About

Registered Number: SC229340
Date of Incorporation: 19/03/2002 (23 years ago)
Company Status: Active
Registered Address: Trabboch House, Mauchline Road, Mauchline, Ayrshire, KA5 5HX

 

Solar & Wind Applications Ltd was registered on 19 March 2002 and has its registered office in Mauchline, Ayrshire. Mellis-fox, Martin James, Witney, Richard Lewis are the current directors of the organisation. Currently we aren't aware of the number of employees at the Solar & Wind Applications Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MELLIS-FOX, Martin James 31 August 2011 - 1
WITNEY, Richard Lewis 01 May 2007 29 August 2008 1

Filing History

Document Type Date
AA - Annual Accounts 22 June 2020
CS01 - N/A 18 March 2020
AA - Annual Accounts 30 December 2019
CS01 - N/A 29 March 2019
CH01 - Change of particulars for director 29 March 2019
AA - Annual Accounts 03 January 2019
CS01 - N/A 19 March 2018
AA - Annual Accounts 05 January 2018
CS01 - N/A 21 March 2017
AA - Annual Accounts 09 January 2017
AR01 - Annual Return 30 March 2016
AA - Annual Accounts 08 January 2016
AR01 - Annual Return 25 March 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 11 April 2014
MR04 - N/A 25 January 2014
AA - Annual Accounts 27 December 2013
AR01 - Annual Return 08 April 2013
AA - Annual Accounts 25 September 2012
AR01 - Annual Return 20 March 2012
CH01 - Change of particulars for director 17 January 2012
AP01 - Appointment of director 17 January 2012
AA - Annual Accounts 06 December 2011
AR01 - Annual Return 03 May 2011
AA - Annual Accounts 31 January 2011
AR01 - Annual Return 05 May 2010
CH01 - Change of particulars for director 05 May 2010
CH01 - Change of particulars for director 05 May 2010
AA - Annual Accounts 01 March 2010
RESOLUTIONS - N/A 24 June 2009
RESOLUTIONS - N/A 24 June 2009
RESOLUTIONS - N/A 24 June 2009
363a - Annual Return 24 June 2009
363a - Annual Return 24 June 2009
123 - Notice of increase in nominal capital 24 June 2009
123 - Notice of increase in nominal capital 24 June 2009
123 - Notice of increase in nominal capital 24 June 2009
287 - Change in situation or address of Registered Office 05 June 2009
AA - Annual Accounts 04 September 2008
288b - Notice of resignation of directors or secretaries 01 September 2008
410(Scot) - N/A 09 April 2008
AA - Annual Accounts 03 October 2007
363s - Annual Return 11 September 2007
288a - Notice of appointment of directors or secretaries 03 September 2007
AA - Annual Accounts 01 February 2007
363s - Annual Return 13 June 2006
288b - Notice of resignation of directors or secretaries 13 June 2006
AA - Annual Accounts 23 September 2005
363s - Annual Return 29 April 2005
363s - Annual Return 19 April 2004
AA - Annual Accounts 17 April 2004
AA - Annual Accounts 19 January 2004
RESOLUTIONS - N/A 14 April 2003
123 - Notice of increase in nominal capital 14 April 2003
363s - Annual Return 14 April 2003
288b - Notice of resignation of directors or secretaries 07 May 2002
288b - Notice of resignation of directors or secretaries 07 May 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 May 2002
287 - Change in situation or address of Registered Office 07 May 2002
288a - Notice of appointment of directors or secretaries 07 May 2002
288a - Notice of appointment of directors or secretaries 07 May 2002
288a - Notice of appointment of directors or secretaries 07 May 2002
CERTNM - Change of name certificate 03 May 2002
NEWINC - New incorporation documents 19 March 2002

Mortgages & Charges

Description Date Status Charge by
Legal & general charge 16 November 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.