Company NameBoilertec (Scotland) Limited
DirectorsHugh McAdam and Arlene Yvonne McAdam
Company StatusActive
Company NumberSC243374
CategoryPrivate Limited Company
Incorporation Date4 February 2003(21 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 33190Repair of other equipment

Directors

Director NameMr Hugh McAdam
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2003(3 months, 3 weeks after company formation)
Appointment Duration20 years, 10 months
RoleEngineer
Country of ResidenceScotland
Correspondence AddressUnit 4a 1 Netherton Road
Wishaw
Lanarkshire
ML2 0EQ
Scotland
Secretary NameMrs Arlene Yvonne McAdam
NationalityBritish
StatusCurrent
Appointed01 June 2003(3 months, 3 weeks after company formation)
Appointment Duration20 years, 10 months
RoleSecretary
Country of ResidenceScotland
Correspondence AddressUnit 4a 1 Netherton Road
Wishaw
Lanarkshire
ML2 0EQ
Scotland
Director NameMrs Arlene Yvonne McAdam
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2005(2 years, 7 months after company formation)
Appointment Duration18 years, 7 months
RoleSecretary
Country of ResidenceScotland
Correspondence AddressUnit 4a 1 Netherton Road
Wishaw
Lanarkshire
ML2 0EQ
Scotland
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed04 February 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed04 February 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websiteboilertec-scotland.co.uk

Location

Registered AddressUnit 4a 1 Netherton Road
Wishaw
Lanarkshire
ML2 0EQ
Scotland
ConstituencyMotherwell and Wishaw
WardWishaw

Shareholders

1 at £1Aileigh Mcadam
33.33%
Ordinary
1 at £1Arlene Yvonne Mcadam
33.33%
Ordinary
1 at £1Hugh Mcadam
33.33%
Ordinary

Financials

Year2014
Net Worth£1,368,256
Cash£795,005
Current Liabilities£237,394

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return4 February 2024 (2 months, 2 weeks ago)
Next Return Due18 February 2025 (10 months from now)

Filing History

4 February 2021Confirmation statement made on 4 February 2021 with no updates (3 pages)
4 September 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
4 February 2020Confirmation statement made on 4 February 2020 with no updates (3 pages)
3 February 2020Director's details changed for Mr Hugh Mcadam on 3 April 2014 (2 pages)
3 February 2020Director's details changed for Mrs Arlene Yvonne Mcadam on 3 April 2014 (2 pages)
3 February 2020Secretary's details changed for Mrs Arlene Yvonne Mcadam on 3 February 2020 (1 page)
23 July 2019Unaudited abridged accounts made up to 31 December 2018 (8 pages)
18 February 2019Confirmation statement made on 4 February 2019 with no updates (3 pages)
16 August 2018Unaudited abridged accounts made up to 31 December 2017 (9 pages)
8 February 2018Confirmation statement made on 4 February 2018 with no updates (3 pages)
11 July 2017Unaudited abridged accounts made up to 31 December 2016 (9 pages)
11 July 2017Unaudited abridged accounts made up to 31 December 2016 (9 pages)
7 February 2017Confirmation statement made on 4 February 2017 with updates (5 pages)
7 February 2017Confirmation statement made on 4 February 2017 with updates (5 pages)
6 July 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
6 July 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
4 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 3
(5 pages)
4 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 3
(5 pages)
11 March 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
11 March 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
19 February 2015Statement of capital following an allotment of shares on 1 February 2015
  • GBP 3
(3 pages)
19 February 2015Statement of capital following an allotment of shares on 1 February 2015
  • GBP 3
(3 pages)
19 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 3
(5 pages)
19 February 2015Statement of capital following an allotment of shares on 1 February 2015
  • GBP 3
(3 pages)
19 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 3
(5 pages)
19 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 3
(5 pages)
16 May 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
16 May 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
30 April 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 2
(5 pages)
30 April 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 2
(5 pages)
30 April 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 2
(5 pages)
3 April 2014Registered office address changed from 100 Glen Road Wishaw ML2 7NP on 3 April 2014 (1 page)
3 April 2014Registered office address changed from 100 Glen Road Wishaw ML2 7NP on 3 April 2014 (1 page)
3 April 2014Registered office address changed from 100 Glen Road Wishaw ML2 7NP on 3 April 2014 (1 page)
26 April 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
26 April 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
21 March 2013Annual return made up to 4 February 2013 with a full list of shareholders (5 pages)
21 March 2013Annual return made up to 4 February 2013 with a full list of shareholders (5 pages)
21 March 2013Annual return made up to 4 February 2013 with a full list of shareholders (5 pages)
11 June 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
11 June 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
22 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (5 pages)
22 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (5 pages)
22 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (5 pages)
8 June 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
8 June 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
14 March 2011Annual return made up to 4 February 2011 with a full list of shareholders (5 pages)
14 March 2011Annual return made up to 4 February 2011 with a full list of shareholders (5 pages)
28 July 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
1 April 2010Total exemption small company accounts made up to 31 July 2008 (6 pages)
18 March 2010Previous accounting period extended from 31 July 2009 to 31 December 2009 (3 pages)
16 March 2010Annual return made up to 4 February 2010 with a full list of shareholders (5 pages)
16 March 2010Annual return made up to 4 February 2010 with a full list of shareholders (5 pages)
15 March 2010Director's details changed for Arlene Yvonne Mcadam on 3 February 2010 (2 pages)
15 March 2010Director's details changed for Hugh Mcadam on 3 February 2010 (2 pages)
15 March 2010Director's details changed for Hugh Mcadam on 3 February 2010 (2 pages)
15 March 2010Director's details changed for Arlene Yvonne Mcadam on 3 February 2010 (2 pages)
6 May 2009Return made up to 04/02/09; full list of members (4 pages)
7 October 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
9 June 2008Return made up to 04/02/08; full list of members (4 pages)
26 March 2008Total exemption small company accounts made up to 31 July 2006 (6 pages)
22 August 2007Return made up to 04/02/07; full list of members (7 pages)
20 July 2007Total exemption small company accounts made up to 31 July 2005 (5 pages)
16 February 2006Return made up to 04/02/06; full list of members
  • 363(287) ‐ Registered office changed on 16/02/06
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
3 October 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
29 September 2005New director appointed (2 pages)
28 July 2005Registered office changed on 28/07/05 from: 26 loch park wishaw lanarkshire ML2 7EB (1 page)
2 February 2005Return made up to 04/02/05; full list of members
  • 363(287) ‐ Registered office changed on 02/02/05
(6 pages)
11 November 2004Accounting reference date extended from 29/02/04 to 31/07/04 (1 page)
24 May 2004Return made up to 04/02/04; full list of members (6 pages)
13 June 2003New director appointed (2 pages)
13 June 2003New secretary appointed (2 pages)
9 February 2003Director resigned (1 page)
9 February 2003Secretary resigned (1 page)
4 February 2003Incorporation (9 pages)