Blackwood
Lanarkshire
ML11 9SB
Scotland
Secretary Name | Douglas Mitchell Ross |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 August 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 182 Carlisle Road Blackwood Lanarkshire ML11 9SB Scotland |
Director Name | Charles Henry Adam |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2002(same day as company formation) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 5 Links View Larkhall Lanarkshire ML9 2JT Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 August 2002(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | www.solarfans.com |
---|---|
Email address | [email protected] |
Telephone | 01698 889829 |
Telephone region | Motherwell |
Registered Address | 227 Stirling Toner Ltd Sauchiehall Street Glasgow G2 3EX Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Year | 2013 |
---|---|
Net Worth | £749,095 |
Cash | £483,108 |
Latest Accounts | 31 August 2019 (4 years, 7 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 August |
29 September 2004 | Delivered 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 2003 | Delivered 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 |
25 September 2020 | Resolutions
|
---|---|
16 September 2020 | Confirmation statement made on 29 August 2020 with no updates (3 pages) |
16 September 2020 | Registered 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 2020 | Satisfaction of charge 2 in full (4 pages) |
29 April 2020 | Micro company accounts made up to 31 August 2019 (3 pages) |
3 April 2020 | Satisfaction of charge 1 in full (1 page) |
7 October 2019 | Confirmation statement made on 29 August 2019 with no updates (3 pages) |
29 May 2019 | Micro company accounts made up to 31 August 2018 (3 pages) |
14 September 2018 | Confirmation statement made on 29 August 2018 with no updates (3 pages) |
31 May 2018 | Micro company accounts made up to 31 August 2017 (2 pages) |
30 August 2017 | Confirmation statement made on 29 August 2017 with no updates (3 pages) |
30 August 2017 | Confirmation statement made on 29 August 2017 with no updates (3 pages) |
30 May 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
30 May 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
22 September 2016 | Confirmation statement made on 29 August 2016 with updates (5 pages) |
22 September 2016 | Confirmation statement made on 29 August 2016 with updates (5 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
8 October 2015 | Annual return made up to 29 August 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Annual return made up to 29 August 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
16 September 2014 | Annual return made up to 29 August 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
16 September 2014 | Annual return made up to 29 August 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
31 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
31 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
25 November 2013 | Annual return made up to 29 August 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
25 November 2013 | Annual return made up to 29 August 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
30 May 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
30 May 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
22 October 2012 | Annual return made up to 29 August 2012 with a full list of shareholders (4 pages) |
22 October 2012 | Annual return made up to 29 August 2012 with a full list of shareholders (4 pages) |
29 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
29 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
13 October 2011 | Annual return made up to 29 August 2011 with a full list of shareholders (4 pages) |
13 October 2011 | Annual return made up to 29 August 2011 with a full list of shareholders (4 pages) |
25 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
25 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
15 February 2011 | Termination of appointment of Charles Adam as a director (1 page) |
15 February 2011 | Termination of appointment of Charles Adam as a director (1 page) |
5 November 2010 | Director's details changed for Charles Henry Adam on 29 August 2010 (2 pages) |
5 November 2010 | Director's details changed for Douglas Mitchell Ross on 29 August 2010 (2 pages) |
5 November 2010 | Director's details changed for Charles Henry Adam on 29 August 2010 (2 pages) |
5 November 2010 | Annual return made up to 29 August 2010 with a full list of shareholders (5 pages) |
5 November 2010 | Director's details changed for Douglas Mitchell Ross on 29 August 2010 (2 pages) |
5 November 2010 | Annual return made up to 29 August 2010 with a full list of shareholders (5 pages) |
28 May 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
28 May 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
17 September 2009 | Return made up to 29/08/09; full list of members (3 pages) |
17 September 2009 | Return made up to 29/08/09; full list of members (3 pages) |
23 June 2009 | Total exemption full accounts made up to 31 August 2008 (8 pages) |
23 June 2009 | Total exemption full accounts made up to 31 August 2008 (8 pages) |
18 November 2008 | Return made up to 29/08/08; full list of members (3 pages) |
18 November 2008 | Return made up to 29/08/08; full list of members (3 pages) |
25 June 2008 | Total exemption full accounts made up to 31 August 2007 (8 pages) |
25 June 2008 | Total exemption full accounts made up to 31 August 2007 (8 pages) |
26 September 2007 | Return made up to 29/08/07; no change of members (7 pages) |
26 September 2007 | Return made up to 29/08/07; no change of members (7 pages) |
2 July 2007 | Total exemption full accounts made up to 31 August 2006 (8 pages) |
2 July 2007 | Total exemption full accounts made up to 31 August 2006 (8 pages) |
2 October 2006 | Return made up to 29/08/06; full list of members (7 pages) |
2 October 2006 | Registered office changed on 02/10/06 from: dunedin road larkhall ML9 2PA (1 page) |
2 October 2006 | Return made up to 29/08/06; full list of members (7 pages) |
2 October 2006 | Registered office changed on 02/10/06 from: dunedin road larkhall ML9 2PA (1 page) |
29 June 2006 | Total exemption full accounts made up to 31 August 2005 (8 pages) |
29 June 2006 | Total exemption full accounts made up to 31 August 2005 (8 pages) |
3 October 2005 | Total exemption full accounts made up to 31 August 2004 (8 pages) |
3 October 2005 | Total exemption full accounts made up to 31 August 2004 (8 pages) |
12 September 2005 | Return made up to 29/08/05; full list of members (7 pages) |
12 September 2005 | Return made up to 29/08/05; full list of members (7 pages) |
5 October 2004 | Partic of mort/charge * (5 pages) |
5 October 2004 | Partic of mort/charge * (5 pages) |
5 October 2004 | Return made up to 29/08/04; full list of members (7 pages) |
5 October 2004 | Return made up to 29/08/04; full list of members (7 pages) |
29 June 2004 | Total exemption full accounts made up to 31 August 2003 (9 pages) |
29 June 2004 | Total exemption full accounts made up to 31 August 2003 (9 pages) |
25 September 2003 | Return made up to 29/08/03; full list of members (7 pages) |
25 September 2003 | Return made up to 29/08/03; full list of members (7 pages) |
29 January 2003 | Partic of mort/charge * (6 pages) |
29 January 2003 | Partic of mort/charge * (6 pages) |
30 August 2002 | Secretary resigned (1 page) |
30 August 2002 | Secretary resigned (1 page) |
29 August 2002 | Incorporation (16 pages) |
29 August 2002 | Incorporation (16 pages) |