JR, Glasgow the company has been in the business for thirteen years. Its financial year was closed on 30th June and its latest financial statement was filed on Thursday 30th June 2022. Since Monday 12th September 2011 Climpy Wt Limited is no longer carrying the name Climpy Wf.

The company has 2 directors, namely Zorica M., Mohammed A.. Of them, Zorica M., Mohammed A. have been with the company the longest, being appointed on 18 May 2023. As of 3 May 2024, there were 6 ex directors - William M., Karl D. and others listed below. There were no ex secretaries.

Climpy Wt Limited Address / Contact

Office Address 272 Bath Street
Town Glasgow
Post code G2 4JR
Country of origin United Kingdom

Company Information / Profile

Registration Number SC395321
Date of Incorporation Fri, 11th Mar 2011
Industry Production of electricity
End of financial Year 30th June
Company age 13 years old
Account next due date Sun, 31st Mar 2024 (33 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sun, 24th Mar 2024 (2024-03-24)
Last confirmation statement dated Fri, 10th Mar 2023

Company staff

Zorica M.

Position: Director

Appointed: 18 May 2023

Mohammed A.

Position: Director

Appointed: 18 May 2023

William M.

Position: Director

Appointed: 08 April 2020

Resigned: 18 May 2023

Karl D.

Position: Director

Appointed: 08 April 2020

Resigned: 18 May 2023

Warners (secretaries) Limited

Position: Corporate Secretary

Appointed: 28 October 2014

Resigned: 08 April 2020

Ambika B.

Position: Director

Appointed: 10 April 2013

Resigned: 08 April 2020

Jayshree B.

Position: Director

Appointed: 10 April 2013

Resigned: 08 April 2020

Warners (secretaries) Limited

Position: Corporate Secretary

Appointed: 07 August 2012

Resigned: 06 February 2014

Christopher W.

Position: Director

Appointed: 01 September 2011

Resigned: 08 April 2020

Bryan K.

Position: Director

Appointed: 11 March 2011

Resigned: 25 October 2011

People with significant control

The register of PSCs that own or have control over the company is made up of 2 names. As BizStats identified, there is Wind Renewables Income Holdco 2 Limited from St Helier, Jersey. The abovementioned PSC is categorised as "a registered private company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Mh Energy Llp that put Lanark, Scotland as the address. This PSC has a legal form of "a limited liability partnership", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Wind Renewables Income Holdco 2 Limited

13-14 Esplanade, St Helier, JE1 1EE, Jersey

Legal authority Jersey
Legal form Registered Private Company
Country registered Jersey
Place registered Jersey Financial Services Commission
Registration number 128561
Notified on 8 April 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights

Mh Energy Llp

Muirhall Farm Auchengray, Carnwath, Lanark, ML11 8LL, Scotland

Legal authority Limited Liability Partnerships Act 2000
Legal form Limited Liability Partnership
Country registered Scotland
Place registered Edinburgh Companies Registry
Registration number So303502
Notified on 6 April 2016
Ceased on 8 April 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Climpy Wf September 12, 2011
Warnersol No 1108 September 1, 2011

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-09-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand144 104 129 254160 968111 266
Current Assets994 0601 022 6301 151 1491 366 6391 456 433
Debtors849 9561 022 6301 021 8951 205 6711 345 167
Net Assets Liabilities1 268 3401 950 1252 086 7312 213 9392 214 136
Other Debtors28 30429 36628 30428 30428 304
Property Plant Equipment1 310 1901 250 2701 164 1311 077 992991 854
Other
Version Production Software 2 0222 0232 0232 023
Accrued Liabilities9 01437 5171 50226 84142 526
Accumulated Depreciation Impairment Property Plant Equipment408 362472 503558 642644 781730 919
Additions Other Than Through Business Combinations Property Plant Equipment 4 221   
Amounts Owed By Group Undertakings Participating Interests701 179876 026877 6291 041 7101 146 921
Amounts Owed To Group Undertakings Participating Interests766 3735 67427 96410 7315 287
Creditors886 994135 12363 73872 10083 604
Increase From Depreciation Charge For Year Property Plant Equipment 64 14186 13986 13986 138
Net Current Assets Liabilities107 066887 5071 087 4111 294 5391 372 829
Other Creditors36 69828 30428 30428 30428 304
Other Provisions Balance Sheet Subtotal18 85618 856   
Prepayments Accrued Income120 473117 238115 962135 657169 942
Property Plant Equipment Gross Cost1 718 5521 722 7731 722 7731 722 7731 722 773
Provisions For Liabilities Balance Sheet Subtotal148 916187 652164 811  
Taxation Including Deferred Taxation Balance Sheet Subtotal130 060168 796164 811158 592150 547
Taxation Social Security Payable64 99463 628   
Total Assets Less Current Liabilities1 417 2562 137 7772 251 5422 372 5312 364 683
Trade Creditors Trade Payables9 915    
Value-added Tax Payable  5 9686 2247 487

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Director's appointment was terminated on Thursday 18th May 2023
filed on: 30th, May 2023
Free Download (1 page)

Company search