ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Wessex Solar Power Limited

Wessex Solar Power Limited is an active company incorporated on 22 May 2015 with the registered office located in Glasgow, City of Glasgow. Wessex Solar Power Limited was registered 10 years ago.
Status
Active
Active since incorporation
Company No
SC506626
Private limited company
Scottish Company
Age
10 years
Incorporated 22 May 2015
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 7 May 2025 (5 months ago)
Next confirmation dated 7 May 2026
Due by 21 May 2026 (7 months remaining)
Last change occurred 1 year 5 months ago
Accounts
Submitted
For period 1 Sep31 Aug 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 August 2025
Due by 31 May 2026 (7 months remaining)
Address
C/O Aab Business & Tax Advisory Llp
133 Finnieston Street
Glasgow
G3 8HB
Scotland
Address changed on 4 Jun 2025 (4 months ago)
Previous address was C/O Anderson Anderson & Brown Llp 133 Finnieston Street Glasgow G3 8HB Scotland
Telephone
0345 2225615
Email
Unreported
Website
Unreported
People
Officers
5
Shareholders
5
Controllers (PSC)
2
Director • British • Lives in England • Born in Jan 1958
Director • British • Lives in England • Born in Jun 1984
Director • British • Lives in England • Born in Aug 1983
Director • British • Lives in England • Born in Feb 1967
Director • British • Lives in England • Born in Jul 1981
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Wse Blackberry Lane Limited
Richard Watson Wearmouth, Michael Norman Armstrong, and 2 more are mutual people.
Active
Wse Swallowfield Road Limited
Richard Watson Wearmouth, Michael Norman Armstrong, and 2 more are mutual people.
Active
Wse Dale Road Limited
Richard Watson Wearmouth, Michael Norman Armstrong, and 2 more are mutual people.
Active
Wse Lodge Hill Limited
Richard Watson Wearmouth, Michael Norman Armstrong, and 2 more are mutual people.
Active
Wse Pembrokeshire Limited
Richard Watson Wearmouth, Michael Norman Armstrong, and 2 more are mutual people.
Active
Amber Powervale Limited
Richard Watson Wearmouth, Michael Norman Armstrong, and 2 more are mutual people.
Active
Breva Powervale Limited
Richard Watson Wearmouth, Michael Norman Armstrong, and 2 more are mutual people.
Active
Canba Powervale Limited
Richard Watson Wearmouth, Michael Norman Armstrong, and 2 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2024)
Period Ended
31 Aug 2024
For period 31 Aug31 Aug 2024
Traded for 12 months
Cash in Bank
£67.9K
Increased by £60.41K (+807%)
Turnover
Unreported
Same as previous period
Employees
5
Decreased by 2 (-29%)
Total Assets
£1.08M
Increased by £168.41K (+19%)
Total Liabilities
-£1.09M
Increased by £71.83K (+7%)
Net Assets
-£15.82K
Increased by £96.58K (-86%)
Debt Ratio (%)
101%
Decreased by 10.92% (-10%)
Latest Activity
Confirmation Submitted
4 Months Ago on 5 Jun 2025
Registered Address Changed
4 Months Ago on 4 Jun 2025
Full Accounts Submitted
6 Months Ago on 2 Apr 2025
Full Accounts Submitted
1 Year 4 Months Ago on 30 May 2024
Confirmation Submitted
1 Year 5 Months Ago on 7 May 2024
Hardie Caldwell Secretaries Ltd Resigned
1 Year 9 Months Ago on 17 Jan 2024
Michael Norman Armstrong (PSC) Appointed
1 Year 11 Months Ago on 6 Nov 2023
Alan Kerr (PSC) Appointed
1 Year 11 Months Ago on 6 Nov 2023
Registered Address Changed
2 Years Ago on 28 Sep 2023
Mr Alan Lang Kerr Details Changed
2 Years 1 Month Ago on 1 Sep 2023
Get Credit Report
Discover Wessex Solar Power Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 7 May 2025 with no updates
Submitted on 5 Jun 2025
Registered office address changed from C/O Anderson Anderson & Brown Llp 133 Finnieston Street Glasgow G3 8HB Scotland to C/O Aab Business & Tax Advisory Llp 133 Finnieston Street Glasgow G3 8HB on 4 June 2025
Submitted on 4 Jun 2025
Total exemption full accounts made up to 31 August 2024
Submitted on 2 Apr 2025
Total exemption full accounts made up to 31 August 2023
Submitted on 30 May 2024
Confirmation statement made on 7 May 2024 with updates
Submitted on 7 May 2024
Notification of Alan Kerr as a person with significant control on 6 November 2023
Submitted on 14 Mar 2024
Withdrawal of a person with significant control statement on 14 March 2024
Submitted on 14 Mar 2024
Notification of Michael Norman Armstrong as a person with significant control on 6 November 2023
Submitted on 14 Mar 2024
Termination of appointment of Hardie Caldwell Secretaries Ltd as a secretary on 17 January 2024
Submitted on 19 Jan 2024
Registered office address changed from C/O Anderson Anderson & Brown Llp Citypoint 2 25 Tyndrum Street Glasgow G4 0JY Scotland to C/O Anderson Anderson & Brown Llp 133 Finnieston Street Glasgow G3 8HB on 28 September 2023
Submitted on 28 Sep 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year