Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > ABO ENERGY UNITED KINGDOM LTD
Company Information for

ABO ENERGY UNITED KINGDOM LTD

45 Suite 3/12, Falkirk Business Hub, 45 Vicar Street, Falkirk, FK1 1LL,
Company Registration Number
SC314110
Private Limited Company
Active

Company Overview

About Abo Energy United Kingdom Ltd
ABO ENERGY UNITED KINGDOM LTD was founded on 2007-01-04 and has its registered office in Falkirk. The organisation's status is listed as "Active". Abo Energy United Kingdom Ltd is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
ABO ENERGY UNITED KINGDOM LTD
 
Legal Registered Office
45 Suite 3/12, Falkirk Business Hub
45 Vicar Street
Falkirk
FK1 1LL
Other companies in EH54
 
Filing Information
Company Number SC314110
Company ID Number SC314110
Date formed 2007-01-04
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2024-01-04
Return next due 2025-01-18
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB100165675  
Last Datalog update: 2024-05-15 11:58:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ABO ENERGY UNITED KINGDOM LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ABO ENERGY UNITED KINGDOM LTD

Current Directors
Officer Role Date Appointed
DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED
Nominated Secretary 2007-01-04
JOCHEN AHN
Director 2007-01-04
MATTHIAS BOCKHOLT
Director 2007-01-04
ANDREAS HOLLINGER
Director 2008-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTIAN WILD
Director 2012-10-01 2015-09-03
UTE SCHULMEISTER
Director 2012-10-01 2013-03-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED CLICK4CONVEYANCING LIMITED Nominated Secretary 2007-11-12 CURRENT 2007-11-12 Active
DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED 382 MEDIA LIMITED Nominated Secretary 2006-07-07 CURRENT 2006-07-07 Dissolved 2014-09-12
DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED DAVIDSON CHALMERS (OVERTON FARM SECURITY PARTY) LIMITED Nominated Secretary 2006-06-07 CURRENT 2006-06-07 Dissolved 2017-08-29
DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED EYE VALLEY LIMITED Nominated Secretary 2005-04-20 CURRENT 2005-04-20 Active
DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED CMYK ENERGY SOFTWARE LIMITED Nominated Secretary 2005-04-05 CURRENT 2005-04-05 Dissolved 2014-06-06
DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED CKD GALBRAITH (SERVICES) LIMITED Nominated Secretary 2003-09-10 CURRENT 2003-09-10 Active - Proposal to Strike off
DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED FOUR-BY-TWO CONSULTANTS LIMITED Nominated Secretary 2002-05-31 CURRENT 2002-05-31 Active
DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED JABIL CIRCUIT HOLDINGS LIMITED Nominated Secretary 2001-04-02 CURRENT 2001-04-02 Liquidation
JOCHEN AHN GLENSHIRA WIND FARM LIMITED Director 2014-10-22 CURRENT 2014-10-22 Active
JOCHEN AHN ALLT CARACH WIND FARM LIMITED Director 2013-02-07 CURRENT 2013-02-07 Dissolved 2017-11-21
JOCHEN AHN GREEN BURN WIND FARM LIMITED Director 2013-02-07 CURRENT 2013-02-07 Active
JOCHEN AHN WOODLANDS WIND FARM LIMITED Director 2012-07-30 CURRENT 2012-07-30 Dissolved 2016-03-08
JOCHEN AHN ACHAGOUR WIND FARM LIMITED Director 2012-07-30 CURRENT 2012-07-30 Dissolved 2017-11-21
JOCHEN AHN GARRARON WINDFARM LIMITED Director 2012-04-10 CURRENT 2012-04-10 Dissolved 2017-11-21
JOCHEN AHN BARREL LAW WINDFARM LIMITED Director 2012-04-10 CURRENT 2012-04-10 Active
JOCHEN AHN LOCH DUBH WINDFARM LIMITED Director 2011-12-08 CURRENT 2011-12-08 Dissolved 2017-11-21
JOCHEN AHN TWO VALLEYS WIND ENERGY LIMITED Director 2011-11-02 CURRENT 2008-08-12 Dissolved 2016-03-08
JOCHEN AHN HARTWOOD WINDFARM LIMITED Director 2010-12-15 CURRENT 2006-04-28 Active
JOCHEN AHN ABO ENERGY NORTHERN IRELAND LTD Director 2010-02-02 CURRENT 2010-02-02 Active
MATTHIAS BOCKHOLT GLENSHIRA WIND FARM LIMITED Director 2014-10-22 CURRENT 2014-10-22 Active
MATTHIAS BOCKHOLT ALLT CARACH WIND FARM LIMITED Director 2013-02-07 CURRENT 2013-02-07 Dissolved 2017-11-21
MATTHIAS BOCKHOLT GREEN BURN WIND FARM LIMITED Director 2013-02-07 CURRENT 2013-02-07 Active
MATTHIAS BOCKHOLT WOODLANDS WIND FARM LIMITED Director 2012-07-30 CURRENT 2012-07-30 Dissolved 2016-03-08
MATTHIAS BOCKHOLT ACHAGOUR WIND FARM LIMITED Director 2012-07-30 CURRENT 2012-07-30 Dissolved 2017-11-21
MATTHIAS BOCKHOLT GARRARON WINDFARM LIMITED Director 2012-04-10 CURRENT 2012-04-10 Dissolved 2017-11-21
MATTHIAS BOCKHOLT BARREL LAW WINDFARM LIMITED Director 2012-04-10 CURRENT 2012-04-10 Active
MATTHIAS BOCKHOLT LOCH DUBH WINDFARM LIMITED Director 2011-12-08 CURRENT 2011-12-08 Dissolved 2017-11-21
MATTHIAS BOCKHOLT TWO VALLEYS WIND ENERGY LIMITED Director 2011-11-02 CURRENT 2008-08-12 Dissolved 2016-03-08
MATTHIAS BOCKHOLT HARTWOOD WINDFARM LIMITED Director 2011-01-12 CURRENT 2006-04-28 Active
MATTHIAS BOCKHOLT ABO ENERGY NORTHERN IRELAND LTD Director 2010-02-02 CURRENT 2010-02-02 Active
ANDREAS HOLLINGER TWO VALLEYS WIND ENERGY LIMITED Director 2011-11-02 CURRENT 2008-08-12 Dissolved 2016-03-08
ANDREAS HOLLINGER HARTWOOD WINDFARM LIMITED Director 2011-01-12 CURRENT 2006-04-28 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-08APPOINTMENT TERMINATED, DIRECTOR TAMASIN FRASER
2023-10-09Unaudited abridged accounts made up to 2022-12-31
2023-09-07REGISTERED OFFICE CHANGED ON 07/09/23 FROM 2/10a Falkirk Business Hub 45 Vicar Street Falkirk FK1 1LL Scotland
2023-03-06CONFIRMATION STATEMENT MADE ON 04/01/23, WITH NO UPDATES
2022-05-20AP01DIRECTOR APPOINTED MR OLIVER METTEN
2022-05-20TM01APPOINTMENT TERMINATED, DIRECTOR ANDREAS HOLLINGER
2022-05-09AD01REGISTERED OFFICE CHANGED ON 09/05/22 FROM Suite 1/6 Falkirk Business Hub 45 Vicar Street Falkirk FK1 1LL Scotland
2022-03-14AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-01-17DIRECTOR APPOINTED MR MARIO KELLERMANN
2022-01-17DIRECTOR APPOINTED MR MARIO KELLERMANN
2022-01-17CONFIRMATION STATEMENT MADE ON 04/01/22, WITH NO UPDATES
2022-01-17CONFIRMATION STATEMENT MADE ON 04/01/22, WITH NO UPDATES
2022-01-17AP01DIRECTOR APPOINTED MR MARIO KELLERMANN
2022-01-17CS01CONFIRMATION STATEMENT MADE ON 04/01/22, WITH NO UPDATES
2021-12-21DIRECTOR APPOINTED MRS TAMASIN FRASER
2021-12-21AP01DIRECTOR APPOINTED MRS TAMASIN FRASER
2021-05-26PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-05-26AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-05-26GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-01-22CS01CONFIRMATION STATEMENT MADE ON 04/01/21, WITH NO UPDATES
2020-03-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-01-16CS01CONFIRMATION STATEMENT MADE ON 04/01/20, WITH NO UPDATES
2019-12-05AD01REGISTERED OFFICE CHANGED ON 05/12/19 FROM Willow House Kestrel View Strathclyde Business Park Bellshill ML4 3PB Scotland
2019-04-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-01-24CS01CONFIRMATION STATEMENT MADE ON 04/01/19, WITH NO UPDATES
2018-05-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-01-09CS01CONFIRMATION STATEMENT MADE ON 04/01/18, WITH NO UPDATES
2017-07-19AD01REGISTERED OFFICE CHANGED ON 19/07/17 FROM 1 Houstoun Interchange Business Park Livingston West Lothian EH54 5DW
2017-05-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-01-12LATEST SOC12/01/17 STATEMENT OF CAPITAL;GBP 70000
2017-01-12CS01CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES
2016-04-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-01-25LATEST SOC25/01/16 STATEMENT OF CAPITAL;GBP 70000
2016-01-25AR0104/01/16 ANNUAL RETURN FULL LIST
2015-09-11TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN WILD
2015-07-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-01-30LATEST SOC30/01/15 STATEMENT OF CAPITAL;GBP 70000
2015-01-30AR0104/01/15 ANNUAL RETURN FULL LIST
2014-09-05AD01REGISTERED OFFICE CHANGED ON 05/09/14 FROM Suite 1/16 Alba Innovation Centre Alba Campus Livingston West Lothian EH54 7GA
2014-06-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2014-01-28LATEST SOC28/01/14 STATEMENT OF CAPITAL;GBP 70000
2014-01-28AR0104/01/14 ANNUAL RETURN FULL LIST
2013-09-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/12
2013-09-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2013-03-15TM01APPOINTMENT TERMINATED, DIRECTOR UTE SCHULMEISTER
2013-01-30AR0104/01/13 ANNUAL RETURN FULL LIST
2012-10-15AP01DIRECTOR APPOINTED UTE SCHULMEISTER
2012-10-15AP01DIRECTOR APPOINTED CHRISTIAN WILD
2012-05-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/11
2012-01-31AR0104/01/12 ANNUAL RETURN FULL LIST
2012-01-31CH04SECRETARY'S DETAILS CHNAGED FOR DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED on 2011-01-05
2011-09-06AD01REGISTERED OFFICE CHANGED ON 06/09/11 FROM Alba Innovation Centre Alba Campus Suite 1/18 Livingston EH54 7GA
2011-06-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-02-02AD01REGISTERED OFFICE CHANGED ON 02/02/2011 FROM 12 HOPE STREET EDINBURGH MIDLOTHIAN EH2 4DB
2011-01-13AR0104/01/11 FULL LIST
2010-12-22MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-04-27AA31/12/09 TOTAL EXEMPTION SMALL
2010-01-26AR0104/01/10 FULL LIST
2010-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREAS HOLLINGER / 03/01/2010
2010-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / DR JOCHEN AHN / 03/01/2010
2010-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHIAS BOCKHOLT / 03/01/2010
2009-06-02AA31/12/08 TOTAL EXEMPTION FULL
2009-01-26363aRETURN MADE UP TO 04/01/09; FULL LIST OF MEMBERS
2008-10-02AA31/12/07 TOTAL EXEMPTION FULL
2008-06-17288aDIRECTOR APPOINTED ANDREAS HOLLINGER
2008-02-07363aRETURN MADE UP TO 04/01/08; FULL LIST OF MEMBERS
2007-02-02225ACC. REF. DATE SHORTENED FROM 31/01/08 TO 31/12/07
2007-01-04NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities n.e.c.

74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.



Licences & Regulatory approval
We could not find any licences issued to ABO ENERGY UNITED KINGDOM LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ABO ENERGY UNITED KINGDOM LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SHARE PLEDGE AGREEMENT 2010-12-16 Satisfied COMMERZBANK AKTIENGESELLSCHAFT
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ABO ENERGY UNITED KINGDOM LTD

Intangible Assets
Patents
We have not found any records of ABO ENERGY UNITED KINGDOM LTD registering or being granted any patents
Domain Names
We do not have the domain name information for ABO ENERGY UNITED KINGDOM LTD
Trademarks
We have not found any records of ABO ENERGY UNITED KINGDOM LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ABO ENERGY UNITED KINGDOM LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (43999 - Other specialised construction activities n.e.c.) as ABO ENERGY UNITED KINGDOM LTD are:

FORTEM SOLUTIONS LIMITED £ 15,412,663
EQUANS E&S INFRASTRUCTURE UK LIMITED £ 2,924,038
EUROVIA INFRASTRUCTURE LIMITED £ 1,119,816
CLAUDE FENTON (CONSTRUCTION) LIMITED £ 1,073,116
GUIDELINE LIFT SERVICES LIMITED £ 940,707
WILLIAM ANELAY LIMITED £ 765,401
MAKERS CONSTRUCTION LTD. £ 760,852
HILTON MAIN CONSTRUCTION LIMITED £ 684,992
KNW ENTERPRISES LIMITED £ 651,462
AMB SPORTS LIMITED £ 577,401
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
Outgoings
Business Rates/Property Tax
No properties were found where ABO ENERGY UNITED KINGDOM LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ABO ENERGY UNITED KINGDOM LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ABO ENERGY UNITED KINGDOM LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.