65195 Wiesbaden
Germany
Director Name | Mr Matthias Bockholt |
---|---|
Date of Birth | May 1966 (Born 57 years ago) |
Nationality | German |
Status | Current |
Appointed | 12 January 2011(4 years, 8 months after company formation) |
Appointment Duration | 12 years, 8 months |
Role | Electrical Engineer |
Country of Residence | Germany |
Correspondence Address | 2/10a Falkirk Business Hub 45 Vicar Street Falkirk FK1 1LL Scotland |
Director Name | Mr Andreas Hollinger |
---|---|
Date of Birth | December 1966 (Born 56 years ago) |
Nationality | German |
Status | Current |
Appointed | 12 January 2011(4 years, 8 months after company formation) |
Appointment Duration | 12 years, 8 months |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Suite 1/6 Falkirk Business Hub 45 Vicar Street Falkirk FK1 1LL Scotland |
Director Name | Mr Mario Kellermann |
---|---|
Date of Birth | May 1979 (Born 44 years ago) |
Nationality | German |
Status | Current |
Appointed | 20 May 2022(16 years after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | 2/10a Falkirk Business Hub 45 Vicar Street Falkirk FK1 1LL Scotland |
Secretary Name | Davidson Chalmers Stewart (Secretarial Services) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 02 October 2008(2 years, 5 months after company formation) |
Appointment Duration | 15 years |
Correspondence Address | 12-16 Hope Street Edinburgh Midlothian EH2 4DB Scotland |
Director Name | Christoph Kuhrt |
---|---|
Date of Birth | December 1956 (Born 66 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 28 April 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Birkenweg 2 48499 Salzenbergen Germany |
Director Name | Mr David George Lucian Taylor |
---|---|
Date of Birth | March 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2006(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 67 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 14 September 2006(4 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 3 months (resigned 15 December 2010) |
Role | Landowner |
Correspondence Address | Schloss Goedens Sande 26452 Germany |
Director Name | Mr Andreas Hollinger |
---|---|
Date of Birth | December 1966 (Born 56 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 12 January 2011(4 years, 8 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 20 May 2022) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | 2/10a Falkirk Business Hub 45 Vicar Street Falkirk FK1 1LL Scotland |
Secretary Name | WPS Holdings(UK)Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 2006(same day as company formation) |
Correspondence Address | 12 Hope Street Edinburgh Midlothian EH2 4DB Scotland |
Website | abowind.com |
---|
Registered Address | Suite 3 Cbc House 24 Canning Street Edinburgh EH3 8EG Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
100 at £1 | Abo Wind Uk LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2021 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 December 2023 (2 months, 4 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 28 April 2023 (5 months ago) |
---|---|
Next Return Due | 12 May 2024 (7 months, 1 week from now) |
28 May 2020 | Accounts for a dormant company made up to 31 December 2019 (5 pages) |
---|---|
14 May 2020 | Confirmation statement made on 28 April 2020 with no updates (3 pages) |
5 December 2019 | Registered 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 2019 | Accounts for a dormant company made up to 31 December 2018 (5 pages) |
6 June 2019 | Confirmation statement made on 28 April 2019 with no updates (3 pages) |
24 May 2019 | Secretary's details changed for Davidson Chalmers (Secretarial Services) Limited on 1 May 2019 (1 page) |
27 June 2018 | Accounts for a dormant company made up to 31 December 2017 (5 pages) |
2 May 2018 | Confirmation statement made on 28 April 2018 with no updates (3 pages) |
25 August 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
25 August 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
19 July 2017 | Registered 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 2017 | Registered 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 2017 | Confirmation statement made on 28 April 2017 with updates (5 pages) |
4 May 2017 | Confirmation statement made on 28 April 2017 with updates (5 pages) |
7 September 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
7 September 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
16 May 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
25 September 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
25 September 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
29 May 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 May 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
2 October 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
2 October 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
5 September 2014 | Registered 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 2014 | Registered 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 2014 | Registered 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 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
15 July 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
15 July 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
3 May 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (5 pages) |
3 May 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (5 pages) |
18 September 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
18 September 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
15 May 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (5 pages) |
15 May 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (5 pages) |
6 September 2011 | Registered 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 2011 | Registered 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 2011 | Registered 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 2011 | Secretary's details changed for Davidson Chalmers (Secretarial Services) Limited on 27 May 2011 (2 pages) |
27 May 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (5 pages) |
27 May 2011 | Secretary's details changed for Davidson Chalmers (Secretarial Services) Limited on 27 May 2011 (2 pages) |
27 May 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (5 pages) |
10 May 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
10 May 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
1 April 2011 | Previous accounting period shortened from 30 April 2011 to 31 December 2010 (3 pages) |
1 April 2011 | Previous accounting period shortened from 30 April 2011 to 31 December 2010 (3 pages) |
17 February 2011 | Registered office address changed from Granite House 18 Alva Street Edinburgh EH2 4QN on 17 February 2011 (2 pages) |
17 February 2011 | Registered office address changed from Granite House 18 Alva Street Edinburgh EH2 4QN on 17 February 2011 (2 pages) |
15 February 2011 | Termination of appointment of Karl-Georg Wedel as a director (2 pages) |
15 February 2011 | Termination of appointment of Karl-Georg Wedel as a director (2 pages) |
15 February 2011 | Appointment of Dr Jochen Ahn as a director (3 pages) |
15 February 2011 | Termination of appointment of Christoph Kuhrt as a director (2 pages) |
15 February 2011 | Appointment of Andreas Hollinger as a director (3 pages) |
15 February 2011 | Appointment of Matthias Bockholt as a director (3 pages) |
15 February 2011 | Appointment of Andreas Hollinger as a director (3 pages) |
15 February 2011 | Termination of appointment of Christoph Kuhrt as a director (2 pages) |
15 February 2011 | Appointment of Matthias Bockholt as a director (3 pages) |
15 February 2011 | Appointment of Dr Jochen Ahn as a director (3 pages) |
27 January 2011 | Accounts for a dormant company made up to 30 April 2010 (3 pages) |
27 January 2011 | Accounts for a dormant company made up to 30 April 2010 (3 pages) |
24 May 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (5 pages) |
24 May 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (5 pages) |
20 May 2010 | Accounts for a dormant company made up to 30 April 2009 (3 pages) |
20 May 2010 | Accounts for a dormant company made up to 30 April 2009 (3 pages) |
10 June 2009 | Return made up to 28/04/09; full list of members (5 pages) |
10 June 2009 | Return made up to 28/04/09; full list of members (5 pages) |
19 March 2009 | Secretary appointed davidson chalmers (secretarial services) LIMITED (2 pages) |
19 March 2009 | Appointment terminated secretary wps holdings(uk)LIMITED (1 page) |
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 28/04/08; full list of members (3 pages) |
5 December 2008 | Return made up to 28/04/08; full list of members (3 pages) |
11 June 2008 | Accounts for a dormant company made up to 30 April 2008 (3 pages) |
11 June 2008 | Accounts for a dormant company made up to 30 April 2008 (3 pages) |
18 March 2008 | Appointment terminated director david taylor (1 page) |
18 March 2008 | Appointment terminated director david taylor (1 page) |
16 October 2007 | Registered office changed on 16/10/07 from: 12 hope street edinburgh midlothian EH2 4DB (1 page) |
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 30 April 2007 (1 page) |
24 August 2007 | Accounts for a dormant company made up to 30 April 2007 (1 page) |
2 July 2007 | Return made up to 28/04/07; full list of members (6 pages) |
2 July 2007 | Return made up to 28/04/07; full list of members (6 pages) |
15 January 2007 | New director appointed (1 page) |
15 January 2007 | New director appointed (1 page) |
28 April 2006 | Incorporation (18 pages) |
28 April 2006 | Incorporation (18 pages) |