Company NameSolar Fans (Scotland) Limited
Company StatusDissolved
Company NumberSC236108
CategoryPrivate Limited Company
Incorporation Date29 August 2002(21 years, 7 months ago)
Dissolution Date9 November 2022 (1 year, 4 months ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameDouglas Mitchell Ross
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed29 August 2002(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address182 Carlisle Road
Blackwood
Lanarkshire
ML11 9SB
Scotland
Secretary NameDouglas Mitchell Ross
NationalityBritish
StatusClosed
Appointed29 August 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address182 Carlisle Road
Blackwood
Lanarkshire
ML11 9SB
Scotland
Director NameCharles Henry Adam
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2002(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address5 Links View
Larkhall
Lanarkshire
ML9 2JT
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed29 August 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitewww.solarfans.com
Email address[email protected]
Telephone01698 889829
Telephone regionMotherwell

Location

Registered Address227 Stirling Toner Ltd
Sauchiehall Street
Glasgow
G2 3EX
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Financials

Year2013
Net Worth£749,095
Cash£483,108

Accounts

Latest Accounts31 August 2019 (4 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End31 August

Charges

29 September 2004Delivered on: 5 October 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Units 1, 1A, 2 and 2A larkhall industrial estate, larkhall.
Outstanding
15 January 2003Delivered on: 29 January 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding

Filing History

25 September 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-09-16
(1 page)
16 September 2020Confirmation statement made on 29 August 2020 with no updates (3 pages)
16 September 2020Registered office address changed from Block 4 Unit 2a Industrial Estate Pyatshaw Road, Larkhall South Lanarkshire ML9 2PA to 227 Stirling Toner Ltd Sauchiehall Street Glasgow G2 3EX on 16 September 2020 (1 page)
5 May 2020Satisfaction of charge 2 in full (4 pages)
29 April 2020Micro company accounts made up to 31 August 2019 (3 pages)
3 April 2020Satisfaction of charge 1 in full (1 page)
7 October 2019Confirmation statement made on 29 August 2019 with no updates (3 pages)
29 May 2019Micro company accounts made up to 31 August 2018 (3 pages)
14 September 2018Confirmation statement made on 29 August 2018 with no updates (3 pages)
31 May 2018Micro company accounts made up to 31 August 2017 (2 pages)
30 August 2017Confirmation statement made on 29 August 2017 with no updates (3 pages)
30 August 2017Confirmation statement made on 29 August 2017 with no updates (3 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
22 September 2016Confirmation statement made on 29 August 2016 with updates (5 pages)
22 September 2016Confirmation statement made on 29 August 2016 with updates (5 pages)
27 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
27 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
8 October 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 2
(4 pages)
8 October 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 2
(4 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
16 September 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 2
(4 pages)
16 September 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 2
(4 pages)
31 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
31 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
25 November 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 2
(4 pages)
25 November 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 2
(4 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
22 October 2012Annual return made up to 29 August 2012 with a full list of shareholders (4 pages)
22 October 2012Annual return made up to 29 August 2012 with a full list of shareholders (4 pages)
29 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
29 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
13 October 2011Annual return made up to 29 August 2011 with a full list of shareholders (4 pages)
13 October 2011Annual return made up to 29 August 2011 with a full list of shareholders (4 pages)
25 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
25 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
15 February 2011Termination of appointment of Charles Adam as a director (1 page)
15 February 2011Termination of appointment of Charles Adam as a director (1 page)
5 November 2010Director's details changed for Charles Henry Adam on 29 August 2010 (2 pages)
5 November 2010Director's details changed for Douglas Mitchell Ross on 29 August 2010 (2 pages)
5 November 2010Director's details changed for Charles Henry Adam on 29 August 2010 (2 pages)
5 November 2010Annual return made up to 29 August 2010 with a full list of shareholders (5 pages)
5 November 2010Director's details changed for Douglas Mitchell Ross on 29 August 2010 (2 pages)
5 November 2010Annual return made up to 29 August 2010 with a full list of shareholders (5 pages)
28 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
28 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
17 September 2009Return made up to 29/08/09; full list of members (3 pages)
17 September 2009Return made up to 29/08/09; full list of members (3 pages)
23 June 2009Total exemption full accounts made up to 31 August 2008 (8 pages)
23 June 2009Total exemption full accounts made up to 31 August 2008 (8 pages)
18 November 2008Return made up to 29/08/08; full list of members (3 pages)
18 November 2008Return made up to 29/08/08; full list of members (3 pages)
25 June 2008Total exemption full accounts made up to 31 August 2007 (8 pages)
25 June 2008Total exemption full accounts made up to 31 August 2007 (8 pages)
26 September 2007Return made up to 29/08/07; no change of members (7 pages)
26 September 2007Return made up to 29/08/07; no change of members (7 pages)
2 July 2007Total exemption full accounts made up to 31 August 2006 (8 pages)
2 July 2007Total exemption full accounts made up to 31 August 2006 (8 pages)
2 October 2006Return made up to 29/08/06; full list of members (7 pages)
2 October 2006Registered office changed on 02/10/06 from: dunedin road larkhall ML9 2PA (1 page)
2 October 2006Return made up to 29/08/06; full list of members (7 pages)
2 October 2006Registered office changed on 02/10/06 from: dunedin road larkhall ML9 2PA (1 page)
29 June 2006Total exemption full accounts made up to 31 August 2005 (8 pages)
29 June 2006Total exemption full accounts made up to 31 August 2005 (8 pages)
3 October 2005Total exemption full accounts made up to 31 August 2004 (8 pages)
3 October 2005Total exemption full accounts made up to 31 August 2004 (8 pages)
12 September 2005Return made up to 29/08/05; full list of members (7 pages)
12 September 2005Return made up to 29/08/05; full list of members (7 pages)
5 October 2004Partic of mort/charge * (5 pages)
5 October 2004Partic of mort/charge * (5 pages)
5 October 2004Return made up to 29/08/04; full list of members (7 pages)
5 October 2004Return made up to 29/08/04; full list of members (7 pages)
29 June 2004Total exemption full accounts made up to 31 August 2003 (9 pages)
29 June 2004Total exemption full accounts made up to 31 August 2003 (9 pages)
25 September 2003Return made up to 29/08/03; full list of members (7 pages)
25 September 2003Return made up to 29/08/03; full list of members (7 pages)
29 January 2003Partic of mort/charge * (6 pages)
29 January 2003Partic of mort/charge * (6 pages)
30 August 2002Secretary resigned (1 page)
30 August 2002Secretary resigned (1 page)
29 August 2002Incorporation (16 pages)
29 August 2002Incorporation (16 pages)