Myreton Windpower Ltd GLASGOW


Myreton Windpower started in year 2011 as Private Limited Company with registration number SC410291. The Myreton Windpower company has been functioning successfully for thirteen 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 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 19 April 2024, there were 6 ex directors - Karl D., William M. and others listed below. There were no ex secretaries.

Myreton Windpower Ltd Address / Contact

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

Company Information / Profile

Registration Number SC410291
Date of Incorporation Mon, 31st Oct 2011
Industry Production of electricity
End of financial Year 30th June
Company age 13 years old
Account next due date Sun, 31st Mar 2024 (19 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Tue, 14th Nov 2023 (2023-11-14)
Last confirmation statement dated Mon, 31st Oct 2022

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

Ian H.

Position: Director

Appointed: 01 November 2017

Resigned: 04 June 2018

Jonathan W.

Position: Director

Appointed: 03 April 2012

Resigned: 04 June 2018

Clive S.

Position: Director

Appointed: 31 October 2011

Resigned: 04 June 2018

Heather S.

Position: Director

Appointed: 31 October 2011

Resigned: 01 November 2017

People with significant control

The list of PSCs that own or control the company is made up of 4 names. As BizStats discovered, there is Genesis Energy Ltd from London, England. This PSC is classified as "a private limited company", has 50,01-75% voting rights and has 50,01-75% shares. This PSC has 50,01-75% voting rights and has 50,01-75% shares. Another one in the PSC register is Wind Renewables Income Holdco Ltd that put Jersey, Jersey as the address. This PSC has a legal form of "a registered private 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. Then there is Heather S., who also fulfils the Companies House conditions to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Genesis Energy Ltd

33 Litchfield Way, London, NW11 6NS, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Uk Companies House
Registration number 07073688
Notified on 3 October 2017
Ceased on 4 June 2018
Nature of control: 50,01-75% shares
50,01-75% voting rights

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

Heather S.

Notified on 6 April 2016
Ceased on 3 October 2017
Nature of control: 25-50% voting rights
25-50% shares

Clive S.

Notified on 6 April 2016
Ceased on 3 October 2017
Nature of control: 25-50% voting rights
25-50% shares

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  142 723195 812115 33149730010 6949431 928
Current Assets273 001290 369324 859311 133322 554558 646959 2551 268 0711 666 3831 357 405
Debtors168 689121 569182 136115 321207 223558 149958 9551 257 3771 665 4401 355 477
Net Assets Liabilities  127 32977 530118 7661 910 4702 100 8562 345 6162 607 9352 311 916
Other Debtors  182 13698 143185 19819 34114 80013 31112 98417 874
Property Plant Equipment  1 900 7501 810 5311 718 0571 574 6931 476 3231 375 4931 272 1431 166 209
Cash Bank In Hand104 312168 800142 723       
Net Assets Liabilities Including Pension Asset Liability173 655158 460127 329       
Tangible Fixed Assets2 074 6401 988 7681 900 750       
Reserves/Capital
Called Up Share Capital157157157       
Profit Loss Account Reserve170 695155 500124 369       
Other
Version Production Software      2 0222 0232 0232 023
Accumulated Depreciation Impairment Property Plant Equipment  227 789318 008410 482553 846652 216753 046856 396962 330
Amounts Owed By Group Undertakings Participating Interests     415 140807 3481 146 7211 503 5031 179 610
Amounts Owed To Group Undertakings Participating Interests     5 18365 50691 549117 2206 411
Creditors  142 748160 327168 77831 520124 15093 981135 93328 698
Future Minimum Lease Payments Under Non-cancellable Operating Leases   359 043324 462     
Increase From Depreciation Charge For Year Property Plant Equipment   90 21992 474143 36498 370100 830103 350105 934
Net Current Assets Liabilities232 421171 040182 111150 806153 776527 126835 1051 174 0901 530 4501 328 707
Other Creditors  137 104146 195162 4047 5515 6702 43218 71322 287
Other Taxation Social Security Payable  4 4563 152      
Property Plant Equipment Gross Cost  2 128 5392 128 5392 128 5392 128 5392 128 5392 128 5392 128 5392 128 539
Provisions For Liabilities Balance Sheet Subtotal  133 609151 820205 800     
Recoverable Value-added Tax       203236284
Taxation Including Deferred Taxation Balance Sheet Subtotal    205 800191 349210 572203 967194 658183 000
Taxation Social Security Payable   3 1524 729 52 974   
Total Assets Less Current Liabilities2 307 0612 159 8082 082 8611 971 6541 871 8332 101 8192 311 4282 549 5832 802 5932 494 916
Trade Creditors Trade Payables  1 18810 9801 64518 786    
Trade Debtors Trade Receivables   17 17822 025123 668136 80797 142148 717157 709
Bank Borrowings Overdrafts Secured535 465521 9301 516 083       
Borrowings1 901 5461 426 8881 283 971       
Capital Employed173 655158 460127 329       
Creditors Due After One Year2 086 4661 916 9421 821 923       
Creditors Due Within One Year40 580119 329142 748       
Number Shares Allotted 157 200157 200       
Par Value Share 00       
Provisions For Liabilities Charges46 94084 406133 609       
Share Capital Allotted Called Up Paid157157157       
Share Premium Account2 8032 8032 803       
Tangible Fixed Assets Cost Or Valuation2 128 5392 128 5392 128 539       
Tangible Fixed Assets Depreciation53 899139 771227 789       
Tangible Fixed Assets Depreciation Charged In Period 85 87288 018       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Insolvency Officers Persons with significant control Resolution
Confirmation statement with no updates Tuesday 31st October 2023
filed on: 8th, November 2023
Free Download (3 pages)

Company search

Advertisements