Background WavePink WaveYellow Wave

ABO ENERGY UNITED KINGDOM LTD (SC314110)

ABO ENERGY UNITED KINGDOM LTD (SC314110) is an active UK company. incorporated on 4 January 2007. with registered office in Falkirk. The company operates in the Construction sector, engaged in other specialised construction activities n.e.c. and 1 other business activities. ABO ENERGY UNITED KINGDOM LTD has been registered for 19 years. Current directors include JUNG, Thomas, Dr, MCGRATH, Patricia, METTEN, Oliver and 1 others.

Company Number
SC314110
Status
active
Type
ltd
Incorporated
4 January 2007
Age
19 years
Address
45 Suite 3/12, Falkirk Business Hub, Falkirk, FK1 1LL
Industry Sector
Construction
Business Activity
Other specialised construction activities n.e.c.
Directors
JUNG, Thomas, Dr, MCGRATH, Patricia, METTEN, Oliver, SCHLAGETER, Karsten Michael, Dr
SIC Codes
43999, 74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ABO ENERGY UNITED KINGDOM LTD

ABO ENERGY UNITED KINGDOM LTD is an active company incorporated on 4 January 2007 with the registered office located in Falkirk. The company operates in the Construction sector, specifically engaged in other specialised construction activities n.e.c. and 1 other business activity. ABO ENERGY UNITED KINGDOM LTD was registered 19 years ago.(SIC: 43999, 74909)

Status

active

Active since 19 years ago

Company No

SC314110

LTD Company

Age

19 Years

Incorporated 4 January 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 17 March 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audited Abridged

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 4 January 2026 (3 months ago)
Submitted on 16 January 2026 (3 months ago)

Next Due

Due by 18 January 2027
For period ending 4 January 2027

Previous Company Names

ABO WIND UK LIMITED
From: 4 January 2007To: 15 May 2024
Contact
Address

45 Suite 3/12, Falkirk Business Hub 45 Vicar Street Falkirk, FK1 1LL,

Previous Addresses

Suite 1/14 Falkrik Bsuiness Hub 45 Vicar Street Falkirk FK1 1LL Scotland
From: 7 September 2023To: 22 April 2024
2/10a Falkirk Business Hub 45 Vicar Street Falkirk FK1 1LL Scotland
From: 9 May 2022To: 7 September 2023
Suite 1/6 Falkirk Business Hub 45 Vicar Street Falkirk FK1 1LL Scotland
From: 5 December 2019To: 9 May 2022
Willow House Kestrel View Strathclyde Business Park Bellshill ML4 3PB Scotland
From: 19 July 2017To: 5 December 2019
1 Houstoun Interchange Business Park Livingston West Lothian EH54 5DW
From: 5 September 2014To: 19 July 2017
Suite 1/16 Alba Innovation Centre Alba Campus Livingston West Lothian EH54 7GA
From: 6 September 2011To: 5 September 2014
Alba Innovation Centre Alba Campus Suite 1/18 Livingston EH54 7GA
From: 2 February 2011To: 6 September 2011
12 Hope Street Edinburgh Midlothian EH2 4DB
From: 4 January 2007To: 2 February 2011
Timeline

17 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Jan 07
Director Joined
Oct 12
Director Joined
Oct 12
Director Left
Mar 13
Loan Cleared
Sept 13
Director Left
Sept 15
Director Joined
Dec 21
Director Joined
Jan 22
Director Joined
May 22
Director Left
May 22
Director Left
Mar 24
Director Joined
Jul 24
Director Left
Jul 24
Director Joined
Dec 24
Director Left
Dec 24
Director Left
Jun 25
Director Joined
Jun 25
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

5 Active
7 Resigned

DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED

Active
Hope Street, EdinburghEH2 4DB
Corporate secretary
Appointed 04 Jan 2007

JUNG, Thomas, Dr

Active
Suite 3/12, Falkirk Business Hub, FalkirkFK1 1LL
Born February 1970
Director
Appointed 19 May 2025

MCGRATH, Patricia

Active
Wallace Avenue, LisburnBT27 4AE
Born June 1985
Director
Appointed 15 Jul 2024

METTEN, Oliver

Active
Suite 3/12, Falkirk Business Hub, FalkirkFK1 1LL
Born May 1978
Director
Appointed 20 May 2022

SCHLAGETER, Karsten Michael, Dr

Active
Suite 3/12, Falkirk Business Hub, FalkirkFK1 1LL
Born December 1973
Director
Appointed 01 Dec 2024

AHN, Jochen, Dr

Resigned
C/O Abo Wind Ag, Unter Den Eichen 765195 WIESBADEN
Born May 1960
Director
Appointed 04 Jan 2007
Resigned 01 Dec 2024

BOCKHOLT, Matthias

Resigned
C/O Abo Wind Ag, Unter Den Eichen 765195 WIESBADEN
Born May 1966
Director
Appointed 04 Jan 2007
Resigned 24 Jul 2024

FRASER, Tamasin

Resigned
Falkrik Bsuiness Hub, FalkirkFK1 1LL
Born June 1984
Director
Appointed 15 Dec 2021
Resigned 06 Mar 2024

HOLLINGER, Andreas

Resigned
C/O Abo Wind Ag, Unter Den Eichen 765195 WIESBADEN
Born December 1966
Director
Appointed 01 Jun 2008
Resigned 13 May 2022

KELLERMANN, Mario

Resigned
Suite 3/12, Falkirk Business Hub, FalkirkFK1 1LL
Born May 1979
Director
Appointed 12 Jan 2022
Resigned 19 May 2025

SCHULMEISTER, Ute

Resigned
Alba Innovation Centre, LivingstonEH54 7GA
Born April 1970
Director
Appointed 01 Oct 2012
Resigned 15 Mar 2013

WILD, Christian

Resigned
Houstoun Interchange Business Park, LivingstonEH54 5DW
Born November 1963
Director
Appointed 01 Oct 2012
Resigned 03 Sept 2015

Persons with significant control

1

Unter Den Eichen 7, Wiesbaden65195

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

75

Confirmation Statement With Updates
16 January 2026
CS01Confirmation Statement
Change To A Person With Significant Control
15 January 2026
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
9 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 June 2025
TM01Termination of Director
Accounts With Accounts Type Audited Abridged
17 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
6 January 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
3 December 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 December 2024
TM01Termination of Director
Accounts With Accounts Type Audited Abridged
29 August 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
22 July 2024
AP01Appointment of Director
Certificate Change Of Name Company
15 May 2024
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
22 April 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
8 March 2024
TM01Termination of Director
Confirmation Statement With No Updates
15 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
9 October 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 September 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 May 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
9 May 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Full
14 March 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 January 2022
AP01Appointment of Director
Confirmation Statement With No Updates
17 January 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 December 2021
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
26 May 2021
AAAnnual Accounts
Legacy
26 May 2021
PARENT_ACCPARENT_ACC
Legacy
26 May 2021
AGREEMENT2AGREEMENT2
Legacy
26 May 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
22 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
5 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 December 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Small
18 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
10 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 July 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Small
30 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
15 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2016
AR01AR01
Termination Director Company With Name Termination Date
11 September 2015
TM01Termination of Director
Accounts With Accounts Type Small
29 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 January 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
5 September 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Small
2 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2014
AR01AR01
Accounts With Accounts Type Small
23 September 2013
AAAnnual Accounts
Mortgage Satisfy Charge Full
23 September 2013
MR04Satisfaction of Charge
Termination Director Company With Name
15 March 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 January 2013
AR01AR01
Appoint Person Director Company With Name
15 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
15 October 2012
AP01Appointment of Director
Accounts With Accounts Type Small
14 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2012
AR01AR01
Change Corporate Secretary Company With Change Date
31 January 2012
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
6 September 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Small
29 June 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
2 February 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
13 January 2011
AR01AR01
Legacy
22 December 2010
MG01sMG01s
Accounts With Accounts Type Total Exemption Small
27 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2010
AR01AR01
Change Person Director Company With Change Date
25 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
2 June 2009
AAAnnual Accounts
Legacy
26 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
2 October 2008
AAAnnual Accounts
Legacy
17 June 2008
288aAppointment of Director or Secretary
Legacy
7 February 2008
363aAnnual Return
Legacy
2 February 2007
225Change of Accounting Reference Date
Incorporation Company
4 January 2007
NEWINCIncorporation