Criggie Renewables Ltd GLASGOW


Criggie Renewables started in year 2014 as Private Limited Company with registration number SC492031. The Criggie Renewables company has been functioning successfully for 10 years now and its status is active. The firm's office is based in Glasgow at 272 Bath Street. Postal code: G2 4JR.

The company has 2 directors, namely Jeffrey C., Michael B.. Of them, Jeffrey C., Michael B. have been with the company the longest, being appointed on 7 December 2017. As of 28 April 2024, there were 2 ex directors - Lochart P., Maurice F. and others listed below. There were no ex secretaries.

Criggie Renewables Ltd Address / Contact

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

Company Information / Profile

Registration Number SC492031
Date of Incorporation Wed, 26th Nov 2014
Industry Production of electricity
End of financial Year 31st March
Company age 10 years old
Account next due date Tue, 31st Dec 2024 (247 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 14th Apr 2024 (2024-04-14)
Last confirmation statement dated Fri, 31st Mar 2023

Company staff

Jeffrey C.

Position: Director

Appointed: 07 December 2017

Michael B.

Position: Director

Appointed: 07 December 2017

Lochart P.

Position: Director

Appointed: 26 November 2014

Resigned: 07 December 2017

Maurice F.

Position: Director

Appointed: 26 November 2014

Resigned: 07 December 2017

People with significant control

The list of PSCs who own or have control over the company is made up of 4 names. As BizStats discovered, there is E3 Wind Limited from London, United Kingdom. This PSC is categorised as "a private limited company", has 75,01-100% voting rights. This PSC has 75,01-100% voting rights. The second entity in the PSC register is Close Leasing Limited that put Manchester, United Kingdom as the address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares. Then there is Lochart P., who also meets the Companies House criteria to be indexed as a person with significant control. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

E3 Wind Limited

1st Floor 14 City Road, London, EC1Y 2AA, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 11012291
Notified on 7 December 2017
Nature of control: 75,01-100% voting rights
right to appoint and remove directors

Close Leasing Limited

Olympic Court Third Avenue Trafford Park Village, Manchester, M17 1AP, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 06377532
Notified on 7 December 2017
Nature of control: 75,01-100% shares

Lochart P.

Notified on 6 April 2016
Ceased on 7 December 2017
Nature of control: 50,01-75% shares
50,01-75% voting rights

Maurice F.

Notified on 6 April 2016
Ceased on 7 December 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-11-302018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth-26 509      
Balance Sheet
Cash Bank On Hand 9094 539 1 002231751
Current Assets40 01255 82471 437104 824135 71196 61494 998
Debtors39 91254 91566 898104 824134 70996 38394 247
Net Assets Liabilities 31 6881006 7598751005 098
Property Plant Equipment 1 142 6391 093 3161 043 994994 864945 736896 607
Cash Bank In Hand100      
Net Assets Liabilities Including Pension Asset Liability-26 509      
Tangible Fixed Assets490 042      
Reserves/Capital
Called Up Share Capital100      
Profit Loss Account Reserve-26 609      
Shareholder Funds-26 509      
Other
Accrued Liabilities  1508 1506 0006 0006 250
Accumulated Depreciation Impairment Property Plant Equipment 88 015137 338186 660235 790284 918334 047
Amounts Owed To Group Undertakings 1 161 7931 119 7031 064 2011 012 839886 089816 884
Creditors 1 166 7751 131 3421 077 3281 020 636892 089833 099
Dividends Paid  107 321127 653120 00030 928190 573
Increase From Depreciation Charge For Year Property Plant Equipment  49 32349 32249 13049 12849 129
Net Current Assets Liabilities-516 551-1 110 951-1 059 905-972 504-884 925-795 475-738 101
Number Shares Issued Fully Paid  100100100100100
Par Value Share  11111
Prepayments 33 01465 096102 989132 85075 77190 791
Profit Loss  75 733134 312114 11630 153195 571
Property Plant Equipment Gross Cost 1 230 6541 230 6541 230 6541 230 6541 230 654 
Provisions For Liabilities Balance Sheet Subtotal  33 31164 731109 064150 161153 408
Total Assets Less Current Liabilities-26 50931 68833 41171 490109 939150 261158 506
Trade Creditors Trade Payables 2399 000    
Trade Debtors Trade Receivables 19 905   14 308 
Recoverable Value-added Tax     2 758 
Creditors Due Within One Year556 563      
Fixed Assets490 042      
Tangible Fixed Assets Additions490 042      
Tangible Fixed Assets Cost Or Valuation490 042      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 7th, August 2023
Free Download (10 pages)

Company search

Advertisements