Wishaw
Lanarkshire
ML2 0EQ
Scotland
Secretary Name | Mrs Arlene Yvonne McAdam |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 June 2003(3 months, 3 weeks after company formation) |
Appointment Duration | 20 years |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | Unit 4a 1 Netherton Road Wishaw Lanarkshire ML2 0EQ Scotland |
Director Name | Mrs Arlene Yvonne McAdam |
---|---|
Date of Birth | August 1968 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 September 2005(2 years, 7 months after company formation) |
Appointment Duration | 17 years, 8 months |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | Unit 4a 1 Netherton Road Wishaw Lanarkshire ML2 0EQ Scotland |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | boilertec-scotland.co.uk |
---|
Registered Address | Unit 4a 1 Netherton Road Wishaw Lanarkshire ML2 0EQ Scotland |
---|---|
Constituency | Motherwell and Wishaw |
Ward | Wishaw |
1 at £1 | Aileigh Mcadam 33.33% Ordinary |
---|---|
1 at £1 | Arlene Yvonne Mcadam 33.33% Ordinary |
1 at £1 | Hugh Mcadam 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,368,256 |
Cash | £795,005 |
Current Liabilities | £237,394 |
Latest Accounts | 31 December 2021 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (3 months, 3 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 4 February 2023 (4 months ago) |
---|---|
Next Return Due | 18 February 2024 (8 months, 2 weeks from now) |
7 February 2022 | Confirmation statement made on 4 February 2022 with updates (5 pages) |
---|---|
7 February 2022 | Change of share class name or designation (2 pages) |
7 February 2022 | Change of share class name or designation (2 pages) |
3 September 2021 | Unaudited abridged accounts made up to 31 December 2020 (8 pages) |
4 February 2021 | Confirmation statement made on 4 February 2021 with no updates (3 pages) |
4 September 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
4 February 2020 | Confirmation statement made on 4 February 2020 with no updates (3 pages) |
3 February 2020 | Director's details changed for Mr Hugh Mcadam on 3 April 2014 (2 pages) |
3 February 2020 | Director's details changed for Mrs Arlene Yvonne Mcadam on 3 April 2014 (2 pages) |
3 February 2020 | Secretary's details changed for Mrs Arlene Yvonne Mcadam on 3 February 2020 (1 page) |
23 July 2019 | Unaudited abridged accounts made up to 31 December 2018 (8 pages) |
18 February 2019 | Confirmation statement made on 4 February 2019 with no updates (3 pages) |
16 August 2018 | Unaudited abridged accounts made up to 31 December 2017 (9 pages) |
8 February 2018 | Confirmation statement made on 4 February 2018 with no updates (3 pages) |
11 July 2017 | Unaudited abridged accounts made up to 31 December 2016 (9 pages) |
11 July 2017 | Unaudited abridged accounts made up to 31 December 2016 (9 pages) |
7 February 2017 | Confirmation statement made on 4 February 2017 with updates (5 pages) |
7 February 2017 | Confirmation statement made on 4 February 2017 with updates (5 pages) |
6 July 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
6 July 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
4 February 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
4 February 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
11 March 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
11 March 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
19 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
19 February 2015 | Statement of capital following an allotment of shares on 1 February 2015
|
19 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
19 February 2015 | Statement of capital following an allotment of shares on 1 February 2015
|
19 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
19 February 2015 | Statement of capital following an allotment of shares on 1 February 2015
|
16 May 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
16 May 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
30 April 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
3 April 2014 | Registered office address changed from 100 Glen Road Wishaw ML2 7NP on 3 April 2014 (1 page) |
3 April 2014 | Registered office address changed from 100 Glen Road Wishaw ML2 7NP on 3 April 2014 (1 page) |
3 April 2014 | Registered office address changed from 100 Glen Road Wishaw ML2 7NP on 3 April 2014 (1 page) |
26 April 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
26 April 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
21 March 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (5 pages) |
21 March 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (5 pages) |
21 March 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (5 pages) |
11 June 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
11 June 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
22 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (5 pages) |
22 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (5 pages) |
22 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (5 pages) |
8 June 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
8 June 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
14 March 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (5 pages) |
14 March 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (5 pages) |
14 March 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (5 pages) |
28 July 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
28 July 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
1 April 2010 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
1 April 2010 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
18 March 2010 | Previous accounting period extended from 31 July 2009 to 31 December 2009 (3 pages) |
18 March 2010 | Previous accounting period extended from 31 July 2009 to 31 December 2009 (3 pages) |
16 March 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (5 pages) |
16 March 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (5 pages) |
16 March 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (5 pages) |
15 March 2010 | Director's details changed for Arlene Yvonne Mcadam on 3 February 2010 (2 pages) |
15 March 2010 | Director's details changed for Hugh Mcadam on 3 February 2010 (2 pages) |
15 March 2010 | Director's details changed for Arlene Yvonne Mcadam on 3 February 2010 (2 pages) |
15 March 2010 | Director's details changed for Hugh Mcadam on 3 February 2010 (2 pages) |
15 March 2010 | Director's details changed for Arlene Yvonne Mcadam on 3 February 2010 (2 pages) |
15 March 2010 | Director's details changed for Hugh Mcadam on 3 February 2010 (2 pages) |
6 May 2009 | Return made up to 04/02/09; full list of members (4 pages) |
6 May 2009 | Return made up to 04/02/09; full list of members (4 pages) |
7 October 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
7 October 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
9 June 2008 | Return made up to 04/02/08; full list of members (4 pages) |
9 June 2008 | Return made up to 04/02/08; full list of members (4 pages) |
26 March 2008 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
26 March 2008 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
22 August 2007 | Return made up to 04/02/07; full list of members (7 pages) |
22 August 2007 | Return made up to 04/02/07; full list of members (7 pages) |
20 July 2007 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
20 July 2007 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
16 February 2006 | Return made up to 04/02/06; full list of members
|
16 February 2006 | Return made up to 04/02/06; full list of members
|
3 October 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
3 October 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
29 September 2005 | New director appointed (2 pages) |
29 September 2005 | New director appointed (2 pages) |
28 July 2005 | Registered office changed on 28/07/05 from: 26 loch park wishaw lanarkshire ML2 7EB (1 page) |
28 July 2005 | Registered office changed on 28/07/05 from: 26 loch park wishaw lanarkshire ML2 7EB (1 page) |
2 February 2005 | Return made up to 04/02/05; full list of members
|
2 February 2005 | Return made up to 04/02/05; full list of members
|
11 November 2004 | Accounting reference date extended from 29/02/04 to 31/07/04 (1 page) |
11 November 2004 | Accounting reference date extended from 29/02/04 to 31/07/04 (1 page) |
24 May 2004 | Return made up to 04/02/04; full list of members (6 pages) |
24 May 2004 | Return made up to 04/02/04; full list of members (6 pages) |
13 June 2003 | New secretary appointed (2 pages) |
13 June 2003 | New director appointed (2 pages) |
13 June 2003 | New secretary appointed (2 pages) |
13 June 2003 | New director appointed (2 pages) |
9 February 2003 | Secretary resigned (1 page) |
9 February 2003 | Director resigned (1 page) |
9 February 2003 | Secretary resigned (1 page) |
9 February 2003 | Director resigned (1 page) |
4 February 2003 | Incorporation (9 pages) |
4 February 2003 | Incorporation (9 pages) |