ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Gardrum Farm Wind Energy Limited

Gardrum Farm Wind Energy Limited is an active company incorporated on 26 May 2015 with the registered office located in Hamilton, Lanarkshire. Gardrum Farm Wind Energy Limited was registered 10 years ago.
Status
Active
Active since incorporation
Company No
SC506698
Private limited company
Scottish Company
Age
10 years
Incorporated 26 May 2015
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 25 June 2025 (4 months ago)
Next confirmation dated 25 June 2026
Due by 9 July 2026 (7 months remaining)
Last change occurred 4 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (10 months remaining)
Address
25 Back O Barns
Hamilton
Lanarkshire
ML3 6BG
Scotland
Address changed on 28 Feb 2023 (2 years 8 months ago)
Previous address was Unit 2 Easter Inch Road Easter Inch Industrial Estate Bathgate EH48 2FH Scotland
Telephone
Unreported
Email
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Jun 1983
Director • British • Lives in England • Born in Apr 1965
Director • British • Lives in England • Born in Jul 1970
Cwe B Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Cwe Wuk Limited
Bruce John Alexander Hutt, Timothy Paul French, and 1 more are mutual people.
Active
Cwe Northwind Limited
Timothy Paul French, Sarah Jane Louise Myers, and 1 more are mutual people.
Active
Cwe Endurance Limited
Timothy Paul French, Sarah Jane Louise Myers, and 1 more are mutual people.
Active
Cwe Norwin Limited
Timothy Paul French, Sarah Jane Louise Myers, and 1 more are mutual people.
Active
Cwe WH Limited
Timothy Paul French, Sarah Jane Louise Myers, and 1 more are mutual people.
Active
Cwe Struan Limited
Timothy Paul French, Sarah Jane Louise Myers, and 1 more are mutual people.
Active
Cwe Meikle Float Limited
Timothy Paul French, Sarah Jane Louise Myers, and 1 more are mutual people.
Active
Cwe DS Limited
Timothy Paul French, Sarah Jane Louise Myers, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£178.71K
Increased by £111.52K (+166%)
Turnover
£727.77K
Increased by £245.03K (+51%)
Employees
3
Same as previous period
Total Assets
£3.67M
Decreased by £20.52K (-1%)
Total Liabilities
-£3.87M
Decreased by £124.75K (-3%)
Net Assets
-£198.45K
Increased by £104.24K (-34%)
Debt Ratio (%)
105%
Decreased by 2.79% (-3%)
Latest Activity
Full Accounts Submitted
3 Months Ago on 5 Aug 2025
Confirmation Submitted
4 Months Ago on 25 Jun 2025
Full Accounts Submitted
1 Year 4 Months Ago on 3 Jul 2024
Confirmation Submitted
1 Year 4 Months Ago on 25 Jun 2024
Full Accounts Submitted
2 Years 1 Month Ago on 18 Sep 2023
Confirmation Submitted
2 Years 4 Months Ago on 26 Jun 2023
Mrs Sarah Jane Louise Myers Appointed
2 Years 7 Months Ago on 20 Mar 2023
Registered Address Changed
2 Years 8 Months Ago on 28 Feb 2023
Mr Timothy Paul French Appointed
2 Years 12 Months Ago on 16 Nov 2022
James Bird Resigned
3 Years Ago on 8 Sep 2022
Get Credit Report
Discover Gardrum Farm Wind Energy Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Full accounts made up to 31 December 2024
Submitted on 5 Aug 2025
Confirmation statement made on 25 June 2025 with no updates
Submitted on 25 Jun 2025
Full accounts made up to 31 December 2023
Submitted on 3 Jul 2024
Confirmation statement made on 25 June 2024 with no updates
Submitted on 25 Jun 2024
Full accounts made up to 31 December 2022
Submitted on 18 Sep 2023
Confirmation statement made on 25 June 2023 with no updates
Submitted on 26 Jun 2023
Appointment of Mrs Sarah Jane Louise Myers as a director on 20 March 2023
Submitted on 20 Mar 2023
Registered office address changed from Unit 2 Easter Inch Road Easter Inch Industrial Estate Bathgate EH48 2FH Scotland to 25 Back O Barns Hamilton Lanarkshire ML3 6BG on 28 February 2023
Submitted on 28 Feb 2023
Statement of capital following an allotment of shares on 15 December 2022
Submitted on 29 Dec 2022
Resolutions
Submitted on 22 Dec 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year