CLIMPY WT LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameCLIMPY WT LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC395321
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CLIMPY WT LIMITED?

    • Production of electricity (35110) / Electricity, gas, steam and air conditioning supply

    Where is CLIMPY WT LIMITED located?

    Registered Office Address
    Office 2/3 2nd Floor
    48 West George Street
    G2 1BP Glasgow
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of CLIMPY WT LIMITED?

    Previous Company Names
    Company NameFromUntil
    CLIMPY WF LIMITEDSep 01, 2011Sep 01, 2011
    WARNERSOL NO 1108 LIMITEDMar 11, 2011Mar 11, 2011

    What are the latest accounts for CLIMPY WT LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToJun 30, 2024

    What is the status of the latest confirmation statement for CLIMPY WT LIMITED?

    Last Confirmation Statement Made Up ToFeb 27, 2026
    Next Confirmation Statement DueMar 13, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 27, 2025
    OverdueNo

    What are the latest filings for CLIMPY WT LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr Stephen Richards Daniels as a director on Dec 23, 2025

    2 pagesAP01

    Appointment of Mr Elliot Mark Tegerdine as a director on Dec 23, 2025

    2 pagesAP01

    Appointment of Mr Edward William Mole as a director on Dec 23, 2025

    2 pagesAP01

    Termination of appointment of Zorica Malesevic as a director on Dec 23, 2025

    1 pagesTM01

    Termination of appointment of Mohammed Raza Ali as a director on Dec 23, 2025

    1 pagesTM01

    Registered office address changed from 272 Bath Street Glasgow G2 4JR Scotland to Office 2/3 2nd Floor 48 West George Street Glasgow G2 1BP on Jun 10, 2025

    1 pagesAD01

    Total exemption full accounts made up to Jun 30, 2024

    8 pagesAA

    Confirmation statement made on Feb 27, 2025 with no updates

    3 pagesCS01

    Notification of a person with significant control statement

    2 pagesPSC08

    Cessation of Wind Renewables Income Holdco 2 Limited as a person with significant control on Apr 08, 2020

    1 pagesPSC07

    Total exemption full accounts made up to Jun 30, 2023

    8 pagesAA

    Confirmation statement made on Mar 10, 2024 with no updates

    3 pagesCS01

    Termination of appointment of William Laugharne Morgan as a director on May 18, 2023

    1 pagesTM01

    Appointment of Mr Mohammed Raza Ali as a director on May 18, 2023

    2 pagesAP01

    Termination of appointment of Karl Phillip Devon-Lowe as a director on May 18, 2023

    1 pagesTM01

    Appointment of Ms Zorica Malesevic as a director on May 18, 2023

    2 pagesAP01

    Total exemption full accounts made up to Jun 30, 2022

    8 pagesAA

    Confirmation statement made on Mar 10, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2021

    8 pagesAA

    Confirmation statement made on Mar 11, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2020

    8 pagesAA

    Confirmation statement made on Mar 11, 2021 with updates

    4 pagesCS01

    Memorandum and Articles of Association

    35 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Current accounting period shortened from Sep 30, 2020 to Jun 30, 2020

    1 pagesAA01

    Who are the officers of CLIMPY WT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DANIELS, Stephen Richards
    2nd Floor
    48 West George Street
    G2 1BP Glasgow
    Office 2/3
    Scotland
    Director
    2nd Floor
    48 West George Street
    G2 1BP Glasgow
    Office 2/3
    Scotland
    EnglandBritish169576160001
    MOLE, Edward William
    2nd Floor
    48 West George Street
    G2 1BP Glasgow
    Office 2/3
    Scotland
    Director
    2nd Floor
    48 West George Street
    G2 1BP Glasgow
    Office 2/3
    Scotland
    United KingdomBritish127032680009
    TEGERDINE, Elliot Mark
    2nd Floor
    48 West George Street
    G2 1BP Glasgow
    Office 2/3
    Scotland
    Director
    2nd Floor
    48 West George Street
    G2 1BP Glasgow
    Office 2/3
    Scotland
    United KingdomBritish311893460001
    26GS (SECRETARIES) LIMITED
    George Square
    EH8 9LD Edinburgh
    26
    Scotland
    Secretary
    George Square
    EH8 9LD Edinburgh
    26
    Scotland
    Identification TypeEuropean Economic Area
    Registration NumberSC303580
    114122380002
    WARNERS (SECRETARIES) LIMITED
    George Square
    EH8 9LD Edinburgh
    26
    Scotland
    Secretary
    George Square
    EH8 9LD Edinburgh
    26
    Scotland
    Identification TypeEuropean Economic Area
    Registration NumberSC303580
    114122380001
    ALI, Mohammed Raza
    Euston Road
    NW1 3BG London
    338
    England
    Director
    Euston Road
    NW1 3BG London
    338
    England
    United KingdomBritish309573080001
    BAGARIA, Ambika
    Auchengray
    Carnwath
    ML11 8LL Lanark
    Muirhall Farm
    South Lanarkshire
    Scotland
    Director
    Auchengray
    Carnwath
    ML11 8LL Lanark
    Muirhall Farm
    South Lanarkshire
    Scotland
    EnglandBritish183005230001
    BAGARIA, Jayshree
    Auchengray
    Carnwath
    ML11 8LL Lanark
    Muirhall Farm
    South Lanarkshire
    Scotland
    Director
    Auchengray
    Carnwath
    ML11 8LL Lanark
    Muirhall Farm
    South Lanarkshire
    Scotland
    EnglandBritish183005680001
    DEVON-LOWE, Karl Phillip
    Bath Street
    G2 4JR Glasgow
    272
    Scotland
    Director
    Bath Street
    G2 4JR Glasgow
    272
    Scotland
    EnglandBritish247580580001
    KENNEDY, Bryan Ross
    George Square
    EH8 9LD Edinburgh
    26
    Midlothian
    Director
    George Square
    EH8 9LD Edinburgh
    26
    Midlothian
    UkBritish104567610001
    MALESEVIC, Zorica
    Euston Road
    NW1 3BG London
    338
    England
    Director
    Euston Road
    NW1 3BG London
    338
    England
    United KingdomBritish283262620001
    MORGAN, William Laugharne
    Bath Street
    G2 4JR Glasgow
    272
    Scotland
    Director
    Bath Street
    G2 4JR Glasgow
    272
    Scotland
    EnglandBritish189139990002
    WALKER, Christopher John
    Bath Street
    G2 4JR Glasgow
    272
    Scotland
    Director
    Bath Street
    G2 4JR Glasgow
    272
    Scotland
    United KingdomBritish155083730001

    Who are the persons with significant control of CLIMPY WT LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Wind Renewables Income Holdco 2 Limited
    Esplanade
    JE1 1EE St Helier
    13-14
    Jersey
    Apr 08, 2020
    Esplanade
    JE1 1EE St Helier
    13-14
    Jersey
    Yes
    Legal FormRegistered Private Company
    Country RegisteredJersey
    Legal AuthorityJersey
    Place RegisteredJersey Financial Services Commission
    Registration Number128561
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    Mh Energy Llp
    Auchengray, Carnwath
    ML11 8LL Lanark
    Muirhall Farm
    Scotland
    Apr 06, 2016
    Auchengray, Carnwath
    ML11 8LL Lanark
    Muirhall Farm
    Scotland
    Yes
    Legal FormLimited Liability Partnership
    Country RegisteredScotland
    Legal AuthorityLimited Liability Partnerships Act 2000
    Place RegisteredEdinburgh Companies Registry
    Registration NumberSo303502
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    What are the latest statements on persons with significant control for CLIMPY WT LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Apr 08, 2020The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0