Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > ABSOLUTE SOLAR AND WIND (SOUTH) LIMITED
Company Information for

ABSOLUTE SOLAR AND WIND (SOUTH) LIMITED

EDINBURGH, EH3,
Company Registration Number
SC403896
Private Limited Company
Dissolved

Dissolved 2016-11-29

Company Overview

About Absolute Solar And Wind (south) Ltd
ABSOLUTE SOLAR AND WIND (SOUTH) LIMITED was founded on 2011-07-21 and had its registered office in Edinburgh. The company was dissolved on the 2016-11-29 and is no longer trading or active.

Key Data
Company Name
ABSOLUTE SOLAR AND WIND (SOUTH) LIMITED
 
Legal Registered Office
EDINBURGH
 
Previous Names
CAPEFIELD LIMITED10/08/2011
Filing Information
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
Primary Source:Companies House
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 ABSOLUTE SOLAR AND WIND (SOUTH) LIMITED

Current Directors
Officer Role Date Appointed
ANTHONY BURKE
Director 2014-12-15
KEITH KERSHAW
Director 2014-12-15
ANDREW MORLEY
Director 2014-12-15
NICHOLAS STEPHEN TAPPIN
Director 2013-12-01
Previous Officers
Officer Role Date Appointed Date Resigned
ANTHONY CHARLES ERIK KENT
Director 2011-08-10 2014-12-15
JOHN MARK NICHOLAS NEWALL
Director 2011-08-10 2014-12-15
SPENCER LEIGH BROWN
Director 2011-08-10 2013-12-01
BRIAN REID LTD.
Company Secretary 2011-07-21 2011-08-08
STEPHEN GEORGE MABBOTT
Director 2011-07-21 2011-08-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTHONY BURKE CHARTWELL ROOFING COMPANY LIMITED Director 2017-11-01 CURRENT 2012-02-02 Active - Proposal to Strike off
ANTHONY BURKE BRACKNELL ROOFING LIMITED Director 2017-07-25 CURRENT 1973-05-11 In Administration
ANTHONY BURKE ALMIRE HOLDINGS LTD Director 2017-07-25 CURRENT 2016-06-22 Active - Proposal to Strike off
ANTHONY BURKE PLOUGHCROFT LTD Director 2016-12-22 CURRENT 2006-03-21 Liquidation
ANTHONY BURKE S M ROOFING CONTRACTS LIMITED Director 2016-04-06 CURRENT 2005-05-18 In Administration
ANTHONY BURKE AVONSIDE HOME IMPROVEMENTS LIMITED Director 2016-03-15 CURRENT 2016-03-15 Active - Proposal to Strike off
ANTHONY BURKE AVONSIDE ECO HOMES LIMITED Director 2015-11-19 CURRENT 2015-11-19 Active - Proposal to Strike off
ANTHONY BURKE BURKE INVESTMENTS LIMITED Director 2015-05-18 CURRENT 2015-05-18 Liquidation
ANTHONY BURKE ABSOLUTE RENEWABLE ENERGY (UK) LIMITED Director 2014-12-15 CURRENT 2013-01-21 Liquidation
ANTHONY BURKE ROOF PLACE LIMITED Director 2011-11-18 CURRENT 2011-04-26 Active - Proposal to Strike off
KEITH KERSHAW TUDOR ROOFING LIMITED Director 2018-05-09 CURRENT 1978-11-13 In Administration
KEITH KERSHAW CHARTWELL ROOFING COMPANY LIMITED Director 2017-11-01 CURRENT 2012-02-02 Active - Proposal to Strike off
KEITH KERSHAW BRACKNELL FLAT ROOFING LIMITED Director 2017-07-25 CURRENT 2017-02-28 Active
KEITH KERSHAW BRACKNELL ROOFING LIMITED Director 2017-07-25 CURRENT 1973-05-11 In Administration
KEITH KERSHAW ALMIRE HOLDINGS LTD Director 2017-07-25 CURRENT 2016-06-22 Active - Proposal to Strike off
KEITH KERSHAW PLOUGHCROFT LTD Director 2016-12-22 CURRENT 2006-03-21 Liquidation
KEITH KERSHAW S M ROOFING CONTRACTS LIMITED Director 2016-04-06 CURRENT 2005-05-18 In Administration
KEITH KERSHAW BURKE INVESTMENTS LIMITED Director 2015-10-29 CURRENT 2015-05-18 Liquidation
KEITH KERSHAW ABSOLUTE RENEWABLE ENERGY (UK) LIMITED Director 2014-12-15 CURRENT 2013-01-21 Liquidation
KEITH KERSHAW COBSEN-DAVIES ROOFING (SOUTHERN) LIMITED Director 2009-10-27 CURRENT 1991-12-18 In Administration
KEITH KERSHAW COBSEN-DAVIES ROOFING (SUSSEX/KENT) LIMITED Director 2009-10-27 CURRENT 2009-06-25 Active - Proposal to Strike off
KEITH KERSHAW AVONSIDE ROOFING GROUP LIMITED Director 2009-10-13 CURRENT 2009-10-13 Active - Proposal to Strike off
KEITH KERSHAW AVONSIDE ENERGY LIMITED Director 2009-10-05 CURRENT 2009-10-05 Active
KEITH KERSHAW AVONSIDE GROUP SERVICES LIMITED Director 2008-05-13 CURRENT 2008-05-13 In Administration
ANDREW MORLEY S M ROOFING CONTRACTS LIMITED Director 2016-04-06 CURRENT 2005-05-18 In Administration
ANDREW MORLEY AVONSIDE HOME IMPROVEMENTS LIMITED Director 2016-03-15 CURRENT 2016-03-15 Active - Proposal to Strike off
ANDREW MORLEY AVONSIDE ECO HOMES LIMITED Director 2015-11-19 CURRENT 2015-11-19 Active - Proposal to Strike off
ANDREW MORLEY BURKE INVESTMENTS LIMITED Director 2015-10-29 CURRENT 2015-05-18 Liquidation
ANDREW MORLEY ABSOLUTE RENEWABLE ENERGY (UK) LIMITED Director 2014-12-15 CURRENT 2013-01-21 Liquidation
NICHOLAS STEPHEN TAPPIN CHARTWELL ROOFING COMPANY LIMITED Director 2017-11-01 CURRENT 2012-02-02 Active - Proposal to Strike off
NICHOLAS STEPHEN TAPPIN BRACKNELL FLAT ROOFING LIMITED Director 2017-07-25 CURRENT 2017-02-28 Active
NICHOLAS STEPHEN TAPPIN BRACKNELL ROOFING LIMITED Director 2017-07-25 CURRENT 1973-05-11 In Administration
NICHOLAS STEPHEN TAPPIN ALMIRE HOLDINGS LTD Director 2017-07-25 CURRENT 2016-06-22 Active - Proposal to Strike off
NICHOLAS STEPHEN TAPPIN PLOUGHCROFT LTD Director 2016-12-22 CURRENT 2006-03-21 Liquidation
NICHOLAS STEPHEN TAPPIN S M ROOFING CONTRACTS LIMITED Director 2016-04-06 CURRENT 2005-05-18 In Administration
NICHOLAS STEPHEN TAPPIN AVONSIDE HOME IMPROVEMENTS LIMITED Director 2016-03-15 CURRENT 2016-03-15 Active - Proposal to Strike off
NICHOLAS STEPHEN TAPPIN AVONSIDE GROUP SERVICES LIMITED Director 2016-01-04 CURRENT 2008-05-13 In Administration
NICHOLAS STEPHEN TAPPIN AVONSIDE ROOFING LIMITED Director 2016-01-04 CURRENT 1988-12-21 In Administration
NICHOLAS STEPHEN TAPPIN BURKE INVESTMENTS LIMITED Director 2016-01-01 CURRENT 2015-05-18 Liquidation
NICHOLAS STEPHEN TAPPIN AVONSIDE ECO HOMES LIMITED Director 2015-11-19 CURRENT 2015-11-19 Active - Proposal to Strike off
NICHOLAS STEPHEN TAPPIN ABSOLUTE RENEWABLE ENERGY (UK) LIMITED Director 2013-12-01 CURRENT 2013-01-21 Liquidation

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
2016-11-29GAZ2STRUCK OFF AND DISSOLVED
2016-09-13GAZ1FIRST GAZETTE
2016-08-18ANNOTATIONRectified
2016-07-05RP05REGISTERED OFFICE ADDRESS CHANGED ON 05/07/2016 TO PO BOX 24072, SC403896: COMPANIES HOUSE DEFAULT ADDRESS, EDINBURGH, EH3 1FD
2015-08-06LATEST SOC06/08/15 STATEMENT OF CAPITAL;GBP 99204
2015-08-06AR0121/07/15 FULL LIST
2015-08-05AD02SAIL ADDRESS CHANGED FROM: 21 HUNTER STREET EAST KILBRIDE GLASGOW G74 4LZ SCOTLAND
2015-06-10AD01REGISTERED OFFICE CHANGED ON 10/06/2015 FROM 21 HUNTER STREET EAST KILBRIDE GLASGOW G74 4LZ
2015-05-27AA31/08/14 TOTAL EXEMPTION SMALL
2014-12-23AP01DIRECTOR APPOINTED MR KEITH KERSHAW
2014-12-23AP01DIRECTOR APPOINTED MR KEITH KERSHAW
2014-12-17TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY KENT
2014-12-17TM01APPOINTMENT TERMINATED, DIRECTOR JOHN NEWALL
2014-12-17AP01DIRECTOR APPOINTED MR ANDREW MORLEY
2014-12-17AP01DIRECTOR APPOINTED MR ANTHONY BURKE
2014-09-10LATEST SOC10/09/14 STATEMENT OF CAPITAL;GBP 99204
2014-09-10AR0121/07/14 FULL LIST
2014-05-29AA31/08/13 TOTAL EXEMPTION SMALL
2013-12-12AP01DIRECTOR APPOINTED NICHOLAS STEPHEN TAPPIN
2013-12-05TM01APPOINTMENT TERMINATED, DIRECTOR SPENCER BROWN
2013-09-16AR0121/07/13 FULL LIST
2013-09-16AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC
2013-06-27SH0110/04/13 STATEMENT OF CAPITAL GBP 99204
2013-01-17AA31/08/12 TOTAL EXEMPTION SMALL
2012-08-07AR0121/07/12 FULL LIST
2012-08-07AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC
2012-08-06AD02SAIL ADDRESS CREATED
2012-01-16AA01CURREXT FROM 31/07/2012 TO 31/08/2012
2012-01-16AD01REGISTERED OFFICE CHANGED ON 16/01/2012 FROM MILLAR & BRYCE LIMITED 5 LOGIE MILL,BEAVERBANK OFFICE PARK LOGIE GREEN ROAD EDINBURGH EH7 4HH UNITED KINGDOM
2011-08-26AP01DIRECTOR APPOINTED JOHN MARK NICHOLAS NEWALL
2011-08-26AP01DIRECTOR APPOINTED SPENCER LEIGH BROWN
2011-08-26AP01DIRECTOR APPOINTED MR ANTHONY CHARLES ERIK KENT
2011-08-10TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN MABBOTT
2011-08-10CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-08-10CERTNMCOMPANY NAME CHANGED CAPEFIELD LIMITED CERTIFICATE ISSUED ON 10/08/11
2011-08-10RES15CHANGE OF NAME 08/08/2011
2011-08-10TM02APPOINTMENT TERMINATED, SECRETARY BRIAN REID LTD.
2011-07-21NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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 not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to ABSOLUTE SOLAR AND WIND (SOUTH) LIMITED 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 ABSOLUTE SOLAR AND WIND (SOUTH) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ABSOLUTE SOLAR AND WIND (SOUTH) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.649
MortgagesNumMortOutstanding0.419
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.239

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

Filed Financial Reports
Annual Accounts
2013-08-31
Annual Accounts
2014-08-31

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 ABSOLUTE SOLAR AND WIND (SOUTH) LIMITED

Intangible Assets
Patents
We have not found any records of ABSOLUTE SOLAR AND WIND (SOUTH) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ABSOLUTE SOLAR AND WIND (SOUTH) LIMITED
Trademarks
We have not found any records of ABSOLUTE SOLAR AND WIND (SOUTH) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ABSOLUTE SOLAR AND WIND (SOUTH) LIMITED. 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 not elsewhere classified) as ABSOLUTE SOLAR AND WIND (SOUTH) LIMITED 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 ABSOLUTE SOLAR AND WIND (SOUTH) LIMITED 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 ABSOLUTE SOLAR AND WIND (SOUTH) LIMITED 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 ABSOLUTE SOLAR AND WIND (SOUTH) LIMITED 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.