Elgin
Moray
IV30 5NB
Scotland
Director Name | Mr Mark Thomas Wilson |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Shires 33 Bothwell Road Hamilton ML3 0AS Scotland |
Director Name | Mr Dale West |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 16 December 2013(2 years, 1 month after company formation) |
Appointment Duration | Resigned same day (resigned 16 December 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Moray Street Elgin Morayshire IV30 1JH Scotland |
Registered Address | 12 Kintrae Crescent Elgin Moray IV30 5NB Scotland |
---|---|
Constituency | Moray |
Ward | Heldon and Laich |
Address Matches | 7 other UK companies use this postal address |
1 at £1 | Solar Ventus LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 2 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 16 September 2024 (4 months, 3 weeks from now) |
19 February 2020 | Delivered on: 26 February 2020 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Particulars: The tenant’s interest in the lease of the subjects at durieshill farm, denny registered under title number STG70389 as more particularly described in the instrument. Outstanding |
---|---|
6 February 2020 | Delivered on: 11 February 2020 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Outstanding |
31 January 2020 | Delivered on: 11 February 2020 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Outstanding |
21 August 2015 | Delivered on: 28 August 2015 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
27 August 2015 | Delivered on: 28 August 2015 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Durieshill farm, denny STG70389. Outstanding |
15 January 2015 | Delivered on: 28 January 2015 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
16 September 2023 | Confirmation statement made on 2 September 2023 with no updates (3 pages) |
---|---|
6 August 2023 | Accounts for a dormant company made up to 31 March 2023 (5 pages) |
12 September 2022 | Accounts for a dormant company made up to 31 March 2022 (5 pages) |
12 September 2022 | Confirmation statement made on 2 September 2022 with no updates (3 pages) |
14 September 2021 | Confirmation statement made on 2 September 2021 with no updates (3 pages) |
25 May 2021 | Accounts for a dormant company made up to 31 March 2021 (5 pages) |
2 September 2020 | Cessation of Solar Ventus Limited as a person with significant control on 5 February 2020 (1 page) |
2 September 2020 | Confirmation statement made on 2 September 2020 with updates (4 pages) |
6 May 2020 | Notification of Solar Ventus Energy Limited as a person with significant control on 6 February 2020 (2 pages) |
26 April 2020 | Accounts for a dormant company made up to 31 March 2020 (5 pages) |
26 February 2020 | Registration of charge SC4107350006, created on 19 February 2020 (13 pages) |
11 February 2020 | Registration of charge SC4107350004, created on 31 January 2020 (16 pages) |
11 February 2020 | Registration of charge SC4107350005, created on 6 February 2020 (25 pages) |
7 February 2020 | Satisfaction of charge SC4107350002 in full (1 page) |
7 February 2020 | Satisfaction of charge SC4107350003 in full (1 page) |
7 February 2020 | Satisfaction of charge SC4107350001 in full (1 page) |
16 September 2019 | Confirmation statement made on 10 September 2019 with no updates (3 pages) |
28 July 2019 | Registered office address changed from Suite 1.09 Red Tree Business Suites 33 Dalmarnock Road Bridgeton Glasgow G40 4LA Scotland to 12 Kintrae Crescent Elgin Moray IV30 5NB on 28 July 2019 (1 page) |
1 May 2019 | Accounts for a dormant company made up to 31 March 2019 (5 pages) |
13 November 2018 | Registered office address changed from Suite 1.09 33 Dalmarnock Road Bridgeton Glasgow Bridgeton G40 4LA Scotland to Suite 1.09 Red Tree Business Suites 33 Dalmarnock Road Bridgeton Glasgow G40 4LA on 13 November 2018 (1 page) |
13 November 2018 | Registered office address changed from C/O Ground Control Limited 35 Moray Street Elgin Morayshire IV30 1JH to Suite 1.09 33 Dalmarnock Road Bridgeton Glasgow Bridgeton G40 4LA on 13 November 2018 (1 page) |
16 September 2018 | Confirmation statement made on 10 September 2018 with no updates (3 pages) |
24 April 2018 | Accounts for a dormant company made up to 31 March 2018 (5 pages) |
19 September 2017 | Confirmation statement made on 12 September 2017 with no updates (3 pages) |
19 September 2017 | Confirmation statement made on 12 September 2017 with no updates (3 pages) |
14 May 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
14 May 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
19 September 2016 | Confirmation statement made on 12 September 2016 with updates (5 pages) |
19 September 2016 | Confirmation statement made on 12 September 2016 with updates (5 pages) |
7 September 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
7 September 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
29 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
29 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
2 October 2015 | Annual return made up to 12 September 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
2 October 2015 | Annual return made up to 12 September 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
28 August 2015 | Registration of charge SC4107350003, created on 21 August 2015 (23 pages) |
28 August 2015 | Registration of charge SC4107350003, created on 21 August 2015 (23 pages) |
28 August 2015 | Registration of charge SC4107350002, created on 27 August 2015 (8 pages) |
28 August 2015 | Registration of charge SC4107350002, created on 27 August 2015 (8 pages) |
28 January 2015 | Registration of charge SC4107350001, created on 15 January 2015 (19 pages) |
28 January 2015 | Registration of charge SC4107350001, created on 15 January 2015 (19 pages) |
17 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
17 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
12 September 2014 | Annual return made up to 12 September 2014 with a full list of shareholders Statement of capital on 2014-09-12
|
12 September 2014 | Annual return made up to 12 September 2014 with a full list of shareholders Statement of capital on 2014-09-12
|
22 August 2014 | Accounts for a dormant company made up to 30 November 2013 (2 pages) |
22 August 2014 | Accounts for a dormant company made up to 30 November 2013 (2 pages) |
26 March 2014 | Current accounting period shortened from 30 November 2014 to 31 March 2014 (1 page) |
26 March 2014 | Current accounting period shortened from 30 November 2014 to 31 March 2014 (1 page) |
19 March 2014 | Termination of appointment of Dale West as a director (1 page) |
19 March 2014 | Appointment of Mr Dale West as a director (2 pages) |
19 March 2014 | Termination of appointment of Dale West as a director (1 page) |
19 March 2014 | Appointment of Mr Dale West as a director (2 pages) |
19 March 2014 | Appointment of Mr Dale West as a director (2 pages) |
19 March 2014 | Registered office address changed from the Shires 33 Bothwell Road Hamilton ML3 0AS on 19 March 2014 (1 page) |
19 March 2014 | Termination of appointment of Mark Wilson as a director (1 page) |
19 March 2014 | Termination of appointment of Mark Wilson as a director (1 page) |
19 March 2014 | Registered office address changed from the Shires 33 Bothwell Road Hamilton ML3 0AS on 19 March 2014 (1 page) |
19 March 2014 | Appointment of Mr Dale West as a director (2 pages) |
12 December 2013 | Annual return made up to 7 November 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
12 December 2013 | Annual return made up to 7 November 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
12 December 2013 | Annual return made up to 7 November 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
19 September 2013 | Accounts for a dormant company made up to 30 November 2012 (2 pages) |
19 September 2013 | Accounts for a dormant company made up to 30 November 2012 (2 pages) |
17 January 2013 | Annual return made up to 7 November 2012 with a full list of shareholders (3 pages) |
17 January 2013 | Annual return made up to 7 November 2012 with a full list of shareholders (3 pages) |
17 January 2013 | Annual return made up to 7 November 2012 with a full list of shareholders (3 pages) |
7 November 2011 | Incorporation
|
7 November 2011 | Incorporation
|
7 November 2011 | Incorporation
|