Company NameABO Wind UK Limited
Company StatusActive
Company NumberSC314110
CategoryPrivate Limited Company
Incorporation Date4 January 2007(17 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.
Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameDr Jochen Ahn
Date of BirthMay 1960 (Born 64 years ago)
NationalityGerman
StatusCurrent
Appointed04 January 2007(same day as company formation)
RoleStudent
Country of ResidenceGermany
Correspondence AddressC/O Abo Wind Ag
Unter Den Eichen 7
65195 Wiesbaden
Director NameMr Matthias Bockholt
Date of BirthMay 1966 (Born 58 years ago)
NationalityGerman
StatusCurrent
Appointed04 January 2007(same day as company formation)
RoleElectrical Engineer
Country of ResidenceGermany
Correspondence AddressC/O Abo Wind Ag
Unter Den Eichen 7
65195 Wiesbaden
Director NameMr Mario Kellermann
Date of BirthMay 1979 (Born 45 years ago)
NationalityGerman
StatusCurrent
Appointed12 January 2022(15 years after company formation)
Appointment Duration2 years, 3 months
RoleCountry Manager
Country of ResidenceGermany
Correspondence Address45 Suite 3/12, Falkirk Business Hub
45 Vicar Street
Falkirk
FK1 1LL
Scotland
Director NameMr Oliver Metten
Date of BirthMay 1978 (Born 46 years ago)
NationalityGerman
StatusCurrent
Appointed20 May 2022(15 years, 4 months after company formation)
Appointment Duration1 year, 11 months
RoleHead Of Finance
Country of ResidenceGermany
Correspondence Address45 Suite 3/12, Falkirk Business Hub
45 Vicar Street
Falkirk
FK1 1LL
Scotland
Secretary NameDavidson Chalmers (Secretarial Services) Limited (Corporation)
StatusCurrent
Appointed04 January 2007(same day as company formation)
Correspondence Address12 Hope Street
Edinburgh
EH2 4DB
Scotland
Director NameMr Andreas Hollinger
Date of BirthDecember 1966 (Born 57 years ago)
NationalityGerman
StatusResigned
Appointed01 June 2008(1 year, 4 months after company formation)
Appointment Duration13 years, 11 months (resigned 13 May 2022)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressC/O Abo Wind Ag
Unter Den Eichen 7
65195 Wiesbaden
Director NameMr Ute Schulmeister
Date of BirthApril 1970 (Born 54 years ago)
NationalityGerman
StatusResigned
Appointed01 October 2012(5 years, 9 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 15 March 2013)
RoleLandscape Architect
Country of ResidenceIreland
Correspondence AddressSuite 1/16 Alba Innovation Centre
Alba Campus
Livingston
West Lothian
EH54 7GA
Scotland
Director NameChristian Wild
Date of BirthNovember 1963 (Born 60 years ago)
NationalityGerman
StatusResigned
Appointed01 October 2012(5 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 03 September 2015)
RoleArchitect
Country of ResidenceGermany
Correspondence Address1 Houstoun Interchange Business Park
Livingston
West Lothian
EH54 5DW
Scotland
Director NameMrs Tamasin Fraser
Date of BirthJune 1984 (Born 39 years ago)
NationalityNorthern Irish
StatusResigned
Appointed15 December 2021(14 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 06 March 2024)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence AddressSuite 1/14 Falkrik Bsuiness Hub
45 Vicar Street
Falkirk
FK1 1LL
Scotland

Contact

Websiteabowind.com

Location

Registered Address45 Suite 3/12, Falkirk Business Hub
45 Vicar Street
Falkirk
FK1 1LL
Scotland
ConstituencyFalkirk
WardFalkirk North

Shareholders

70k at £1Abo Wind Ag
100.00%
Ordinary

Financials

Year2014
Net Worth-£576,159
Cash£88,859
Current Liabilities£819,593

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return4 January 2024 (4 months ago)
Next Return Due18 January 2025 (8 months, 2 weeks from now)

Charges

16 December 2010Delivered 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

Filing History

9 October 2023Unaudited abridged accounts made up to 31 December 2022 (10 pages)
7 September 2023Registered 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 2023Confirmation statement made on 4 January 2023 with no updates (3 pages)
20 May 2022Termination of appointment of Andreas Hollinger as a director on 13 May 2022 (1 page)
20 May 2022Appointment of Mr Oliver Metten as a director on 20 May 2022 (2 pages)
9 May 2022Registered 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 2022Full accounts made up to 31 December 2021 (17 pages)
17 January 2022Confirmation statement made on 4 January 2022 with no updates (3 pages)
17 January 2022Appointment of Mr Mario Kellermann as a director on 12 January 2022 (2 pages)
21 December 2021Appointment of Mrs Tamasin Fraser as a director on 15 December 2021 (2 pages)
26 May 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (66 pages)
26 May 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (2 pages)
26 May 2021Audit exemption subsidiary accounts made up to 31 December 2020 (15 pages)
26 May 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
22 January 2021Confirmation statement made on 4 January 2021 with no updates (3 pages)
5 March 2020Accounts for a small company made up to 31 December 2019 (11 pages)
16 January 2020Confirmation statement made on 4 January 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)
18 April 2019Accounts for a small company made up to 31 December 2018 (9 pages)
24 January 2019Confirmation statement made on 4 January 2019 with no updates (3 pages)
10 May 2018Accounts for a small company made up to 31 December 2017 (10 pages)
9 January 2018Confirmation statement made on 4 January 2018 with no updates (3 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)
30 May 2017Accounts for a small company made up to 31 December 2016 (14 pages)
30 May 2017Accounts for a small company made up to 31 December 2016 (14 pages)
12 January 2017Confirmation statement made on 4 January 2017 with updates (5 pages)
12 January 2017Confirmation statement made on 4 January 2017 with updates (5 pages)
15 April 2016Accounts for a small company made up to 31 December 2015 (7 pages)
15 April 2016Accounts for a small company made up to 31 December 2015 (7 pages)
25 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 70,000
(6 pages)
25 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 70,000
(6 pages)
11 September 2015Termination of appointment of Christian Wild as a director on 3 September 2015 (2 pages)
11 September 2015Termination of appointment of Christian Wild as a director on 3 September 2015 (2 pages)
11 September 2015Termination of appointment of Christian Wild as a director on 3 September 2015 (2 pages)
29 July 2015Accounts for a small company made up to 31 December 2014 (7 pages)
29 July 2015Accounts for a small company made up to 31 December 2014 (7 pages)
30 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 70,000
(7 pages)
30 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 70,000
(7 pages)
30 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 70,000
(7 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)
2 June 2014Accounts for a small company made up to 31 December 2013 (7 pages)
2 June 2014Accounts for a small company made up to 31 December 2013 (7 pages)
28 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 70,000
(7 pages)
28 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 70,000
(7 pages)
28 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 70,000
(7 pages)
23 September 2013Satisfaction of charge 1 in full (4 pages)
23 September 2013Accounts for a small company made up to 31 December 2012 (7 pages)
23 September 2013Satisfaction of charge 1 in full (4 pages)
23 September 2013Accounts for a small company made up to 31 December 2012 (7 pages)
15 March 2013Termination of appointment of Ute Schulmeister as a director (1 page)
15 March 2013Termination of appointment of Ute Schulmeister as a director (1 page)
30 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (7 pages)
30 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (7 pages)
30 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (7 pages)
15 October 2012Appointment of Ute Schulmeister as a director (3 pages)
15 October 2012Appointment of Christian Wild as a director (3 pages)
15 October 2012Appointment of Ute Schulmeister as a director (3 pages)
15 October 2012Appointment of Christian Wild as a director (3 pages)
14 May 2012Accounts for a small company made up to 31 December 2011 (8 pages)
14 May 2012Accounts for a small company made up to 31 December 2011 (8 pages)
31 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (6 pages)
31 January 2012Secretary's details changed for Davidson Chalmers (Secretarial Services) Limited on 5 January 2011 (2 pages)
31 January 2012Secretary's details changed for Davidson Chalmers (Secretarial Services) Limited on 5 January 2011 (2 pages)
31 January 2012Secretary's details changed for Davidson Chalmers (Secretarial Services) Limited on 5 January 2011 (2 pages)
31 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (6 pages)
31 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (6 pages)
6 September 2011Registered office address changed from Alba Innovation Centre Alba Campus Suite 1/18 Livingston EH54 7GA on 6 September 2011 (1 page)
6 September 2011Registered office address changed from Alba Innovation Centre Alba Campus Suite 1/18 Livingston EH54 7GA on 6 September 2011 (1 page)
6 September 2011Registered office address changed from Alba Innovation Centre Alba Campus Suite 1/18 Livingston EH54 7GA on 6 September 2011 (1 page)
29 June 2011Accounts for a small company made up to 31 December 2010 (6 pages)
29 June 2011Accounts for a small company made up to 31 December 2010 (6 pages)
2 February 2011Registered office address changed from 12 Hope Street Edinburgh Midlothian EH2 4DB on 2 February 2011 (2 pages)
2 February 2011Registered office address changed from 12 Hope Street Edinburgh Midlothian EH2 4DB on 2 February 2011 (2 pages)
2 February 2011Registered office address changed from 12 Hope Street Edinburgh Midlothian EH2 4DB on 2 February 2011 (2 pages)
13 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (6 pages)
13 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (6 pages)
13 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (6 pages)
22 December 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
22 December 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
27 April 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
27 April 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
26 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (5 pages)
26 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (5 pages)
26 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (5 pages)
25 January 2010Director's details changed for Dr Jochen Ahn on 3 January 2010 (3 pages)
25 January 2010Director's details changed for Andreas Hollinger on 3 January 2010 (3 pages)
25 January 2010Director's details changed for Dr Jochen Ahn on 3 January 2010 (3 pages)
25 January 2010Director's details changed for Matthias Bockholt on 3 January 2010 (3 pages)
25 January 2010Director's details changed for Matthias Bockholt on 3 January 2010 (3 pages)
25 January 2010Director's details changed for Matthias Bockholt on 3 January 2010 (3 pages)
25 January 2010Director's details changed for Andreas Hollinger on 3 January 2010 (3 pages)
25 January 2010Director's details changed for Andreas Hollinger on 3 January 2010 (3 pages)
25 January 2010Director's details changed for Dr Jochen Ahn on 3 January 2010 (3 pages)
2 June 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
2 June 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
26 January 2009Return made up to 04/01/09; full list of members (4 pages)
26 January 2009Return made up to 04/01/09; full list of members (4 pages)
2 October 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
2 October 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
17 June 2008Director appointed andreas hollinger (2 pages)
17 June 2008Director appointed andreas hollinger (2 pages)
7 February 2008Return made up to 04/01/08; full list of members (2 pages)
7 February 2008Return made up to 04/01/08; full list of members (2 pages)
2 February 2007Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page)
2 February 2007Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page)
4 January 2007Incorporation (17 pages)
4 January 2007Incorporation (17 pages)