Background WavePink WaveYellow Wave

CLIMPY WT LIMITED (SC395321)

CLIMPY WT LIMITED (SC395321) is an active UK company. incorporated on 11 March 2011. with registered office in Glasgow. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. CLIMPY WT LIMITED has been registered for 15 years. Current directors include DANIELS, Stephen Richards, MOLE, Edward William, TEGERDINE, Elliot Mark.

Company Number
SC395321
Status
active
Type
ltd
Incorporated
11 March 2011
Age
15 years
Address
Office 2/3 2nd Floor, Glasgow, G2 1BP
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
DANIELS, Stephen Richards, MOLE, Edward William, TEGERDINE, Elliot Mark
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLIMPY WT LIMITED

CLIMPY WT LIMITED is an active company incorporated on 11 March 2011 with the registered office located in Glasgow. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. CLIMPY WT LIMITED was registered 15 years ago.(SIC: 35110)

Status

active

Active since 15 years ago

Company No

SC395321

LTD Company

Age

15 Years

Incorporated 11 March 2011

Size

N/A

Accounts

ARD: 30/6

Up to Date

8 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 4 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Overdue

10 days overdue

Last Filed

Made up to 27 February 2025 (1 year ago)
Submitted on 27 February 2025 (1 year ago)

Next Due

Due by 13 March 2026
For period ending 27 February 2026

Previous Company Names

CLIMPY WF LIMITED
From: 1 September 2011To: 12 September 2011
WARNERSOL NO 1108 LIMITED
From: 11 March 2011To: 1 September 2011
Contact
Address

Office 2/3 2nd Floor 48 West George Street Glasgow, G2 1BP,

Previous Addresses

272 Bath Street Glasgow G2 4JR Scotland
From: 9 April 2020To: 10 June 2025
Muirhall Farm Auchengray Carnwath Lanark South Lanarkshire ML11 8LL
From: 12 August 2013To: 9 April 2020
26 George Square Edinburgh Midlothian EH8 9LD
From: 11 March 2011To: 12 August 2013
Timeline

25 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
Mar 11
Director Joined
Aug 11
Director Left
Oct 11
Director Joined
Nov 13
Director Joined
Nov 13
Loan Secured
Apr 15
Loan Secured
Apr 15
Loan Cleared
Feb 20
Loan Cleared
Feb 20
Owner Exit
Apr 20
Director Left
Apr 20
Director Joined
Apr 20
Director Left
Apr 20
Director Left
Apr 20
Director Joined
Apr 20
Director Left
May 23
Director Joined
May 23
Director Left
May 23
Director Joined
May 23
Owner Exit
Nov 24
Director Joined
Jan 26
Director Joined
Jan 26
Director Joined
Jan 26
Director Left
Jan 26
Director Left
Jan 26
0
Funding
18
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

DANIELS, Stephen Richards

Active
2nd Floor, GlasgowG2 1BP
Born December 1980
Director
Appointed 23 Dec 2025

MOLE, Edward William

Active
2nd Floor, GlasgowG2 1BP
Born November 1983
Director
Appointed 23 Dec 2025

TEGERDINE, Elliot Mark

Active
2nd Floor, GlasgowG2 1BP
Born February 1976
Director
Appointed 23 Dec 2025

26GS (SECRETARIES) LIMITED

Resigned
George Square, EdinburghEH8 9LD
Corporate secretary
Appointed 28 Oct 2014
Resigned 08 Apr 2020

WARNERS (SECRETARIES) LIMITED

Resigned
George Square, EdinburghEH8 9LD
Corporate secretary
Appointed 07 Aug 2012
Resigned 06 Feb 2014

ALI, Mohammed Raza

Resigned
Euston Road, LondonNW1 3BG
Born September 1981
Director
Appointed 18 May 2023
Resigned 23 Dec 2025

BAGARIA, Ambika

Resigned
Auchengray, LanarkML11 8LL
Born April 1984
Director
Appointed 10 Apr 2013
Resigned 08 Apr 2020

BAGARIA, Jayshree

Resigned
Auchengray, LanarkML11 8LL
Born July 1978
Director
Appointed 10 Apr 2013
Resigned 08 Apr 2020

DEVON-LOWE, Karl Phillip

Resigned
Bath Street, GlasgowG2 4JR
Born June 1965
Director
Appointed 08 Apr 2020
Resigned 18 May 2023

KENNEDY, Bryan Ross

Resigned
George Square, EdinburghEH8 9LD
Born October 1965
Director
Appointed 11 Mar 2011
Resigned 25 Oct 2011

MALESEVIC, Zorica

Resigned
Euston Road, LondonNW1 3BG
Born April 1981
Director
Appointed 18 May 2023
Resigned 23 Dec 2025

MORGAN, William Laugharne

Resigned
Bath Street, GlasgowG2 4JR
Born March 1975
Director
Appointed 08 Apr 2020
Resigned 18 May 2023

WALKER, Christopher John

Resigned
Bath Street, GlasgowG2 4JR
Born January 1964
Director
Appointed 01 Sept 2011
Resigned 08 Apr 2020

Persons with significant control

2

0 Active
2 Ceased
Esplanade, St HelierJE1 1EE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 08 Apr 2020
Ceased 08 Apr 2020
Auchengray, Carnwath, LanarkML11 8LL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 08 Apr 2020
Fundings
Financials
Latest Activities

Filing History

71

Appoint Person Director Company With Name Date
5 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
5 January 2026
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
10 June 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
4 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
27 November 2024
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
27 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
25 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
30 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
30 May 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
25 March 2021
CS01Confirmation Statement
Memorandum Articles
9 June 2020
MAMA
Resolution
8 June 2020
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
27 May 2020
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
9 April 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
9 April 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
9 April 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
9 April 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
9 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
9 April 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 April 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
9 April 2020
AP01Appointment of Director
Confirmation Statement With No Updates
11 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 March 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
21 February 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 February 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
13 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2019
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
3 August 2018
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
4 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
11 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 August 2015
AAAnnual Accounts
Memorandum Articles
12 June 2015
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
28 April 2015
MR01Registration of a Charge
Resolution
21 April 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
21 April 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
13 March 2015
AR01AR01
Appoint Corporate Secretary Company With Name Date
28 October 2014
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Total Exemption Small
2 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2014
AR01AR01
Termination Secretary Company With Name
6 February 2014
TM02Termination of Secretary
Appoint Person Director Company With Name
19 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
19 November 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
12 August 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
17 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2013
AR01AR01
Change Account Reference Date Company Previous Shortened
25 January 2013
AA01Change of Accounting Reference Date
Appoint Corporate Secretary Company With Name
7 August 2012
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Dormant
3 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2012
AR01AR01
Termination Director Company With Name
25 October 2011
TM01Termination of Director
Certificate Change Of Name Company
12 September 2011
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
1 September 2011
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name
1 September 2011
AP01Appointment of Director
Incorporation Company
11 March 2011
NEWINCIncorporation