Company NameDTW Heating & Electrical Ltd.
Company StatusDissolved
Company NumberSC228944
CategoryPrivate Limited Company
Incorporation Date8 March 2002(22 years ago)
Dissolution Date10 July 2014 (9 years, 8 months ago)
Previous NamesCastlelaw (No. 397) Limited and D T W Electrical Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameCharles William Clements
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed07 March 2005(3 years after company formation)
Appointment Duration9 years, 4 months (closed 10 July 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressLaich House
Caledonian Crescent
Auchterarder
PH3 1NG
Scotland
Secretary NameCharles William Clements
NationalityBritish
StatusClosed
Appointed07 March 2005(3 years after company formation)
Appointment Duration9 years, 4 months (closed 10 July 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressLaich House
Caledonian Crescent
Auchterarder
PH3 1NG
Scotland
Director NameIain Henderson Hutcheson
NationalityBritish
StatusResigned
Appointed08 March 2002(same day as company formation)
RoleCompany Director
Correspondence Address60 Riverside Road
Wormit
Newport On Tay
Fife
DD6 8LJ
Scotland
Director NameBrian David Goonan
Date of BirthMay 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2002(1 month after company formation)
Appointment Duration1 year, 1 month (resigned 01 June 2003)
RoleCompany Director
Correspondence Address18/7 Morrison Crescent
Edinburgh
Lothians
EH3 8AH
Scotland
Director NameMr Iain Foreman
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2004(1 year, 10 months after company formation)
Appointment Duration7 years (resigned 31 January 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address11 Sidey Place
Perth
Perthshire
PH1 2UF
Scotland
Director NameMr Phillip John Hasell
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2004(1 year, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 07 March 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Albert Street
Dunblane
FK15 9DB
Scotland
Secretary NameMessrs Thorntons Ws (Corporation)
StatusResigned
Appointed08 March 2002(same day as company formation)
Correspondence Address50 Castle Street
Dundee
Tayside
DD1 3AQ
Scotland
Secretary NameThorntons Law Llp (Corporation)
StatusResigned
Appointed01 December 2004(2 years, 8 months after company formation)
Appointment Duration3 months (resigned 07 March 2005)
Correspondence AddressWhitehall House 33 Yeaman Shore
Dundee
Angus
DD1 4BJ
Scotland

Location

Registered AddressTitanium 1 King's Inch Place
Glasgow
G51 4BP
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew North

Shareholders

1 at 1Charles William Clements
50.00%
Ordinary
1 at 1Iain Foreman
50.00%
Ordinary

Financials

Year2014
Net Worth£169,191
Cash£64,666
Current Liabilities£734,329

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

10 July 2014Final Gazette dissolved following liquidation (1 page)
10 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
10 April 2014Notice of final meeting of creditors (3 pages)
13 March 2012Court order notice of winding up (1 page)
13 March 2012Registered office address changed from 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland on 13 March 2012 (2 pages)
13 March 2012Notice of winding up order (1 page)
21 June 2011Order of court recall of provisional liquidator (2 pages)
9 May 2011Appointment of a provisional liquidator (1 page)
17 April 2011Compulsory strike-off action has been suspended (1 page)
13 April 2011Termination of appointment of Iain Foreman as a director (1 page)
8 April 2011First Gazette notice for compulsory strike-off (1 page)
21 January 2011Registered office address changed from Caledonia House Unit 42 Ruthvenfield Road Inveralmond Industrial Estate Perth Tayside PH1 3EE on 21 January 2011 (1 page)
12 May 2010Annual return made up to 8 March 2010 with a full list of shareholders
Statement of capital on 2010-05-12
  • GBP 2
(5 pages)
12 May 2010Director's details changed for Iain Foreman on 8 March 2010 (2 pages)
12 May 2010Director's details changed for Iain Foreman on 8 March 2010 (2 pages)
12 May 2010Annual return made up to 8 March 2010 with a full list of shareholders
Statement of capital on 2010-05-12
  • GBP 2
(5 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
14 May 2009Return made up to 08/03/09; full list of members (4 pages)
4 March 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
11 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
2 April 2008Return made up to 08/03/08; full list of members (4 pages)
4 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
21 December 2007Partic of mort/charge * (3 pages)
3 September 2007Return made up to 08/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 July 2007Director's particulars changed (1 page)
21 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
28 July 2006Registered office changed on 28/07/06 from: ruthvenfield road inveralmond insdustrial estate perth perthshire (1 page)
9 June 2006Registered office changed on 09/06/06 from: gorge house rumbling bridge kinross KY13 0PX (1 page)
2 May 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
23 March 2006Return made up to 08/03/06; full list of members (7 pages)
22 February 2006Secretary's particulars changed;director's particulars changed (1 page)
17 February 2006Director's particulars changed (1 page)
15 August 2005Director's particulars changed (1 page)
5 April 2005Accounting reference date shortened from 31/05/05 to 31/03/05 (1 page)
3 April 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
29 March 2005Director resigned (1 page)
29 March 2005New secretary appointed;new director appointed (2 pages)
29 March 2005Secretary resigned (1 page)
29 March 2005Registered office changed on 29/03/05 from: 50 castle street dundee angus DD1 3RU (1 page)
23 March 2005Return made up to 08/03/05; full list of members (6 pages)
9 March 2005Ad 12/01/04-12/01/04 £ si 1@1 (2 pages)
14 December 2004New secretary appointed (1 page)
14 December 2004Secretary resigned (1 page)
10 November 2004Company name changed d t w electrical LIMITED\certificate issued on 10/11/04 (2 pages)
8 April 2004Director's particulars changed (1 page)
8 April 2004Director's particulars changed (1 page)
6 April 2004Return made up to 08/03/04; full list of members (6 pages)
1 February 2004New director appointed (2 pages)
1 February 2004New director appointed (2 pages)
23 January 2004Director resigned (1 page)
10 January 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
30 June 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 June 2003Return made up to 08/03/03; full list of members (5 pages)
25 June 2003Accounting reference date extended from 31/03/03 to 31/05/03 (1 page)
10 October 2002Partic of mort/charge * (12 pages)
23 July 2002New director appointed (2 pages)
5 July 2002New director appointed (2 pages)
31 May 2002Director resigned (1 page)
30 May 2002Company name changed castlelaw (no. 397) LIMITED\certificate issued on 30/05/02 (2 pages)
8 March 2002Incorporation (15 pages)