ANGLIAN HOME IMPROVEMENTS SOLAR ENERGY LIMITED

ANGLIAN HOME IMPROVEMENTS SOLAR ENERGY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameANGLIAN HOME IMPROVEMENTS SOLAR ENERGY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC142457
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of ANGLIAN HOME IMPROVEMENTS SOLAR ENERGY LIMITED?

    Previous Company Names
    Company NameFromUntil
    LIVING DESIGN (KITCHENS) LIMITEDSep 19, 1996Sep 19, 1996
    LIVING DESIGN (N.E.) LIMITEDAug 12, 1993Aug 12, 1993
    KITCHEN CONVERSIONS (E.K.) LIMITEDFeb 04, 1993Feb 04, 1993

    What are the latest accounts for ANGLIAN HOME IMPROVEMENTS SOLAR ENERGY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 29, 2025

    What is the status of the latest confirmation statement for ANGLIAN HOME IMPROVEMENTS SOLAR ENERGY LIMITED?

    Last Confirmation Statement Made Up ToJan 31, 2026
    Next Confirmation Statement DueFeb 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 31, 2025
    OverdueNo

    What are the latest filings for ANGLIAN HOME IMPROVEMENTS SOLAR ENERGY LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Mar 29, 2025

    1 pagesAA

    Confirmation statement made on Jan 31, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 30, 2024

    1 pagesAA

    Confirmation statement made on Jan 31, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Apr 01, 2023

    1 pagesAA

    Appointment of Mr Benjamin William Dack as a director on Mar 07, 2023

    2 pagesAP01

    Confirmation statement made on Jan 31, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Apr 02, 2022

    1 pagesAA

    Confirmation statement made on Jan 31, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 28, 2021

    1 pagesAA

    Confirmation statement made on Jan 31, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2020

    1 pagesAA

    Appointment of Mr Philip Stanley Tweedie as a director on Sep 30, 2020

    2 pagesAP01

    Termination of appointment of Stephen John Stone as a director on Sep 30, 2020

    1 pagesTM01

    Confirmation statement made on Jan 31, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 30, 2019

    1 pagesAA

    Appointment of Mr Stephen John Stone as a director on Jul 08, 2019

    2 pagesAP01

    Termination of appointment of Nicholas Andrew Roberts as a director on Jun 28, 2019

    1 pagesTM01

    Appointment of Mrs Rachael Emma Munby as a director on Jun 25, 2019

    2 pagesAP01

    Confirmation statement made on Jan 31, 2019 with no updates

    3 pagesCS01

    Appointment of Mr Nicholas Andrew Roberts as a director on Nov 01, 2018

    2 pagesAP01

    Termination of appointment of Martyn Sandford as a director on Nov 01, 2018

    1 pagesTM01

    Accounts for a dormant company made up to Mar 31, 2018

    1 pagesAA

    Confirmation statement made on Feb 04, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Apr 01, 2017

    1 pagesAA

    Who are the officers of ANGLIAN HOME IMPROVEMENTS SOLAR ENERGY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DACK, Benjamin William
    Unit 2 Bessemer Drive
    Kelvin Industrial Estate
    G75 0QX East Kilbride
    Director
    Unit 2 Bessemer Drive
    Kelvin Industrial Estate
    G75 0QX East Kilbride
    United KingdomBritish259104610001
    MUNBY, Rachael Emma
    Unit 2 Bessemer Drive
    Kelvin Industrial Estate
    G75 0QX East Kilbride
    Director
    Unit 2 Bessemer Drive
    Kelvin Industrial Estate
    G75 0QX East Kilbride
    EnglandBritish259885570001
    TWEEDIE, Philip Stanley
    Unit 2 Bessemer Drive
    Kelvin Industrial Estate
    G75 0QX East Kilbride
    Director
    Unit 2 Bessemer Drive
    Kelvin Industrial Estate
    G75 0QX East Kilbride
    United KingdomBritish249420190001
    CHAPPELL, Barry John
    Unit 2 Bessemer Drive
    Kelvin Industrial Estate
    G75 0QX East Kilbride
    Secretary
    Unit 2 Bessemer Drive
    Kelvin Industrial Estate
    G75 0QX East Kilbride
    British53085790004
    GREEN, Alan Francis
    Shalom Brewers Green
    Roydon
    IP22 3QR Diss
    Norfolk
    Secretary
    Shalom Brewers Green
    Roydon
    IP22 3QR Diss
    Norfolk
    British11650540001
    HOLLAND, Elisabeth
    Borland House
    Borland
    KA3 6BW Kilmarnock
    Secretary
    Borland House
    Borland
    KA3 6BW Kilmarnock
    British38499300001
    JORDAN, Michael John
    5 Fairways
    Stewarton
    KA3 5DA Kilmarnock
    Ayrshire
    Secretary
    5 Fairways
    Stewarton
    KA3 5DA Kilmarnock
    Ayrshire
    British42834460001
    MCNEE, Ian Pollock
    37 St Meddans St
    KA10 6NL Troon
    Ayrshire
    Secretary
    37 St Meddans St
    KA10 6NL Troon
    Ayrshire
    British33015530001
    OSWALDS OF EDINBURGH LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Secretary
    24 Great King Street
    EH3 6QN Edinburgh
    900000010001
    AITKEN, Robert Ferguson
    Mile End
    Lower Assendon
    RG9 6AL Henley On Thames
    Oxfordshire
    Director
    Mile End
    Lower Assendon
    RG9 6AL Henley On Thames
    Oxfordshire
    EnglandBritish7169900001
    BENNETT, Colin John
    The Firs
    5 Ardenbrook Rise Chelford Road
    SK10 4GD Prestbury
    Cheshire
    Director
    The Firs
    5 Ardenbrook Rise Chelford Road
    SK10 4GD Prestbury
    Cheshire
    British38911220002
    BOSS, Edward William
    Riverway, 42 Staitheway Road
    Wroxham
    NR12 8TH Norwich
    Norfolk
    Director
    Riverway, 42 Staitheway Road
    Wroxham
    NR12 8TH Norwich
    Norfolk
    British46425610002
    CONDON, Lawrence Anthony
    Lyng Hall
    Hall Lane Wood Norton
    NR20 5BE Guist
    Norfolk
    Director
    Lyng Hall
    Hall Lane Wood Norton
    NR20 5BE Guist
    Norfolk
    Irish38982290003
    CONWAY, Trevor George
    St James Old Farm 20 The Street
    St James Coltishall
    NR12 7AP Norwich
    Director
    St James Old Farm 20 The Street
    St James Coltishall
    NR12 7AP Norwich
    United KingdomBritish146733170001
    HARRIS, John Andrew
    Viewfield Mansheugh Road
    Fenwick
    KA3 6AN Kilmarnock
    Ayrshire
    Director
    Viewfield Mansheugh Road
    Fenwick
    KA3 6AN Kilmarnock
    Ayrshire
    British97442510001
    HERMAN, David Peter
    5 Fairfield Road
    NR2 2NE Norwich
    Norfolk
    Director
    5 Fairfield Road
    NR2 2NE Norwich
    Norfolk
    British20284560004
    HOLLAND, David
    Borland House
    Borland
    KA3 6BW Kilmarnock
    Director
    Borland House
    Borland
    KA3 6BW Kilmarnock
    British1079340001
    JORDAN, Michael John
    5 Fairways
    Stewarton
    KA3 5DA Kilmarnock
    Ayrshire
    Director
    5 Fairways
    Stewarton
    KA3 5DA Kilmarnock
    Ayrshire
    British42834460001
    MCNEE, Ian Pollock
    37 St Meddans St
    KA10 6NL Troon
    Ayrshire
    Director
    37 St Meddans St
    KA10 6NL Troon
    Ayrshire
    British33015530001
    ROBERTS, Nicholas Andrew
    Unit 2 Bessemer Drive
    Kelvin Industrial Estate
    G75 0QX East Kilbride
    Director
    Unit 2 Bessemer Drive
    Kelvin Industrial Estate
    G75 0QX East Kilbride
    EnglandBritish279614220001
    SANDFORD, Martyn
    Unit 2 Bessemer Drive
    Kelvin Industrial Estate
    G75 0QX East Kilbride
    Director
    Unit 2 Bessemer Drive
    Kelvin Industrial Estate
    G75 0QX East Kilbride
    EnglandBritish231651170001
    STEELE, Robert
    1 Beech Drive
    Strumpshaw
    NR13 4AF Norwich
    Norfolk
    Director
    1 Beech Drive
    Strumpshaw
    NR13 4AF Norwich
    Norfolk
    British50402410001
    STONE, Stephen John
    Unit 2 Bessemer Drive
    Kelvin Industrial Estate
    G75 0QX East Kilbride
    Director
    Unit 2 Bessemer Drive
    Kelvin Industrial Estate
    G75 0QX East Kilbride
    EnglandBritish233097010001
    TWEEDIE, Philip Stanley
    Unit 2 Bessemer Drive
    Kelvin Industrial Estate
    G75 0QX East Kilbride
    Director
    Unit 2 Bessemer Drive
    Kelvin Industrial Estate
    G75 0QX East Kilbride
    EnglandBritish63498890002
    JORDANS (SCOTLAND) LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Director
    24 Great King Street
    EH3 6QN Edinburgh
    900000000001

    Who are the persons with significant control of ANGLIAN HOME IMPROVEMENTS SOLAR ENERGY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Anglian Home Improvements Solar Thermal Limited
    Bessemer Drive
    Kelvin Industrial Estate, East Kilbride
    G75 0QX Glasgow
    Unit 2
    Scotland
    Apr 06, 2016
    Bessemer Drive
    Kelvin Industrial Estate, East Kilbride
    G75 0QX Glasgow
    Unit 2
    Scotland
    No
    Legal FormLimited Company
    Country RegisteredScotland
    Legal AuthorityScotland
    Place RegisteredScotland
    Registration NumberSc122772
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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