About

Registered Number: SC314110
Date of Incorporation: 04/01/2007 (17 years and 4 months ago)
Company Status: Active
Registered Address: Suite 1/6 Falkirk Business Hub, 45 Vicar Street, Falkirk, FK1 1LL,

 

Abo Wind Uk Ltd was setup in 2007, it's status at Companies House is "Active". We don't currently know the number of employees at Abo Wind Uk Ltd. The companies director is listed as Wild, Christian at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILD, Christian 01 October 2012 03 September 2015 1

Filing History

Document Type Date
AA - Annual Accounts 05 March 2020
CS01 - N/A 16 January 2020
AD01 - Change of registered office address 05 December 2019
AA - Annual Accounts 18 April 2019
CS01 - N/A 24 January 2019
AA - Annual Accounts 10 May 2018
CS01 - N/A 09 January 2018
AD01 - Change of registered office address 19 July 2017
AA - Annual Accounts 30 May 2017
CS01 - N/A 12 January 2017
AA - Annual Accounts 15 April 2016
AR01 - Annual Return 25 January 2016
TM01 - Termination of appointment of director 11 September 2015
AA - Annual Accounts 29 July 2015
AR01 - Annual Return 30 January 2015
AD01 - Change of registered office address 05 September 2014
AA - Annual Accounts 02 June 2014
AR01 - Annual Return 28 January 2014
AA - Annual Accounts 23 September 2013
MR04 - N/A 23 September 2013
TM01 - Termination of appointment of director 15 March 2013
AR01 - Annual Return 30 January 2013
AP01 - Appointment of director 15 October 2012
AP01 - Appointment of director 15 October 2012
AA - Annual Accounts 14 May 2012
AR01 - Annual Return 31 January 2012
CH04 - Change of particulars for corporate secretary 31 January 2012
AD01 - Change of registered office address 06 September 2011
AA - Annual Accounts 29 June 2011
AD01 - Change of registered office address 02 February 2011
AR01 - Annual Return 13 January 2011
MG01s - Particulars of a charge created by a company registered in Scotland 22 December 2010
AA - Annual Accounts 27 April 2010
AR01 - Annual Return 26 January 2010
CH01 - Change of particulars for director 25 January 2010
CH01 - Change of particulars for director 25 January 2010
CH01 - Change of particulars for director 25 January 2010
AA - Annual Accounts 02 June 2009
363a - Annual Return 26 January 2009
AA - Annual Accounts 02 October 2008
288a - Notice of appointment of directors or secretaries 17 June 2008
363a - Annual Return 07 February 2008
225 - Change of Accounting Reference Date 02 February 2007
NEWINC - New incorporation documents 04 January 2007

Mortgages & Charges

Description Date Status Charge by
Share pledge agreement 16 December 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.