Company Information for WKN SALLACHY LIMITED
12-16 HOPE STREET, EDINBURGH, EH2 4DB,
|
Company Registration Number
SC384979
Private Limited Company
Active |
Company Name | |
---|---|
WKN SALLACHY LIMITED | |
Legal Registered Office | |
12-16 HOPE STREET EDINBURGH EH2 4DB Other companies in EH2 | |
Company Number | SC384979 | |
---|---|---|
Company ID Number | SC384979 | |
Date formed | 2010-09-07 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 07/09/2015 | |
Return next due | 05/10/2016 | |
Type of accounts | SMALL |
Last Datalog update: | 2023-11-06 07:02:30 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED |
||
CARSTEN HECKT |
||
OLIVER PATENT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SYBILLE VON THIENEN |
Director | ||
HEINZ UDO FOLLRICHS |
Director | ||
SF SECRETARIES LTD |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ASTRA SITE SERVICES LIMITED | Company Secretary | 2018-06-29 | CURRENT | 1997-08-04 | Active - Proposal to Strike off | |
KINGSFORD RESIDENCE 1 LIMITED | Company Secretary | 2018-03-05 | CURRENT | 2018-03-05 | Active | |
KINGSFORD RESIDENTIAL LIMITED | Company Secretary | 2018-02-14 | CURRENT | 2018-02-14 | Active | |
KINGSFORD COMMERCIAL LIMITED | Company Secretary | 2018-02-14 | CURRENT | 2018-02-14 | Active | |
ALBANY STREET LIMITED | Company Secretary | 2018-02-14 | CURRENT | 2018-02-14 | Active | |
PLANTFINDER (SCOTLAND) LIMITED | Company Secretary | 2017-08-04 | CURRENT | 1988-03-08 | Active - Proposal to Strike off | |
LAND SOLUTIONS LIMITED | Company Secretary | 2017-05-18 | CURRENT | 2010-05-18 | Active | |
BROOMSTIX HOMECARE LIMITED | Company Secretary | 2017-02-20 | CURRENT | 2017-02-20 | Active | |
VEHICLE PROFESSIONALS LTD | Company Secretary | 2016-10-31 | CURRENT | 2012-07-10 | Active | |
ABBEYMOUNT ESTATES LIMITED | Company Secretary | 2016-04-07 | CURRENT | 2016-04-07 | Active | |
THOMPSONS SCOTLAND TRUSTEES LIMITED | Company Secretary | 2016-02-01 | CURRENT | 2016-02-01 | Active | |
STUART MCTAGGART LIMITED | Company Secretary | 2016-01-29 | CURRENT | 1998-11-13 | Active | |
DUNROBIN HIGHLAND DISTILLERY LIMITED | Company Secretary | 2015-11-11 | CURRENT | 2015-11-11 | Active | |
39 SCOTLAND LIMITED | Company Secretary | 2015-10-05 | CURRENT | 2012-09-18 | Active | |
LUSTRE SKIN LTD | Company Secretary | 2015-07-02 | CURRENT | 2004-03-04 | Active | |
LINLATHEN DEVELOPMENTS (TAYSIDE) LIMITED | Company Secretary | 2015-04-01 | CURRENT | 2012-04-25 | Active | |
GLENSHIRA WIND FARM LIMITED | Company Secretary | 2014-10-22 | CURRENT | 2014-10-22 | Active | |
IVY NETWORK TECHNOLOGY U.K. LIMITED | Company Secretary | 2014-06-26 | CURRENT | 2006-02-16 | Active | |
ADVANTAGE STIRLING LIMITED | Company Secretary | 2014-05-30 | CURRENT | 1999-07-13 | Active - Proposal to Strike off | |
INCH PERFECT VANS LIMITED | Company Secretary | 2014-05-06 | CURRENT | 2014-05-06 | Active - Proposal to Strike off | |
IVY TECHNOLOGY GLOBAL SERVICES U.K. LIMITED | Company Secretary | 2014-04-01 | CURRENT | 2001-04-02 | Active - Proposal to Strike off | |
TRENDY CELT (BAXTER PLACE 2) LIMITED | Company Secretary | 2014-03-12 | CURRENT | 2007-02-26 | Active - Proposal to Strike off | |
TRENDY CELT (BAXTER PLACE) LIMITED | Company Secretary | 2014-03-12 | CURRENT | 2007-01-29 | Active - Proposal to Strike off | |
BROOMFIELD RENEWABLES LTD | Company Secretary | 2013-09-23 | CURRENT | 2013-09-23 | Dissolved 2015-12-29 | |
CSG COMMERCIAL LIMITED | Company Secretary | 2013-07-05 | CURRENT | 2013-07-05 | Active | |
CSG HAMILTON PLACE LIMITED | Company Secretary | 2013-06-27 | CURRENT | 2013-06-27 | Active | |
URBANITE INVESTMENTS LIMITED | Company Secretary | 2013-06-21 | CURRENT | 2013-06-21 | Active | |
LATERAL CITY LIMITED | Company Secretary | 2013-06-21 | CURRENT | 2013-06-21 | Active | |
CSG HOTELS AND APARTMENTS LIMITED | Company Secretary | 2013-06-20 | CURRENT | 2013-06-20 | Active | |
CSG INVESTMENTS LIMITED | Company Secretary | 2013-06-20 | CURRENT | 2013-06-20 | Active | |
MICHIGAN PROPERTY (BEAVERBANK) LIMITED | Company Secretary | 2013-04-19 | CURRENT | 2013-04-19 | Dissolved 2017-12-14 | |
BEAVERBANK MCNAB LIMITED | Company Secretary | 2013-04-16 | CURRENT | 2013-04-16 | Dissolved 2016-05-10 | |
ALLT CARACH WIND FARM LIMITED | Company Secretary | 2013-02-07 | CURRENT | 2013-02-07 | Dissolved 2017-11-21 | |
GREEN BURN WIND FARM LIMITED | Company Secretary | 2013-02-07 | CURRENT | 2013-02-07 | Active | |
ESKBRIDGE MEDICAL PRACTICE LIMITED | Company Secretary | 2012-08-08 | CURRENT | 2012-08-08 | Dissolved 2017-11-07 | |
WOODLANDS WIND FARM LIMITED | Company Secretary | 2012-07-30 | CURRENT | 2012-07-30 | Dissolved 2016-03-08 | |
ACHAGOUR WIND FARM LIMITED | Company Secretary | 2012-07-30 | CURRENT | 2012-07-30 | Dissolved 2017-11-21 | |
26 DUBLIN STREET LIMITED | Company Secretary | 2012-04-27 | CURRENT | 2007-12-11 | Active | |
KINGSFORD ESTATES LIMITED | Company Secretary | 2012-04-27 | CURRENT | 2002-04-09 | Active | |
GARRARON WINDFARM LIMITED | Company Secretary | 2012-04-10 | CURRENT | 2012-04-10 | Dissolved 2017-11-21 | |
BARREL LAW WINDFARM LIMITED | Company Secretary | 2012-04-10 | CURRENT | 2012-04-10 | Active | |
ST ANDREWS ORTHODONTICS LIMITED | Company Secretary | 2012-03-27 | CURRENT | 2012-03-27 | Active | |
KINGSFORD DEVELOPMENTS LIMITED | Company Secretary | 2012-03-05 | CURRENT | 2007-12-11 | Active | |
MICHIGAN PROPERTY LIMITED | Company Secretary | 2012-01-12 | CURRENT | 2010-11-26 | Dissolved 2016-11-29 | |
MICHIGAN PROPERTY (HAMILTON) LIMITED | Company Secretary | 2012-01-12 | CURRENT | 2011-12-01 | Active | |
LOCH DUBH WINDFARM LIMITED | Company Secretary | 2011-12-08 | CURRENT | 2011-12-08 | Dissolved 2017-11-21 | |
BEN DRONAIG PROJECTS LIMITED | Company Secretary | 2011-12-01 | CURRENT | 2011-12-01 | Active | |
CHESTER STREET (LIMITED PARTNER) LIMITED | Company Secretary | 2011-05-17 | CURRENT | 2011-05-17 | Active | |
CHESTER STREET (GENERAL PARTNER) LIMITED | Company Secretary | 2011-05-17 | CURRENT | 2011-05-17 | Active | |
BAIKIE HODGE LIMITED | Company Secretary | 2010-08-27 | CURRENT | 2010-08-27 | Dissolved 2015-08-28 | |
B & D 2010 GROUP LIMITED | Company Secretary | 2009-12-30 | CURRENT | 2009-12-30 | Active | |
B & D FOAM LIMITED | Company Secretary | 2009-12-30 | CURRENT | 2009-12-30 | Active | |
INCH ENGINEERING (BATHGATE) LIMITED | Company Secretary | 2009-10-29 | CURRENT | 1952-01-02 | Active - Proposal to Strike off | |
HARTWOOD WINDFARM LIMITED | Company Secretary | 2008-10-02 | CURRENT | 2006-04-28 | Active |
Date | Document Type | Document Description |
---|---|---|
SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 07/09/23, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 07/09/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 07/09/22, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/09/21, WITH NO UPDATES | |
AAMD | Amended small company accounts made up to 2019-12-31 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/09/20, WITH NO UPDATES | |
PSC05 | Change of details for Pne Wind Ag as a person with significant control on 2018-06-06 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/09/19, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/18 | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED on 2019-05-01 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/09/18, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/09/17, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED CARSTEN HECKT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SYBILLE VON THIENEN | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 12/09/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/09/16, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED SYBILLE VON THIENEN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HEINZ UDO FOLLRICHS | |
LATEST SOC | 02/10/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 07/09/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/09/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 07/09/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 07/09/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY SF SECRETARIES LTD | |
AP04 | Appointment of corporate company secretary Davidson Chalmers (Secretarial Services) Limited | |
AD01 | REGISTERED OFFICE CHANGED ON 23/05/13 FROM 80 George Street Edinburgh EH2 3BU United Kingdom | |
AA01 | Current accounting period extended from 30/09/12 TO 31/12/12 | |
AR01 | 07/09/12 ANNUAL RETURN FULL LIST | |
AA | 30/09/11 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 07/09/11 FULL LIST | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.64 | 9 |
MortgagesNumMortOutstanding | 0.69 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.95 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 35110 - Production of electricity
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on WKN SALLACHY LIMITED
Type of Charge Owed | Debtor | Charge Date | Charge Status |
---|---|---|---|
STANDARD SECURITY | HH ROESNER PROPERTY MANAGEMENT LIMITED | 2012-09-14 | Outstanding |
We have found 1 mortgage charges which are owed to WKN SALLACHY LIMITED
The top companies supplying to UK government with the same SIC code (35110 - Production of electricity) as WKN SALLACHY LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |