Dissolved 2016-11-29
Company Information for ABSOLUTE SOLAR AND WIND (SOUTH) LIMITED
EDINBURGH, EH3,
|
Company Registration Number
SC403896
Private Limited Company
Dissolved Dissolved 2016-11-29 |
Company Name | ||
---|---|---|
ABSOLUTE SOLAR AND WIND (SOUTH) LIMITED | ||
Legal Registered Office | ||
EDINBURGH | ||
Previous Names | ||
|
Company Number | SC403896 | |
---|---|---|
Date formed | 2011-07-21 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-08-31 | |
Date Dissolved | 2016-11-29 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-03-08 07:50:58 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
ANTHONY BURKE |
||
KEITH KERSHAW |
||
ANDREW MORLEY |
||
NICHOLAS STEPHEN TAPPIN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANTHONY CHARLES ERIK KENT |
Director | ||
JOHN MARK NICHOLAS NEWALL |
Director | ||
SPENCER LEIGH BROWN |
Director | ||
BRIAN REID LTD. |
Company Secretary | ||
STEPHEN GEORGE MABBOTT |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CHARTWELL ROOFING COMPANY LIMITED | Director | 2017-11-01 | CURRENT | 2012-02-02 | Active - Proposal to Strike off | |
BRACKNELL ROOFING LIMITED | Director | 2017-07-25 | CURRENT | 1973-05-11 | In Administration | |
ALMIRE HOLDINGS LTD | Director | 2017-07-25 | CURRENT | 2016-06-22 | Active - Proposal to Strike off | |
PLOUGHCROFT LTD | Director | 2016-12-22 | CURRENT | 2006-03-21 | Liquidation | |
S M ROOFING CONTRACTS LIMITED | Director | 2016-04-06 | CURRENT | 2005-05-18 | In Administration | |
AVONSIDE HOME IMPROVEMENTS LIMITED | Director | 2016-03-15 | CURRENT | 2016-03-15 | Active - Proposal to Strike off | |
AVONSIDE ECO HOMES LIMITED | Director | 2015-11-19 | CURRENT | 2015-11-19 | Active - Proposal to Strike off | |
BURKE INVESTMENTS LIMITED | Director | 2015-05-18 | CURRENT | 2015-05-18 | Liquidation | |
ABSOLUTE RENEWABLE ENERGY (UK) LIMITED | Director | 2014-12-15 | CURRENT | 2013-01-21 | Liquidation | |
ROOF PLACE LIMITED | Director | 2011-11-18 | CURRENT | 2011-04-26 | Active - Proposal to Strike off | |
TUDOR ROOFING LIMITED | Director | 2018-05-09 | CURRENT | 1978-11-13 | In Administration | |
CHARTWELL ROOFING COMPANY LIMITED | Director | 2017-11-01 | CURRENT | 2012-02-02 | Active - Proposal to Strike off | |
BRACKNELL FLAT ROOFING LIMITED | Director | 2017-07-25 | CURRENT | 2017-02-28 | Active | |
BRACKNELL ROOFING LIMITED | Director | 2017-07-25 | CURRENT | 1973-05-11 | In Administration | |
ALMIRE HOLDINGS LTD | Director | 2017-07-25 | CURRENT | 2016-06-22 | Active - Proposal to Strike off | |
PLOUGHCROFT LTD | Director | 2016-12-22 | CURRENT | 2006-03-21 | Liquidation | |
S M ROOFING CONTRACTS LIMITED | Director | 2016-04-06 | CURRENT | 2005-05-18 | In Administration | |
BURKE INVESTMENTS LIMITED | Director | 2015-10-29 | CURRENT | 2015-05-18 | Liquidation | |
ABSOLUTE RENEWABLE ENERGY (UK) LIMITED | Director | 2014-12-15 | CURRENT | 2013-01-21 | Liquidation | |
COBSEN-DAVIES ROOFING (SOUTHERN) LIMITED | Director | 2009-10-27 | CURRENT | 1991-12-18 | In Administration | |
COBSEN-DAVIES ROOFING (SUSSEX/KENT) LIMITED | Director | 2009-10-27 | CURRENT | 2009-06-25 | Active - Proposal to Strike off | |
AVONSIDE ROOFING GROUP LIMITED | Director | 2009-10-13 | CURRENT | 2009-10-13 | Active - Proposal to Strike off | |
AVONSIDE ENERGY LIMITED | Director | 2009-10-05 | CURRENT | 2009-10-05 | Active | |
AVONSIDE GROUP SERVICES LIMITED | Director | 2008-05-13 | CURRENT | 2008-05-13 | In Administration | |
S M ROOFING CONTRACTS LIMITED | Director | 2016-04-06 | CURRENT | 2005-05-18 | In Administration | |
AVONSIDE HOME IMPROVEMENTS LIMITED | Director | 2016-03-15 | CURRENT | 2016-03-15 | Active - Proposal to Strike off | |
AVONSIDE ECO HOMES LIMITED | Director | 2015-11-19 | CURRENT | 2015-11-19 | Active - Proposal to Strike off | |
BURKE INVESTMENTS LIMITED | Director | 2015-10-29 | CURRENT | 2015-05-18 | Liquidation | |
ABSOLUTE RENEWABLE ENERGY (UK) LIMITED | Director | 2014-12-15 | CURRENT | 2013-01-21 | Liquidation | |
CHARTWELL ROOFING COMPANY LIMITED | Director | 2017-11-01 | CURRENT | 2012-02-02 | Active - Proposal to Strike off | |
BRACKNELL FLAT ROOFING LIMITED | Director | 2017-07-25 | CURRENT | 2017-02-28 | Active | |
BRACKNELL ROOFING LIMITED | Director | 2017-07-25 | CURRENT | 1973-05-11 | In Administration | |
ALMIRE HOLDINGS LTD | Director | 2017-07-25 | CURRENT | 2016-06-22 | Active - Proposal to Strike off | |
PLOUGHCROFT LTD | Director | 2016-12-22 | CURRENT | 2006-03-21 | Liquidation | |
S M ROOFING CONTRACTS LIMITED | Director | 2016-04-06 | CURRENT | 2005-05-18 | In Administration | |
AVONSIDE HOME IMPROVEMENTS LIMITED | Director | 2016-03-15 | CURRENT | 2016-03-15 | Active - Proposal to Strike off | |
AVONSIDE GROUP SERVICES LIMITED | Director | 2016-01-04 | CURRENT | 2008-05-13 | In Administration | |
AVONSIDE ROOFING LIMITED | Director | 2016-01-04 | CURRENT | 1988-12-21 | In Administration | |
BURKE INVESTMENTS LIMITED | Director | 2016-01-01 | CURRENT | 2015-05-18 | Liquidation | |
AVONSIDE ECO HOMES LIMITED | Director | 2015-11-19 | CURRENT | 2015-11-19 | Active - Proposal to Strike off | |
ABSOLUTE RENEWABLE ENERGY (UK) LIMITED | Director | 2013-12-01 | CURRENT | 2013-01-21 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | STRUCK OFF AND DISSOLVED | |
GAZ1 | FIRST GAZETTE | |
ANNOTATION | Rectified | |
RP05 | REGISTERED OFFICE ADDRESS CHANGED ON 05/07/2016 TO PO BOX 24072, SC403896: COMPANIES HOUSE DEFAULT ADDRESS, EDINBURGH, EH3 1FD | |
LATEST SOC | 06/08/15 STATEMENT OF CAPITAL;GBP 99204 | |
AR01 | 21/07/15 FULL LIST | |
AD02 | SAIL ADDRESS CHANGED FROM: 21 HUNTER STREET EAST KILBRIDE GLASGOW G74 4LZ SCOTLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 10/06/2015 FROM 21 HUNTER STREET EAST KILBRIDE GLASGOW G74 4LZ | |
AA | 31/08/14 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR KEITH KERSHAW | |
AP01 | DIRECTOR APPOINTED MR KEITH KERSHAW | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY KENT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN NEWALL | |
AP01 | DIRECTOR APPOINTED MR ANDREW MORLEY | |
AP01 | DIRECTOR APPOINTED MR ANTHONY BURKE | |
LATEST SOC | 10/09/14 STATEMENT OF CAPITAL;GBP 99204 | |
AR01 | 21/07/14 FULL LIST | |
AA | 31/08/13 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED NICHOLAS STEPHEN TAPPIN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SPENCER BROWN | |
AR01 | 21/07/13 FULL LIST | |
AD04 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC | |
SH01 | 10/04/13 STATEMENT OF CAPITAL GBP 99204 | |
AA | 31/08/12 TOTAL EXEMPTION SMALL | |
AR01 | 21/07/12 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC | |
AD02 | SAIL ADDRESS CREATED | |
AA01 | CURREXT FROM 31/07/2012 TO 31/08/2012 | |
AD01 | REGISTERED OFFICE CHANGED ON 16/01/2012 FROM MILLAR & BRYCE LIMITED 5 LOGIE MILL,BEAVERBANK OFFICE PARK LOGIE GREEN ROAD EDINBURGH EH7 4HH UNITED KINGDOM | |
AP01 | DIRECTOR APPOINTED JOHN MARK NICHOLAS NEWALL | |
AP01 | DIRECTOR APPOINTED SPENCER LEIGH BROWN | |
AP01 | DIRECTOR APPOINTED MR ANTHONY CHARLES ERIK KENT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN MABBOTT | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
CERTNM | COMPANY NAME CHANGED CAPEFIELD LIMITED CERTIFICATE ISSUED ON 10/08/11 | |
RES15 | CHANGE OF NAME 08/08/2011 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY BRIAN REID LTD. | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.64 | 9 |
MortgagesNumMortOutstanding | 0.41 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.23 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 43999 - Other specialised construction activities not elsewhere classified
|
|
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 ABSOLUTE SOLAR AND WIND (SOUTH) LIMITED
The top companies supplying to UK government with the same SIC code (43999 - Other specialised construction activities not elsewhere classified) as ABSOLUTE SOLAR AND WIND (SOUTH) LIMITED are:
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. |