65195 Wiesbaden
Hesse
Germany
Director Name | Mr Matthias Bockholt |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | German |
Status | Current |
Appointed | 10 April 2012(same day as company formation) |
Role | Electrical Engineer |
Country of Residence | Germany |
Correspondence Address | C/O Abo Wind Ag Unter Den Eichen 7 65195 Wiesbaden Hesse Germany |
Director Name | Mr Mario Kellermann |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | German |
Status | Current |
Appointed | 20 May 2022(10 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Suite 1/14, Falkirk Business Hub 45 Vicar Street Falkirk FK1 1LL Scotland |
Secretary Name | Davidson Chalmers (Secretarial Services) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 10 April 2012(same day as company formation) |
Correspondence Address | 12 Hope Street Edinburgh EH2 4DB Scotland |
Director Name | Mr Andreas Hoellinger |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 10 April 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | C/O Abo Wind Ag Unter Den Eichen 7 65195 Wiesbaden Hesse Germany |
Registered Address | Suite 1/14, Falkirk Business Hub 45 Vicar Street Falkirk FK1 1LL Scotland |
---|---|
Constituency | Falkirk |
Ward | Falkirk North |
Address Matches | 2 other UK companies use this postal address |
10 at £1 | Abo Wind Uk LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 5 April 2024 (4 weeks, 1 day ago) |
---|---|
Next Return Due | 19 April 2025 (11 months, 2 weeks from now) |
18 September 2023 | Accounts for a dormant company made up to 31 December 2022 (2 pages) |
---|---|
6 April 2023 | Confirmation statement made on 5 April 2023 with no updates (3 pages) |
5 October 2022 | Accounts for a dormant company made up to 31 December 2021 (5 pages) |
20 May 2022 | Termination of appointment of Andreas Hoellinger as a director on 20 May 2022 (1 page) |
20 May 2022 | Appointment of Mr Mario Kellermann as a director on 20 May 2022 (2 pages) |
9 May 2022 | Registered office address changed from Suite 1/6 Falkirk Business Hub 45 Vicar Street Falkirk FK1 1LL Scotland to 2/10a Falkirk Business Hub 45 Vicar Street Falkirk FK1 1LL on 9 May 2022 (1 page) |
25 April 2022 | Confirmation statement made on 5 April 2022 with no updates (3 pages) |
22 September 2021 | Accounts for a dormant company made up to 31 December 2020 (5 pages) |
6 April 2021 | Confirmation statement made on 5 April 2021 with no updates (3 pages) |
28 May 2020 | Accounts for a dormant company made up to 31 December 2019 (5 pages) |
30 April 2020 | Confirmation statement made on 5 April 2020 with no updates (3 pages) |
5 December 2019 | Registered office address changed from Willow House Kestrel View Strathclyde Business Park Bellshill ML4 3PB Scotland to Suite 1/6 Falkirk Business Hub 45 Vicar Street Falkirk FK1 1LL on 5 December 2019 (1 page) |
12 August 2019 | Accounts for a dormant company made up to 31 December 2018 (5 pages) |
8 April 2019 | Confirmation statement made on 5 April 2019 with no updates (3 pages) |
27 June 2018 | Accounts for a dormant company made up to 31 December 2017 (5 pages) |
5 April 2018 | Confirmation statement made on 5 April 2018 with no updates (3 pages) |
24 August 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
24 August 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
19 July 2017 | Registered office address changed from 1 Houstoun Interchange Business Park Livingston West Lothian EH54 5DW to Willow House Kestrel View Strathclyde Business Park Bellshill ML4 3PB on 19 July 2017 (1 page) |
19 July 2017 | Registered office address changed from 1 Houstoun Interchange Business Park Livingston West Lothian EH54 5DW to Willow House Kestrel View Strathclyde Business Park Bellshill ML4 3PB on 19 July 2017 (1 page) |
18 April 2017 | Confirmation statement made on 10 April 2017 with updates (5 pages) |
18 April 2017 | Confirmation statement made on 10 April 2017 with updates (5 pages) |
6 September 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
6 September 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
13 April 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
25 September 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
25 September 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
29 April 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
2 October 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
2 October 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
5 September 2014 | Registered office address changed from Suite 1/16 Alba Innovation Centre Alba Campus Livingston West Lothian EH54 7GA to 1 Houstoun Interchange Business Park Livingston West Lothian EH54 5DW on 5 September 2014 (1 page) |
5 September 2014 | Registered office address changed from Suite 1/16 Alba Innovation Centre Alba Campus Livingston West Lothian EH54 7GA to 1 Houstoun Interchange Business Park Livingston West Lothian EH54 5DW on 5 September 2014 (1 page) |
5 September 2014 | Registered office address changed from Suite 1/16 Alba Innovation Centre Alba Campus Livingston West Lothian EH54 7GA to 1 Houstoun Interchange Business Park Livingston West Lothian EH54 5DW on 5 September 2014 (1 page) |
22 May 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
17 March 2014 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
17 March 2014 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
17 December 2013 | Previous accounting period shortened from 30 April 2013 to 31 December 2012 (1 page) |
17 December 2013 | Previous accounting period shortened from 30 April 2013 to 31 December 2012 (1 page) |
3 May 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (6 pages) |
3 May 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (6 pages) |
10 April 2012 | Incorporation
|
10 April 2012 | Incorporation
|
10 April 2012 | Incorporation
|