58 Morrison Street
Edinburgh
EH3 8BP
Scotland
Director Name | Mr BarthÉLÉMy Benoit ClÉMent Rouer |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | French |
Status | Current |
Appointed | 13 March 2017(11 years, 7 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Engineer |
Country of Residence | France |
Correspondence Address | C/O Brodies Llp Capital Square 58 Morrison Street Edinburgh EH3 8BP Scotland |
Secretary Name | Mr Hugues Thibault |
---|---|
Status | Current |
Appointed | 04 August 2022(16 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Correspondence Address | C/O Brodies Llp Capital Square 58 Morrison Street Edinburgh EH3 8BP Scotland |
Director Name | Christoph Kuhrt |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 16 August 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Birkenweg 2 48499 Salzenbergen Germany |
Director Name | Christopher William Frederick Small |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Brook Street Warwick CV34 4BL |
Director Name | Mr David George Lucian Taylor |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2005(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 31a Queens Crescent Edinburgh EH9 2BA Scotland |
Director Name | Karl-Georg Graf Von Wedel |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 14 September 2006(1 year after company formation) |
Appointment Duration | 4 years, 1 month (resigned 02 November 2010) |
Role | Landowner |
Correspondence Address | Schloss Goedens Sande 26452 Germany |
Director Name | Dr Jochen Ahn |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 02 November 2010(5 years, 2 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 13 March 2017) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Unter Den Eichen 7 65195 Wiesbaden Germany |
Director Name | Mr Matthias Bockholt |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 18 November 2010(5 years, 3 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 13 March 2017) |
Role | Electrical Engineer |
Country of Residence | Germany |
Correspondence Address | Unter Den Eichen 7 Wiesbaden 65195 |
Director Name | Mr Andreas Hollinger |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 18 November 2010(5 years, 3 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 13 March 2017) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Unter Den Eichen 7 Wiesbaden 65195 |
Director Name | Mr Matthew Michael Charles Braund |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2012(7 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 02 October 2014) |
Role | Windfarm Project Development Manager |
Country of Residence | United Kingdom |
Correspondence Address | Suite 1/16 Alba Innovation Centre Alba Campus Livingston EH54 7GA Scotland |
Secretary Name | Mr Derek Henderson |
---|---|
Status | Resigned |
Appointed | 15 June 2017(11 years, 10 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 04 August 2022) |
Role | Company Director |
Correspondence Address | Victoria House Ack Lane East Bramhall Stockport SK7 2BE |
Secretary Name | WPS Holdings(UK)Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 August 2005(same day as company formation) |
Correspondence Address | 12 Hope Street Edinburgh Midlothian EH2 4DB Scotland |
Secretary Name | Davidson Chalmers (Secretarial Services) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 2008(3 years, 1 month after company formation) |
Appointment Duration | 8 years, 8 months (resigned 15 June 2017) |
Correspondence Address | 12-16 Hope Street Edinburgh Midlothian EH2 4DB Scotland |
Website | abowind.com |
---|
Registered Address | C/O Brodies Llp Capital Square 58 Morrison Street Edinburgh EH3 8BP Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | Over 200 other UK companies use this postal address |
100 at £1 | Commerzbank (As Security For Lloyd Fonds Energie Europa Beteiligungs Gmbh & Co. Kg) 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,490,576 |
Gross Profit | £1,190,959 |
Net Worth | -£905,863 |
Cash | £549,126 |
Current Liabilities | £931,391 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 16 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 30 August 2024 (4 months, 1 week from now) |
30 October 2018 | Delivered on: 9 November 2018 Persons entitled: Commerzbank Aktiengesellschaft, Luxembourg Branch (As Security Agent) Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
30 October 2018 | Delivered on: 9 November 2018 Persons entitled: Commerzbank Aktiengesellschaft, Luxembourg Branch (As Security Agent) Classification: A registered charge Particulars: N/A. Outstanding |
5 November 2018 | Delivered on: 7 November 2018 Persons entitled: Commerzbank Aktiengesellschaft, Luxembourg Branch (As Security Agent) Classification: A registered charge Particulars: All and whole the tenant's interest in the subjects lying to the east of the road from invershin, lairg to lairg under the lease between james anthony greenwood and lairg windfarm limited registered in the land register of scotland under title number STH2840 on 21 december 2010 as varied by the minute of variation of lease between james anthony greenwood and lairg windfarm limited registered in the land register of scotland under title number STH2840 on 28 april 2015. Outstanding |
30 October 2018 | Delivered on: 5 November 2018 Persons entitled: Commerzbank Aktiengesellschaft, Acting Through Its Luxembourg Branch (As Security Agent) Classification: A registered charge Particulars: N/A. Outstanding |
30 October 2018 | Delivered on: 5 November 2018 Persons entitled: Commerzbank Aktiengesellschaft, Acting Through Its Luxembourg Branch (As Security Agent) Classification: A registered charge Particulars: N/A. Outstanding |
17 November 2011 | Delivered on: 24 November 2011 Persons entitled: Commerzbank Aktingesellschaft Classification: Assignation in security Secured details: All sums due or to become due. Particulars: The power purchase agreement between the assignor and smartest energy limited. Outstanding |
16 December 2010 | Delivered on: 22 December 2010 Persons entitled: Commerzbank Aktiengesellschaft Classification: Assignation in security Secured details: All sums due or to become due. Particulars: The whole right, title and interest in and to all rights relative to the contracts. Outstanding |
21 December 2010 | Delivered on: 22 December 2010 Persons entitled: Commerz Aktiengesellschaft Classification: Standard security Secured details: All sums due or to become due. Particulars: The lease between james anthony greenwood and lairg farmlimited to be registered in the land register. Outstanding |
5 November 2019 | Delivered on: 6 November 2019 Persons entitled: Commerzbank Aktiengesellschaft, Luxembourg Branch as Security Agent Classification: A registered charge Particulars: N/A. Outstanding |
30 October 2018 | Delivered on: 12 November 2018 Persons entitled: Commerzbank Aktiengesellschaft, Luxembourg Branch Classification: A registered charge Outstanding |
30 October 2018 | Delivered on: 12 November 2018 Persons entitled: Commerzbank Aktiengesellschaft, Luxembourg Branch Classification: A registered charge Outstanding |
16 December 2010 | Delivered on: 22 December 2010 Persons entitled: Commerzbank Aktiengesellschaft Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
17 August 2017 | Confirmation statement made on 16 August 2017 with no updates (3 pages) |
---|---|
16 June 2017 | Appointment of Mr Derek Henderson as a secretary on 15 June 2017 (2 pages) |
15 June 2017 | Termination of appointment of Davidson Chalmers (Secretarial Services) Limited as a secretary on 15 June 2017 (1 page) |
14 March 2017 | Termination of appointment of Jochen Ahn as a director on 13 March 2017 (1 page) |
14 March 2017 | Termination of appointment of Matthias Bockholt as a director on 13 March 2017 (1 page) |
14 March 2017 | Termination of appointment of Andreas Hollinger as a director on 13 March 2017 (1 page) |
14 March 2017 | Appointment of Barthelemy Benoit Clement Rouer as a director on 13 March 2017 (2 pages) |
14 March 2017 | Appointment of Duncan Andrew Levie as a director on 13 March 2017 (2 pages) |
28 December 2016 | Full accounts made up to 31 December 2015 (27 pages) |
30 August 2016 | Register inspection address has been changed to 12 Hope Street Edinburgh EH2 4DB (1 page) |
30 August 2016 | Register(s) moved to registered inspection location 12 Hope Street Edinburgh EH2 4DB (1 page) |
30 August 2016 | Register(s) moved to registered inspection location 12 Hope Street Edinburgh EH2 4DB (1 page) |
30 August 2016 | Register(s) moved to registered inspection location 12 Hope Street Edinburgh EH2 4DB (1 page) |
30 August 2016 | Confirmation statement made on 16 August 2016 with updates (5 pages) |
11 September 2015 | Full accounts made up to 31 December 2014 (15 pages) |
28 August 2015 | Annual return made up to 16 August 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
16 October 2014 | Termination of appointment of Matthew Michael Charles Braund as a director on 2 October 2014 (2 pages) |
16 October 2014 | Termination of appointment of Matthew Michael Charles Braund as a director on 2 October 2014 (2 pages) |
12 September 2014 | Registered office address changed from 1 Houstoun Interchange Business Park Livingston West Lothian EH54 5DW Scotland to 1 Houstoun Interchange Business Park Livingston West Lothian EH54 5DW on 12 September 2014 (1 page) |
12 September 2014 | Registered office address changed from Suite 1/16 Alba Innovation Centre Alba Campus Livingston West Lothian EH54 7GA Scotland to 1 Houstoun Interchange Business Park Livingston West Lothian EH54 5DW on 12 September 2014 (1 page) |
12 September 2014 | Annual return made up to 16 August 2014 with a full list of shareholders (7 pages) |
10 September 2014 | Full accounts made up to 31 December 2013 (15 pages) |
6 November 2013 | Full accounts made up to 31 December 2012 (15 pages) |
10 September 2013 | Annual return made up to 16 August 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
26 February 2013 | Appointment of Mr Matthew Michael Charles Braund as a director (3 pages) |
10 September 2012 | Full accounts made up to 31 December 2011 (18 pages) |
7 September 2012 | Annual return made up to 16 August 2012 with a full list of shareholders (6 pages) |
7 December 2011 | Auditor's resignation (1 page) |
24 November 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
14 October 2011 | Auditor's resignation (1 page) |
6 September 2011 | Annual return made up to 16 August 2011 with a full list of shareholders (6 pages) |
6 September 2011 | Registered office address changed from Alba Innovation Centre Alba Campus Suite 1/18 Livingston EH54 7GA on 6 September 2011 (1 page) |
6 September 2011 | Secretary's details changed for Davidson Chalmers (Secretarial Services) Limited on 16 August 2011 (2 pages) |
6 September 2011 | Registered office address changed from Alba Innovation Centre Alba Campus Suite 1/18 Livingston EH54 7GA on 6 September 2011 (1 page) |
29 June 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
2 February 2011 | Registered office address changed from Granite House 18 Alva Street Edinburgh EH2 4QN on 2 February 2011 (2 pages) |
2 February 2011 | Registered office address changed from Granite House 18 Alva Street Edinburgh EH2 4QN on 2 February 2011 (2 pages) |
1 February 2011 | Previous accounting period shortened from 31 August 2011 to 31 December 2010 (3 pages) |
20 January 2011 | Accounts for a dormant company made up to 31 August 2010 (3 pages) |
22 December 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
22 December 2010 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
22 December 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
24 November 2010 | Appointment of Matthias Bockholt as a director (3 pages) |
24 November 2010 | Appointment of Andreas Hollinger as a director (3 pages) |
17 November 2010 | Termination of appointment of Karl-Georg Wedel as a director (2 pages) |
8 November 2010 | Appointment of Dr Jochen Ahn as a director (3 pages) |
8 November 2010 | Termination of appointment of Christoph Kuhrt as a director (2 pages) |
7 September 2010 | Annual return made up to 16 August 2010 with a full list of shareholders (5 pages) |
20 May 2010 | Accounts for a dormant company made up to 31 August 2009 (3 pages) |
22 September 2009 | Return made up to 16/08/09; full list of members (5 pages) |
19 March 2009 | Appointment terminated secretary wps holdings(uk)LIMITED (1 page) |
19 March 2009 | Secretary appointed davidson chalmers (secretarial services) LIMITED (2 pages) |
5 December 2008 | Return made up to 16/08/08; full list of members (3 pages) |
17 November 2008 | Accounts for a dormant company made up to 31 August 2008 (3 pages) |
24 June 2008 | Accounts for a dormant company made up to 31 August 2007 (1 page) |
18 March 2008 | Appointment terminated director david taylor (1 page) |
18 October 2007 | Return made up to 16/08/07; full list of members (6 pages) |
16 October 2007 | Registered office changed on 16/10/07 from: 12 hope street edinburgh midlothian EH2 4DB (1 page) |
24 August 2007 | Accounts for a dormant company made up to 31 August 2006 (1 page) |
15 January 2007 | New director appointed (1 page) |
29 August 2006 | Return made up to 16/08/06; full list of members (2 pages) |
21 September 2005 | Director resigned (1 page) |
16 August 2005 | Incorporation (19 pages) |