ABSOLUTE SOLAR AND WIND LTD
GLASGOW SOLAR ECOSSE LIMITED

Hellopages » East Dunbartonshire » East Dunbartonshire » G62 6BW

Company number SC328796
Status Active
Incorporation Date 6 August 2007
Company Type Private Limited Company
Address 2 STEWART STREET, MILNGAVIE, GLASGOW, UNITED KINGDOM, G62 6BW
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Confirmation statement made on 3 March 2017 with updates; Appointment of Mr Graham Richard Provest as a director on 18 January 2017; Registration of charge SC3287960001, created on 21 July 2016. The most likely internet sites of ABSOLUTE SOLAR AND WIND LTD are www.absolutesolarandwind.co.uk, and www.absolute-solar-and-wind.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and three months. Absolute Solar and Wind Ltd is a Private Limited Company. The company registration number is SC328796. Absolute Solar and Wind Ltd has been working since 06 August 2007. The present status of the company is Active. The registered address of Absolute Solar and Wind Ltd is 2 Stewart Street Milngavie Glasgow United Kingdom G62 6bw. . KENT, Anthony Charles Erik is a Director of the company. NEWALL, John Mark Nicholas is a Director of the company. NEWALL, Tom Mark, Louis is a Director of the company. PROVEST, Graham Richard is a Director of the company. Secretary NEWALL, Mark Nicholas,John has been resigned. Secretary NIMMO, Moira has been resigned. Secretary NIMMO, Moira has been resigned. Secretary NIMMO, Moira has been resigned. Director DOHERTY, Terence Martin has been resigned. Director DOHERTY, Terence Martin has been resigned. Director NEWALL, Richard has been resigned. Director NIMMO, Moira has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Director
KENT, Anthony Charles Erik
Appointed Date: 01 September 2010
78 years old

Director
NEWALL, John Mark Nicholas
Appointed Date: 14 September 2010
64 years old

Director
NEWALL, Tom Mark, Louis
Appointed Date: 12 April 2013
39 years old

Director
PROVEST, Graham Richard
Appointed Date: 18 January 2017
59 years old

Resigned Directors

Secretary
NEWALL, Mark Nicholas,John
Resigned: 14 September 2010
Appointed Date: 06 August 2007

Secretary
NIMMO, Moira
Resigned: 02 September 2011
Appointed Date: 01 September 2011

Secretary
NIMMO, Moira
Resigned: 18 June 2014
Appointed Date: 14 September 2010

Secretary
NIMMO, Moira
Resigned: 07 August 2011
Appointed Date: 14 September 2010

Director
DOHERTY, Terence Martin
Resigned: 18 June 2014
Appointed Date: 24 February 2012
53 years old

Director
DOHERTY, Terence Martin
Resigned: 12 December 2011
Appointed Date: 21 April 2011
53 years old

Director
NEWALL, Richard
Resigned: 31 March 2012
Appointed Date: 06 August 2007
67 years old

Director
NIMMO, Moira
Resigned: 18 June 2014
Appointed Date: 01 September 2011
60 years old

Persons With Significant Control

Mr John Mark Nicholas Newall
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Thomas Mark Louis Newall
Notified on: 6 April 2016
39 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ABSOLUTE SOLAR AND WIND LTD Events

29 Mar 2017
Confirmation statement made on 3 March 2017 with updates
19 Jan 2017
Appointment of Mr Graham Richard Provest as a director on 18 January 2017
25 Jul 2016
Registration of charge SC3287960001, created on 21 July 2016
11 Jul 2016
Total exemption small company accounts made up to 29 February 2016
11 Mar 2016
Annual return made up to 3 March 2016 with full list of shareholders
Statement of capital on 2016-03-11
  • GBP 30,471.2

...
... and 54 more events
29 Apr 2009
Total exemption small company accounts made up to 31 August 2008
23 Apr 2009
Registered office changed on 23/04/2009 from rowaleyn, glenarn road, rhu helensburgh dunbarton G84 8LL
12 Jan 2009
Return made up to 06/08/08; full list of members
13 Mar 2008
Company name changed solar ecosse LIMITED\certificate issued on 22/03/08
06 Aug 2007
Incorporation

ABSOLUTE SOLAR AND WIND LTD Charges

21 July 2016
Charge code SC32 8796 0001
Delivered: 25 July 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains floating charge…