Unter Den Eichen 7
65195 Wiesbaden
Director Name | Mr Matthias Bockholt |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | German |
Status | Current |
Appointed | 04 January 2007(same day as company formation) |
Role | Electrical Engineer |
Country of Residence | Germany |
Correspondence Address | C/O Abo Wind Ag Unter Den Eichen 7 65195 Wiesbaden |
Director Name | Mr Mario Kellermann |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | German |
Status | Current |
Appointed | 12 January 2022(15 years after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Country Manager |
Country of Residence | Germany |
Correspondence Address | 45 Suite 3/12, Falkirk Business Hub 45 Vicar Street Falkirk FK1 1LL Scotland |
Director Name | Mr Oliver Metten |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | German |
Status | Current |
Appointed | 20 May 2022(15 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Head Of Finance |
Country of Residence | Germany |
Correspondence Address | 45 Suite 3/12, Falkirk Business Hub 45 Vicar Street Falkirk FK1 1LL Scotland |
Secretary Name | Davidson Chalmers (Secretarial Services) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 04 January 2007(same day as company formation) |
Correspondence Address | 12 Hope Street Edinburgh EH2 4DB Scotland |
Director Name | Mr Andreas Hollinger |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 June 2008(1 year, 4 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 13 May 2022) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | C/O Abo Wind Ag Unter Den Eichen 7 65195 Wiesbaden |
Director Name | Mr Ute Schulmeister |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 October 2012(5 years, 9 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 15 March 2013) |
Role | Landscape Architect |
Country of Residence | Ireland |
Correspondence Address | Suite 1/16 Alba Innovation Centre Alba Campus Livingston West Lothian EH54 7GA Scotland |
Director Name | Christian Wild |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 October 2012(5 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 03 September 2015) |
Role | Architect |
Country of Residence | Germany |
Correspondence Address | 1 Houstoun Interchange Business Park Livingston West Lothian EH54 5DW Scotland |
Director Name | Mrs Tamasin Fraser |
---|---|
Date of Birth | June 1984 (Born 39 years ago) |
Nationality | Northern Irish |
Status | Resigned |
Appointed | 15 December 2021(14 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 06 March 2024) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | Suite 1/14 Falkrik Bsuiness Hub 45 Vicar Street Falkirk FK1 1LL Scotland |
Website | abowind.com |
---|
Registered Address | 45 Suite 3/12, Falkirk Business Hub 45 Vicar Street Falkirk FK1 1LL Scotland |
---|---|
Constituency | Falkirk |
Ward | Falkirk North |
70k at £1 | Abo Wind Ag 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£576,159 |
Cash | £88,859 |
Current Liabilities | £819,593 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 4 January 2024 (4 months ago) |
---|---|
Next Return Due | 18 January 2025 (8 months, 2 weeks from now) |
16 December 2010 | Delivered on: 22 December 2010 Satisfied on: 23 September 2013 Persons entitled: Commerzbank Aktiengesellschaft Classification: Share pledge agreement Secured details: All sums due or to become due. Particulars: 100 fully paid ordinary shares. Fully Satisfied |
---|
9 October 2023 | Unaudited abridged accounts made up to 31 December 2022 (10 pages) |
---|---|
7 September 2023 | Registered office address changed from 2/10a Falkirk Business Hub 45 Vicar Street Falkirk FK1 1LL Scotland to Suite 1/14 Falkrik Bsuiness Hub 45 Vicar Street Falkirk FK1 1LL on 7 September 2023 (1 page) |
6 March 2023 | Confirmation statement made on 4 January 2023 with no updates (3 pages) |
20 May 2022 | Termination of appointment of Andreas Hollinger as a director on 13 May 2022 (1 page) |
20 May 2022 | Appointment of Mr Oliver Metten as a director on 20 May 2022 (2 pages) |
9 May 2022 | Registered office address changed from Suite 1/6 Falkirk Business Hub 45 Vicar Street Falkirk FK1 1LL Scotland to 2/10a Falkirk Business Hub 45 Vicar Street Falkirk FK1 1LL on 9 May 2022 (1 page) |
14 March 2022 | Full accounts made up to 31 December 2021 (17 pages) |
17 January 2022 | Confirmation statement made on 4 January 2022 with no updates (3 pages) |
17 January 2022 | Appointment of Mr Mario Kellermann as a director on 12 January 2022 (2 pages) |
21 December 2021 | Appointment of Mrs Tamasin Fraser as a director on 15 December 2021 (2 pages) |
26 May 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (66 pages) |
26 May 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (2 pages) |
26 May 2021 | Audit exemption subsidiary accounts made up to 31 December 2020 (15 pages) |
26 May 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
22 January 2021 | Confirmation statement made on 4 January 2021 with no updates (3 pages) |
5 March 2020 | Accounts for a small company made up to 31 December 2019 (11 pages) |
16 January 2020 | Confirmation statement made on 4 January 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) |
18 April 2019 | Accounts for a small company made up to 31 December 2018 (9 pages) |
24 January 2019 | Confirmation statement made on 4 January 2019 with no updates (3 pages) |
10 May 2018 | Accounts for a small company made up to 31 December 2017 (10 pages) |
9 January 2018 | Confirmation statement made on 4 January 2018 with no updates (3 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) |
30 May 2017 | Accounts for a small company made up to 31 December 2016 (14 pages) |
30 May 2017 | Accounts for a small company made up to 31 December 2016 (14 pages) |
12 January 2017 | Confirmation statement made on 4 January 2017 with updates (5 pages) |
12 January 2017 | Confirmation statement made on 4 January 2017 with updates (5 pages) |
15 April 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
15 April 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
25 January 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
11 September 2015 | Termination of appointment of Christian Wild as a director on 3 September 2015 (2 pages) |
11 September 2015 | Termination of appointment of Christian Wild as a director on 3 September 2015 (2 pages) |
11 September 2015 | Termination of appointment of Christian Wild as a director on 3 September 2015 (2 pages) |
29 July 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
29 July 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
30 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
30 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
30 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
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) |
2 June 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
2 June 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
28 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
23 September 2013 | Satisfaction of charge 1 in full (4 pages) |
23 September 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
23 September 2013 | Satisfaction of charge 1 in full (4 pages) |
23 September 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
15 March 2013 | Termination of appointment of Ute Schulmeister as a director (1 page) |
15 March 2013 | Termination of appointment of Ute Schulmeister as a director (1 page) |
30 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (7 pages) |
30 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (7 pages) |
30 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (7 pages) |
15 October 2012 | Appointment of Ute Schulmeister as a director (3 pages) |
15 October 2012 | Appointment of Christian Wild as a director (3 pages) |
15 October 2012 | Appointment of Ute Schulmeister as a director (3 pages) |
15 October 2012 | Appointment of Christian Wild as a director (3 pages) |
14 May 2012 | Accounts for a small company made up to 31 December 2011 (8 pages) |
14 May 2012 | Accounts for a small company made up to 31 December 2011 (8 pages) |
31 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (6 pages) |
31 January 2012 | Secretary's details changed for Davidson Chalmers (Secretarial Services) Limited on 5 January 2011 (2 pages) |
31 January 2012 | Secretary's details changed for Davidson Chalmers (Secretarial Services) Limited on 5 January 2011 (2 pages) |
31 January 2012 | Secretary's details changed for Davidson Chalmers (Secretarial Services) Limited on 5 January 2011 (2 pages) |
31 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (6 pages) |
31 January 2012 | Annual return made up to 4 January 2012 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 | 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 | 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) |
29 June 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
2 February 2011 | Registered office address changed from 12 Hope Street Edinburgh Midlothian EH2 4DB on 2 February 2011 (2 pages) |
2 February 2011 | Registered office address changed from 12 Hope Street Edinburgh Midlothian EH2 4DB on 2 February 2011 (2 pages) |
2 February 2011 | Registered office address changed from 12 Hope Street Edinburgh Midlothian EH2 4DB on 2 February 2011 (2 pages) |
13 January 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (6 pages) |
13 January 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (6 pages) |
13 January 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (6 pages) |
22 December 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
22 December 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
27 April 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
27 April 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
26 January 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (5 pages) |
26 January 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (5 pages) |
26 January 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (5 pages) |
25 January 2010 | Director's details changed for Dr Jochen Ahn on 3 January 2010 (3 pages) |
25 January 2010 | Director's details changed for Andreas Hollinger on 3 January 2010 (3 pages) |
25 January 2010 | Director's details changed for Dr Jochen Ahn on 3 January 2010 (3 pages) |
25 January 2010 | Director's details changed for Matthias Bockholt on 3 January 2010 (3 pages) |
25 January 2010 | Director's details changed for Matthias Bockholt on 3 January 2010 (3 pages) |
25 January 2010 | Director's details changed for Matthias Bockholt on 3 January 2010 (3 pages) |
25 January 2010 | Director's details changed for Andreas Hollinger on 3 January 2010 (3 pages) |
25 January 2010 | Director's details changed for Andreas Hollinger on 3 January 2010 (3 pages) |
25 January 2010 | Director's details changed for Dr Jochen Ahn on 3 January 2010 (3 pages) |
2 June 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
2 June 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
26 January 2009 | Return made up to 04/01/09; full list of members (4 pages) |
26 January 2009 | Return made up to 04/01/09; full list of members (4 pages) |
2 October 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
2 October 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
17 June 2008 | Director appointed andreas hollinger (2 pages) |
17 June 2008 | Director appointed andreas hollinger (2 pages) |
7 February 2008 | Return made up to 04/01/08; full list of members (2 pages) |
7 February 2008 | Return made up to 04/01/08; full list of members (2 pages) |
2 February 2007 | Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page) |
2 February 2007 | Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page) |
4 January 2007 | Incorporation (17 pages) |
4 January 2007 | Incorporation (17 pages) |