Company NameWKN Sallachy Limited
DirectorsCarsten Heckt and Sybille Von Thienen
Company StatusActive
Company NumberSC384979
CategoryPrivate Limited Company
Incorporation Date7 September 2010(13 years, 7 months ago)

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4011Production of electricity
SIC 35110Production of electricity

Directors

Director NameCarsten Heckt
Date of BirthNovember 1967 (Born 56 years ago)
NationalityGerman
StatusCurrent
Appointed31 October 2016(6 years, 1 month after company formation)
Appointment Duration7 years, 5 months
RoleCorporate Finance Manager
Country of ResidenceGermany
Correspondence Address12-16 Otto-Hahn-Strasse
Husum
25813
Director NameSybille Von Thienen
Date of BirthJuly 1976 (Born 47 years ago)
NationalityGerman
StatusCurrent
Appointed01 November 2022(12 years, 1 month after company formation)
Appointment Duration1 year, 5 months
RoleVice President Strategic Projects
Country of ResidenceGermany
Correspondence Address12-16 Otto-Hahn-Strasse
Husum
25813
Secretary NameDavidson Chalmers Stewart (Secretarial Services) Limited (Corporation)
StatusCurrent
Appointed07 May 2013(2 years, 8 months after company formation)
Appointment Duration10 years, 11 months
Correspondence Address12-16 Hope Street
Edinburgh
EH2 4DB
Scotland
Director NameMr Heinz Udo Follrichs
Date of BirthNovember 1959 (Born 64 years ago)
NationalityGerman
StatusResigned
Appointed07 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressOtto-Hahn-Strasse 12-16
Husum
25813
Director NameMr Oliver Patent
Date of BirthJuly 1969 (Born 54 years ago)
NationalityGerman
StatusResigned
Appointed07 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressOtto-Hahn-Strasse 12-16
Husum
25813
Director NameSybille Von Thienen
Date of BirthJuly 1976 (Born 47 years ago)
NationalityGerman
StatusResigned
Appointed31 December 2015(5 years, 3 months after company formation)
Appointment Duration10 months (resigned 31 October 2016)
RoleVice President Strategic Projects
Country of ResidenceGermany
Correspondence Address12-16 Otto-Hahn-Strasse
Husum
25813
Secretary NameSf Secretaries Ltd (Corporation)
StatusResigned
Appointed07 September 2010(same day as company formation)
Correspondence Address123 St. Vincent Street
Glasgow
G2 5EA
Scotland

Location

Registered Address12-16 Hope Street
Edinburgh
EH2 4DB
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2012
Net Worth-£351,006
Cash£148
Current Liabilities£354,414

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return7 September 2023 (7 months, 3 weeks ago)
Next Return Due21 September 2024 (4 months, 4 weeks from now)

Filing History

15 September 2023Accounts for a small company made up to 31 December 2022 (10 pages)
12 September 2023Confirmation statement made on 7 September 2023 with no updates (3 pages)
4 November 2022Termination of appointment of Oliver Patent as a director on 1 November 2022 (1 page)
4 November 2022Appointment of Sybille Von Thienen as a director on 1 November 2022 (2 pages)
7 September 2022Confirmation statement made on 7 September 2022 with no updates (3 pages)
19 May 2022Accounts for a small company made up to 31 December 2021 (9 pages)
7 October 2021Accounts for a small company made up to 31 December 2020 (9 pages)
20 September 2021Confirmation statement made on 7 September 2021 with no updates (3 pages)
8 January 2021Amended accounts for a small company made up to 31 December 2019 (9 pages)
23 December 2020Unaudited abridged accounts made up to 31 December 2019 (10 pages)
17 September 2020Change of details for Pne Wind Ag as a person with significant control on 6 June 2018 (2 pages)
17 September 2020Confirmation statement made on 7 September 2020 with no updates (3 pages)
18 September 2019Confirmation statement made on 7 September 2019 with no updates (3 pages)
22 July 2019Accounts for a small company made up to 31 December 2018 (9 pages)
24 May 2019Secretary's details changed for Davidson Chalmers (Secretarial Services) Limited on 1 May 2019 (1 page)
8 October 2018Accounts for a small company made up to 31 December 2017 (9 pages)
19 September 2018Confirmation statement made on 7 September 2018 with updates (4 pages)
5 October 2017Accounts for a small company made up to 31 December 2016 (7 pages)
5 October 2017Accounts for a small company made up to 31 December 2016 (7 pages)
11 September 2017Confirmation statement made on 7 September 2017 with no updates (3 pages)
11 September 2017Confirmation statement made on 7 September 2017 with no updates (3 pages)
13 December 2016Termination of appointment of Sybille Von Thienen as a director on 31 October 2016 (1 page)
13 December 2016Termination of appointment of Sybille Von Thienen as a director on 31 October 2016 (1 page)
13 December 2016Appointment of Carsten Heckt as a director on 31 October 2016 (2 pages)
13 December 2016Appointment of Carsten Heckt as a director on 31 October 2016 (2 pages)
28 November 2016Accounts for a small company made up to 31 December 2015 (8 pages)
28 November 2016Accounts for a small company made up to 31 December 2015 (8 pages)
12 September 2016Confirmation statement made on 7 September 2016 with updates (5 pages)
12 September 2016Confirmation statement made on 7 September 2016 with updates (5 pages)
30 March 2016Termination of appointment of Heinz Udo Follrichs as a director on 31 December 2015 (1 page)
30 March 2016Termination of appointment of Heinz Udo Follrichs as a director on 31 December 2015 (1 page)
30 March 2016Appointment of Sybille Von Thienen as a director on 31 December 2015 (2 pages)
30 March 2016Appointment of Sybille Von Thienen as a director on 31 December 2015 (2 pages)
2 October 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 1
(5 pages)
2 October 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 1
(5 pages)
15 June 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
15 June 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
10 September 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 1
(5 pages)
10 September 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 1
(5 pages)
10 September 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 1
(5 pages)
30 August 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
30 August 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
9 October 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 1
(5 pages)
9 October 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 1
(5 pages)
9 October 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 1
(5 pages)
26 July 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
26 July 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
23 May 2013Appointment of Davidson Chalmers (Secretarial Services) Limited as a secretary (3 pages)
23 May 2013Termination of appointment of Sf Secretaries Ltd as a secretary (2 pages)
23 May 2013Appointment of Davidson Chalmers (Secretarial Services) Limited as a secretary (3 pages)
23 May 2013Termination of appointment of Sf Secretaries Ltd as a secretary (2 pages)
23 May 2013Registered office address changed from 80 George Street Edinburgh EH2 3BU United Kingdom on 23 May 2013 (2 pages)
23 May 2013Registered office address changed from 80 George Street Edinburgh EH2 3BU United Kingdom on 23 May 2013 (2 pages)
17 October 2012Current accounting period extended from 30 September 2012 to 31 December 2012 (3 pages)
17 October 2012Current accounting period extended from 30 September 2012 to 31 December 2012 (3 pages)
8 October 2012Annual return made up to 7 September 2012 with a full list of shareholders (5 pages)
8 October 2012Annual return made up to 7 September 2012 with a full list of shareholders (5 pages)
8 October 2012Annual return made up to 7 September 2012 with a full list of shareholders (5 pages)
14 June 2012Total exemption full accounts made up to 30 September 2011 (10 pages)
14 June 2012Total exemption full accounts made up to 30 September 2011 (10 pages)
9 September 2011Annual return made up to 7 September 2011 with a full list of shareholders (5 pages)
9 September 2011Annual return made up to 7 September 2011 with a full list of shareholders (5 pages)
9 September 2011Annual return made up to 7 September 2011 with a full list of shareholders (5 pages)
7 September 2010Incorporation (44 pages)
7 September 2010Incorporation (44 pages)