Mount Vernon
Glasgow
G32 8TB
Scotland
Director Name | Mr Jason Barnes |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | Australian |
Status | Closed |
Appointed | 30 August 2002(same day as company formation) |
Role | Plumber |
Country of Residence | United Kingdom |
Correspondence Address | Flat G/L 1 Cathkin Road Glasgow G42 9UB Scotland |
Secretary Name | Mr Jason Barnes |
---|---|
Nationality | Australian |
Status | Closed |
Appointed | 30 August 2002(same day as company formation) |
Role | Plumber |
Country of Residence | United Kingdom |
Correspondence Address | Flat G/L 1 Cathkin Road Glasgow G42 9UB Scotland |
Director Name | Stuart Simcox |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2002(same day as company formation) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 18 Bemersyde Avenue Glasgow G43 1DA Scotland |
Secretary Name | Helen Hanlon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 August 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 69 Lubnaig Road Glasgow G43 2RX Scotland |
Website | heatingservicesglasgow.com |
---|
Registered Address | 1 Golf Road Clarkston Glasgow G76 7HU Scotland |
---|---|
Constituency | East Renfrewshire |
Ward | Netherlee, Stamperland and Williamwood |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Kwik Call Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 30 September 2014 (9 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
2 November 2005 | Delivered on: 19 November 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: The subjects ninety one deanston drive, shawlands, glasgow gla 16448. Outstanding |
---|---|
4 November 2005 | Delivered on: 19 November 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: The subjects thirty four govanhill street, glasgow gla 23349. Outstanding |
22 November 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
11 September 2015 | Annual return made up to 30 August 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
24 June 2015 | Accounts for a dormant company made up to 30 September 2014 (6 pages) |
17 September 2014 | Annual return made up to 30 August 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
16 July 2014 | Amended total exemption small company accounts made up to 30 September 2012 (7 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
18 September 2013 | Annual return made up to 30 August 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
18 June 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
5 September 2012 | Annual return made up to 30 August 2012 with a full list of shareholders (5 pages) |
28 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
20 September 2011 | Annual return made up to 30 August 2011 with a full list of shareholders (5 pages) |
20 May 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
20 September 2010 | Annual return made up to 30 August 2010 with a full list of shareholders (5 pages) |
25 June 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
7 September 2009 | Return made up to 30/08/09; full list of members (3 pages) |
28 July 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
18 September 2008 | Return made up to 30/08/08; full list of members (4 pages) |
26 June 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
11 September 2007 | Return made up to 30/08/07; full list of members (3 pages) |
10 August 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
23 February 2007 | Return made up to 30/08/06; full list of members (3 pages) |
14 July 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
19 November 2005 | Partic of mort/charge * (3 pages) |
19 November 2005 | Partic of mort/charge * (3 pages) |
12 September 2005 | Location of register of members (1 page) |
12 September 2005 | Return made up to 30/08/05; full list of members (3 pages) |
12 September 2005 | Registered office changed on 12/09/05 from: 1 golf road glasgow G76 7HU (1 page) |
12 September 2005 | Location of debenture register (1 page) |
14 July 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
1 June 2005 | Accounting reference date extended from 31/08/05 to 30/09/05 (1 page) |
11 February 2005 | Return made up to 30/08/04; full list of members (7 pages) |
14 October 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
15 December 2003 | Return made up to 30/08/03; full list of members (7 pages) |
26 June 2003 | New secretary appointed;new director appointed (2 pages) |
26 June 2003 | Secretary resigned (1 page) |
24 March 2003 | Director resigned (1 page) |
7 October 2002 | New director appointed (2 pages) |
30 August 2002 | Incorporation (7 pages) |