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

ABSOLUTE SOLAR AND WIND LTD

65 SUSSEX STREET, GLASGOW, G41 1DX,
Company Registration Number
SC328796
Private Limited Company
Active

Company Overview

About Absolute Solar And Wind Ltd
ABSOLUTE SOLAR AND WIND LTD was founded on 2007-08-06 and has its registered office in Glasgow. The organisation's status is listed as "Active". Absolute Solar And Wind Ltd is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ABSOLUTE SOLAR AND WIND LTD
 
Legal Registered Office
65 SUSSEX STREET
GLASGOW
G41 1DX
Other companies in G74
 
Previous Names
SOLAR ECOSSE LIMITED22/03/2008
Filing Information
Company Number SC328796
Company ID Number SC328796
Date formed 2007-08-06
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 02/04/2023
Account next due 31/12/2024
Latest return 03/03/2016
Return next due 31/03/2017
Type of accounts FULL
VAT Number /Sales tax ID GB930204275  
Last Datalog update: 2023-12-07 06:53:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ABSOLUTE SOLAR AND WIND 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.
Companies with same name ABSOLUTE SOLAR AND WIND LTD
The following companies were found which have the same name as ABSOLUTE SOLAR AND WIND LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ABSOLUTE SOLAR AND WIND (SOUTH) LIMITED SC403896: COMPANIES HOUSE DEFAULT ADDRESS EDINBURGH EH3 1FD Dissolved Company formed on the 2011-07-21

Company Officers of ABSOLUTE SOLAR AND WIND LTD

Current Directors
Officer Role Date Appointed
ANTHONY CHARLES ERIK KENT
Director 2010-09-01
JOHN MARK NICHOLAS NEWALL
Director 2010-09-14
TOM MARK, LOUIS NEWALL
Director 2013-04-12
CATHERINE MARY WILLIAMSON
Director 2018-06-19
Previous Officers
Officer Role Date Appointed Date Resigned
GRAHAM RICHARD PROVEST
Director 2017-01-18 2018-05-17
MOIRA NIMMO
Company Secretary 2010-09-14 2014-06-18
TERENCE MARTIN DOHERTY
Director 2012-02-24 2014-06-18
MOIRA NIMMO
Director 2011-09-01 2014-06-18
RICHARD NEWALL
Director 2007-08-06 2012-03-31
TERENCE MARTIN DOHERTY
Director 2011-04-21 2011-12-12
MOIRA NIMMO
Company Secretary 2011-09-01 2011-09-02
MOIRA NIMMO
Company Secretary 2010-09-14 2011-08-07
MARK NICHOLAS,JOHN NEWALL
Company Secretary 2007-08-06 2010-09-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TOM MARK, LOUIS NEWALL PERFECT BUILDING LTD Director 2009-05-08 CURRENT 2009-05-08 Dissolved 2016-08-16
CATHERINE MARY WILLIAMSON STEWART SERVICES LIMITED Director 2015-03-26 CURRENT 2015-03-26 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
2023-11-22FULL ACCOUNTS MADE UP TO 02/04/23
2023-07-12CONFIRMATION STATEMENT MADE ON 12/07/23, WITH UPDATES
2023-03-29SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2023-03-15Director's details changed for Mr Tom Mark, Louis Newall on 2023-03-15
2022-09-07REGISTRATION OF A CHARGE / CHARGE CODE SC3287960003
2022-08-30REGISTRATION OF A CHARGE / CHARGE CODE SC3287960002
2022-03-25PSC02Notification of Rsk Environment Limited as a person with significant control on 2022-03-11
2022-03-24PSC07CESSATION OF THOMAS MARK LOUIS NEWALL AS A PERSON OF SIGNIFICANT CONTROL
2022-03-24AA01Current accounting period extended from 28/02/22 TO 31/03/22
2022-03-24AP03Appointment of Sally Evans as company secretary on 2022-03-11
2022-03-24AP01DIRECTOR APPOINTED MS ABIGAIL SARAH DRAPER
2022-03-23AD01REGISTERED OFFICE CHANGED ON 23/03/22 FROM 2 Stewart Street Milngavie Glasgow G62 6BW United Kingdom
2022-03-23TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY CHARLES ERIK KENT
2022-02-11Sub-division of shares on 2021-03-23
2022-02-11Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2022-02-11Solvency Statement dated 10/02/22
2022-02-11Statement by Directors
2022-02-11Statement of capital on GBP 471
2022-02-11SH19Statement of capital on 2022-02-11 GBP 471
2022-02-11SH20Statement by Directors
2022-02-11CAP-SSSolvency Statement dated 10/02/22
2022-02-11RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2022-02-11RP04CS01
2022-02-11SH02Sub-division of shares on 2021-03-23
2022-01-27STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3287960001
2022-01-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3287960001
2021-12-2905/01/22 ANNUAL RETURN FULL LIST
2021-12-29Second filing of capital allotment of shares GBP25,098
2021-12-29Statement of capital on 2015-08-21 GBP791
2021-12-29Second filing of the annual return made up to 2016-03-03
2021-12-29Change of share class name or designation
2021-12-29Resolutions passed:<ul><li>Resolution variation to share rights</ul>
2021-12-29Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2021-12-29Solvency Statement dated 20/12/21
2021-12-29Statement by Directors
2021-12-29Statement of capital on GBP 471
2021-12-2906/01/22 ANNUAL RETURN FULL LIST
2021-12-29SH19Statement of capital on 2021-12-29 GBP 471
2021-12-29SH20Statement by Directors
2021-12-29CAP-SSSolvency Statement dated 20/12/21
2021-12-29RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2021-12-29RES12Resolution of varying share rights or name
2021-12-29SH08Change of share class name or designation
2021-08-20AP01DIRECTOR APPOINTED MR ROBERT WILLIAM ARMSTRONG
2021-08-20TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN WILLIAM THOMSON
2021-07-16CS01CONFIRMATION STATEMENT MADE ON 03/07/21, WITH UPDATES
2021-07-16Second Filing The information on the form CS01 has been replaced by a second filing on 11/02/2022
2021-05-05AA28/02/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-19SH02Sub-division of shares on 2021-03-23
2021-04-06SH20Statement by Directors
2021-04-06CAP-SSSolvency Statement dated 23/03/21
2021-04-06RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2021-04-02AP01DIRECTOR APPOINTED MR STEPHEN WILLIAM THOMSON
2021-01-27AA29/02/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-18CS01CONFIRMATION STATEMENT MADE ON 03/07/20, WITH UPDATES
2019-11-29AA28/02/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-24CS01CONFIRMATION STATEMENT MADE ON 03/07/19, WITH NO UPDATES
2018-07-03LATEST SOC03/07/18 STATEMENT OF CAPITAL;GBP 30471.2
2018-07-03CS01CONFIRMATION STATEMENT MADE ON 03/07/18, WITH UPDATES
2018-07-02AP01DIRECTOR APPOINTED MRS CATHERINE MARY WILLIAMSON
2018-06-11AA28/02/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-11TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM RICHARD PROVEST
2018-03-16LATEST SOC16/03/18 STATEMENT OF CAPITAL;GBP 30471.2
2018-03-16CS01CONFIRMATION STATEMENT MADE ON 03/03/18, WITH UPDATES
2018-02-15PSC04Change of details for Mr John Mark Nicholas Newall as a person with significant control on 2018-01-18
2018-02-15CH01Director's details changed for Mr John Mark Nicholas Newall on 2018-01-18
2017-11-28AA28/02/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-29LATEST SOC29/03/17 STATEMENT OF CAPITAL;GBP 30471.2
2017-03-29CS01CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES
2017-01-19AP01DIRECTOR APPOINTED MR GRAHAM RICHARD PROVEST
2016-07-25MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3287960001
2016-07-11AA29/02/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-11LATEST SOC11/03/16 STATEMENT OF CAPITAL;GBP 30471.2
2016-03-11AR0103/03/16 ANNUAL RETURN FULL LIST
2016-03-1105/01/22 ANNUAL RETURN FULL LIST
2015-05-28AA28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-20AD01REGISTERED OFFICE CHANGED ON 20/05/15 FROM , 21 Hunter Street, East Kilbride, Glasgow, G74 4LZ
2015-04-09LATEST SOC09/04/15 STATEMENT OF CAPITAL;GBP 25791
2015-04-09AR0103/03/15 ANNUAL RETURN FULL LIST
2014-11-28AA28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-24TM01APPOINTMENT TERMINATED, DIRECTOR MOIRA NIMMO
2014-08-20TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE MARTIN DOHERTY
2014-08-20TM02Termination of appointment of Moira Nimmo on 2014-06-18
2014-04-19AA01Previous accounting period extended from 31/08/13 TO 28/02/14
2014-03-18SH0131/05/13 STATEMENT OF CAPITAL GBP 25791.00
2014-03-05LATEST SOC05/03/14 STATEMENT OF CAPITAL;GBP 25791
2014-03-05AR0103/03/14 ANNUAL RETURN FULL LIST
2013-12-07DISS40DISS40 (DISS40(SOAD))
2013-12-06GAZ1FIRST GAZETTE
2013-12-02AR0106/08/13 FULL LIST
2013-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MARK NICHOLAS NEWALL / 01/01/2013
2013-09-19RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-08-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN NARK NICHOLAS NEWALL / 01/07/2013
2013-07-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK NEWALL / 01/07/2013
2013-07-19RES13AUTHORISED CAPITAL STATEMENT 03/05/2013
2013-07-19RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-06-27SH0110/04/13 STATEMENT OF CAPITAL GBP 25406.00
2013-06-27SH0109/04/13 STATEMENT OF CAPITAL GBP 25206
2013-06-27SH0109/04/13 STATEMENT OF CAPITAL GBP 25106
2013-05-08AA31/08/12 TOTAL EXEMPTION SMALL
2013-04-24AP01DIRECTOR APPOINTED MR TERENCE MARTIN DOHERTY
2013-04-12AP01DIRECTOR APPOINTED MR TOM NEWALL
2013-04-09SH0131/08/12 STATEMENT OF CAPITAL GBP 25097
2012-08-23AR0106/08/12 FULL LIST
2012-08-22CH03SECRETARY'S CHANGE OF PARTICULARS / MOIRA MINNO / 06/08/2012
2012-08-22TM02APPOINTMENT TERMINATED, SECRETARY MOIRA NIMMO
2012-08-22AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2012-08-22TM02APPOINTMENT TERMINATED, SECRETARY MOIRA NIMMO
2012-08-07SH0217/05/12 STATEMENT OF CAPITAL GBP 25097
2012-08-06TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD NEWALL
2012-05-11AA31/08/11 TOTAL EXEMPTION SMALL
2012-04-05AP01DIRECTOR APPOINTED MOIRA NIMMO
2012-04-05AP03SECRETARY APPOINTED MOIRA MINNO
2012-04-05AP03SECRETARY APPOINTED MOIRA NIMMO
2012-02-07TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE DOHERTY
2011-08-11AR0106/08/11 FULL LIST
2011-08-09SH0102/04/11 STATEMENT OF CAPITAL GBP 50097
2011-04-21AP01DIRECTOR APPOINTED MR TERENCE DOHERTY
2011-04-21AP01DIRECTOR APPOINTED MR ANTHONY CHARLES ERIK KENT
2011-01-12SH0131/08/10 STATEMENT OF CAPITAL GBP 50095.00
2010-12-21RES12VARYING SHARE RIGHTS AND NAMES
2010-11-26AA31/08/10 TOTAL EXEMPTION SMALL
2010-09-15AP01DIRECTOR APPOINTED MR MARK NEWALL
2010-09-14AP03SECRETARY APPOINTED MRS MOIRA NIMMO
2010-09-14TM02APPOINTMENT TERMINATED, SECRETARY MARK NEWALL
2010-08-09AR0106/08/10 FULL LIST
2010-08-09AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-08-06AD02SAIL ADDRESS CREATED
2010-08-06CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD NEWALL / 01/01/2010
2010-05-26AA31/08/09 TOTAL EXEMPTION SMALL
2009-08-21363aRETURN MADE UP TO 06/08/09; FULL LIST OF MEMBERS
2009-04-29AA31/08/08 TOTAL EXEMPTION SMALL
2009-04-23287REGISTERED OFFICE CHANGED ON 23/04/2009 FROM ROWALEYN, GLENARN ROAD, RHU HELENSBURGH DUNBARTON G84 8LL
2009-01-12363aRETURN MADE UP TO 06/08/08; FULL LIST OF MEMBERS
2008-03-13CERTNMCOMPANY NAME CHANGED SOLAR ECOSSE LIMITED CERTIFICATE ISSUED ON 22/03/08
2007-08-06NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
42 - Civil engineering
422 - Construction of utility projects
42220 - Construction of utility projects for electricity and telecommunications




Licences & Regulatory approval
We could not find any licences issued to ABSOLUTE SOLAR AND WIND LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2013-12-06
Fines / Sanctions
No fines or sanctions have been issued against ABSOLUTE SOLAR AND WIND LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-07-21 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2014-02-28
Annual Accounts
2015-02-28
Annual Accounts
2016-02-29
Annual Accounts
2017-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2019-02-28
Annual Accounts
2020-02-29
Annual Accounts
2021-02-28

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 LTD

Intangible Assets
Patents
We have not found any records of ABSOLUTE SOLAR AND WIND LTD registering or being granted any patents
Domain Names

ABSOLUTE SOLAR AND WIND LTD owns 1 domain names.

areuk.co.uk  

Trademarks
We have not found any records of ABSOLUTE SOLAR AND WIND LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ABSOLUTE SOLAR AND WIND 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 (42220 - Construction of utility projects for electricity and telecommunications) as ABSOLUTE SOLAR AND WIND 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 ABSOLUTE SOLAR AND WIND 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyABSOLUTE SOLAR AND WIND LTDEvent Date2013-12-06
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ABSOLUTE SOLAR AND WIND 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 ABSOLUTE SOLAR AND WIND 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.