Glasgow
G41 1DX
Scotland
Director Name | Mr Robert William Armstrong |
---|---|
Date of Birth | January 1985 (Born 39 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 20 August 2021(14 years after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 65 Sussex Street Glasgow G41 1DX Scotland |
Director Name | Mr Ian Harry Strudwick |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 March 2022(14 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Environmental Consultant |
Country of Residence | England |
Correspondence Address | 65 Sussex Street Glasgow G41 1DX Scotland |
Director Name | Mr Alasdair Alan Ryder |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 March 2022(14 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 65 Sussex Street Glasgow G41 1DX Scotland |
Director Name | Mrs Abigail Sarah Draper |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 March 2022(14 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 65 Sussex Street Glasgow G41 1DX Scotland |
Secretary Name | Sally Evans |
---|---|
Status | Current |
Appointed | 11 March 2022(14 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Correspondence Address | 65 Sussex Street Glasgow G41 1DX Scotland |
Director Name | Richard Newall |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2007(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 21 Hunter Street East Kilbride Glasgow G74 4LZ Scotland |
Secretary Name | Mr Mark Nicholas,John Newall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 August 2007(same day as company formation) |
Role | Company Director |
Country of Residence | GB |
Correspondence Address | Rowaleyn Glenarn Road, Rhu Helensburgh Dunbartonshire G84 8LL Scotland |
Director Name | Mr Anthony Charles Erik Kent |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2010(3 years after company formation) |
Appointment Duration | 11 years, 6 months (resigned 11 March 2022) |
Role | Chairman |
Country of Residence | Scotland |
Correspondence Address | 2 Stewart Street Milngavie Glasgow G62 6BW Scotland |
Director Name | Mr John Mark Nicholas Newall |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2010(3 years, 1 month after company formation) |
Appointment Duration | 11 years, 6 months (resigned 11 March 2022) |
Role | Renewable Energy |
Country of Residence | Scotland |
Correspondence Address | 2 Stewart Street Milngavie Glasgow G62 6BW Scotland |
Secretary Name | Mrs Moira Nimmo |
---|---|
Status | Resigned |
Appointed | 14 September 2010(3 years, 1 month after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 07 August 2011) |
Role | Company Director |
Correspondence Address | 21 Hunter Street East Kilbride Glasgow G74 4LZ Scotland |
Director Name | Mr Terence Martin Doherty |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2011(3 years, 8 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 12 December 2011) |
Role | Sales Director |
Country of Residence | Scotland |
Correspondence Address | 21 Hunter Street East Kilbride Glasgow G74 4LZ Scotland |
Director Name | Moira Nimmo |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2011(4 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 18 June 2014) |
Role | Financial Accountant |
Country of Residence | Scotland |
Correspondence Address | 21 Hunter Street East Kilbride Glasgow G74 4LZ Scotland |
Secretary Name | Moira Nimmo |
---|---|
Status | Resigned |
Appointed | 01 September 2011(4 years after company formation) |
Appointment Duration | 1 day (resigned 02 September 2011) |
Role | Company Director |
Correspondence Address | 21 Hunter Street East Kilbride Glasgow G74 4LZ Scotland |
Director Name | Mr Terence Martin Doherty |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2012(4 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 18 June 2014) |
Role | Non-Executive Director |
Country of Residence | Scotland |
Correspondence Address | 21 Hunter Street East Kilbride Glasgow G74 4LZ Scotland |
Director Name | Mr Graham Richard Provest |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2017(9 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 17 May 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Stewart Street Milngavie Glasgow G62 6BW Scotland |
Director Name | Mrs Catherine Mary Williamson |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 19 June 2018(10 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 11 March 2022) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 2 Stewart Street Milngavie Glasgow G62 6BW Scotland |
Director Name | Mr Stephen William Thomson |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2021(13 years, 8 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 20 August 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2 Stewart Street Milngavie Glasgow G62 6BW Scotland |
Website | absolutesolarandwind.co.uk |
---|---|
Telephone | 07 792803084 |
Telephone region | Mobile |
Registered Address | 65 Sussex Street Glasgow G41 1DX Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Govan |
Address Matches | Over 10 other UK companies use this postal address |
25k at £1 | John Mark Nicholas Newall 96.93% Floating Rate Redeemable Preference |
---|---|
199 at £1 | John Mark Nicholas Newall 0.77% Ordinary A |
198 at £1 | Thomas Mark Louis Newall 0.77% Ordinary A |
17.2k at £0.01 | John Nicholas Newall 0.67% Ordinary C |
5.8k at £0.01 | Anthony Charles Erik Kent 0.22% Ordinary C |
5.8k at £0.01 | Stephen Richard Newall 0.22% Ordinary C |
49 at £1 | Anthony Charles Erik Kent 0.19% Ordinary A |
25 at £1 | Stephen Richard Newall 0.10% Ordinary A |
20 at £1 | John Mark Nicholas Newall 0.08% Ordinary B |
1.2k at £0.01 | Thomas Mark Louis Newall 0.05% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £332,822 |
Cash | £480,711 |
Current Liabilities | £1,151,572 |
Latest Accounts | 2 April 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 12 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 26 July 2024 (2 months, 3 weeks from now) |
26 August 2022 | Delivered on: 7 September 2022 Persons entitled: Ares Management Limited (As Security Agent) Classification: A registered charge Outstanding |
---|---|
26 August 2022 | Delivered on: 30 August 2022 Persons entitled: Ares Management Limited as Security Agent for the Secured Parties (As Defined in the Instrument) Classification: A registered charge Outstanding |
21 July 2016 | Delivered on: 25 July 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
22 November 2023 | Full accounts made up to 2 April 2023 (30 pages) |
---|---|
12 July 2023 | Confirmation statement made on 12 July 2023 with updates (4 pages) |
29 March 2023 | Accounts for a small company made up to 31 March 2022 (24 pages) |
15 March 2023 | Director's details changed for Mr Tom Mark, Louis Newall on 15 March 2023 (2 pages) |
7 September 2022 | Registration of charge SC3287960003, created on 26 August 2022 (38 pages) |
30 August 2022 | Registration of charge SC3287960002, created on 26 August 2022 (18 pages) |
12 July 2022 | Confirmation statement made on 11 July 2022 with updates (5 pages) |
7 July 2022 | Director's details changed for Mr Robert William Armstrong on 7 July 2022 (2 pages) |
7 July 2022 | Director's details changed for Mr Ian Harry Strudwick on 7 July 2022 (2 pages) |
7 July 2022 | Director's details changed for Ms Abigail Sarah Draper on 7 July 2022 (2 pages) |
7 July 2022 | Director's details changed for Mr Alasdair Alan Ryder on 7 July 2022 (2 pages) |
25 March 2022 | Notification of Rsk Environment Limited as a person with significant control on 11 March 2022 (2 pages) |
24 March 2022 | Appointment of Mr Ian Harry Strudwick as a director on 11 March 2022 (2 pages) |
24 March 2022 | Appointment of Ms Abigail Sarah Draper as a director on 11 March 2022 (2 pages) |
24 March 2022 | Appointment of Sally Evans as a secretary on 11 March 2022 (2 pages) |
24 March 2022 | Current accounting period extended from 28 February 2022 to 31 March 2022 (1 page) |
24 March 2022 | Appointment of Mr Alasdair Alan Ryder as a director on 11 March 2022 (2 pages) |
24 March 2022 | Cessation of John Mark Nicholas Newall as a person with significant control on 11 March 2022 (1 page) |
24 March 2022 | Cessation of Thomas Mark Louis Newall as a person with significant control on 11 March 2022 (1 page) |
23 March 2022 | Termination of appointment of Anthony Charles Erik Kent as a director on 11 March 2022 (1 page) |
23 March 2022 | Termination of appointment of Catherine Mary Williamson as a director on 11 March 2022 (1 page) |
23 March 2022 | Termination of appointment of John Mark Nicholas Newall as a director on 11 March 2022 (1 page) |
23 March 2022 | Registered office address changed from 2 Stewart Street Milngavie Glasgow G62 6BW United Kingdom to 65 Sussex Street Glasgow G41 1DX on 23 March 2022 (1 page) |
11 February 2022 | Sub-division of shares on 23 March 2021 (6 pages) |
11 February 2022 | Statement of capital on 11 February 2022
|
11 February 2022 | Statement by Directors (1 page) |
11 February 2022 | Resolutions
|
11 February 2022 | Solvency Statement dated 10/02/22 (1 page) |
11 February 2022 | Second filing of Confirmation Statement dated 3 July 2021 (7 pages) |
27 January 2022 | Satisfaction of charge SC3287960001 in full (1 page) |
29 December 2021 | Change of share class name or designation (2 pages) |
29 December 2021 | Second filing of the annual return made up to 3 March 2016 (22 pages) |
29 December 2021 | Second filing of a statement of capital following an allotment of shares on 31 August 2012
|
29 December 2021 | Statement of capital on 21 August 2015
|
29 December 2021 | Annual return made up to 6 August 2008 with a full list of shareholders (10 pages) |
29 December 2021 | Resolutions
|
29 December 2021 | Solvency Statement dated 20/12/21 (1 page) |
29 December 2021 | Annual return made up to 6 August 2009 with a full list of shareholders (10 pages) |
29 December 2021 | Resolutions
|
29 December 2021 | Statement of capital on 29 December 2021
|
29 December 2021 | Statement by Directors (1 page) |
20 August 2021 | Appointment of Mr Robert William Armstrong as a director on 20 August 2021 (2 pages) |
20 August 2021 | Termination of appointment of Stephen William Thomson as a director on 20 August 2021 (1 page) |
16 July 2021 | 03/07/21 Statement of Capital gbp 791
|
5 May 2021 | Total exemption full accounts made up to 28 February 2021 (11 pages) |
19 April 2021 | Sub-division of shares on 23 March 2021 (4 pages) |
6 April 2021 | Resolutions
|
6 April 2021 | Solvency Statement dated 23/03/21 (1 page) |
6 April 2021 | Statement by Directors (1 page) |
2 April 2021 | Appointment of Mr Stephen William Thomson as a director on 1 April 2021 (2 pages) |
27 January 2021 | Total exemption full accounts made up to 29 February 2020 (11 pages) |
18 August 2020 | Confirmation statement made on 3 July 2020 with updates (4 pages) |
29 November 2019 | Total exemption full accounts made up to 28 February 2019 (11 pages) |
24 July 2019 | Confirmation statement made on 3 July 2019 with no updates (3 pages) |
3 July 2018 | Confirmation statement made on 3 July 2018 with updates (4 pages) |
2 July 2018 | Appointment of Mrs Catherine Mary Williamson as a director on 19 June 2018 (2 pages) |
11 June 2018 | Total exemption full accounts made up to 28 February 2018 (10 pages) |
11 June 2018 | Termination of appointment of Graham Richard Provest as a director on 17 May 2018 (1 page) |
16 March 2018 | Confirmation statement made on 3 March 2018 with updates (4 pages) |
15 February 2018 | Director's details changed for Mr John Mark Nicholas Newall on 18 January 2018 (2 pages) |
15 February 2018 | Change of details for Mr John Mark Nicholas Newall as a person with significant control on 18 January 2018 (2 pages) |
28 November 2017 | Total exemption full accounts made up to 28 February 2017 (11 pages) |
28 November 2017 | Total exemption full accounts made up to 28 February 2017 (11 pages) |
29 March 2017 | Confirmation statement made on 3 March 2017 with updates (7 pages) |
29 March 2017 | Confirmation statement made on 3 March 2017 with updates (7 pages) |
19 January 2017 | Appointment of Mr Graham Richard Provest as a director on 18 January 2017 (2 pages) |
19 January 2017 | Appointment of Mr Graham Richard Provest as a director on 18 January 2017 (2 pages) |
25 July 2016 | Registration of charge SC3287960001, created on 21 July 2016 (5 pages) |
25 July 2016 | Registration of charge SC3287960001, created on 21 July 2016 (5 pages) |
11 July 2016 | Total exemption small company accounts made up to 29 February 2016 (9 pages) |
11 July 2016 | Total exemption small company accounts made up to 29 February 2016 (9 pages) |
11 March 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
11 March 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
11 March 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
28 May 2015 | Total exemption small company accounts made up to 28 February 2015 (9 pages) |
28 May 2015 | Total exemption small company accounts made up to 28 February 2015 (9 pages) |
20 May 2015 | Registered office address changed from , 21 Hunter Street, East Kilbride, Glasgow, G74 4LZ to 2 Stewart Street Milngavie Glasgow G62 6BW on 20 May 2015 (1 page) |
20 May 2015 | Registered office address changed from 21 Hunter Street East Kilbride Glasgow G74 4LZ to 2 Stewart Street Milngavie Glasgow G62 6BW on 20 May 2015 (1 page) |
20 May 2015 | Registered office address changed from 21 Hunter Street East Kilbride Glasgow G74 4LZ to 2 Stewart Street Milngavie Glasgow G62 6BW on 20 May 2015 (1 page) |
9 April 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (9 pages) |
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (9 pages) |
24 September 2014 | Termination of appointment of Moira Nimmo as a director on 18 June 2014 (1 page) |
24 September 2014 | Termination of appointment of Moira Nimmo as a director on 18 June 2014 (1 page) |
20 August 2014 | Termination of appointment of Terence Martin Doherty as a director on 18 June 2014 (1 page) |
20 August 2014 | Termination of appointment of Terence Martin Doherty as a director on 18 June 2014 (1 page) |
20 August 2014 | Termination of appointment of Moira Nimmo as a secretary on 18 June 2014 (1 page) |
20 August 2014 | Termination of appointment of Moira Nimmo as a secretary on 18 June 2014 (1 page) |
19 April 2014 | Previous accounting period extended from 31 August 2013 to 28 February 2014 (1 page) |
19 April 2014 | Previous accounting period extended from 31 August 2013 to 28 February 2014 (1 page) |
18 March 2014 | Statement of capital following an allotment of shares on 31 May 2013
|
18 March 2014 | Statement of capital following an allotment of shares on 31 May 2013
|
5 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
7 December 2013 | Compulsory strike-off action has been discontinued (1 page) |
7 December 2013 | Compulsory strike-off action has been discontinued (1 page) |
6 December 2013 | First Gazette notice for compulsory strike-off (1 page) |
6 December 2013 | First Gazette notice for compulsory strike-off (1 page) |
2 December 2013 | Annual return made up to 6 August 2013 with a full list of shareholders (8 pages) |
2 December 2013 | Annual return made up to 6 August 2013 with a full list of shareholders (8 pages) |
2 December 2013 | Annual return made up to 6 August 2013 with a full list of shareholders (8 pages) |
1 December 2013 | Director's details changed for Mr John Mark Nicholas Newall on 1 January 2013 (2 pages) |
1 December 2013 | Director's details changed for Mr John Mark Nicholas Newall on 1 January 2013 (2 pages) |
1 December 2013 | Director's details changed for Mr John Mark Nicholas Newall on 1 January 2013 (2 pages) |
19 September 2013 | Resolutions
|
19 September 2013 | Resolutions
|
1 August 2013 | Director's details changed for Mr John Nark Nicholas Newall on 1 July 2013 (2 pages) |
1 August 2013 | Director's details changed for Mr John Nark Nicholas Newall on 1 July 2013 (2 pages) |
31 July 2013 | Director's details changed for Mr Mark Newall on 1 July 2013 (3 pages) |
31 July 2013 | Director's details changed for Mr Mark Newall on 1 July 2013 (3 pages) |
19 July 2013 | Resolutions
|
19 July 2013 | Resolutions
|
27 June 2013 | Statement of capital following an allotment of shares on 9 April 2013
|
27 June 2013 | Statement of capital following an allotment of shares on 10 April 2013
|
27 June 2013 | Statement of capital following an allotment of shares on 9 April 2013
|
27 June 2013 | Statement of capital following an allotment of shares on 9 April 2013
|
27 June 2013 | Statement of capital following an allotment of shares on 9 April 2013
|
27 June 2013 | Statement of capital following an allotment of shares on 9 April 2013
|
27 June 2013 | Statement of capital following an allotment of shares on 9 April 2013
|
27 June 2013 | Statement of capital following an allotment of shares on 10 April 2013
|
8 May 2013 | Total exemption small company accounts made up to 31 August 2012 (11 pages) |
8 May 2013 | Total exemption small company accounts made up to 31 August 2012 (11 pages) |
24 April 2013 | Appointment of Mr Terence Martin Doherty as a director (2 pages) |
24 April 2013 | Appointment of Mr Terence Martin Doherty as a director (2 pages) |
12 April 2013 | Appointment of Mr Tom Newall as a director (2 pages) |
12 April 2013 | Appointment of Mr Tom Newall as a director (2 pages) |
9 April 2013 | Statement of capital following an allotment of shares on 31 August 2012
|
9 April 2013 | Statement of capital following an allotment of shares on 31 August 2012
|
9 April 2013 | Statement of capital following an allotment of shares on 31 August 2012
|
23 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (6 pages) |
23 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (6 pages) |
23 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (6 pages) |
22 August 2012 | Termination of appointment of Moira Nimmo as a secretary (1 page) |
22 August 2012 | Termination of appointment of Moira Nimmo as a secretary (1 page) |
22 August 2012 | Secretary's details changed for Moira Minno on 6 August 2012 (1 page) |
22 August 2012 | Secretary's details changed for Moira Minno on 6 August 2012 (1 page) |
22 August 2012 | Termination of appointment of Moira Nimmo as a secretary (1 page) |
22 August 2012 | Termination of appointment of Moira Nimmo as a secretary (1 page) |
22 August 2012 | Secretary's details changed for Moira Minno on 6 August 2012 (1 page) |
22 August 2012 | Register(s) moved to registered office address (1 page) |
22 August 2012 | Register(s) moved to registered office address (1 page) |
7 August 2012 | Statement of capital on 17 May 2012
|
7 August 2012 | Statement of capital on 17 May 2012
|
6 August 2012 | Termination of appointment of Richard Newall as a director (1 page) |
6 August 2012 | Termination of appointment of Richard Newall as a director (1 page) |
11 May 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
11 May 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
5 April 2012 | Appointment of Moira Nimmo as a secretary (1 page) |
5 April 2012 | Appointment of Moira Nimmo as a director (2 pages) |
5 April 2012 | Appointment of Moira Nimmo as a director (2 pages) |
5 April 2012 | Appointment of Moira Minno as a secretary (1 page) |
5 April 2012 | Appointment of Moira Minno as a secretary (1 page) |
5 April 2012 | Appointment of Moira Nimmo as a secretary (1 page) |
7 February 2012 | Termination of appointment of Terence Doherty as a director (1 page) |
7 February 2012 | Termination of appointment of Terence Doherty as a director (1 page) |
11 August 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (6 pages) |
11 August 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (6 pages) |
11 August 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (6 pages) |
9 August 2011 | Statement of capital following an allotment of shares on 2 April 2011
|
9 August 2011 | Statement of capital following an allotment of shares on 2 April 2011
|
9 August 2011 | Statement of capital following an allotment of shares on 2 April 2011
|
21 April 2011 | Appointment of Mr Terence Doherty as a director (2 pages) |
21 April 2011 | Appointment of Mr Anthony Charles Erik Kent as a director (2 pages) |
21 April 2011 | Appointment of Mr Terence Doherty as a director (2 pages) |
21 April 2011 | Appointment of Mr Anthony Charles Erik Kent as a director (2 pages) |
12 January 2011 | Statement of capital following an allotment of shares on 31 August 2010
|
12 January 2011 | Statement of capital following an allotment of shares on 31 August 2010
|
21 December 2010 | Resolutions
|
21 December 2010 | Resolutions
|
26 November 2010 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
26 November 2010 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
15 September 2010 | Appointment of Mr Mark Newall as a director (2 pages) |
15 September 2010 | Appointment of Mr Mark Newall as a director (2 pages) |
14 September 2010 | Termination of appointment of Mark Newall as a secretary (1 page) |
14 September 2010 | Appointment of Mrs Moira Nimmo as a secretary (1 page) |
14 September 2010 | Termination of appointment of Mark Newall as a secretary (1 page) |
14 September 2010 | Appointment of Mrs Moira Nimmo as a secretary (1 page) |
9 August 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (4 pages) |
9 August 2010 | Register(s) moved to registered inspection location (1 page) |
9 August 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (4 pages) |
9 August 2010 | Register(s) moved to registered inspection location (1 page) |
9 August 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (4 pages) |
6 August 2010 | Director's details changed for Richard Newall on 1 January 2010 (2 pages) |
6 August 2010 | Register inspection address has been changed (1 page) |
6 August 2010 | Director's details changed for Richard Newall on 1 January 2010 (2 pages) |
6 August 2010 | Director's details changed for Richard Newall on 1 January 2010 (2 pages) |
6 August 2010 | Register inspection address has been changed (1 page) |
26 May 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
26 May 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
21 August 2009 | Return made up to 06/08/09; full list of members (3 pages) |
21 August 2009 | Return made up to 06/08/09; full list of members (3 pages) |
29 April 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
29 April 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
23 April 2009 | Registered office changed on 23/04/2009 from rowaleyn, glenarn road, rhu helensburgh dunbarton G84 8LL (1 page) |
23 April 2009 | Registered office changed on 23/04/2009 from rowaleyn, glenarn road, rhu helensburgh dunbarton G84 8LL (1 page) |
23 April 2009 | Registered office changed on 23/04/2009 from, rowaleyn, glenarn road, rhu, helensburgh, dunbarton, G84 8LL (1 page) |
12 January 2009 | Return made up to 06/08/08; full list of members (3 pages) |
12 January 2009 | Return made up to 06/08/08; full list of members (3 pages) |
13 March 2008 | Company name changed solar ecosse LIMITED\certificate issued on 22/03/08 (2 pages) |
13 March 2008 | Company name changed solar ecosse LIMITED\certificate issued on 22/03/08 (2 pages) |
6 August 2007 | Incorporation (17 pages) |
6 August 2007 | Incorporation (17 pages) |