Perth
PH1 3UQ
Scotland
Director Name | Mr Ian Anthony Mark Jennison |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 February 2018(6 years, 2 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit 7 Inveralmond Way Perth PH1 3UQ Scotland |
Director Name | Mr Jonathan Dobson |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2011(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 134 Comiston Road Edinburgh EH10 5QN Scotland |
Director Name | Mr Ian Anthony Mark Jennison |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6c Canaan Lane Edinburgh EH10 4SY Scotland |
Director Name | Mr John Maslen |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 6c Canaan Lane Edinburgh EH10 4SY Scotland |
Director Name | Mr Brian Paul Duffy |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 May 2018(6 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 January 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit 7 Inveralmond Way Perth PH1 3UQ Scotland |
Director Name | Mr Fraser George Marwick |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 31 January 2022(10 years, 2 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 23 June 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit 7 Inveralmond Way Perth PH1 3UQ Scotland |
Website | www.aventiswind.com |
---|
Registered Address | Unit 7 Inveralmond Way Perth PH1 3UQ Scotland |
---|---|
Constituency | Perth and North Perthshire |
Ward | Perth City North |
Address Matches | 3 other UK companies use this postal address |
500 at £0.1 | Ian Jennison 50.00% Ordinary |
---|---|
500 at £0.1 | John Maslen 50.00% Ordinary |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 22 November 2023 (5 months ago) |
---|---|
Next Return Due | 6 December 2024 (7 months, 2 weeks from now) |
23 June 2022 | Delivered on: 6 July 2022 Persons entitled: Bpc UK Lending Dac Classification: A registered charge Outstanding |
---|---|
23 June 2022 | Delivered on: 5 July 2022 Persons entitled: Bpc UK Lending Dac Classification: A registered charge Outstanding |
23 June 2022 | Delivered on: 27 June 2022 Persons entitled: Bpc UK Lending Dac Classification: A registered charge Outstanding |
8 September 2020 | Delivered on: 21 September 2020 Persons entitled: Archover Limited Classification: A registered charge Particulars: All intellectual property. Outstanding |
4 December 2020 | Confirmation statement made on 22 November 2020 with no updates (3 pages) |
---|---|
21 September 2020 | Registration of charge SC4116620001, created on 8 September 2020 (49 pages) |
30 June 2020 | Micro company accounts made up to 30 September 2019 (10 pages) |
30 December 2019 | Previous accounting period extended from 31 March 2019 to 30 September 2019 (1 page) |
2 December 2019 | Confirmation statement made on 22 November 2019 with updates (4 pages) |
20 November 2019 | Cessation of Sheridan Thomas Piers Mcindoe-Jenkins as a person with significant control on 14 April 2019 (1 page) |
20 November 2019 | Change of details for Randolph Renewables Limited as a person with significant control on 14 April 2019 (2 pages) |
20 November 2019 | Cessation of Ian Anthony Mark Jennison as a person with significant control on 14 April 2019 (1 page) |
21 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
21 December 2018 | Cessation of John Maslen as a person with significant control on 15 September 2016 (1 page) |
21 December 2018 | Confirmation statement made on 22 November 2018 with no updates (3 pages) |
21 December 2018 | Notification of Randolph Renewables Limited as a person with significant control on 19 February 2018 (2 pages) |
19 July 2018 | Appointment of Mr Ian Anthony Mark Jennison as a director on 15 February 2018 (2 pages) |
8 May 2018 | Appointment of Mr Brian Paul Duffy as a director on 1 May 2018 (2 pages) |
24 April 2018 | Change of details for Mr Ian Anthony Mark Jennison as a person with significant control on 18 April 2018 (2 pages) |
4 January 2018 | Confirmation statement made on 22 November 2017 with no updates (3 pages) |
20 September 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
20 September 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
19 April 2017 | Registered office address changed from 6 Atholl Crescent Perth PH1 5JN Scotland to Unit 7 Inveralmond Way Perth PH1 3UQ on 19 April 2017 (1 page) |
19 April 2017 | Registered office address changed from 6 Atholl Crescent Perth PH1 5JN Scotland to Unit 7 Inveralmond Way Perth PH1 3UQ on 19 April 2017 (1 page) |
8 February 2017 | Registered office address changed from Unit 7 Inveralmond Way Perth PH1 3UQ Scotland to 6 Atholl Crescent Perth PH1 5JN on 8 February 2017 (1 page) |
8 February 2017 | Registered office address changed from Unit 7 Inveralmond Way Perth PH1 3UQ Scotland to 6 Atholl Crescent Perth PH1 5JN on 8 February 2017 (1 page) |
13 December 2016 | Confirmation statement made on 22 November 2016 with updates (4 pages) |
13 December 2016 | Confirmation statement made on 22 November 2016 with updates (4 pages) |
7 December 2016 | Confirmation statement made on 21 November 2016 with updates (8 pages) |
7 December 2016 | Confirmation statement made on 21 November 2016 with updates (8 pages) |
9 November 2016 | Registered office address changed from 6C Canaan Lane Edinburgh EH10 4SY Scotland to Unit 7 Inveralmond Way Perth PH1 3UQ on 9 November 2016 (1 page) |
9 November 2016 | Registered office address changed from 6C Canaan Lane Edinburgh EH10 4SY Scotland to Unit 7 Inveralmond Way Perth PH1 3UQ on 9 November 2016 (1 page) |
8 November 2016 | Termination of appointment of Ian Anthony Mark Jennison as a director on 7 November 2016 (1 page) |
8 November 2016 | Termination of appointment of Ian Anthony Mark Jennison as a director on 7 November 2016 (1 page) |
26 October 2016 | Current accounting period extended from 30 November 2016 to 31 March 2017 (1 page) |
26 October 2016 | Current accounting period extended from 30 November 2016 to 31 March 2017 (1 page) |
11 October 2016 | Termination of appointment of John Maslen as a director on 15 September 2016 (1 page) |
11 October 2016 | Termination of appointment of John Maslen as a director on 15 September 2016 (1 page) |
11 August 2016 | Accounts for a dormant company made up to 30 November 2015 (2 pages) |
11 August 2016 | Accounts for a dormant company made up to 30 November 2015 (2 pages) |
12 May 2016 | Appointment of Sheridan Thomas Piers Mcindoe-Jenkins as a director on 15 March 2016 (2 pages) |
12 May 2016 | Appointment of Sheridan Thomas Piers Mcindoe-Jenkins as a director on 15 March 2016 (2 pages) |
9 May 2016 | Statement of capital following an allotment of shares on 3 May 2016
|
9 May 2016 | Statement of capital following an allotment of shares on 3 May 2016
|
15 March 2016 | Company name changed aventis wind solutions LIMITED\certificate issued on 15/03/16
|
15 March 2016 | Company name changed aventis wind solutions LIMITED\certificate issued on 15/03/16
|
18 January 2016 | Registered office address changed from 134 Comiston Road Edinburgh EH10 5QN to 6C Canaan Lane Edinburgh EH10 4SY on 18 January 2016 (1 page) |
18 January 2016 | Registered office address changed from 134 Comiston Road Edinburgh EH10 5QN to 6C Canaan Lane Edinburgh EH10 4SY on 18 January 2016 (1 page) |
15 December 2015 | Annual return made up to 21 November 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
15 December 2015 | Annual return made up to 21 November 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
11 December 2014 | Accounts for a dormant company made up to 30 November 2014 (2 pages) |
11 December 2014 | Accounts for a dormant company made up to 30 November 2014 (2 pages) |
3 December 2014 | Annual return made up to 21 November 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
3 December 2014 | Annual return made up to 21 November 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
28 August 2014 | Accounts for a dormant company made up to 30 November 2013 (2 pages) |
28 August 2014 | Accounts for a dormant company made up to 30 November 2013 (2 pages) |
5 February 2014 | Termination of appointment of Jonathan Dobson as a director (1 page) |
5 February 2014 | Termination of appointment of Jonathan Dobson as a director (1 page) |
6 January 2014 | Annual return made up to 21 November 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 21 November 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
10 January 2013 | Accounts for a dormant company made up to 30 November 2012 (5 pages) |
10 January 2013 | Accounts for a dormant company made up to 30 November 2012 (5 pages) |
18 December 2012 | Annual return made up to 21 November 2012 with a full list of shareholders (4 pages) |
18 December 2012 | Annual return made up to 21 November 2012 with a full list of shareholders (4 pages) |
27 July 2012 | Registered office address changed from 133 Comiston Road Edinburgh EH10 6AQ Scotland on 27 July 2012 (1 page) |
27 July 2012 | Registered office address changed from 133 Comiston Road Edinburgh EH10 6AQ Scotland on 27 July 2012 (1 page) |
21 November 2011 | Incorporation
|
21 November 2011 | Incorporation
|