Company NameAbsolute Solar And Wind Ltd
Company StatusActive
Company NumberSC328796
CategoryPrivate Limited Company
Incorporation Date6 August 2007(16 years, 9 months ago)
Previous NameSolar Ecosse Limited

Business Activity

Section FConstruction
SIC 42220Construction of utility projects for electricity and telecommunications

Directors

Director NameMr Tom Mark, Louis Newall
Date of BirthApril 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2013(5 years, 8 months after company formation)
Appointment Duration11 years
RoleOperations
Country of ResidenceUnited Kingdom
Correspondence Address65 Sussex Street
Glasgow
G41 1DX
Scotland
Director NameMr Robert William Armstrong
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityScottish
StatusCurrent
Appointed20 August 2021(14 years after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address65 Sussex Street
Glasgow
G41 1DX
Scotland
Director NameMr Ian Harry Strudwick
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2022(14 years, 7 months after company formation)
Appointment Duration2 years, 1 month
RoleEnvironmental Consultant
Country of ResidenceEngland
Correspondence Address65 Sussex Street
Glasgow
G41 1DX
Scotland
Director NameMr Alasdair Alan Ryder
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2022(14 years, 7 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address65 Sussex Street
Glasgow
G41 1DX
Scotland
Director NameMrs Abigail Sarah Draper
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2022(14 years, 7 months after company formation)
Appointment Duration2 years, 1 month
RoleFinance Director
Country of ResidenceEngland
Correspondence Address65 Sussex Street
Glasgow
G41 1DX
Scotland
Secretary NameSally Evans
StatusCurrent
Appointed11 March 2022(14 years, 7 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Correspondence Address65 Sussex Street
Glasgow
G41 1DX
Scotland
Director NameRichard Newall
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address21 Hunter Street
East Kilbride
Glasgow
G74 4LZ
Scotland
Secretary NameMr Mark Nicholas,John Newall
NationalityBritish
StatusResigned
Appointed06 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceGB
Correspondence AddressRowaleyn
Glenarn Road, Rhu
Helensburgh
Dunbartonshire
G84 8LL
Scotland
Director NameMr Anthony Charles Erik Kent
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2010(3 years after company formation)
Appointment Duration11 years, 6 months (resigned 11 March 2022)
RoleChairman
Country of ResidenceScotland
Correspondence Address2 Stewart Street Milngavie
Glasgow
G62 6BW
Scotland
Director NameMr John Mark Nicholas Newall
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2010(3 years, 1 month after company formation)
Appointment Duration11 years, 6 months (resigned 11 March 2022)
RoleRenewable Energy
Country of ResidenceScotland
Correspondence Address2 Stewart Street Milngavie
Glasgow
G62 6BW
Scotland
Secretary NameMrs Moira Nimmo
StatusResigned
Appointed14 September 2010(3 years, 1 month after company formation)
Appointment Duration10 months, 3 weeks (resigned 07 August 2011)
RoleCompany Director
Correspondence Address21 Hunter Street
East Kilbride
Glasgow
G74 4LZ
Scotland
Director NameMr Terence Martin Doherty
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2011(3 years, 8 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 12 December 2011)
RoleSales Director
Country of ResidenceScotland
Correspondence Address21 Hunter Street
East Kilbride
Glasgow
G74 4LZ
Scotland
Director NameMoira Nimmo
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2011(4 years after company formation)
Appointment Duration2 years, 9 months (resigned 18 June 2014)
RoleFinancial Accountant
Country of ResidenceScotland
Correspondence Address21 Hunter Street
East Kilbride
Glasgow
G74 4LZ
Scotland
Secretary NameMoira Nimmo
StatusResigned
Appointed01 September 2011(4 years after company formation)
Appointment Duration1 day (resigned 02 September 2011)
RoleCompany Director
Correspondence Address21 Hunter Street
East Kilbride
Glasgow
G74 4LZ
Scotland
Director NameMr Terence Martin Doherty
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2012(4 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 18 June 2014)
RoleNon-Executive Director
Country of ResidenceScotland
Correspondence Address21 Hunter Street
East Kilbride
Glasgow
G74 4LZ
Scotland
Director NameMr Graham Richard Provest
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2017(9 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 17 May 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Stewart Street Milngavie
Glasgow
G62 6BW
Scotland
Director NameMrs Catherine Mary Williamson
Date of BirthOctober 1978 (Born 45 years ago)
NationalityScottish
StatusResigned
Appointed19 June 2018(10 years, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 11 March 2022)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address2 Stewart Street Milngavie
Glasgow
G62 6BW
Scotland
Director NameMr Stephen William Thomson
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2021(13 years, 8 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 20 August 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Stewart Street Milngavie
Glasgow
G62 6BW
Scotland

Contact

Websiteabsolutesolarandwind.co.uk
Telephone07 792803084
Telephone regionMobile

Location

Registered Address65 Sussex Street
Glasgow
G41 1DX
Scotland
ConstituencyGlasgow Central
WardGovan
Address MatchesOver 10 other UK companies use this postal address

Shareholders

25k at £1John Mark Nicholas Newall
96.93%
Floating Rate Redeemable Preference
199 at £1John Mark Nicholas Newall
0.77%
Ordinary A
198 at £1Thomas Mark Louis Newall
0.77%
Ordinary A
17.2k at £0.01John Nicholas Newall
0.67%
Ordinary C
5.8k at £0.01Anthony Charles Erik Kent
0.22%
Ordinary C
5.8k at £0.01Stephen Richard Newall
0.22%
Ordinary C
49 at £1Anthony Charles Erik Kent
0.19%
Ordinary A
25 at £1Stephen Richard Newall
0.10%
Ordinary A
20 at £1John Mark Nicholas Newall
0.08%
Ordinary B
1.2k at £0.01Thomas Mark Louis Newall
0.05%
Ordinary C

Financials

Year2014
Net Worth£332,822
Cash£480,711
Current Liabilities£1,151,572

Accounts

Latest Accounts2 April 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return12 July 2023 (9 months, 3 weeks ago)
Next Return Due26 July 2024 (2 months, 3 weeks from now)

Charges

26 August 2022Delivered on: 7 September 2022
Persons entitled: Ares Management Limited (As Security Agent)

Classification: A registered charge
Outstanding
26 August 2022Delivered 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 2016Delivered on: 25 July 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

22 November 2023Full accounts made up to 2 April 2023 (30 pages)
12 July 2023Confirmation statement made on 12 July 2023 with updates (4 pages)
29 March 2023Accounts for a small company made up to 31 March 2022 (24 pages)
15 March 2023Director's details changed for Mr Tom Mark, Louis Newall on 15 March 2023 (2 pages)
7 September 2022Registration of charge SC3287960003, created on 26 August 2022 (38 pages)
30 August 2022Registration of charge SC3287960002, created on 26 August 2022 (18 pages)
12 July 2022Confirmation statement made on 11 July 2022 with updates (5 pages)
7 July 2022Director's details changed for Mr Robert William Armstrong on 7 July 2022 (2 pages)
7 July 2022Director's details changed for Mr Ian Harry Strudwick on 7 July 2022 (2 pages)
7 July 2022Director's details changed for Ms Abigail Sarah Draper on 7 July 2022 (2 pages)
7 July 2022Director's details changed for Mr Alasdair Alan Ryder on 7 July 2022 (2 pages)
25 March 2022Notification of Rsk Environment Limited as a person with significant control on 11 March 2022 (2 pages)
24 March 2022Appointment of Mr Ian Harry Strudwick as a director on 11 March 2022 (2 pages)
24 March 2022Appointment of Ms Abigail Sarah Draper as a director on 11 March 2022 (2 pages)
24 March 2022Appointment of Sally Evans as a secretary on 11 March 2022 (2 pages)
24 March 2022Current accounting period extended from 28 February 2022 to 31 March 2022 (1 page)
24 March 2022Appointment of Mr Alasdair Alan Ryder as a director on 11 March 2022 (2 pages)
24 March 2022Cessation of John Mark Nicholas Newall as a person with significant control on 11 March 2022 (1 page)
24 March 2022Cessation of Thomas Mark Louis Newall as a person with significant control on 11 March 2022 (1 page)
23 March 2022Termination of appointment of Anthony Charles Erik Kent as a director on 11 March 2022 (1 page)
23 March 2022Termination of appointment of Catherine Mary Williamson as a director on 11 March 2022 (1 page)
23 March 2022Termination of appointment of John Mark Nicholas Newall as a director on 11 March 2022 (1 page)
23 March 2022Registered 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 2022Sub-division of shares on 23 March 2021 (6 pages)
11 February 2022Statement of capital on 11 February 2022
  • GBP 471
(5 pages)
11 February 2022Statement by Directors (1 page)
11 February 2022Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
11 February 2022Solvency Statement dated 10/02/22 (1 page)
11 February 2022Second filing of Confirmation Statement dated 3 July 2021 (7 pages)
27 January 2022Satisfaction of charge SC3287960001 in full (1 page)
29 December 2021Change of share class name or designation (2 pages)
29 December 2021Second filing of the annual return made up to 3 March 2016 (22 pages)
29 December 2021Second filing of a statement of capital following an allotment of shares on 31 August 2012
  • GBP 25,098
(7 pages)
29 December 2021Statement of capital on 21 August 2015
  • GBP 791
(6 pages)
29 December 2021Annual return made up to 6 August 2008 with a full list of shareholders (10 pages)
29 December 2021Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
29 December 2021Solvency Statement dated 20/12/21 (1 page)
29 December 2021Annual return made up to 6 August 2009 with a full list of shareholders (10 pages)
29 December 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
29 December 2021Statement of capital on 29 December 2021
  • GBP 471
(5 pages)
29 December 2021Statement by Directors (1 page)
20 August 2021Appointment of Mr Robert William Armstrong as a director on 20 August 2021 (2 pages)
20 August 2021Termination of appointment of Stephen William Thomson as a director on 20 August 2021 (1 page)
16 July 202103/07/21 Statement of Capital gbp 791
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 11/02/2022
(6 pages)
5 May 2021Total exemption full accounts made up to 28 February 2021 (11 pages)
19 April 2021Sub-division of shares on 23 March 2021 (4 pages)
6 April 2021Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
6 April 2021Solvency Statement dated 23/03/21 (1 page)
6 April 2021Statement by Directors (1 page)
2 April 2021Appointment of Mr Stephen William Thomson as a director on 1 April 2021 (2 pages)
27 January 2021Total exemption full accounts made up to 29 February 2020 (11 pages)
18 August 2020Confirmation statement made on 3 July 2020 with updates (4 pages)
29 November 2019Total exemption full accounts made up to 28 February 2019 (11 pages)
24 July 2019Confirmation statement made on 3 July 2019 with no updates (3 pages)
3 July 2018Confirmation statement made on 3 July 2018 with updates (4 pages)
2 July 2018Appointment of Mrs Catherine Mary Williamson as a director on 19 June 2018 (2 pages)
11 June 2018Total exemption full accounts made up to 28 February 2018 (10 pages)
11 June 2018Termination of appointment of Graham Richard Provest as a director on 17 May 2018 (1 page)
16 March 2018Confirmation statement made on 3 March 2018 with updates (4 pages)
15 February 2018Director's details changed for Mr John Mark Nicholas Newall on 18 January 2018 (2 pages)
15 February 2018Change of details for Mr John Mark Nicholas Newall as a person with significant control on 18 January 2018 (2 pages)
28 November 2017Total exemption full accounts made up to 28 February 2017 (11 pages)
28 November 2017Total exemption full accounts made up to 28 February 2017 (11 pages)
29 March 2017Confirmation statement made on 3 March 2017 with updates (7 pages)
29 March 2017Confirmation statement made on 3 March 2017 with updates (7 pages)
19 January 2017Appointment of Mr Graham Richard Provest as a director on 18 January 2017 (2 pages)
19 January 2017Appointment of Mr Graham Richard Provest as a director on 18 January 2017 (2 pages)
25 July 2016Registration of charge SC3287960001, created on 21 July 2016 (5 pages)
25 July 2016Registration of charge SC3287960001, created on 21 July 2016 (5 pages)
11 July 2016Total exemption small company accounts made up to 29 February 2016 (9 pages)
11 July 2016Total exemption small company accounts made up to 29 February 2016 (9 pages)
11 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 30,471.2
(6 pages)
11 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 30,471.2
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 29/12/2021
(6 pages)
11 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 30,471.2
(6 pages)
28 May 2015Total exemption small company accounts made up to 28 February 2015 (9 pages)
28 May 2015Total exemption small company accounts made up to 28 February 2015 (9 pages)
20 May 2015Registered 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 2015Registered 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 2015Registered 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 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 25,791
(7 pages)
9 April 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 25,791
(7 pages)
9 April 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 25,791
(7 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (9 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (9 pages)
24 September 2014Termination of appointment of Moira Nimmo as a director on 18 June 2014 (1 page)
24 September 2014Termination of appointment of Moira Nimmo as a director on 18 June 2014 (1 page)
20 August 2014Termination of appointment of Terence Martin Doherty as a director on 18 June 2014 (1 page)
20 August 2014Termination of appointment of Terence Martin Doherty as a director on 18 June 2014 (1 page)
20 August 2014Termination of appointment of Moira Nimmo as a secretary on 18 June 2014 (1 page)
20 August 2014Termination of appointment of Moira Nimmo as a secretary on 18 June 2014 (1 page)
19 April 2014Previous accounting period extended from 31 August 2013 to 28 February 2014 (1 page)
19 April 2014Previous accounting period extended from 31 August 2013 to 28 February 2014 (1 page)
18 March 2014Statement of capital following an allotment of shares on 31 May 2013
  • GBP 25,791.00
(5 pages)
18 March 2014Statement of capital following an allotment of shares on 31 May 2013
  • GBP 25,791.00
(5 pages)
5 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 25,791
(8 pages)
5 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 25,791
(8 pages)
5 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 25,791
(8 pages)
7 December 2013Compulsory strike-off action has been discontinued (1 page)
7 December 2013Compulsory strike-off action has been discontinued (1 page)
6 December 2013First Gazette notice for compulsory strike-off (1 page)
6 December 2013First Gazette notice for compulsory strike-off (1 page)
2 December 2013Annual return made up to 6 August 2013 with a full list of shareholders (8 pages)
2 December 2013Annual return made up to 6 August 2013 with a full list of shareholders (8 pages)
2 December 2013Annual return made up to 6 August 2013 with a full list of shareholders (8 pages)
1 December 2013Director's details changed for Mr John Mark Nicholas Newall on 1 January 2013 (2 pages)
1 December 2013Director's details changed for Mr John Mark Nicholas Newall on 1 January 2013 (2 pages)
1 December 2013Director's details changed for Mr John Mark Nicholas Newall on 1 January 2013 (2 pages)
19 September 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
19 September 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
1 August 2013Director's details changed for Mr John Nark Nicholas Newall on 1 July 2013 (2 pages)
1 August 2013Director's details changed for Mr John Nark Nicholas Newall on 1 July 2013 (2 pages)
31 July 2013Director's details changed for Mr Mark Newall on 1 July 2013 (3 pages)
31 July 2013Director's details changed for Mr Mark Newall on 1 July 2013 (3 pages)
19 July 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Authorised capital statement 03/05/2013
(1 page)
19 July 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Authorised capital statement 03/05/2013
(1 page)
27 June 2013Statement of capital following an allotment of shares on 9 April 2013
  • GBP 25,206
(6 pages)
27 June 2013Statement of capital following an allotment of shares on 10 April 2013
  • GBP 25,406.00
(5 pages)
27 June 2013Statement of capital following an allotment of shares on 9 April 2013
  • GBP 25,106
(4 pages)
27 June 2013Statement of capital following an allotment of shares on 9 April 2013
  • GBP 25,106
(4 pages)
27 June 2013Statement of capital following an allotment of shares on 9 April 2013
  • GBP 25,206
(6 pages)
27 June 2013Statement of capital following an allotment of shares on 9 April 2013
  • GBP 25,106
(4 pages)
27 June 2013Statement of capital following an allotment of shares on 9 April 2013
  • GBP 25,206
(6 pages)
27 June 2013Statement of capital following an allotment of shares on 10 April 2013
  • GBP 25,406.00
(5 pages)
8 May 2013Total exemption small company accounts made up to 31 August 2012 (11 pages)
8 May 2013Total exemption small company accounts made up to 31 August 2012 (11 pages)
24 April 2013Appointment of Mr Terence Martin Doherty as a director (2 pages)
24 April 2013Appointment of Mr Terence Martin Doherty as a director (2 pages)
12 April 2013Appointment of Mr Tom Newall as a director (2 pages)
12 April 2013Appointment of Mr Tom Newall as a director (2 pages)
9 April 2013Statement of capital following an allotment of shares on 31 August 2012
  • GBP 25,097
(3 pages)
9 April 2013Statement of capital following an allotment of shares on 31 August 2012
  • GBP 25,097
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 29/12/2021
(3 pages)
9 April 2013Statement of capital following an allotment of shares on 31 August 2012
  • GBP 25,097
(3 pages)
23 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (6 pages)
23 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (6 pages)
23 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (6 pages)
22 August 2012Termination of appointment of Moira Nimmo as a secretary (1 page)
22 August 2012Termination of appointment of Moira Nimmo as a secretary (1 page)
22 August 2012Secretary's details changed for Moira Minno on 6 August 2012 (1 page)
22 August 2012Secretary's details changed for Moira Minno on 6 August 2012 (1 page)
22 August 2012Termination of appointment of Moira Nimmo as a secretary (1 page)
22 August 2012Termination of appointment of Moira Nimmo as a secretary (1 page)
22 August 2012Secretary's details changed for Moira Minno on 6 August 2012 (1 page)
22 August 2012Register(s) moved to registered office address (1 page)
22 August 2012Register(s) moved to registered office address (1 page)
7 August 2012Statement of capital on 17 May 2012
  • GBP 25,097
(5 pages)
7 August 2012Statement of capital on 17 May 2012
  • GBP 25,097
(5 pages)
6 August 2012Termination of appointment of Richard Newall as a director (1 page)
6 August 2012Termination of appointment of Richard Newall as a director (1 page)
11 May 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
11 May 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
5 April 2012Appointment of Moira Nimmo as a secretary (1 page)
5 April 2012Appointment of Moira Nimmo as a director (2 pages)
5 April 2012Appointment of Moira Nimmo as a director (2 pages)
5 April 2012Appointment of Moira Minno as a secretary (1 page)
5 April 2012Appointment of Moira Minno as a secretary (1 page)
5 April 2012Appointment of Moira Nimmo as a secretary (1 page)
7 February 2012Termination of appointment of Terence Doherty as a director (1 page)
7 February 2012Termination of appointment of Terence Doherty as a director (1 page)
11 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (6 pages)
11 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (6 pages)
11 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (6 pages)
9 August 2011Statement of capital following an allotment of shares on 2 April 2011
  • GBP 50,097
(3 pages)
9 August 2011Statement of capital following an allotment of shares on 2 April 2011
  • GBP 50,097
(3 pages)
9 August 2011Statement of capital following an allotment of shares on 2 April 2011
  • GBP 50,097
(3 pages)
21 April 2011Appointment of Mr Terence Doherty as a director (2 pages)
21 April 2011Appointment of Mr Anthony Charles Erik Kent as a director (2 pages)
21 April 2011Appointment of Mr Terence Doherty as a director (2 pages)
21 April 2011Appointment of Mr Anthony Charles Erik Kent as a director (2 pages)
12 January 2011Statement of capital following an allotment of shares on 31 August 2010
  • GBP 50,095.00
(4 pages)
12 January 2011Statement of capital following an allotment of shares on 31 August 2010
  • GBP 50,095.00
(4 pages)
21 December 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
21 December 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
26 November 2010Total exemption small company accounts made up to 31 August 2010 (6 pages)
26 November 2010Total exemption small company accounts made up to 31 August 2010 (6 pages)
15 September 2010Appointment of Mr Mark Newall as a director (2 pages)
15 September 2010Appointment of Mr Mark Newall as a director (2 pages)
14 September 2010Termination of appointment of Mark Newall as a secretary (1 page)
14 September 2010Appointment of Mrs Moira Nimmo as a secretary (1 page)
14 September 2010Termination of appointment of Mark Newall as a secretary (1 page)
14 September 2010Appointment of Mrs Moira Nimmo as a secretary (1 page)
9 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (4 pages)
9 August 2010Register(s) moved to registered inspection location (1 page)
9 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (4 pages)
9 August 2010Register(s) moved to registered inspection location (1 page)
9 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (4 pages)
6 August 2010Director's details changed for Richard Newall on 1 January 2010 (2 pages)
6 August 2010Register inspection address has been changed (1 page)
6 August 2010Director's details changed for Richard Newall on 1 January 2010 (2 pages)
6 August 2010Director's details changed for Richard Newall on 1 January 2010 (2 pages)
6 August 2010Register inspection address has been changed (1 page)
26 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
26 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
21 August 2009Return made up to 06/08/09; full list of members (3 pages)
21 August 2009Return made up to 06/08/09; full list of members (3 pages)
29 April 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
29 April 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
23 April 2009Registered office changed on 23/04/2009 from rowaleyn, glenarn road, rhu helensburgh dunbarton G84 8LL (1 page)
23 April 2009Registered office changed on 23/04/2009 from rowaleyn, glenarn road, rhu helensburgh dunbarton G84 8LL (1 page)
23 April 2009Registered office changed on 23/04/2009 from, rowaleyn, glenarn road, rhu, helensburgh, dunbarton, G84 8LL (1 page)
12 January 2009Return made up to 06/08/08; full list of members (3 pages)
12 January 2009Return made up to 06/08/08; full list of members (3 pages)
13 March 2008Company name changed solar ecosse LIMITED\certificate issued on 22/03/08 (2 pages)
13 March 2008Company name changed solar ecosse LIMITED\certificate issued on 22/03/08 (2 pages)
6 August 2007Incorporation (17 pages)
6 August 2007Incorporation (17 pages)