Denmoss Wind Limited GLASGOW


Founded in 2015, Denmoss Wind, classified under reg no. SC510253 is an active company. Currently registered at 272 Bath Street G2 4JR, Glasgow the company has been in the business for nine years. Its financial year was closed on March 31 and its latest financial statement was filed on Fri, 31st Mar 2023.

The firm has 2 directors, namely Jeffrey C., Michael B.. Of them, Jeffrey C., Michael B. have been with the company the longest, being appointed on 10 June 2020. As of 29 March 2024, there were 3 ex directors - Alfred D., Alex F. and others listed below. There were no ex secretaries.

Denmoss Wind Limited Address / Contact

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

Company Information / Profile

Registration Number SC510253
Date of Incorporation Tue, 7th Jul 2015
Industry Production of electricity
End of financial Year 31st March
Company age 9 years old
Account next due date Tue, 31st Dec 2024 (277 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: 10 June 2020

Michael B.

Position: Director

Appointed: 10 June 2020

Alfred D.

Position: Director

Appointed: 07 July 2015

Resigned: 10 June 2020

Alex F.

Position: Director

Appointed: 07 July 2015

Resigned: 10 June 2020

David G.

Position: Director

Appointed: 07 July 2015

Resigned: 10 June 2020

People with significant control

The register of persons with significant control who own or have control over the company consists of 3 names. As BizStats researched, there is E3 Wind Limited from London, United Kingdom. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights. The abovementioned PSC has 75,01-100% voting rights. The second entity in the persons with significant control register is Close Leasing Limited that put Manchester, England 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 M F Energy Ltd, who also meets the Companies House conditions to be listed as a person with significant control. This PSC has a legal form of "a limited company", 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.

E3 Wind Limited

14 C/O Broadview Energy Ltd, 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 10 June 2020
Nature of control: 75,01-100% voting rights
right to appoint and remove directors

Close Leasing Limited

Olympic Court Third Avenue, Trafford Park, Manchester, M17 1AP, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 06377532
Notified on 10 June 2020
Nature of control: 75,01-100% shares

M F Energy Ltd

Office Muirden Farm, Turriff, AB53 4NH, Scotland

Legal authority Companies Act
Legal form Limited Company
Notified on 6 April 2016
Ceased on 10 June 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-04-302016-12-312017-12-312018-12-302019-12-302021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand11 152182 169111 26184 666209 1571 0174271 479
Current Assets19 188235 674260 407603 981674 149104 50792 79694 931
Debtors8 03653 505149 146519 315464 992103 49092 36993 452
Net Assets Liabilities-11 595-78 947186 082270 265360 652288 240283 012288 013
Other Debtors7 9369 59527 264395 42891 946   
Property Plant Equipment1 029 0251 290 1011 088 3191 029 491946 721891 679847 647803 612
Other
Amount Specific Advance Or Credit Directors   282 912    
Amount Specific Advance Or Credit Made In Period Directors   282 912    
Accumulated Depreciation Impairment Property Plant Equipment 33 07988 242147 070200 820255 862299 894343 929
Amounts Owed By Associates   45 000225 000   
Amounts Owed By Group Undertakings10010010010012 920   
Bank Borrowings576 1251 267 9851 239 5321 196 053    
Bank Borrowings Overdrafts574 4691 239 5311 196 0531 147 49470 623   
Creditors574 4691 239 5311 196 0531 147 4941 094 547675 438580 913485 655
Disposals Property Plant Equipment  146 619     
Increase From Depreciation Charge For Year Property Plant Equipment 33 07955 16358 828 55 04244 03244 035
Net Current Assets Liabilities-466 151-129 51710 904388 268527 329-570 931-488 117-390 724
Other Creditors427 223332 714190 91258 494    
Other Taxation Social Security Payable 2 0276 58998 900    
Property Plant Equipment Gross Cost1 029 0251 323 1801 176 561 1 147 5411 147 5411 147 541 
Total Additions Including From Business Combinations Property Plant Equipment1 029 025294 155      
Total Assets Less Current Liabilities562 8741 160 5841 382 1351 417 7591 474 050320 748359 530412 888
Trade Creditors Trade Payables56 4601 9968 5239 76013 62814 988  
Trade Debtors Trade Receivables 43 810121 78278 78775 376 13 953 
Accrued Liabilities    59 64415 00015 00018 610
Amounts Owed To Group Undertakings     642 233563 070458 689
Dividends Paid     142 59789 832164 301
Number Shares Issued Fully Paid     282 912282 912282 912
Par Value Share     111
Prepayments    16 92899 73370 97585 900
Profit Loss     70 18584 604169 302
Provisions For Liabilities Balance Sheet Subtotal    18 85132 50876 518124 875

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 7th, August 2023
Free Download (10 pages)

Company search