Company NameF&S Solar Invest UK Limited
Company StatusDissolved
Company NumberSC510268
CategoryPrivate Limited Company
Incorporation Date7 July 2015(8 years, 9 months ago)
Dissolution Date15 June 2023 (10 months, 2 weeks ago)

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4011Production of electricity
SIC 35110Production of electricity

Directors

Director NameMartin Johann Wagner
Date of BirthJune 1969 (Born 54 years ago)
NationalityGerman
StatusClosed
Appointed07 July 2015(same day as company formation)
RoleHead Of International Manageme
Country of ResidenceGermany
Correspondence AddressOtto-Lilienthal-Strasse 34
53879 Euskirchen
Germany
Secretary NameAs Company Services Limited (Corporation)
StatusClosed
Appointed07 July 2015(same day as company formation)
Correspondence Address1 Rutland Court
Edinburgh
EH3 8EY
Scotland
Director NameMr Stuart George Mackie Deed
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2015(4 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 01 July 2016)
RoleNon-Executive Director
Country of ResidenceScotland
Correspondence Address1 Rutland Court
Edinburgh
EH3 8EY
Scotland

Location

Registered Address1 Rutland Court
Edinburgh
EH3 8EY
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

22 December 2015Delivered on: 23 December 2015
Persons entitled: Aib Group (UK) PLC

Classification: A registered charge
Outstanding

Filing History

12 July 2017Confirmation statement made on 29 June 2017 with updates (4 pages)
29 June 2017Notification of Jorg Fruhauf as a person with significant control on 29 June 2017 (2 pages)
29 June 2017Notification of Georg Schmiedel as a person with significant control on 29 June 2017 (2 pages)
1 June 2017Amended total exemption full accounts made up to 31 July 2016 (8 pages)
19 April 2017Total exemption full accounts made up to 31 July 2016 (7 pages)
5 August 2016Termination of appointment of Stuart George Mackie Deed as a director on 1 July 2016 (1 page)
8 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 50
(7 pages)
23 December 2015Registration of charge SC5102680001, created on 22 December 2015 (12 pages)
23 November 2015Memorandum and Articles of Association (13 pages)
23 November 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
17 November 2015Appointment of Mr Stuart George Mackie Deed as a director on 4 November 2015 (3 pages)
6 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
7 July 2015Incorporation
Statement of capital on 2015-07-07
  • GBP 50
  • MODEL ARTICLES ‐ Model articles adopted
(21 pages)