Company NameBoiler Services (Scotland) Limited
Company StatusDissolved
Company NumberSC231036
CategoryPrivate Limited Company
Incorporation Date1 May 2002(22 years ago)
Dissolution Date12 December 2014 (9 years, 4 months ago)
Previous NameBoiler Services (Dundee) Limited

Business Activity

Section CManufacturing
SIC 33190Repair of other equipment

Directors

Director NameMr Alan David Elliott
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed02 April 2012(9 years, 11 months after company formation)
Appointment Duration2 years, 8 months (closed 12 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStandhill
Bathgate
West Lothian
EH48 2HR
Scotland
Director NameSamuel David Johnston
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed02 April 2012(9 years, 11 months after company formation)
Appointment Duration2 years, 8 months (closed 12 December 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressStandhill
Bathgate
West Lothian
EH48 2HR
Scotland
Director NameLawrence Greig
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2002(same day as company formation)
RoleHeating Engineer
Country of ResidenceScotland
Correspondence Address142 William Fitzgerald Way
Emmock Woods
Dundee
Tayside
DD4 9FE
Scotland
Secretary NameIrene Greig
NationalityBritish
StatusResigned
Appointed01 May 2002(same day as company formation)
RoleCompany Director
Correspondence Address142 William Fitzgerald Way
Emmock Woods
Dundee
Angus
DD4 9FB
Scotland
Director NameMr James Stewart
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2005(3 years, 1 month after company formation)
Appointment Duration6 years, 10 months (resigned 02 April 2012)
RoleBoiler Engineer
Country of ResidenceScotland
Correspondence Address15 Ashkirk Gardens
Dundee
Tayside
DD4 0TL
Scotland
Secretary NameMr Lawrence Greig
StatusResigned
Appointed31 January 2012(9 years, 9 months after company formation)
Appointment Duration2 months (resigned 02 April 2012)
RoleCompany Director
Correspondence Address142 William Fitzgerald Way
Emmock Woods
Dundee
Angus
DD4 9FB
Scotland
Director NameDavid Alexander Rintoul
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2012(9 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 22 June 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressStandhill
Bathgate
West Lothian
EH48 2HR
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed01 May 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered AddressStandhill
Bathgate
West Lothian
EH48 2HR
Scotland
ConstituencyLinlithgow and East Falkirk
WardBathgate
Address Matches4 other UK companies use this postal address

Shareholders

40 at £0.1Johnston Oils LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

12 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
12 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
22 August 2014First Gazette notice for compulsory strike-off (1 page)
22 August 2014First Gazette notice for compulsory strike-off (1 page)
8 October 2013Section 519 (1 page)
8 October 2013Section 519 (1 page)
11 September 2013Accounts made up to 31 December 2012 (7 pages)
11 September 2013Accounts made up to 31 December 2012 (7 pages)
14 August 2013Termination of appointment of David Alexander Rintoul as a director on 22 June 2013 (1 page)
14 August 2013Annual return made up to 24 April 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 4
(5 pages)
14 August 2013Termination of appointment of David Alexander Rintoul as a director on 22 June 2013 (1 page)
14 August 2013Annual return made up to 24 April 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 4
(5 pages)
22 March 2013Previous accounting period shortened from 31 March 2013 to 31 December 2012 (3 pages)
22 March 2013Previous accounting period shortened from 31 March 2013 to 31 December 2012 (3 pages)
12 November 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
12 November 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
10 November 2012Compulsory strike-off action has been discontinued (1 page)
10 November 2012Compulsory strike-off action has been discontinued (1 page)
9 November 2012Annual return made up to 24 April 2012 with a full list of shareholders (5 pages)
9 November 2012Annual return made up to 24 April 2012 with a full list of shareholders (5 pages)
16 October 2012Compulsory strike-off action has been suspended (1 page)
16 October 2012Compulsory strike-off action has been suspended (1 page)
24 August 2012First Gazette notice for compulsory strike-off (1 page)
24 August 2012First Gazette notice for compulsory strike-off (1 page)
30 May 2012Appointment of Samuel David Johnston as a director on 2 April 2012 (3 pages)
30 May 2012Appointment of Samuel David Johnston as a director on 2 April 2012 (3 pages)
30 May 2012Appointment of Samuel David Johnston as a director on 2 April 2012 (3 pages)
27 April 2012Appointment of David Alexander Rintoul as a director on 2 April 2012 (3 pages)
27 April 2012Termination of appointment of Lawrence Greig as a director on 2 April 2012 (2 pages)
27 April 2012Registered office address changed from 142 William Fitzgerald Way Dundee DD4 9FE on 27 April 2012 (2 pages)
27 April 2012Appointment of Alan David Elliot as a director on 2 April 2012 (3 pages)
27 April 2012Termination of appointment of Lawrence Greig as a director on 2 April 2012 (2 pages)
27 April 2012Termination of appointment of James Stewart as a director on 2 April 2012 (2 pages)
27 April 2012Appointment of David Alexander Rintoul as a director on 2 April 2012 (3 pages)
27 April 2012Termination of appointment of James Stewart as a director on 2 April 2012 (2 pages)
27 April 2012Termination of appointment of Lawrence Greig as a secretary on 2 April 2012 (2 pages)
27 April 2012Registered office address changed from 142 William Fitzgerald Way Dundee DD4 9FE on 27 April 2012 (2 pages)
27 April 2012Appointment of Alan David Elliot as a director on 2 April 2012 (3 pages)
27 April 2012Termination of appointment of Lawrence Greig as a director on 2 April 2012 (2 pages)
27 April 2012Appointment of Alan David Elliot as a director on 2 April 2012 (3 pages)
27 April 2012Termination of appointment of James Stewart as a director on 2 April 2012 (2 pages)
27 April 2012Termination of appointment of Lawrence Greig as a secretary on 2 April 2012 (2 pages)
27 April 2012Termination of appointment of Lawrence Greig as a secretary on 2 April 2012 (2 pages)
27 April 2012Appointment of David Alexander Rintoul as a director on 2 April 2012 (3 pages)
19 April 2012Previous accounting period shortened from 30 April 2012 to 31 March 2012 (3 pages)
19 April 2012Previous accounting period shortened from 30 April 2012 to 31 March 2012 (3 pages)
10 February 2012Termination of appointment of Irene Greig as a secretary on 31 January 2012 (1 page)
10 February 2012Appointment of Mr Lawrence Greig as a secretary on 31 January 2012 (2 pages)
10 February 2012Appointment of Mr Lawrence Greig as a secretary on 31 January 2012 (2 pages)
10 February 2012Termination of appointment of Irene Greig as a secretary on 31 January 2012 (1 page)
31 January 2012Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
31 January 2012Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
25 January 2012Company name changed boiler services (dundee) LIMITED\certificate issued on 25/01/12
  • CONNOT ‐
(3 pages)
25 January 2012Company name changed boiler services (dundee) LIMITED\certificate issued on 25/01/12
  • CONNOT ‐
(3 pages)
17 January 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-01-10
(1 page)
17 January 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-01-10
(1 page)
16 January 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
16 January 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
26 May 2011Annual return made up to 24 April 2011 with a full list of shareholders (5 pages)
26 May 2011Annual return made up to 24 April 2011 with a full list of shareholders (5 pages)
27 October 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
27 October 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
20 May 2010Director's details changed for James Stewart on 24 April 2010 (2 pages)
20 May 2010Director's details changed for Lawrence Greig on 1 October 2009 (2 pages)
20 May 2010Annual return made up to 24 April 2010 with a full list of shareholders (5 pages)
20 May 2010Director's details changed for Lawrence Greig on 1 October 2009 (2 pages)
20 May 2010Director's details changed for James Stewart on 24 April 2010 (2 pages)
20 May 2010Annual return made up to 24 April 2010 with a full list of shareholders (5 pages)
20 May 2010Director's details changed for Lawrence Greig on 1 October 2009 (2 pages)
30 November 2009Sub-division of shares on 3 November 2009 (5 pages)
30 November 2009Sub-division of shares on 3 November 2009 (5 pages)
30 November 2009Sub-division of shares on 3 November 2009 (5 pages)
21 November 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
21 November 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
21 November 2009Change of share class name or designation (2 pages)
21 November 2009Change of share class name or designation (2 pages)
1 June 2009Return made up to 24/04/09; full list of members (4 pages)
1 June 2009Return made up to 24/04/09; full list of members (4 pages)
21 November 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
21 November 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
7 May 2008Return made up to 24/04/08; full list of members (4 pages)
7 May 2008Return made up to 24/04/08; full list of members (4 pages)
8 November 2007Total exemption small company accounts made up to 30 April 2007 (8 pages)
8 November 2007Total exemption small company accounts made up to 30 April 2007 (8 pages)
24 May 2007Return made up to 24/04/07; full list of members (2 pages)
24 May 2007Return made up to 24/04/07; full list of members (2 pages)
16 May 2007Registered office changed on 16/05/07 from: 2 lawers road, west grange broughty ferry dundee tayside DD5 3TQ (1 page)
16 May 2007Registered office changed on 16/05/07 from: 2 lawers road, west grange broughty ferry dundee tayside DD5 3TQ (1 page)
22 November 2006Total exemption small company accounts made up to 30 April 2006 (8 pages)
22 November 2006Secretary's particulars changed (1 page)
22 November 2006Director's particulars changed (1 page)
22 November 2006Secretary's particulars changed (1 page)
22 November 2006Director's particulars changed (1 page)
22 November 2006Director's particulars changed (1 page)
22 November 2006Total exemption small company accounts made up to 30 April 2006 (8 pages)
22 November 2006Director's particulars changed (1 page)
5 May 2006Return made up to 24/04/06; full list of members (3 pages)
5 May 2006Return made up to 24/04/06; full list of members (3 pages)
28 November 2005New director appointed (1 page)
28 November 2005New director appointed (1 page)
25 November 2005Ad 01/06/05--------- £ si 3@1=3 £ ic 1/4 (2 pages)
25 November 2005Ad 01/06/05--------- £ si 3@1=3 £ ic 1/4 (2 pages)
12 October 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
12 October 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
27 April 2005Return made up to 24/04/05; full list of members (2 pages)
27 April 2005Return made up to 24/04/05; full list of members (2 pages)
27 August 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
27 August 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
2 May 2004Return made up to 24/04/04; full list of members (6 pages)
2 May 2004Return made up to 24/04/04; full list of members (6 pages)
24 September 2003Total exemption small company accounts made up to 30 April 2003 (6 pages)
24 September 2003Accounting reference date shortened from 31/05/03 to 30/04/03 (1 page)
24 September 2003Accounting reference date shortened from 31/05/03 to 30/04/03 (1 page)
24 September 2003Total exemption small company accounts made up to 30 April 2003 (6 pages)
25 April 2003Return made up to 24/04/03; full list of members (6 pages)
25 April 2003Return made up to 24/04/03; full list of members (6 pages)
2 October 2002Registered office changed on 02/10/02 from: 2 provost black drive tayport fife DD6 9HD (1 page)
2 October 2002Director's particulars changed (1 page)
2 October 2002Secretary's particulars changed (1 page)
2 October 2002Registered office changed on 02/10/02 from: 2 provost black drive tayport fife DD6 9HD (1 page)
2 October 2002Director's particulars changed (1 page)
2 October 2002Secretary's particulars changed (1 page)
2 May 2002Secretary resigned (1 page)
2 May 2002Secretary resigned (1 page)
1 May 2002Incorporation (16 pages)
1 May 2002Incorporation (16 pages)