Company NameThermalex UK Limited
Company StatusDissolved
Company NumberSC302081
CategoryPrivate Limited Company
Incorporation Date9 May 2006(18 years ago)
Dissolution Date7 January 2020 (4 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Graeme Matthew Handley
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed09 May 2006(same day as company formation)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressRoom 140 St James Business Centre
Linwood Road
Paisley
PA3 3AT
Scotland
Director NameMr Samuel Kennedy Handley
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed09 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRoom 140 St James Business Centre
Linwood Road
Paisley
PA3 3AT
Scotland
Secretary NameMr Graeme Matthew Handley
NationalityBritish
StatusClosed
Appointed09 May 2006(same day as company formation)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressRoom 140 St James Business Centre
Linwood Road
Paisley
PA3 3AT
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed09 May 2006(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed09 May 2006(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitethermalex.co.uk
Email address[email protected]
Telephone0141 8122111
Telephone regionGlasgow

Location

Registered AddressRoom 140 St James Business Centre
Linwood Road
Paisley
PA3 3AT
Scotland
ConstituencyPaisley and Renfrewshire North
WardPaisley North West

Shareholders

62 at £1Samuel Kennedy Handley
62.00%
Ordinary
20 at £1Christine Buntain
20.00%
Ordinary
2 at £1Jennifer Moffat
2.00%
Ordinary
2 at £1Lesley Buntain
2.00%
Ordinary
14 at £1Graeme Matthew Handley
14.00%
Ordinary

Financials

Year2014
Net Worth-£34,881
Cash£122
Current Liabilities£35,003

Accounts

Latest Accounts30 September 2018 (5 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

7 January 2020Final Gazette dissolved via voluntary strike-off (1 page)
22 October 2019First Gazette notice for voluntary strike-off (1 page)
15 October 2019Application to strike the company off the register (3 pages)
20 June 2019Total exemption full accounts made up to 30 September 2018 (6 pages)
22 May 2019Confirmation statement made on 9 May 2019 with no updates (3 pages)
13 May 2019Registered office address changed from Room 134 Junction 29, Linwood Road Linwood Paisley Renfrewshire PA3 3AT to Room 140 st James Business Centre Linwood Road Paisley PA3 3AT on 13 May 2019 (1 page)
15 June 2018Total exemption full accounts made up to 30 September 2017 (7 pages)
25 May 2018Confirmation statement made on 9 May 2018 with no updates (3 pages)
19 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
19 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
22 May 2017Confirmation statement made on 9 May 2017 with updates (5 pages)
22 May 2017Confirmation statement made on 9 May 2017 with updates (5 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
24 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 100
(5 pages)
24 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 100
(5 pages)
22 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
22 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
4 June 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 100
(5 pages)
4 June 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 100
(5 pages)
4 June 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 100
(5 pages)
25 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
25 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
6 June 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 100
(5 pages)
6 June 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 100
(5 pages)
6 June 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 100
(5 pages)
25 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
25 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
30 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (5 pages)
30 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (5 pages)
30 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (5 pages)
25 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
25 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
29 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (4 pages)
29 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (4 pages)
29 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (4 pages)
13 December 2011Registered office address changed from Unit 3, Maritime Court 8 Cartside Avenue, Inchinnan Business Park, Renfrew Renfrewshire PA4 9RX on 13 December 2011 (1 page)
13 December 2011Registered office address changed from Unit 3, Maritime Court 8 Cartside Avenue, Inchinnan Business Park, Renfrew Renfrewshire PA4 9RX on 13 December 2011 (1 page)
22 June 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
22 June 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
2 June 2011Secretary's details changed for Mr Graeme Matthew Handley on 9 May 2011 (1 page)
2 June 2011Secretary's details changed for Mr Graeme Matthew Handley on 9 May 2011 (1 page)
2 June 2011Director's details changed for Mr Samuel Kennedy Handley on 9 May 2011 (2 pages)
2 June 2011Director's details changed for Mr Samuel Kennedy Handley on 9 May 2011 (2 pages)
2 June 2011Director's details changed for Mr Graeme Matthew Handley on 9 May 2011 (2 pages)
2 June 2011Director's details changed for Mr Graeme Matthew Handley on 9 May 2011 (2 pages)
2 June 2011Annual return made up to 9 May 2011 with a full list of shareholders (4 pages)
2 June 2011Annual return made up to 9 May 2011 with a full list of shareholders (4 pages)
2 June 2011Director's details changed for Mr Graeme Matthew Handley on 9 May 2011 (2 pages)
2 June 2011Annual return made up to 9 May 2011 with a full list of shareholders (4 pages)
2 June 2011Secretary's details changed for Mr Graeme Matthew Handley on 9 May 2011 (1 page)
2 June 2011Director's details changed for Mr Samuel Kennedy Handley on 9 May 2011 (2 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
3 June 2010Annual return made up to 9 May 2010 with a full list of shareholders (6 pages)
3 June 2010Annual return made up to 9 May 2010 with a full list of shareholders (6 pages)
3 June 2010Annual return made up to 9 May 2010 with a full list of shareholders (6 pages)
31 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
31 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
2 June 2009Return made up to 09/05/09; full list of members (4 pages)
2 June 2009Return made up to 09/05/09; full list of members (4 pages)
19 June 2008Return made up to 09/05/08; full list of members (4 pages)
19 June 2008Return made up to 09/05/08; full list of members (4 pages)
11 June 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
11 June 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
1 August 2007Total exemption small company accounts made up to 30 September 2006 (3 pages)
1 August 2007Total exemption small company accounts made up to 30 September 2006 (3 pages)
7 June 2007Return made up to 09/05/07; full list of members (3 pages)
7 June 2007Return made up to 09/05/07; full list of members (3 pages)
2 June 2006Ad 09/05/06--------- £ si 100@1=100 £ ic 2/102 (2 pages)
2 June 2006Ad 09/05/06--------- £ si 100@1=100 £ ic 2/102 (2 pages)
24 May 2006Registered office changed on 24/05/06 from: unit 3, maritime court, 8 cartside avenue, inchinnan buisness park renfrew, renfrewshire PA4 9RX (1 page)
24 May 2006Registered office changed on 24/05/06 from: unit 3, maritime court, 8 cartside avenue, inchinnan buisness park renfrew, renfrewshire PA4 9RX (1 page)
24 May 2006Accounting reference date shortened from 31/05/07 to 30/09/06 (1 page)
24 May 2006New secretary appointed;new director appointed (1 page)
24 May 2006New secretary appointed;new director appointed (1 page)
24 May 2006New director appointed (1 page)
24 May 2006New director appointed (1 page)
24 May 2006Accounting reference date shortened from 31/05/07 to 30/09/06 (1 page)
15 May 2006Director resigned (1 page)
15 May 2006Secretary resigned (1 page)
15 May 2006Director resigned (1 page)
15 May 2006Secretary resigned (1 page)
9 May 2006Incorporation (16 pages)
9 May 2006Incorporation (16 pages)