Company NameWarmglow Plumbing & Heating Ltd
Company StatusDissolved
Company NumberSC281539
CategoryPrivate Limited Company
Incorporation Date14 March 2005(19 years, 1 month ago)
Dissolution Date12 July 2016 (7 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameSteven John Robertson
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed03 August 2005(4 months, 3 weeks after company formation)
Appointment Duration10 years, 11 months (closed 12 July 2016)
RoleCompany Director
Correspondence Address39 Inchview Crescent
Wallyford
East Lothian
EH21 8LR
Scotland
Secretary NameScott Michael Combe
NationalityBritish
StatusClosed
Appointed12 July 2007(2 years, 3 months after company formation)
Appointment Duration9 years (closed 12 July 2016)
RolePlumber
Country of ResidenceUnited Kingdom
Correspondence Address36 Drummohr Avenue
Wallyford
East Lothian
EH21 8BP
Scotland
Director NameScott Michael Combe
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2005(1 month, 3 weeks after company formation)
Appointment Duration4 months, 1 week (resigned 09 September 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Drummohr Avenue
Wallyford
East Lothian
EH21 8BP
Scotland
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed14 March 2005(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed14 March 2005(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary NameCertax Accounting (Corporation)
StatusResigned
Appointed05 May 2005(1 month, 3 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 12 July 2007)
Correspondence Address1 Edinburgh Road
Dalkeith
Midlothian
EH22 1LA
Scotland

Location

Registered AddressUnit 5c
Wallyford Industrial Estate
Wallyford
EH21 8QJ
Scotland
ConstituencyEast Lothian
WardMusselburgh East and Carberry

Financials

Year2014
Turnover£157,003
Gross Profit£108,166
Net Worth-£34,790
Cash£8,966
Current Liabilities£49,509

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

12 July 2016Final Gazette dissolved via compulsory strike-off (1 page)
12 July 2016Final Gazette dissolved via compulsory strike-off (1 page)
16 April 2015Compulsory strike-off action has been suspended (1 page)
16 April 2015Compulsory strike-off action has been suspended (1 page)
20 February 2015First Gazette notice for voluntary strike-off (1 page)
20 February 2015First Gazette notice for voluntary strike-off (1 page)
5 August 2014Compulsory strike-off action has been suspended (1 page)
5 August 2014Compulsory strike-off action has been suspended (1 page)
20 June 2014First Gazette notice for voluntary strike-off (1 page)
20 June 2014First Gazette notice for voluntary strike-off (1 page)
5 December 2013Compulsory strike-off action has been suspended (1 page)
5 December 2013Compulsory strike-off action has been suspended (1 page)
11 October 2013First Gazette notice for voluntary strike-off (1 page)
11 October 2013First Gazette notice for voluntary strike-off (1 page)
20 March 2013Compulsory strike-off action has been suspended (1 page)
20 March 2013Compulsory strike-off action has been suspended (1 page)
25 January 2013First Gazette notice for voluntary strike-off (1 page)
25 January 2013First Gazette notice for voluntary strike-off (1 page)
27 October 2011Compulsory strike-off action has been suspended (1 page)
27 October 2011Compulsory strike-off action has been suspended (1 page)
16 September 2011First Gazette notice for compulsory strike-off (1 page)
16 September 2011First Gazette notice for compulsory strike-off (1 page)
23 May 2009Compulsory strike-off action has been suspended (1 page)
23 May 2009Compulsory strike-off action has been suspended (1 page)
1 May 2009First Gazette notice for compulsory strike-off (1 page)
1 May 2009First Gazette notice for compulsory strike-off (1 page)
17 January 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
17 January 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
23 August 2007Return made up to 14/03/07; no change of members
  • 363(287) ‐ Registered office changed on 23/08/07
(6 pages)
23 August 2007Return made up to 14/03/07; no change of members
  • 363(287) ‐ Registered office changed on 23/08/07
(6 pages)
26 July 2007Registered office changed on 26/07/07 from: 1 edinburgh road dalkeith midlothian EH22 1LA (1 page)
26 July 2007Registered office changed on 26/07/07 from: 1 edinburgh road dalkeith midlothian EH22 1LA (1 page)
20 July 2007New secretary appointed (2 pages)
20 July 2007Secretary resigned (1 page)
20 July 2007Secretary resigned (1 page)
20 July 2007New secretary appointed (2 pages)
9 May 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
9 May 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
29 March 2006Return made up to 14/03/06; full list of members (6 pages)
29 March 2006Return made up to 14/03/06; full list of members (6 pages)
13 September 2005Director resigned (1 page)
13 September 2005Director resigned (1 page)
16 August 2005Director's particulars changed (1 page)
16 August 2005Director's particulars changed (1 page)
5 August 2005Ad 03/08/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
5 August 2005New director appointed (2 pages)
5 August 2005Ad 03/08/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
5 August 2005New director appointed (2 pages)
6 May 2005New director appointed (1 page)
6 May 2005New director appointed (1 page)
5 May 2005Director resigned (1 page)
5 May 2005Secretary resigned (1 page)
5 May 2005Secretary resigned (1 page)
5 May 2005New secretary appointed (1 page)
5 May 2005Director resigned (1 page)
5 May 2005Registered office changed on 05/05/05 from: 36 drummohr avenue wallyford east lothian EH21 8BP (1 page)
5 May 2005Registered office changed on 05/05/05 from: 36 drummohr avenue wallyford east lothian EH21 8BP (1 page)
5 May 2005New secretary appointed (1 page)
14 March 2005Incorporation (13 pages)
14 March 2005Incorporation (13 pages)