Company NameI Am Solar Ltd
DirectorStruan Richard Johnston
Company StatusActive
Company NumberSC493681
CategoryPrivate Limited Company
Incorporation Date18 December 2014(9 years, 4 months ago)
Previous NameIAM Solar Limited

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation
SIC 55209Other holiday and other collective accommodation
SIC 5530Restaurants
SIC 56101Licenced restaurants
Section SOther service activities
SIC 96040Physical well-being activities

Directors

Director NameMr Struan Richard Johnston
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2023(8 years, 11 months after company formation)
Appointment Duration4 months, 2 weeks
RoleCompany Director
Country of ResidenceScotland
Correspondence Address48 Sinclair Street
Helensburgh
G84 8TQ
Scotland
Director NameMr Barry Martin Millar
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2014(same day as company formation)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence AddressCaledonian Suite 70 West Regent Street
Glasgow
G2 2QZ
Scotland
Director NameMr Paul John Gribben
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2015(10 months, 1 week after company formation)
Appointment Duration4 years, 9 months (resigned 20 July 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor 54 Bridge Street
Banbridge
Co Down
BT32 3JU
Northern Ireland
Director NameDr Paul Thomas Dougan
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2019(4 years, 2 months after company formation)
Appointment Duration3 years (resigned 01 March 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCaledonian Suite 70 West Regent Street
Glasgow
G2 2QZ
Scotland
Secretary NameDr Paul Thomas Dougan
StatusResigned
Appointed16 February 2019(4 years, 2 months after company formation)
Appointment Duration3 years (resigned 01 March 2022)
RoleCompany Director
Correspondence AddressCaledonian Suite 70 West Regent Street
Glasgow
G2 2QZ
Scotland
Director NameMr James Hamilton Stewart Pearson
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2022(7 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 07 December 2023)
RoleCompany Director
Country of ResidenceWales
Correspondence Address48 Sinclair Street
Helensburgh
G84 8TQ
Scotland

Location

Registered Address48 Sinclair Street
Helensburgh
G84 8TQ
Scotland
ConstituencyArgyll and Bute
WardHelensburgh Central

Shareholders

12 at £1Barry Martin Millar
100.00%
Ordinary

Accounts

Latest Accounts30 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 December

Returns

Latest Return9 August 2023 (8 months, 2 weeks ago)
Next Return Due23 August 2024 (3 months, 4 weeks from now)

Filing History

18 February 2021Confirmation statement made on 18 February 2021 with updates (4 pages)
11 February 2021Micro company accounts made up to 30 December 2018 (3 pages)
2 August 2020Termination of appointment of Paul John Gribben as a director on 20 July 2020 (1 page)
15 July 2020Termination of appointment of Barry Martin Millar as a director on 2 July 2020 (1 page)
15 July 2020Cessation of Barry Martin Millar as a person with significant control on 2 July 2020 (1 page)
18 February 2020Confirmation statement made on 18 February 2020 with no updates (3 pages)
19 March 2019Micro company accounts made up to 30 December 2017 (2 pages)
18 March 2019Registered office address changed from 18 London Road Glasgow G1 5NB Scotland to Caledonian Suite 70 West Regent Street Glasgow G2 2QZ on 18 March 2019 (1 page)
19 February 2019Compulsory strike-off action has been discontinued (1 page)
18 February 2019Confirmation statement made on 18 February 2019 with updates (4 pages)
18 February 2019Confirmation statement made on 18 December 2018 with no updates (3 pages)
18 February 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-02-18
(3 pages)
18 February 2019Notification of Paul Thomas Dougan as a person with significant control on 18 February 2019 (2 pages)
18 February 2019Registered office address changed from 99 Giles Street Edinburgh EH6 6BZ Scotland to 18 London Road Glasgow G1 5NB on 18 February 2019 (1 page)
16 February 2019Appointment of Dr Paul Thomas Dougan as a secretary on 16 February 2019 (2 pages)
16 February 2019Appointment of Dr Paul Thomas Dougan as a director on 16 February 2019 (2 pages)
8 January 2019Compulsory strike-off action has been suspended (1 page)
27 November 2018First Gazette notice for compulsory strike-off (1 page)
30 January 2018Confirmation statement made on 18 December 2017 with no updates (3 pages)
30 January 2018Registered office address changed from The Signal Box 5 Appin Lane Edinburgh EH14 1JL to 99 Giles Street Edinburgh EH6 6BZ on 30 January 2018 (1 page)
28 December 2017Total exemption full accounts made up to 30 December 2016 (7 pages)
29 September 2017Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page)
29 September 2017Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page)
19 December 2016Confirmation statement made on 18 December 2016 with updates (5 pages)
19 December 2016Confirmation statement made on 18 December 2016 with updates (5 pages)
18 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
18 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
13 January 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 12
(4 pages)
13 January 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 12
(4 pages)
26 October 2015Appointment of Mr Paul Gribben as a director on 22 October 2015 (2 pages)
26 October 2015Appointment of Mr Paul Gribben as a director on 22 October 2015 (2 pages)
23 September 2015Registered office address changed from 21 Young Street Young Street Edinburgh Scotland EH2 4HU Scotland to The Signal Box 5 Appin Lane Edinburgh EH14 1JL on 23 September 2015 (1 page)
23 September 2015Registered office address changed from 21 Young Street Young Street Edinburgh Scotland EH2 4HU Scotland to The Signal Box 5 Appin Lane Edinburgh EH14 1JL on 23 September 2015 (1 page)
18 December 2014Incorporation
Statement of capital on 2014-12-18
  • GBP 12
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
18 December 2014Incorporation
Statement of capital on 2014-12-18
  • GBP 12
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)