ANGLIAN SOLAR ENERGY LIMITED

Register to unlock more data on OkredoRegister

ANGLIAN SOLAR ENERGY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC145934

Incorporation date

16/08/1993

Size

Dormant

Contacts

Registered address

Registered address

Unit 2 Bessemer Drive, Kelvin Industrial Estate, East Kilbride G75 0QXCopy
copy info iconCopy
See on map
Latest events (Record since 16/08/1993)
dot icon30/07/2025
Confirmation statement made on 2025-07-30 with no updates
dot icon14/04/2025
Accounts for a dormant company made up to 2025-03-29
dot icon27/08/2024
Confirmation statement made on 2024-08-02 with no updates
dot icon19/07/2024
Accounts for a dormant company made up to 2024-03-30
dot icon23/08/2023
Confirmation statement made on 2023-08-02 with no updates
dot icon20/05/2023
Accounts for a dormant company made up to 2023-04-01
dot icon13/03/2023
Appointment of Mr Benjamin William Dack as a director on 2023-03-07
dot icon15/08/2022
Confirmation statement made on 2022-08-02 with no updates
dot icon06/05/2022
Accounts for a dormant company made up to 2022-04-02
dot icon16/08/2021
Confirmation statement made on 2021-08-02 with no updates
dot icon04/05/2021
Accounts for a dormant company made up to 2021-03-28
dot icon11/12/2020
Accounts for a dormant company made up to 2020-03-28
dot icon30/09/2020
Appointment of Mr Philip Stanley Tweedie as a director on 2020-09-30
dot icon30/09/2020
Termination of appointment of Stephen John Stone as a director on 2020-09-30
dot icon17/08/2020
Confirmation statement made on 2020-08-02 with no updates
dot icon05/12/2019
Accounts for a dormant company made up to 2019-03-30
dot icon05/08/2019
Confirmation statement made on 2019-08-02 with no updates
dot icon09/07/2019
Appointment of Mr Stephen John Stone as a director on 2019-07-08
dot icon09/07/2019
Termination of appointment of Nicholas Andrew Roberts as a director on 2019-06-28
dot icon01/07/2019
Appointment of Mrs Rachael Emma Munby as a director on 2019-06-25
dot icon12/11/2018
Appointment of Mr Nicholas Andrew Roberts as a director on 2018-11-01
dot icon12/11/2018
Termination of appointment of Martyn Sandford as a director on 2018-11-01
dot icon20/08/2018
Confirmation statement made on 2018-08-16 with no updates
dot icon17/04/2018
Accounts for a dormant company made up to 2018-03-31
dot icon06/12/2017
Accounts for a dormant company made up to 2017-04-01
dot icon27/09/2017
Appointment of Mr Martyn Sandford as a director on 2017-09-27
dot icon25/08/2017
Confirmation statement made on 2017-08-16 with no updates
dot icon30/05/2017
Termination of appointment of Barry John Chappell as a secretary on 2017-03-22
dot icon29/03/2017
Termination of appointment of Philip Stanley Tweedie as a director on 2017-03-15
dot icon18/12/2016
Accounts for a dormant company made up to 2016-04-02
dot icon22/08/2016
Confirmation statement made on 2016-08-16 with updates
dot icon13/01/2016
Accounts for a dormant company made up to 2015-03-28
dot icon09/10/2015
Annual return made up to 2015-08-16 with full list of shareholders
dot icon04/09/2015
Annual return made up to 2014-08-16 with full list of shareholders
dot icon24/09/2014
Accounts for a dormant company made up to 2014-03-29
dot icon23/09/2013
Accounts for a dormant company made up to 2013-03-30
dot icon06/09/2013
Annual return made up to 2013-08-16 with full list of shareholders
dot icon08/07/2013
Resolutions
dot icon08/07/2013
Statement of company's objects
dot icon21/12/2012
Accounts for a dormant company made up to 2012-03-31
dot icon22/08/2012
Annual return made up to 2012-08-16 with full list of shareholders
dot icon31/08/2011
Accounts for a dormant company made up to 2011-03-27
dot icon18/08/2011
Annual return made up to 2011-08-16 with full list of shareholders
dot icon13/10/2010
Accounts for a dormant company made up to 2010-03-27
dot icon17/09/2010
Annual return made up to 2010-08-16 with full list of shareholders
dot icon26/05/2010
Certificate of change of name
dot icon26/05/2010
Resolutions
dot icon11/10/2009
Director's details changed for Philip Stanley Tweedie on 2009-10-01
dot icon09/10/2009
Secretary's details changed for Barry John Chappell on 2009-10-01
dot icon01/10/2009
Return made up to 16/08/09; no change of members
dot icon05/08/2009
Accounts for a dormant company made up to 2009-03-28
dot icon01/12/2008
Accounting reference date extended from 31/01/2009 to 31/03/2009
dot icon28/11/2008
Accounts for a dormant company made up to 2008-01-31
dot icon03/10/2008
Return made up to 16/08/08; full list of members
dot icon19/10/2007
Return made up to 16/08/07; no change of members
dot icon08/08/2007
Accounts for a dormant company made up to 2007-01-31
dot icon24/10/2006
Director resigned
dot icon08/09/2006
Accounts for a dormant company made up to 2006-01-31
dot icon01/09/2006
Return made up to 16/08/06; full list of members
dot icon05/06/2006
Director resigned
dot icon05/06/2006
New director appointed
dot icon02/03/2006
Return made up to 16/08/05; no change of members
dot icon02/12/2005
Accounts for a dormant company made up to 2005-01-31
dot icon10/08/2005
Registered office changed on 10/08/05 from: caledonia house thornliebank industrial estate glasgow G46 8JT
dot icon04/01/2005
Accounts for a dormant company made up to 2004-01-31
dot icon06/09/2004
Return made up to 16/08/04; full list of members
dot icon20/07/2004
Director resigned
dot icon27/10/2003
Accounts for a dormant company made up to 2003-01-31
dot icon09/09/2003
Return made up to 16/08/03; full list of members
dot icon08/09/2003
Secretary's particulars changed
dot icon22/08/2002
Accounts for a dormant company made up to 2002-01-31
dot icon21/08/2002
Return made up to 16/08/02; full list of members
dot icon01/11/2001
Accounts for a dormant company made up to 2001-01-31
dot icon04/09/2001
Return made up to 16/08/01; full list of members
dot icon12/06/2001
New director appointed
dot icon12/06/2001
Director resigned
dot icon01/11/2000
Accounts for a dormant company made up to 2000-01-31
dot icon11/09/2000
Return made up to 16/08/00; full list of members
dot icon14/01/2000
Accounts for a dormant company made up to 1999-01-31
dot icon02/09/1999
Return made up to 16/08/99; no change of members
dot icon30/03/1999
New director appointed
dot icon30/03/1999
Return made up to 16/08/98; full list of members
dot icon29/01/1999
Accounts for a dormant company made up to 1998-01-31
dot icon22/04/1998
Certificate of change of name
dot icon18/03/1998
Director's particulars changed
dot icon17/10/1997
Return made up to 16/08/97; no change of members
dot icon09/07/1997
Accounts for a dormant company made up to 1997-01-31
dot icon29/01/1997
Full accounts made up to 1996-01-31
dot icon02/12/1996
Director resigned
dot icon21/10/1996
New secretary appointed
dot icon21/10/1996
Secretary resigned
dot icon12/09/1996
Return made up to 16/08/96; no change of members
dot icon14/05/1996
Director resigned
dot icon14/05/1996
Director resigned
dot icon14/05/1996
Director resigned
dot icon12/09/1995
Return made up to 16/08/95; full list of members
dot icon19/06/1995
Full accounts made up to 1995-01-31
dot icon12/04/1995
Secretary resigned
dot icon12/04/1995
New secretary appointed;new director appointed
dot icon18/12/1994
Director resigned
dot icon01/09/1994
Return made up to 16/08/94; full list of members
dot icon18/05/1994
New director appointed
dot icon18/05/1994
New director appointed
dot icon12/05/1994
Secretary resigned;new secretary appointed
dot icon12/05/1994
New director appointed
dot icon12/05/1994
New director appointed
dot icon11/04/1994
Director resigned
dot icon11/04/1994
Director resigned
dot icon11/04/1994
Secretary resigned;new secretary appointed
dot icon07/03/1994
New secretary appointed
dot icon07/03/1994
Secretary resigned;new director appointed
dot icon07/03/1994
Ad 10/01/94--------- £ si 4998@1=4998 £ ic 2/5000
dot icon07/03/1994
Registered office changed on 07/03/94 from: caledonia house thornliebank industrial estate glasgow G46 8JJ
dot icon19/12/1993
New director appointed
dot icon18/11/1993
Secretary resigned
dot icon18/11/1993
New secretary appointed
dot icon19/08/1993
Accounting reference date notified as 31/01
dot icon17/08/1993
Secretary resigned;new director appointed
dot icon17/08/1993
New secretary appointed;director resigned
dot icon17/08/1993
Registered office changed on 17/08/93 from: 24 great king street edinburgh EH3 6QN
dot icon16/08/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/03/2025
dot iconNext confirmation date
30/07/2026
dot iconLast change occurred
29/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
29/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tweedie, Philip Stanley
Director
30/09/2020 - Present
67
Dack, Benjamin William
Director
07/03/2023 - Present
51
Munby, Rachael Emma
Director
25/06/2019 - Present
30

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ANGLIAN SOLAR ENERGY LIMITED

ANGLIAN SOLAR ENERGY LIMITED is an(a) Active company incorporated on 16/08/1993 with the registered office located at Unit 2 Bessemer Drive, Kelvin Industrial Estate, East Kilbride G75 0QX. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ANGLIAN SOLAR ENERGY LIMITED?

toggle

ANGLIAN SOLAR ENERGY LIMITED is currently Active. It was registered on 16/08/1993 .

Where is ANGLIAN SOLAR ENERGY LIMITED located?

toggle

ANGLIAN SOLAR ENERGY LIMITED is registered at Unit 2 Bessemer Drive, Kelvin Industrial Estate, East Kilbride G75 0QX.

What does ANGLIAN SOLAR ENERGY LIMITED do?

toggle

ANGLIAN SOLAR ENERGY LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for ANGLIAN SOLAR ENERGY LIMITED?

toggle

The latest filing was on 30/07/2025: Confirmation statement made on 2025-07-30 with no updates.