Linwood Road
Paisley
PA3 3AT
Scotland
Director Name | Mr Samuel Kennedy Handley |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 May 2006(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Room 140 St James Business Centre Linwood Road Paisley PA3 3AT Scotland |
Secretary Name | Mr Graeme Matthew Handley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 May 2006(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Room 140 St James Business Centre Linwood Road Paisley PA3 3AT Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 2006(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 2006(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | thermalex.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0141 8122111 |
Telephone region | Glasgow |
Registered Address | Room 140 St James Business Centre Linwood Road Paisley PA3 3AT Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Paisley North West |
62 at £1 | Samuel Kennedy Handley 62.00% Ordinary |
---|---|
20 at £1 | Christine Buntain 20.00% Ordinary |
2 at £1 | Jennifer Moffat 2.00% Ordinary |
2 at £1 | Lesley Buntain 2.00% Ordinary |
14 at £1 | Graeme Matthew Handley 14.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£34,881 |
Cash | £122 |
Current Liabilities | £35,003 |
Latest Accounts | 30 September 2018 (5 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
7 January 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 October 2019 | First Gazette notice for voluntary strike-off (1 page) |
15 October 2019 | Application to strike the company off the register (3 pages) |
20 June 2019 | Total exemption full accounts made up to 30 September 2018 (6 pages) |
22 May 2019 | Confirmation statement made on 9 May 2019 with no updates (3 pages) |
13 May 2019 | Registered 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 2018 | Total exemption full accounts made up to 30 September 2017 (7 pages) |
25 May 2018 | Confirmation statement made on 9 May 2018 with no updates (3 pages) |
19 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
19 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
22 May 2017 | Confirmation statement made on 9 May 2017 with updates (5 pages) |
22 May 2017 | Confirmation statement made on 9 May 2017 with updates (5 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
24 May 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 May 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
22 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
22 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
4 June 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
25 June 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
25 June 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
6 June 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
6 June 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
6 June 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
25 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
25 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
30 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (5 pages) |
30 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (5 pages) |
30 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (5 pages) |
25 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
25 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
29 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (4 pages) |
29 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (4 pages) |
29 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (4 pages) |
13 December 2011 | Registered 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 2011 | Registered 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 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
22 June 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
2 June 2011 | Secretary's details changed for Mr Graeme Matthew Handley on 9 May 2011 (1 page) |
2 June 2011 | Secretary's details changed for Mr Graeme Matthew Handley on 9 May 2011 (1 page) |
2 June 2011 | Director's details changed for Mr Samuel Kennedy Handley on 9 May 2011 (2 pages) |
2 June 2011 | Director's details changed for Mr Samuel Kennedy Handley on 9 May 2011 (2 pages) |
2 June 2011 | Director's details changed for Mr Graeme Matthew Handley on 9 May 2011 (2 pages) |
2 June 2011 | Director's details changed for Mr Graeme Matthew Handley on 9 May 2011 (2 pages) |
2 June 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (4 pages) |
2 June 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (4 pages) |
2 June 2011 | Director's details changed for Mr Graeme Matthew Handley on 9 May 2011 (2 pages) |
2 June 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (4 pages) |
2 June 2011 | Secretary's details changed for Mr Graeme Matthew Handley on 9 May 2011 (1 page) |
2 June 2011 | Director's details changed for Mr Samuel Kennedy Handley on 9 May 2011 (2 pages) |
30 June 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
30 June 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
3 June 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (6 pages) |
3 June 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (6 pages) |
3 June 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (6 pages) |
31 July 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
31 July 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
2 June 2009 | Return made up to 09/05/09; full list of members (4 pages) |
2 June 2009 | Return made up to 09/05/09; full list of members (4 pages) |
19 June 2008 | Return made up to 09/05/08; full list of members (4 pages) |
19 June 2008 | Return made up to 09/05/08; full list of members (4 pages) |
11 June 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
11 June 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
1 August 2007 | Total exemption small company accounts made up to 30 September 2006 (3 pages) |
1 August 2007 | Total exemption small company accounts made up to 30 September 2006 (3 pages) |
7 June 2007 | Return made up to 09/05/07; full list of members (3 pages) |
7 June 2007 | Return made up to 09/05/07; full list of members (3 pages) |
2 June 2006 | Ad 09/05/06--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
2 June 2006 | Ad 09/05/06--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
24 May 2006 | Registered 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 2006 | Registered 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 2006 | Accounting reference date shortened from 31/05/07 to 30/09/06 (1 page) |
24 May 2006 | New secretary appointed;new director appointed (1 page) |
24 May 2006 | New secretary appointed;new director appointed (1 page) |
24 May 2006 | New director appointed (1 page) |
24 May 2006 | New director appointed (1 page) |
24 May 2006 | Accounting reference date shortened from 31/05/07 to 30/09/06 (1 page) |
15 May 2006 | Director resigned (1 page) |
15 May 2006 | Secretary resigned (1 page) |
15 May 2006 | Director resigned (1 page) |
15 May 2006 | Secretary resigned (1 page) |
9 May 2006 | Incorporation (16 pages) |
9 May 2006 | Incorporation (16 pages) |