Giles Renewables Limited PETERHEAD


Giles Renewables started in year 2010 as Private Limited Company with registration number SC381483. The Giles Renewables company has been functioning successfully for 14 years now and its status is active. The firm's office is based in Peterhead at Craigmill. Postal code: AB42 4PZ.

Currently there are 5 directors in the the company, namely Greg G., Scott G. and Ian G. and others. In addition one secretary - Lorna G. - is with the firm. As of 15 May 2024, there was 1 ex director - Stephen M.. There were no ex secretaries.

Giles Renewables Limited Address / Contact

Office Address Craigmill
Office Address2 Maud
Town Peterhead
Post code AB42 4PZ
Country of origin United Kingdom

Company Information / Profile

Registration Number SC381483
Date of Incorporation Tue, 6th Jul 2010
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 14 years old
Account next due date Sun, 31st Dec 2023 (136 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 21st Jun 2024 (2024-06-21)
Last confirmation statement dated Wed, 7th Jun 2023

Company staff

Greg G.

Position: Director

Appointed: 01 February 2018

Scott G.

Position: Director

Appointed: 01 February 2018

Ian G.

Position: Director

Appointed: 01 February 2018

Eric G.

Position: Director

Appointed: 06 July 2010

Lorna G.

Position: Director

Appointed: 06 July 2010

Lorna G.

Position: Secretary

Appointed: 06 July 2010

Brian Reid Ltd.

Position: Corporate Secretary

Appointed: 06 July 2010

Resigned: 06 July 2010

Stephen M.

Position: Director

Appointed: 06 July 2010

Resigned: 06 July 2010

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-31
Net Worth626 497705 691     
Balance Sheet
Cash Bank On Hand 230 616202 331176 298274 850168 636122 458
Current Assets309 669339 436295 596309 494395 066328 267 
Debtors216 517108 82093 265133 196120 216159 631109 454
Net Assets Liabilities 705 691806 176856 839951 318890 299789 826
Other Debtors 93 70793 25853 951120 216149 72599 548
Property Plant Equipment 875 618997 177934 603868 229801 855735 481
Cash Bank In Hand93 152230 616     
Tangible Fixed Assets932 415875 618     
Reserves/Capital
Called Up Share Capital250250     
Profit Loss Account Reserve626 247705 441     
Shareholder Funds626 497705 691     
Other
Accumulated Depreciation Impairment Property Plant Equipment 260 319326 503392 877459 251525 625591 999
Average Number Employees During Period    555
Bank Borrowings Overdrafts 302 950107 818158 90981 99738 7787 881
Cash On Hand     168 636122 458
Corporation Tax Payable 47 724 27 35734 13633 7717 134
Corporation Tax Recoverable  77   
Creditors 302 950272 321120 286124 12238 7787 881
Increase From Depreciation Charge For Year Property Plant Equipment  66 18466 37466 37466 37466 374
Net Current Assets Liabilities142 764210 84323 275189 208270 944241 253 
Nominal Value Allotted Share Capital     5050
Number Shares Issued Fully Paid   50  50
Other Creditors 4 27844 3444 4654 5664 06319 339
Other Provisions Balance Sheet Subtotal     114 031108 261
Other Taxation Payable      3 909
Other Taxation Social Security Payable 8 2631 7223 8612 073  
Par Value Share 1 1  1
Property Plant Equipment Gross Cost 1 135 9371 323 6801 327 4801 327 4801 327 4801 327 480
Provisions     114 031108 261
Provisions For Liabilities Balance Sheet Subtotal 77 820106 458108 063105 858114 031 
Total Additions Including From Business Combinations Property Plant Equipment  187 7433 800   
Total Assets Less Current Liabilities1 075 1791 086 4611 020 4521 123 8111 139 1731 043 108 
Trade Creditors Trade Payables 93031 12210 0336 4355 960147
Trade Debtors Trade Receivables 15 113 79 238 9 9069 906
Useful Life Property Plant Equipment Years      20
Creditors Due After One Year370 348302 950     
Creditors Due Within One Year166 905128 593     
Number Shares Allotted 50     
Provisions For Liabilities Charges78 33477 820     
Share Capital Allotted Called Up Paid5050     

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Registration of charge SC3814830002, created on Friday 5th April 2024
filed on: 16th, April 2024
Free Download (14 pages)

Company search