Company NameUK Heating Services Ltd.
Company StatusDissolved
Company NumberSC258207
CategoryPrivate Limited Company
Incorporation Date24 October 2003(20 years, 6 months ago)
Dissolution Date30 May 2017 (6 years, 11 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameGerard James Kelly
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed24 October 2003(same day as company formation)
RoleJoint Manager Director
Country of ResidenceScotland
Correspondence Address51 Polden Avenue
Lindsayfield
East Kilbride
South Lanarkshire
G75 9GX
Scotland
Secretary NameMs Barbara McGuire
NationalityBritish
StatusClosed
Appointed28 November 2006(3 years, 1 month after company formation)
Appointment Duration10 years, 6 months (closed 30 May 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address51 Polden Avenue
Lindseyfield
East Kilbride
South Lanarkshire
G75 9GX
Scotland
Director NameMr Raymond Gibb
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2003(same day as company formation)
RoleJoint Managing Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Bellflower Gardens
Glasgow
G53 7XD
Scotland
Secretary NameGerard James Kelly
NationalityBritish
StatusResigned
Appointed24 October 2003(same day as company formation)
RoleJoint Manager Director
Country of ResidenceScotland
Correspondence Address51 Polden Avenue
Lindsayfield
East Kilbride
South Lanarkshire
G75 9GX
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed24 October 2003(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed24 October 2003(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressTitanium 1
King's Inch Place
Renfrew
PA4 8WF
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew North
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

30 May 2017Final Gazette dissolved via compulsory strike-off (1 page)
30 May 2017Final Gazette dissolved via compulsory strike-off (1 page)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
2 November 2016Confirmation statement made on 24 October 2016 with updates (6 pages)
2 November 2016Confirmation statement made on 24 October 2016 with updates (6 pages)
14 January 2016Accounts for a dormant company made up to 31 March 2015 (6 pages)
14 January 2016Accounts for a dormant company made up to 31 March 2015 (6 pages)
16 November 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 2
(4 pages)
16 November 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 2
(4 pages)
31 October 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 2
(4 pages)
31 October 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 2
(4 pages)
30 August 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
30 August 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
11 December 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 2
(4 pages)
11 December 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 2
(4 pages)
14 November 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
14 November 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
30 April 2013Registered office address changed from Sherwood House 7 Glasgow Road Paisley Renfrewshire PA1 3QS on 30 April 2013 (1 page)
30 April 2013Annual return made up to 24 October 2012 with a full list of shareholders (4 pages)
30 April 2013Annual return made up to 24 October 2012 with a full list of shareholders (4 pages)
30 April 2013Registered office address changed from Sherwood House 7 Glasgow Road Paisley Renfrewshire PA1 3QS on 30 April 2013 (1 page)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
21 December 2011Annual return made up to 24 October 2011 with a full list of shareholders (4 pages)
21 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
21 December 2011Annual return made up to 24 October 2011 with a full list of shareholders (4 pages)
21 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
20 December 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
20 December 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
12 November 2010Annual return made up to 24 October 2010 with a full list of shareholders (11 pages)
12 November 2010Annual return made up to 24 October 2010 with a full list of shareholders (11 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
23 December 2009Annual return made up to 24 October 2009 with a full list of shareholders (14 pages)
23 December 2009Annual return made up to 24 October 2009 with a full list of shareholders (14 pages)
4 February 2009Accounts for a dormant company made up to 31 March 2008 (6 pages)
4 February 2009Accounts for a dormant company made up to 31 March 2008 (6 pages)
31 October 2008Return made up to 24/10/08; no change of members (12 pages)
31 October 2008Return made up to 24/10/08; no change of members (12 pages)
5 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
5 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
20 November 2007Return made up to 24/10/07; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 November 2007Return made up to 24/10/07; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
19 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
19 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
15 December 2006Return made up to 24/10/06; full list of members (7 pages)
15 December 2006Secretary resigned (1 page)
15 December 2006Secretary resigned (1 page)
15 December 2006Return made up to 24/10/06; full list of members (7 pages)
15 December 2006New secretary appointed (1 page)
15 December 2006New secretary appointed (1 page)
18 May 2006Director resigned (2 pages)
18 May 2006Director resigned (2 pages)
10 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
10 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
29 November 2005Return made up to 24/10/05; full list of members (7 pages)
29 November 2005Return made up to 24/10/05; full list of members (7 pages)
19 August 2005Accounting reference date extended from 31/10/04 to 31/03/05 (1 page)
19 August 2005Accounting reference date extended from 31/10/04 to 31/03/05 (1 page)
6 May 2005Secretary's particulars changed;director's particulars changed (1 page)
6 May 2005Secretary's particulars changed;director's particulars changed (1 page)
30 December 2004Return made up to 24/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 December 2004Return made up to 24/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 February 2004Secretary's particulars changed;director's particulars changed (1 page)
1 February 2004Secretary's particulars changed;director's particulars changed (1 page)
9 January 2004New director appointed (2 pages)
9 January 2004Registered office changed on 09/01/04 from: sherwood house, 7 glasgow road, paisley, PA1 3QS (1 page)
9 January 2004Registered office changed on 09/01/04 from: sherwood house, 7 glasgow road, paisley, PA1 3QS (1 page)
9 January 2004New secretary appointed;new director appointed (2 pages)
9 January 2004New director appointed (2 pages)
9 January 2004New secretary appointed;new director appointed (2 pages)
28 October 2003Director resigned (1 page)
28 October 2003Secretary resigned (1 page)
28 October 2003Director resigned (1 page)
28 October 2003Secretary resigned (1 page)
24 October 2003Incorporation (15 pages)
24 October 2003Incorporation (15 pages)