Myreton Renewable Energy Limited GLASGOW


Myreton Renewable Energy started in year 2008 as Private Limited Company with registration number SC344891. The Myreton Renewable Energy company has been functioning successfully for sixteen years now and its status is active. The firm's office is based in Glasgow at 272 Bath Street. Postal code: G2 4JR.

The firm has 2 directors, namely Mohammed A., Zorica M.. Of them, Mohammed A., Zorica M. have been with the company the longest, being appointed on 18 May 2023. As of 15 May 2024, there were 5 ex directors - Karl D., William M. and others listed below. There were no ex secretaries.

Myreton Renewable Energy Limited Address / Contact

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

Company Information / Profile

Registration Number SC344891
Date of Incorporation Wed, 25th Jun 2008
Industry Production of electricity
End of financial Year 30th June
Company age 16 years old
Account next due date Sun, 31st Mar 2024 (45 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Tue, 9th Jul 2024 (2024-07-09)
Last confirmation statement dated Sun, 25th Jun 2023

Company staff

Mohammed A.

Position: Director

Appointed: 18 May 2023

Zorica M.

Position: Director

Appointed: 18 May 2023

Karl D.

Position: Director

Appointed: 12 June 2018

Resigned: 18 May 2023

William M.

Position: Director

Appointed: 04 June 2018

Resigned: 18 May 2023

Jonathan W.

Position: Director

Appointed: 30 March 2011

Resigned: 04 June 2018

Clive S.

Position: Director

Appointed: 25 June 2008

Resigned: 04 June 2018

Heather S.

Position: Director

Appointed: 25 June 2008

Resigned: 04 June 2018

People with significant control

The register of persons with significant control who own or have control over the company consists of 4 names. As BizStats found, there is Jonathan W. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Heather S. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Clive S., who also meets the Companies House conditions to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Jonathan W.

Notified on 6 April 2016
Ceased on 4 June 2018
Nature of control: 25-50% voting rights
25-50% shares

Heather S.

Notified on 6 April 2016
Ceased on 4 June 2018
Nature of control: 25-50% voting rights
25-50% shares

Clive S.

Notified on 6 April 2016
Ceased on 4 June 2018
Nature of control: 25-50% voting rights
25-50% shares

Wind Renewables Income Holdco Ltd

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

Legal authority Jersey
Legal form Registered Private Company
Country registered Jersey
Place registered Jersey Financial Services Commission
Registration number 126223
Notified on 4 June 2018
Ceased on 4 June 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand  172 980189 865335 98978 86940 239164 417309 680231 515
Current Assets266 506252 092371 789261 318421 482480 192977 4421 420 6091 901 9191 921 792
Debtors90 75672 283198 80971 45385 493401 323937 2031 256 1921 592 2391 690 277
Net Assets Liabilities  263 731210 179246 2211 144 8271 131 3711 169 0471 181 6781 412 202
Other Debtors  63 96362 49273 93216 65115 84316 71615 68620 951
Property Plant Equipment  1 611 6331 528 4751 443 2371 311 2131 220 6131 127 6311 032 376934 736
Cash Bank In Hand175 750179 809172 980       
Net Assets Liabilities Including Pension Asset Liability365 445288 817263 731       
Tangible Fixed Assets1 798 8661 718 5101 611 633       
Reserves/Capital
Called Up Share Capital142142142       
Profit Loss Account Reserve3 85127 2232 137       
Other
Version Production Software      2 0222 0232 0232 023
Accumulated Depreciation Impairment Property Plant Equipment  316 365399 523484 761616 785707 385800 367895 622993 262
Amounts Owed By Group Undertakings Participating Interests     295 180810 1701 161 9801 457 1571 545 389
Amounts Owed To Group Undertakings Participating Interests     420 323843 9001 217 0461 598 9121 271 780
Bank Borrowings  1 089 2481 014 022933 841     
Bank Borrowings Overdrafts    80 180     
Bank Overdrafts  73 65275 22680 180     
Creditors  155 31490 297196 265474 520905 2891 225 9491 609 4551 312 964
Future Minimum Lease Payments Under Non-cancellable Operating Leases  88 78880 33271 527     
Increase From Depreciation Charge For Year Property Plant Equipment   83 15885 238132 02490 60092 98295 25597 640
Net Current Assets Liabilities194 662176 111216 475171 021225 2175 67272 153194 660292 464608 828
Other Creditors  78 82212 455104 93638 6984 9151 7011 6601 515
Other Taxation Social Security Payable  1 210       
Property Plant Equipment Gross Cost  1 927 9981 927 9981 927 9981 927 9981 927 9981 927 9981 927 9981 927 998
Provisions For Liabilities Balance Sheet Subtotal  116 176131 359151 790     
Taxation Including Deferred Taxation Balance Sheet Subtotal    151 790172 058161 395153 244143 162131 362
Taxation Social Security Payable    9 71614 31656 4747 202  
Total Assets Less Current Liabilities1 993 5281 894 6211 828 1081 699 4961 668 4541 316 8851 292 7661 322 2911 324 8401 543 564
Trade Creditors Trade Payables  1 6302 6161 4331 183    
Trade Debtors Trade Receivables  134 8468 96111 56189 492111 19077 496119 396123 937
Value-added Tax Payable       7 2028 88339 669
Bank Borrowings Overdrafts Secured1 288 1731 226 0461 159 827       
Borrowings1 285 5681 215 0811 116 246       
Capital Employed365 445288 817263 731       
Creditors Due After One Year1 577 7731 526 5301 448 201       
Creditors Due Within One Year71 84475 981155 314       
Number Shares Allotted 142 280142 280       
Par Value Share 00       
Provisions For Liabilities Charges50 31079 274116 176       
Share Capital Allotted Called Up Paid142142142       
Share Premium Account361 452261 452261 452       
Tangible Fixed Assets Additions  12 000       
Tangible Fixed Assets Cost Or Valuation1 953 7461 953 7461 927 998       
Tangible Fixed Assets Depreciation154 880235 236316 365       
Tangible Fixed Assets Depreciation Charged In Period 80 35681 129       
Tangible Fixed Assets Disposals  37 748       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Fri, 30th Jun 2023
filed on: 25th, March 2024
Free Download (10 pages)

Company search

Advertisements