Company Name1st Solar Ltd
DirectorGerard O'Neill
Company StatusActive - Proposal to Strike off
Company NumberSC437976
CategoryPrivate Limited Company
Incorporation Date30 November 2012(11 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr Gerard O'Neill
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 Gullane Drive
Coatbridge
ML5 5GF
Scotland
Director NameMr James McIntosh
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2013(10 months, 2 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 06 August 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address70 Cadzow Street
Hamilton
Lanarkshire
ML3 6DS
Scotland
Director NameMr Scott Thomson
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2015(2 years, 3 months after company formation)
Appointment Duration5 months (resigned 06 August 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address70 Cadzow Street
Hamilton
Lanarkshire
ML3 6DS
Scotland

Contact

Websitewww.1stsolar.co.uk/
Telephone0800 0159111
Telephone regionFreephone

Location

Registered Address83 Cadzow Street
Hamilton
Lanarkshire
ML3 6DY
Scotland
ConstituencyLanark and Hamilton East
WardHamilton North and East
Address MatchesOver 40 other UK companies use this postal address

Shareholders

51 at £1Gerard O'neill
51.00%
Ordinary
17 at £1Scott Thompson
17.00%
Ordinary
16 at £1Duncan Paul
16.00%
Ordinary
16 at £1Stephen Foote
16.00%
Ordinary

Financials

Year2014
Net Worth-£17,704
Cash£15,285
Current Liabilities£41,807

Accounts

Latest Accounts31 May 2022 (1 year, 11 months ago)
Next Accounts Due29 February 2024 (overdue)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return8 March 2023 (1 year, 1 month ago)
Next Return Due22 March 2024 (overdue)

Filing History

8 March 2023Micro company accounts made up to 31 May 2022 (3 pages)
8 March 2023Confirmation statement made on 8 March 2023 with no updates (3 pages)
7 March 2023Micro company accounts made up to 31 May 2021 (3 pages)
2 March 2023Compulsory strike-off action has been discontinued (1 page)
1 March 2023Confirmation statement made on 13 March 2022 with updates (4 pages)
1 March 2023Change of details for Mr Gerard O'neil as a person with significant control on 31 May 2021 (2 pages)
7 May 2022Compulsory strike-off action has been suspended (1 page)
26 April 2022First Gazette notice for compulsory strike-off (1 page)
6 July 2021Compulsory strike-off action has been discontinued (1 page)
5 July 2021Confirmation statement made on 13 March 2021 with no updates (3 pages)
29 June 2021First Gazette notice for compulsory strike-off (1 page)
8 March 2021Micro company accounts made up to 31 May 2020 (3 pages)
2 November 2020Registered office address changed from C/O C/O Tax Xl Accountants Ltd 70 Cadzow Street Hamilton Lanarkshire ML3 6DS Scotland to 83 Cadzow Street Hamilton Lanarkshire ML3 6DY on 2 November 2020 (1 page)
27 May 2020Confirmation statement made on 13 March 2020 with no updates (3 pages)
27 February 2020Micro company accounts made up to 31 May 2019 (2 pages)
13 March 2019Confirmation statement made on 13 March 2019 with no updates (3 pages)
26 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
30 March 2018Confirmation statement made on 13 March 2018 with no updates (3 pages)
26 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
17 March 2017Confirmation statement made on 13 March 2017 with updates (5 pages)
17 March 2017Confirmation statement made on 13 March 2017 with updates (5 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
14 March 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 100
(3 pages)
14 March 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 100
(3 pages)
6 January 2016Termination of appointment of Scott Thomson as a director on 6 August 2015 (1 page)
6 January 2016Termination of appointment of Scott Thomson as a director on 6 August 2015 (1 page)
6 August 2015Termination of appointment of James Mcintosh as a director on 6 August 2015 (1 page)
6 August 2015Termination of appointment of James Mcintosh as a director on 6 August 2015 (1 page)
6 August 2015Termination of appointment of James Mcintosh as a director on 6 August 2015 (1 page)
29 July 2015Registered office address changed from C/O Tax Xl Accountants 70 Cadzow Street Cadzow Street Hamilton Lanarkshire ML3 6DS to C/O C/O Tax Xl Accountants Ltd 70 Cadzow Street Hamilton Lanarkshire ML3 6DS on 29 July 2015 (1 page)
29 July 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
29 July 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
29 July 2015Registered office address changed from C/O Tax Xl Accountants 70 Cadzow Street Cadzow Street Hamilton Lanarkshire ML3 6DS to C/O C/O Tax Xl Accountants Ltd 70 Cadzow Street Hamilton Lanarkshire ML3 6DS on 29 July 2015 (1 page)
13 March 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 100
(5 pages)
13 March 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 100
(5 pages)
6 March 2015Appointment of Mr Scott Thomson as a director on 6 March 2015 (2 pages)
6 March 2015Appointment of Mr Scott Thomson as a director on 6 March 2015 (2 pages)
6 March 2015Appointment of Mr Scott Thomson as a director on 6 March 2015 (2 pages)
1 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 1
(4 pages)
1 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 1
(4 pages)
7 November 2014Amended total exemption small company accounts made up to 31 May 2014 (4 pages)
7 November 2014Amended total exemption small company accounts made up to 31 May 2014 (4 pages)
9 October 2014Registered office address changed from 7 Gullane Drive Coatbridge ML5 5GF to C/O Tax Xl Accountants 70 Cadzow Street Cadzow Street Hamilton Lanarkshire ML3 6DS on 9 October 2014 (1 page)
9 October 2014Registered office address changed from 7 Gullane Drive Coatbridge ML5 5GF to C/O Tax Xl Accountants 70 Cadzow Street Cadzow Street Hamilton Lanarkshire ML3 6DS on 9 October 2014 (1 page)
9 October 2014Registered office address changed from 7 Gullane Drive Coatbridge ML5 5GF to C/O Tax Xl Accountants 70 Cadzow Street Cadzow Street Hamilton Lanarkshire ML3 6DS on 9 October 2014 (1 page)
29 August 2014Total exemption small company accounts made up to 31 May 2014 (3 pages)
29 August 2014Total exemption small company accounts made up to 31 May 2014 (3 pages)
12 August 2014Previous accounting period extended from 30 November 2013 to 31 May 2014 (1 page)
12 August 2014Previous accounting period extended from 30 November 2013 to 31 May 2014 (1 page)
10 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 1
(4 pages)
10 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 1
(4 pages)
17 October 2013Appointment of Mr James Mcintosh as a director (2 pages)
17 October 2013Appointment of Mr James Mcintosh as a director (2 pages)
30 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
30 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)