ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Full Circle Wind Services Ltd

Full Circle Wind Services Ltd is an active company incorporated on 18 September 2017 with the registered office located in Livingston, West Lothian. Full Circle Wind Services Ltd was registered 8 years ago.
Status
Active
Active since 2 years 10 months ago
Company No
SC576543
Private limited company
Scottish Company
Age
8 years
Incorporated 18 September 2017
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 17 September 2025 (1 month ago)
Next confirmation dated 17 September 2026
Due by 1 October 2026 (11 months remaining)
Last change occurred 1 year 11 months 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 (11 months remaining)
Address
7 Maxwell Square Livingston
Brucefield Industry Park
Livingston
EH54 9BL
Scotland
Address changed on 14 Apr 2025 (6 months ago)
Previous address was Thistle Court 1-2 Thistle Street, Room 12 Edinburgh Midlothian EH2 1DD Scotland
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
9
Shareholders
1
Controllers (PSC)
1
Director • Director • British • Lives in England • Born in Jan 1975
Secretary • Secretary
Director • Dutch • Lives in Netherlands • Born in Nov 1986
Director • British • Lives in UK • Born in Nov 1963
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Emergya Wind Technologies UK Holding Limited
Daniel Gustave Cramer, William Stevenson, and 4 more are mutual people.
Active
Full Circle Wind Services UK Ltd
Daniel Gustave Cramer, William Stevenson, and 4 more are mutual people.
Active
T.I.S.Cumbria Limited
Renew Corporate Director Limited, Renew Nominees Limited, and 1 more are mutual people.
Active
Excalon Limited
Renew Corporate Director Limited, Renew Nominees Limited, and 1 more are mutual people.
Active
Route One Infrastructure Limited
Renew Corporate Director Limited and Renew Nominees Limited are mutual people.
Active
Route One Holdings (Wakefield) Limited
Renew Corporate Director Limited and Renew Nominees Limited are mutual people.
Active
Route One Rail Limited
Renew Corporate Director Limited and Renew Nominees Limited are mutual people.
Active
Route One Highways Limited
Renew Corporate Director Limited and Renew Nominees Limited are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2018–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£88.61K
Decreased by £38.35K (-30%)
Turnover
Unreported
Decreased by £2.34M (-100%)
Employees
Unreported
Same as previous period
Total Assets
£218.26K
Decreased by £1.3K (-1%)
Total Liabilities
-£119.26K
Increased by £33.36K (+39%)
Net Assets
£99K
Decreased by £34.66K (-26%)
Debt Ratio (%)
55%
Increased by 15.52% (+40%)
Latest Activity
Full Accounts Submitted
12 Days Ago on 10 Oct 2025
Daniel Gustave Cramer Resigned
22 Days Ago on 30 Sep 2025
Anne Jaap De Graaf Resigned
22 Days Ago on 30 Sep 2025
Confirmation Submitted
23 Days Ago on 29 Sep 2025
Registered Address Changed
6 Months Ago on 14 Apr 2025
Full Accounts Submitted
11 Months Ago on 21 Nov 2024
Renew Holdings Plc (PSC) Appointed
1 Year Ago on 4 Oct 2024
Martialis Quirinus Henricus Van Poecke (PSC) Resigned
1 Year Ago on 4 Oct 2024
Renew Nominees Limited Appointed
1 Year Ago on 4 Oct 2024
Renew Corporate Director Limited Appointed
1 Year Ago on 4 Oct 2024
Get Credit Report
Discover Full Circle Wind Services Ltd'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 10 Oct 2025
Termination of appointment of Daniel Gustave Cramer as a director on 30 September 2025
Submitted on 30 Sep 2025
Termination of appointment of Anne Jaap De Graaf as a director on 30 September 2025
Submitted on 30 Sep 2025
Confirmation statement made on 17 September 2025 with no updates
Submitted on 29 Sep 2025
Registered office address changed from Thistle Court 1-2 Thistle Street, Room 12 Edinburgh Midlothian EH2 1DD Scotland to 7 Maxwell Square Livingston Brucefield Industry Park Livingston EH54 9BL on 14 April 2025
Submitted on 14 Apr 2025
Full accounts made up to 31 December 2023
Submitted on 21 Nov 2024
Notification of Renew Holdings Plc as a person with significant control on 4 October 2024
Submitted on 17 Oct 2024
Appointment of Mr Anne Jaap De Graaf as a director on 4 October 2024
Submitted on 17 Oct 2024
Appointment of Mr Rob Phillips as a director on 4 October 2024
Submitted on 17 Oct 2024
Appointment of Renew Corporate Director Limited as a director on 4 October 2024
Submitted on 17 Oct 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year