ANGLIAN HOME IMPROVEMENTS SOLAR ENERGY LIMITED
Overview
| Company Name | ANGLIAN HOME IMPROVEMENTS SOLAR ENERGY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC142457 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of ANGLIAN HOME IMPROVEMENTS SOLAR ENERGY LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is ANGLIAN HOME IMPROVEMENTS SOLAR ENERGY LIMITED located?
| Registered Office Address | Unit 2 Bessemer Drive Kelvin Industrial Estate G75 0QX East Kilbride |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ANGLIAN HOME IMPROVEMENTS SOLAR ENERGY LIMITED?
| Company Name | From | Until |
|---|---|---|
| LIVING DESIGN (KITCHENS) LIMITED | Sep 19, 1996 | Sep 19, 1996 |
| LIVING DESIGN (N.E.) LIMITED | Aug 12, 1993 | Aug 12, 1993 |
| KITCHEN CONVERSIONS (E.K.) LIMITED | Feb 04, 1993 | Feb 04, 1993 |
What are the latest accounts for ANGLIAN HOME IMPROVEMENTS SOLAR ENERGY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 29, 2025 |
What is the status of the latest confirmation statement for ANGLIAN HOME IMPROVEMENTS SOLAR ENERGY LIMITED?
| Last Confirmation Statement Made Up To | Jan 31, 2026 |
|---|---|
| Next Confirmation Statement Due | Feb 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 31, 2025 |
| Overdue | No |
What are the latest filings for ANGLIAN HOME IMPROVEMENTS SOLAR ENERGY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a dormant company made up to Mar 29, 2025 | 1 pages | AA | ||
Confirmation statement made on Jan 31, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 30, 2024 | 1 pages | AA | ||
Confirmation statement made on Jan 31, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Apr 01, 2023 | 1 pages | AA | ||
Appointment of Mr Benjamin William Dack as a director on Mar 07, 2023 | 2 pages | AP01 | ||
Confirmation statement made on Jan 31, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Apr 02, 2022 | 1 pages | AA | ||
Confirmation statement made on Jan 31, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 28, 2021 | 1 pages | AA | ||
Confirmation statement made on Jan 31, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2020 | 1 pages | AA | ||
Appointment of Mr Philip Stanley Tweedie as a director on Sep 30, 2020 | 2 pages | AP01 | ||
Termination of appointment of Stephen John Stone as a director on Sep 30, 2020 | 1 pages | TM01 | ||
Confirmation statement made on Jan 31, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 30, 2019 | 1 pages | AA | ||
Appointment of Mr Stephen John Stone as a director on Jul 08, 2019 | 2 pages | AP01 | ||
Termination of appointment of Nicholas Andrew Roberts as a director on Jun 28, 2019 | 1 pages | TM01 | ||
Appointment of Mrs Rachael Emma Munby as a director on Jun 25, 2019 | 2 pages | AP01 | ||
Confirmation statement made on Jan 31, 2019 with no updates | 3 pages | CS01 | ||
Appointment of Mr Nicholas Andrew Roberts as a director on Nov 01, 2018 | 2 pages | AP01 | ||
Termination of appointment of Martyn Sandford as a director on Nov 01, 2018 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Mar 31, 2018 | 1 pages | AA | ||
Confirmation statement made on Feb 04, 2018 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Apr 01, 2017 | 1 pages | AA | ||
Who are the officers of ANGLIAN HOME IMPROVEMENTS SOLAR ENERGY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DACK, Benjamin William | Director | Unit 2 Bessemer Drive Kelvin Industrial Estate G75 0QX East Kilbride | United Kingdom | British | 259104610001 | |||||
| MUNBY, Rachael Emma | Director | Unit 2 Bessemer Drive Kelvin Industrial Estate G75 0QX East Kilbride | England | British | 259885570001 | |||||
| TWEEDIE, Philip Stanley | Director | Unit 2 Bessemer Drive Kelvin Industrial Estate G75 0QX East Kilbride | United Kingdom | British | 249420190001 | |||||
| CHAPPELL, Barry John | Secretary | Unit 2 Bessemer Drive Kelvin Industrial Estate G75 0QX East Kilbride | British | 53085790004 | ||||||
| GREEN, Alan Francis | Secretary | Shalom Brewers Green Roydon IP22 3QR Diss Norfolk | British | 11650540001 | ||||||
| HOLLAND, Elisabeth | Secretary | Borland House Borland KA3 6BW Kilmarnock | British | 38499300001 | ||||||
| JORDAN, Michael John | Secretary | 5 Fairways Stewarton KA3 5DA Kilmarnock Ayrshire | British | 42834460001 | ||||||
| MCNEE, Ian Pollock | Secretary | 37 St Meddans St KA10 6NL Troon Ayrshire | British | 33015530001 | ||||||
| OSWALDS OF EDINBURGH LIMITED | Nominee Secretary | 24 Great King Street EH3 6QN Edinburgh | 900000010001 | |||||||
| AITKEN, Robert Ferguson | Director | Mile End Lower Assendon RG9 6AL Henley On Thames Oxfordshire | England | British | 7169900001 | |||||
| BENNETT, Colin John | Director | The Firs 5 Ardenbrook Rise Chelford Road SK10 4GD Prestbury Cheshire | British | 38911220002 | ||||||
| BOSS, Edward William | Director | Riverway, 42 Staitheway Road Wroxham NR12 8TH Norwich Norfolk | British | 46425610002 | ||||||
| CONDON, Lawrence Anthony | Director | Lyng Hall Hall Lane Wood Norton NR20 5BE Guist Norfolk | Irish | 38982290003 | ||||||
| CONWAY, Trevor George | Director | St James Old Farm 20 The Street St James Coltishall NR12 7AP Norwich | United Kingdom | British | 146733170001 | |||||
| HARRIS, John Andrew | Director | Viewfield Mansheugh Road Fenwick KA3 6AN Kilmarnock Ayrshire | British | 97442510001 | ||||||
| HERMAN, David Peter | Director | 5 Fairfield Road NR2 2NE Norwich Norfolk | British | 20284560004 | ||||||
| HOLLAND, David | Director | Borland House Borland KA3 6BW Kilmarnock | British | 1079340001 | ||||||
| JORDAN, Michael John | Director | 5 Fairways Stewarton KA3 5DA Kilmarnock Ayrshire | British | 42834460001 | ||||||
| MCNEE, Ian Pollock | Director | 37 St Meddans St KA10 6NL Troon Ayrshire | British | 33015530001 | ||||||
| ROBERTS, Nicholas Andrew | Director | Unit 2 Bessemer Drive Kelvin Industrial Estate G75 0QX East Kilbride | England | British | 279614220001 | |||||
| SANDFORD, Martyn | Director | Unit 2 Bessemer Drive Kelvin Industrial Estate G75 0QX East Kilbride | England | British | 231651170001 | |||||
| STEELE, Robert | Director | 1 Beech Drive Strumpshaw NR13 4AF Norwich Norfolk | British | 50402410001 | ||||||
| STONE, Stephen John | Director | Unit 2 Bessemer Drive Kelvin Industrial Estate G75 0QX East Kilbride | England | British | 233097010001 | |||||
| TWEEDIE, Philip Stanley | Director | Unit 2 Bessemer Drive Kelvin Industrial Estate G75 0QX East Kilbride | England | British | 63498890002 | |||||
| JORDANS (SCOTLAND) LIMITED | Nominee Director | 24 Great King Street EH3 6QN Edinburgh | 900000000001 |
Who are the persons with significant control of ANGLIAN HOME IMPROVEMENTS SOLAR ENERGY LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Anglian Home Improvements Solar Thermal Limited | Apr 06, 2016 | Bessemer Drive Kelvin Industrial Estate, East Kilbride G75 0QX Glasgow Unit 2 Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0