ANGLIAN HOME IMPROVEMENTS SOLAR ENERGY LIMITED - EAST KILBRIDE
Company Profile | Company Filings |
Overview
ANGLIAN HOME IMPROVEMENTS SOLAR ENERGY LIMITED is a Private Limited Company from EAST KILBRIDE and has the status: Active.
ANGLIAN HOME IMPROVEMENTS SOLAR ENERGY LIMITED was incorporated 31 years ago on 04/02/1993 and has the registered number: SC142457. The accounts status is DORMANT and accounts are next due on 31/12/2024.
ANGLIAN HOME IMPROVEMENTS SOLAR ENERGY LIMITED was incorporated 31 years ago on 04/02/1993 and has the registered number: SC142457. The accounts status is DORMANT and accounts are next due on 31/12/2024.
ANGLIAN HOME IMPROVEMENTS SOLAR ENERGY LIMITED - EAST KILBRIDE
This company is listed in the following categories:
74990 - Non-trading company
74990 - Non-trading company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 01/04/2023 | 31/12/2024 |
Registered Office
UNIT 2 BESSEMER DRIVE
EAST KILBRIDE
G75 0QX
This Company Originates in : United Kingdom
Previous trading names include:
LIVING DESIGN (KITCHENS) LIMITED (until 26/05/2010)
LIVING DESIGN (KITCHENS) LIMITED (until 26/05/2010)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
31/01/2023 | 14/02/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR PHILIP STANLEY TWEEDIE | Jul 1961 | British | Director | 2020-09-30 | CURRENT |
BENJAMIN DACK | Nov 1985 | British | Director | 2023-03-07 | CURRENT |
MRS RACHAEL EMMA MUNBY | Dec 1975 | British | Director | 2019-06-25 | CURRENT |
MICHAEL JOHN JORDAN | British | Director | 1995-03-30 UNTIL 2004-05-26 | RESIGNED | |
BARRY JOHN CHAPPELL | Mar 1954 | British | Secretary | 1996-09-30 UNTIL 2017-03-22 | RESIGNED |
MR NICHOLAS ANDREW ROBERTS | Dec 1961 | British | Director | 2018-11-01 UNTIL 2019-06-28 | RESIGNED |
ELISABETH HOLLAND | British | Secretary | 1994-04-26 UNTIL 1994-04-27 | RESIGNED | |
MICHAEL JOHN JORDAN | British | Secretary | 1995-03-30 UNTIL 1996-09-30 | RESIGNED | |
MR STEPHEN JOHN STONE | Nov 1969 | British | Director | 2019-07-08 UNTIL 2020-09-30 | RESIGNED |
ALAN FRANCIS GREEN | Oct 1946 | Secretary | 1994-04-27 UNTIL 1995-03-30 | RESIGNED | |
IAN POLLOCK MCNEE | Sep 1957 | British | Secretary | 1993-02-04 UNTIL 1994-01-27 | RESIGNED |
MR PHILIP STANLEY TWEEDIE | Jul 1961 | British | Director | 2001-04-19 UNTIL 2017-03-15 | RESIGNED |
DAVID HOLLAND | May 1946 | British | Director | 1993-02-04 UNTIL 1996-10-31 | RESIGNED |
ROBERT STEELE | Feb 1949 | British | Director | 1994-04-27 UNTIL 1996-04-25 | RESIGNED |
IAN POLLOCK MCNEE | Sep 1957 | British | Director | 1993-05-04 UNTIL 1994-01-27 | RESIGNED |
MR MARTYN SANDFORD | Nov 1960 | British | Director | 2017-09-27 UNTIL 2018-11-01 | RESIGNED |
LAWRENCE ANTHONY CONDON | Aug 1947 | Irish | Director | 1994-04-27 UNTIL 2006-03-01 | RESIGNED |
MR DAVID PETER HERMAN | Jul 1948 | British | Director | 1994-04-27 UNTIL 1996-04-25 | RESIGNED |
JOHN ANDREW HARRIS | Oct 1956 | British | Director | 1993-05-04 UNTIL 1998-04-03 | RESIGNED |
MR TREVOR GEORGE CONWAY | Sep 1965 | British | Director | 2006-05-02 UNTIL 2006-09-30 | RESIGNED |
EDWARD WILLIAM BOSS | Apr 1945 | British | Director | 1997-01-07 UNTIL 2001-04-19 | RESIGNED |
COLIN JOHN BENNETT | Jan 1952 | British | Director | 1994-04-27 UNTIL 1996-04-25 | RESIGNED |
ROBERT FERGUSON AITKEN | Sep 1946 | British | Director | 1997-01-07 UNTIL 2001-04-19 | RESIGNED |
OSWALDS OF EDINBURGH LIMITED | Corporate Nominee Secretary | 1993-02-04 UNTIL 1993-02-04 | RESIGNED | ||
JORDANS (SCOTLAND) LIMITED | Corporate Nominee Director | 1993-02-04 UNTIL 1993-02-04 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Anglian Home Improvements Solar Thermal Limited | 2016-04-06 | Glasgow |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |