Company NameComplete Heat (Scotland) Limited
Company StatusDissolved
Company NumberSC180821
CategoryPrivate Limited Company
Incorporation Date20 November 1997(26 years, 5 months ago)
Dissolution Date21 January 2017 (7 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Tom Rae
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed20 November 1997(same day as company formation)
RoleContracts Manager
Country of ResidenceScotland
Correspondence Address1 Granville Way
Rosyth
Dunfermline
Fife
KY11 2HP
Scotland
Secretary NameKathleen Jeffrey
NationalityBritish
StatusClosed
Appointed16 March 2007(9 years, 3 months after company formation)
Appointment Duration9 years, 10 months (closed 21 January 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Granville Way
Rosyth
Fife
KY11 2HP
Scotland
Director NameKathleen Jeffrey
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed04 December 2007(10 years after company formation)
Appointment Duration9 years, 1 month (closed 21 January 2017)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Granville Way
Rosyth
Fife
KY11 2HP
Scotland
Director NameMr Gavin Howie
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1997(same day as company formation)
RoleContracts Manager
Correspondence Address24 West Crook Way
Crook Of Devon
Kinross
Tayside
KY13 0PH
Scotland
Secretary NameMr Tom Rae
NationalityBritish
StatusResigned
Appointed20 November 1997(same day as company formation)
RoleContracts Manager
Country of ResidenceScotland
Correspondence Address1 Granville Way
Rosyth
Dunfermline
Fife
KY11 2HP
Scotland
Secretary NameJohn Allan
NationalityBritish
StatusResigned
Appointed20 October 2000(2 years, 11 months after company formation)
Appointment Duration6 years, 4 months (resigned 16 March 2007)
RoleCompany Director
Correspondence Address12 Windmill Knowe
Crossgates
Cowdenbeath
Fife
KY4 8AT
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed20 November 1997(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitefireplacesfife.co.uk
Telephone01383 610290
Telephone regionDunfermline

Location

Registered Address10 Abbey Park Place
Dunfermline
Fife
KY12 7NZ
Scotland
ConstituencyDunfermline and West Fife
WardDunfermline Central
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£13,264
Cash£13,056
Current Liabilities£107,378

Accounts

Latest Accounts31 March 2013 (11 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

21 January 2017Final Gazette dissolved following liquidation (1 page)
21 October 2016Notice of final meeting of creditors (11 pages)
11 September 2014Court order notice of winding up (1 page)
11 September 2014Registered office address changed from Main Street Crossgates Fife KY4 8DH to C/O Condies 10 Abbey Park Place Dunfermline Fife KY12 7NZ on 11 September 2014 (2 pages)
11 September 2014Notice of winding up order (1 page)
14 January 2014Alterations to floating charge 1 (11 pages)
7 January 2014Alterations to a floating charge (11 pages)
31 December 2013Registration of charge 1808210003 (9 pages)
21 November 2013Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 10,000
(5 pages)
21 October 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
23 November 2012Annual return made up to 20 November 2012 with a full list of shareholders (5 pages)
26 July 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
24 November 2011Annual return made up to 20 November 2011 with a full list of shareholders (5 pages)
11 October 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
13 January 2011Annual return made up to 20 November 2010 with a full list of shareholders (5 pages)
8 September 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
3 December 2009Annual return made up to 20 November 2009 with a full list of shareholders (5 pages)
3 December 2009Director's details changed for Mr Tom Rae on 20 November 2009 (2 pages)
3 December 2009Director's details changed for Kathleen Jeffrey on 20 November 2009 (2 pages)
4 August 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
27 November 2008Return made up to 20/11/08; full list of members (3 pages)
11 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
4 January 2008New director appointed (2 pages)
6 December 2007Return made up to 20/11/07; full list of members (2 pages)
20 September 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
23 March 2007Secretary resigned (1 page)
23 March 2007New secretary appointed (2 pages)
24 November 2006Return made up to 20/11/06; full list of members (2 pages)
5 June 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
13 January 2006Return made up to 20/11/05; full list of members (2 pages)
24 June 2005Alterations to a floating charge (5 pages)
24 June 2005Alterations to a floating charge (5 pages)
21 June 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
26 May 2005Partic of mort/charge * (3 pages)
23 November 2004Return made up to 20/11/04; full list of members (6 pages)
8 June 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
24 November 2003Return made up to 20/11/03; full list of members (6 pages)
29 May 2003Accounts for a small company made up to 31 March 2003 (6 pages)
28 November 2002Return made up to 20/11/02; full list of members (6 pages)
29 May 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
22 November 2001Return made up to 20/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 June 2001Accounts for a small company made up to 31 March 2001 (6 pages)
14 February 2001Director resigned (1 page)
14 February 2001Director resigned (1 page)
12 December 2000Return made up to 20/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director resigned
(6 pages)
28 November 2000New secretary appointed (1 page)
23 November 2000Accounts for a small company made up to 31 March 2000 (6 pages)
25 November 1999Return made up to 20/11/99; full list of members (6 pages)
1 August 1999Director's particulars changed (1 page)
14 July 1999Accounts for a small company made up to 31 March 1999 (6 pages)
2 December 1998Return made up to 20/11/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 August 1998Ad 22/07/98--------- £ si 9000@1=9000 £ ic 2/9002 (2 pages)
3 August 1998£ nc 1000/10000 14/07/98 (1 page)
3 August 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
3 August 1998Registered office changed on 03/08/98 from: 1 granville way rosyth dunfermline fife KY11 2HP (1 page)
23 July 1998Accounting reference date extended from 30/11/98 to 31/03/99 (1 page)
31 March 1998Partic of mort/charge * (6 pages)
21 November 1997Secretary resigned (1 page)
20 November 1997Incorporation (16 pages)