ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

GWF Generators Limited

GWF Generators Limited is an active company incorporated on 6 August 2010 with the registered office located in Kilmarnock, Ayrshire and Arran. GWF Generators Limited was registered 15 years ago.
Status
Active
Active since incorporation
Company No
SC383281
Private limited company
Scottish Company
Age
15 years
Incorporated 6 August 2010
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Submitted
Dated 27 January 2025 (7 months ago)
Next confirmation dated 27 January 2026
Due by 10 February 2026 (5 months remaining)
Last change occurred 2 years 6 months ago
Accounts
Due Soon
For period 1 Jan30 Dec 2023 (12 months)
Accounts type is Unaudited Abridged
Next accounts for period 30 December 2024
Due by 30 September 2025 (23 days remaining)
Contact
Address
Unit 6 Palmermount Industrial Estate
Kilmarnock Road
Dundonald
South Ayrshire
KA2 9BL
Scotland
Address changed on 12 Sep 2023 (1 year 12 months ago)
Previous address was 54 Cowgate Kirkintilloch Glasgow G66 1HN Scotland
Telephone
0141 3546535
Email
Available in Endole App
People
Officers
7
Shareholders
2
Controllers (PSC)
2
Secretary • Director • British • Lives in Scotland • Born in May 1955
Director • British • Lives in Scotland • Born in Feb 1990
Director • Finance Director • British • Lives in UK • Born in Feb 1977
Director • British • Lives in Scotland • Born in Jan 1972
Director • British • Lives in UK • Born in May 1961
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
GWF Heavy Haulage Limited
Nigel Anthony Feeney, Mrs Diane Elizabeth Feeney, and 2 more are mutual people.
Active
Bedrock Generation Limited
Francis Thomas Daly and Mr Robert Logie Skillen are mutual people.
Active
Fredbarney Plant Limited
Francis Thomas Daly and Mr Robert Logie Skillen are mutual people.
Active
Waverley Power Limited
Francis Thomas Daly is a mutual person.
Active
Waverley Energy Storage Limited
Nigel Anthony Feeney is a mutual person.
Active
Waverley SPV1 Limited
Francis Thomas Daly is a mutual person.
Active
F D Interim Limited
Francis Thomas Daly is a mutual person.
Active
Glycat Limited
Francis Thomas Daly is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
30 Dec 2023
For period 30 Dec30 Dec 2023
Traded for 12 months
Cash in Bank
£42.69K
Decreased by £3.34K (-7%)
Turnover
Unreported
Decreased by £2.36M (-100%)
Employees
21
Increased by 9 (+75%)
Total Assets
£7.57M
Increased by £2.72M (+56%)
Total Liabilities
-£7.38M
Increased by £2.6M (+54%)
Net Assets
£187.36K
Increased by £115.92K (+162%)
Debt Ratio (%)
98%
Decreased by 1% (-1%)
Latest Activity
Confirmation Submitted
7 Months Ago on 7 Feb 2025
Abridged Accounts Submitted
11 Months Ago on 27 Sep 2024
New Charge Registered
1 Year Ago on 12 Aug 2024
Confirmation Submitted
1 Year 7 Months Ago on 9 Feb 2024
Abridged Accounts Submitted
1 Year 11 Months Ago on 29 Sep 2023
Registered Address Changed
1 Year 12 Months Ago on 12 Sep 2023
Registered Address Changed
2 Years Ago on 31 Aug 2023
Confirmation Submitted
2 Years 6 Months Ago on 10 Feb 2023
Abridged Accounts Submitted
2 Years 9 Months Ago on 22 Nov 2022
Mr Nigel Anthony Feeney (PSC) Details Changed
3 Years Ago on 3 Mar 2022
Get Credit Report
Discover GWF Generators Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 27 January 2025 with no updates
Submitted on 7 Feb 2025
Unaudited abridged accounts made up to 30 December 2023
Submitted on 27 Sep 2024
Registration of charge SC3832810003, created on 12 August 2024
Submitted on 13 Aug 2024
Confirmation statement made on 27 January 2024 with no updates
Submitted on 9 Feb 2024
Unaudited abridged accounts made up to 31 December 2022
Submitted on 29 Sep 2023
Registered office address changed from 54 Cowgate Kirkintilloch Glasgow G66 1HN Scotland to Unit 6 Palmermount Industrial Estate Kilmarnock Road Dundonald South Ayrshire KA2 9BL on 12 September 2023
Submitted on 12 Sep 2023
Registered office address changed from 3 Clairmont Gardens Glasgow G3 7LW to 54 Cowgate Kirkintilloch Glasgow G66 1HN on 31 August 2023
Submitted on 31 Aug 2023
Confirmation statement made on 27 January 2023 with updates
Submitted on 10 Feb 2023
Unaudited abridged accounts made up to 30 December 2021
Submitted on 22 Nov 2022
Statement of capital following an allotment of shares on 3 March 2022
Submitted on 31 May 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year