Company NameKWIK Call Plumbing & Heating Ltd
Company StatusDissolved
Company NumberSC236167
CategoryPrivate Limited Company
Incorporation Date30 August 2002(21 years, 7 months ago)
Dissolution Date22 November 2016 (7 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Thomas Adams
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed30 August 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Kenmuirhill Gardens
Mount Vernon
Glasgow
G32 8TB
Scotland
Director NameMr Jason Barnes
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityAustralian
StatusClosed
Appointed30 August 2002(same day as company formation)
RolePlumber
Country of ResidenceUnited Kingdom
Correspondence AddressFlat G/L
1 Cathkin Road
Glasgow
G42 9UB
Scotland
Secretary NameMr Jason Barnes
NationalityAustralian
StatusClosed
Appointed30 August 2002(same day as company formation)
RolePlumber
Country of ResidenceUnited Kingdom
Correspondence AddressFlat G/L
1 Cathkin Road
Glasgow
G42 9UB
Scotland
Director NameStuart Simcox
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2002(same day as company formation)
RoleAccountant
Country of ResidenceScotland
Correspondence Address18 Bemersyde Avenue
Glasgow
G43 1DA
Scotland
Secretary NameHelen Hanlon
NationalityBritish
StatusResigned
Appointed30 August 2002(same day as company formation)
RoleCompany Director
Correspondence Address69 Lubnaig Road
Glasgow
G43 2RX
Scotland

Contact

Websiteheatingservicesglasgow.com

Location

Registered Address1 Golf Road
Clarkston
Glasgow
G76 7HU
Scotland
ConstituencyEast Renfrewshire
WardNetherlee, Stamperland and Williamwood
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Kwik Call Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts30 September 2014 (9 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Charges

2 November 2005Delivered 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 2005Delivered 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

Filing History

22 November 2016Final Gazette dissolved via compulsory strike-off (1 page)
6 September 2016First Gazette notice for compulsory strike-off (1 page)
11 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 100
(5 pages)
24 June 2015Accounts for a dormant company made up to 30 September 2014 (6 pages)
17 September 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 100
(5 pages)
16 July 2014Amended total exemption small company accounts made up to 30 September 2012 (7 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
18 September 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 100
(5 pages)
18 June 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
5 September 2012Annual return made up to 30 August 2012 with a full list of shareholders (5 pages)
28 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
20 September 2011Annual return made up to 30 August 2011 with a full list of shareholders (5 pages)
20 May 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
20 September 2010Annual return made up to 30 August 2010 with a full list of shareholders (5 pages)
25 June 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
7 September 2009Return made up to 30/08/09; full list of members (3 pages)
28 July 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
18 September 2008Return made up to 30/08/08; full list of members (4 pages)
26 June 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
11 September 2007Return made up to 30/08/07; full list of members (3 pages)
10 August 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
23 February 2007Return made up to 30/08/06; full list of members (3 pages)
14 July 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
19 November 2005Partic of mort/charge * (3 pages)
19 November 2005Partic of mort/charge * (3 pages)
12 September 2005Location of register of members (1 page)
12 September 2005Return made up to 30/08/05; full list of members (3 pages)
12 September 2005Registered office changed on 12/09/05 from: 1 golf road glasgow G76 7HU (1 page)
12 September 2005Location of debenture register (1 page)
14 July 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
1 June 2005Accounting reference date extended from 31/08/05 to 30/09/05 (1 page)
11 February 2005Return made up to 30/08/04; full list of members (7 pages)
14 October 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
15 December 2003Return made up to 30/08/03; full list of members (7 pages)
26 June 2003New secretary appointed;new director appointed (2 pages)
26 June 2003Secretary resigned (1 page)
24 March 2003Director resigned (1 page)
7 October 2002New director appointed (2 pages)
30 August 2002Incorporation (7 pages)