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 | 10 February 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 35 Moray Street Elgin Morayshire IV30 1JH Scotland |
Director Name | Mr Dale West |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 16 December 2013(1 year, 10 months 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 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 10 February 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 24 February 2025 (11 months 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 shotlinn farm, shotlinn, strathaven registered under title number LAN218246 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: Shotlinn farm, strathaven LAN218246. Outstanding |
15 January 2015 | Delivered on: 28 January 2015 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
8 March 2021 | Confirmation statement made on 10 February 2021 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) |
6 May 2020 | Cessation of Solar Ventus Limited as a person with significant control on 5 February 2020 (1 page) |
26 April 2020 | Accounts for a dormant company made up to 31 March 2020 (5 pages) |
26 February 2020 | Registration of charge SC4167840006, created on 19 February 2020 (14 pages) |
23 February 2020 | Confirmation statement made on 10 February 2020 with no updates (3 pages) |
11 February 2020 | Registration of charge SC4167840005, created on 6 February 2020 (26 pages) |
11 February 2020 | Registration of charge SC4167840004, created on 31 January 2020 (16 pages) |
7 February 2020 | Satisfaction of charge SC4167840003 in full (1 page) |
7 February 2020 | Satisfaction of charge SC4167840002 in full (1 page) |
7 February 2020 | Satisfaction of charge SC4167840001 in full (1 page) |
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 February 2019 | Confirmation statement made on 10 February 2019 with no updates (3 pages) |
13 November 2018 | Registered office address changed from Suite 1.09 33 Dalmarnock Road Bridgeton Glasgow 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 35 Moray Street Elgin Morayshire IV30 1JH to Suite 1.09 33 Dalmarnock Road Bridgeton Glasgow G40 4LA on 13 November 2018 (1 page) |
24 April 2018 | Accounts for a dormant company made up to 31 March 2018 (5 pages) |
21 February 2018 | Confirmation statement made on 10 February 2018 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 February 2017 | Confirmation statement made on 10 February 2017 with updates (5 pages) |
19 February 2017 | Confirmation statement made on 10 February 2017 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) |
23 February 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
23 February 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
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) |
28 August 2015 | Registration of charge SC4167840003, created on 21 August 2015 (23 pages) |
28 August 2015 | Registration of charge SC4167840003, created on 21 August 2015 (23 pages) |
28 August 2015 | Registration of charge SC4167840002, created on 27 August 2015 (8 pages) |
28 August 2015 | Registration of charge SC4167840002, created on 27 August 2015 (8 pages) |
9 March 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
28 January 2015 | Registration of charge SC4167840001, created on 15 January 2015 (19 pages) |
28 January 2015 | Registration of charge SC4167840001, 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) |
26 March 2014 | Current accounting period extended from 28 February 2014 to 31 March 2014 (1 page) |
26 March 2014 | Current accounting period extended from 28 February 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 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Termination of appointment of Dale West 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 Scotland ML3 0AS on 19 March 2014 (1 page) |
19 March 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Appointment of Mr Dale West as a director (2 pages) |
19 March 2014 | Termination of appointment of Mark Wilson 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 Scotland ML3 0AS on 19 March 2014 (1 page) |
8 November 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
8 November 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
9 April 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (3 pages) |
9 April 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (3 pages) |
10 February 2012 | Incorporation
|
10 February 2012 | Incorporation
|
10 February 2012 | Incorporation
|