Company NameHartwood Windfarm Limited
Company StatusActive
Company NumberSC301503
CategoryPrivate Limited Company
Incorporation Date28 April 2006(18 years ago)

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4011Production of electricity
SIC 35110Production of electricity

Directors

Director NameDr Jochen Ahn
Date of BirthMay 1960 (Born 64 years ago)
NationalityGerman
StatusCurrent
Appointed15 December 2010(4 years, 7 months after company formation)
Appointment Duration13 years, 4 months
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressUnter Den Eichen 7
65195 Wiesbaden
Germany
Director NameMr Matthias Bockholt
Date of BirthMay 1966 (Born 58 years ago)
NationalityGerman
StatusCurrent
Appointed12 January 2011(4 years, 8 months after company formation)
Appointment Duration13 years, 3 months
RoleElectrical Engineer
Country of ResidenceGermany
Correspondence Address2/10a Falkirk Business Hub
45 Vicar Street
Falkirk
FK1 1LL
Scotland
Director NameMr Mario Kellermann
Date of BirthMay 1979 (Born 45 years ago)
NationalityGerman
StatusCurrent
Appointed20 May 2022(16 years after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceGermany
Correspondence Address2/10a Falkirk Business Hub
45 Vicar Street
Falkirk
FK1 1LL
Scotland
Secretary NameDavidson Chalmers Stewart (Secretarial Services) Limited (Corporation)
StatusCurrent
Appointed02 October 2008(2 years, 5 months after company formation)
Appointment Duration15 years, 7 months
Correspondence Address12-16 Hope Street
Edinburgh
Midlothian
EH2 4DB
Scotland
Director NameChristoph Kuhrt
Date of BirthDecember 1956 (Born 67 years ago)
NationalityGerman
StatusResigned
Appointed28 April 2006(same day as company formation)
RoleCompany Director
Correspondence AddressBirkenweg 2
48499
Salzenbergen
Germany
Director NameMr David George Lucian Taylor
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address31a Queens Crescent
Edinburgh
EH9 2BA
Scotland
Director NameKarl-Georg Graf Von Wedel
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityGerman
StatusResigned
Appointed14 September 2006(4 months, 2 weeks after company formation)
Appointment Duration4 years, 3 months (resigned 15 December 2010)
RoleLandowner
Correspondence AddressSchloss Goedens
Sande
26452
Germany
Director NameMr Andreas Hollinger
Date of BirthDecember 1966 (Born 57 years ago)
NationalityGerman
StatusResigned
Appointed12 January 2011(4 years, 8 months after company formation)
Appointment Duration11 years, 4 months (resigned 20 May 2022)
RoleCompany Director
Country of ResidenceGermany
Correspondence Address2/10a Falkirk Business Hub
45 Vicar Street
Falkirk
FK1 1LL
Scotland
Secretary NameWPS Holdings(UK)Limited (Corporation)
StatusResigned
Appointed28 April 2006(same day as company formation)
Correspondence Address12 Hope Street
Edinburgh
Midlothian
EH2 4DB
Scotland

Contact

Websiteabowind.com

Location

Registered AddressSuite 3 Cbc House
24 Canning Street
Edinburgh
EH3 8EG
Scotland
ConstituencyEdinburgh South West
WardCity Centre

Shareholders

100 at £1Abo Wind Uk LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return28 April 2023 (12 months ago)
Next Return Due12 May 2024 (2 weeks, 1 day from now)

Filing History

28 May 2020Accounts for a dormant company made up to 31 December 2019 (5 pages)
14 May 2020Confirmation statement made on 28 April 2020 with no updates (3 pages)
5 December 2019Registered office address changed from Willow House Kestrel View Strathclyde Business Park Bellshill ML4 3PB Scotland to Suite 1/6 Falkirk Business Hub 45 Vicar Street Falkirk FK1 1LL on 5 December 2019 (1 page)
12 August 2019Accounts for a dormant company made up to 31 December 2018 (5 pages)
6 June 2019Confirmation statement made on 28 April 2019 with no updates (3 pages)
24 May 2019Secretary's details changed for Davidson Chalmers (Secretarial Services) Limited on 1 May 2019 (1 page)
27 June 2018Accounts for a dormant company made up to 31 December 2017 (5 pages)
2 May 2018Confirmation statement made on 28 April 2018 with no updates (3 pages)
25 August 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
25 August 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
19 July 2017Registered office address changed from 1 Houstoun Interchange Business Park Livingston West Lothian EH54 5DW to Willow House Kestrel View Strathclyde Business Park Bellshill ML4 3PB on 19 July 2017 (1 page)
19 July 2017Registered office address changed from 1 Houstoun Interchange Business Park Livingston West Lothian EH54 5DW to Willow House Kestrel View Strathclyde Business Park Bellshill ML4 3PB on 19 July 2017 (1 page)
4 May 2017Confirmation statement made on 28 April 2017 with updates (5 pages)
4 May 2017Confirmation statement made on 28 April 2017 with updates (5 pages)
7 September 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
7 September 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
16 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 100
(5 pages)
16 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 100
(5 pages)
25 September 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
25 September 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
29 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 100
(5 pages)
29 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 100
(5 pages)
2 October 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
2 October 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
5 September 2014Registered office address changed from Suite 1/16 Alba Innovation Centre Alba Campus Livingston West Lothian EH54 7GA to 1 Houstoun Interchange Business Park Livingston West Lothian EH54 5DW on 5 September 2014 (1 page)
5 September 2014Registered office address changed from Suite 1/16 Alba Innovation Centre Alba Campus Livingston West Lothian EH54 7GA to 1 Houstoun Interchange Business Park Livingston West Lothian EH54 5DW on 5 September 2014 (1 page)
5 September 2014Registered office address changed from Suite 1/16 Alba Innovation Centre Alba Campus Livingston West Lothian EH54 7GA to 1 Houstoun Interchange Business Park Livingston West Lothian EH54 5DW on 5 September 2014 (1 page)
20 May 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 100
(5 pages)
20 May 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 100
(5 pages)
15 July 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
15 July 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
3 May 2013Annual return made up to 28 April 2013 with a full list of shareholders (5 pages)
3 May 2013Annual return made up to 28 April 2013 with a full list of shareholders (5 pages)
18 September 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
18 September 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
15 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (5 pages)
15 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (5 pages)
6 September 2011Registered office address changed from Suite 1/18 Alba Innovation Centre Alba Campus Livingston West Lothian EH54 7GA on 6 September 2011 (1 page)
6 September 2011Registered office address changed from Suite 1/18 Alba Innovation Centre Alba Campus Livingston West Lothian EH54 7GA on 6 September 2011 (1 page)
6 September 2011Registered office address changed from Suite 1/18 Alba Innovation Centre Alba Campus Livingston West Lothian EH54 7GA on 6 September 2011 (1 page)
27 May 2011Secretary's details changed for Davidson Chalmers (Secretarial Services) Limited on 27 May 2011 (2 pages)
27 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (5 pages)
27 May 2011Secretary's details changed for Davidson Chalmers (Secretarial Services) Limited on 27 May 2011 (2 pages)
27 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (5 pages)
10 May 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
10 May 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
1 April 2011Previous accounting period shortened from 30 April 2011 to 31 December 2010 (3 pages)
1 April 2011Previous accounting period shortened from 30 April 2011 to 31 December 2010 (3 pages)
17 February 2011Registered office address changed from Granite House 18 Alva Street Edinburgh EH2 4QN on 17 February 2011 (2 pages)
17 February 2011Registered office address changed from Granite House 18 Alva Street Edinburgh EH2 4QN on 17 February 2011 (2 pages)
15 February 2011Termination of appointment of Karl-Georg Wedel as a director (2 pages)
15 February 2011Termination of appointment of Karl-Georg Wedel as a director (2 pages)
15 February 2011Appointment of Dr Jochen Ahn as a director (3 pages)
15 February 2011Termination of appointment of Christoph Kuhrt as a director (2 pages)
15 February 2011Appointment of Andreas Hollinger as a director (3 pages)
15 February 2011Appointment of Matthias Bockholt as a director (3 pages)
15 February 2011Appointment of Andreas Hollinger as a director (3 pages)
15 February 2011Termination of appointment of Christoph Kuhrt as a director (2 pages)
15 February 2011Appointment of Matthias Bockholt as a director (3 pages)
15 February 2011Appointment of Dr Jochen Ahn as a director (3 pages)
27 January 2011Accounts for a dormant company made up to 30 April 2010 (3 pages)
27 January 2011Accounts for a dormant company made up to 30 April 2010 (3 pages)
24 May 2010Annual return made up to 28 April 2010 with a full list of shareholders (5 pages)
24 May 2010Annual return made up to 28 April 2010 with a full list of shareholders (5 pages)
20 May 2010Accounts for a dormant company made up to 30 April 2009 (3 pages)
20 May 2010Accounts for a dormant company made up to 30 April 2009 (3 pages)
10 June 2009Return made up to 28/04/09; full list of members (5 pages)
10 June 2009Return made up to 28/04/09; full list of members (5 pages)
19 March 2009Secretary appointed davidson chalmers (secretarial services) LIMITED (2 pages)
19 March 2009Appointment terminated secretary wps holdings(uk)LIMITED (1 page)
19 March 2009Appointment terminated secretary wps holdings(uk)LIMITED (1 page)
19 March 2009Secretary appointed davidson chalmers (secretarial services) LIMITED (2 pages)
5 December 2008Return made up to 28/04/08; full list of members (3 pages)
5 December 2008Return made up to 28/04/08; full list of members (3 pages)
11 June 2008Accounts for a dormant company made up to 30 April 2008 (3 pages)
11 June 2008Accounts for a dormant company made up to 30 April 2008 (3 pages)
18 March 2008Appointment terminated director david taylor (1 page)
18 March 2008Appointment terminated director david taylor (1 page)
16 October 2007Registered office changed on 16/10/07 from: 12 hope street edinburgh midlothian EH2 4DB (1 page)
16 October 2007Registered office changed on 16/10/07 from: 12 hope street edinburgh midlothian EH2 4DB (1 page)
24 August 2007Accounts for a dormant company made up to 30 April 2007 (1 page)
24 August 2007Accounts for a dormant company made up to 30 April 2007 (1 page)
2 July 2007Return made up to 28/04/07; full list of members (6 pages)
2 July 2007Return made up to 28/04/07; full list of members (6 pages)
15 January 2007New director appointed (1 page)
15 January 2007New director appointed (1 page)
28 April 2006Incorporation (18 pages)
28 April 2006Incorporation (18 pages)