Company NameSpace Temperature Solutions Limited
Company StatusDissolved
Company NumberSC316612
CategoryPrivate Limited Company
Incorporation Date15 February 2007(17 years, 2 months ago)
Dissolution Date30 November 2022 (1 year, 4 months ago)

Business Activity

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

Directors

Director NameBrian Sherry
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed15 February 2007(same day as company formation)
RoleHvac Engineer
Country of ResidenceUnited Kingdom
Correspondence Address42 Airyhall Drive
Aberdeen
AB15 7QB
Scotland
Secretary NameMrss Caroline Edith Sherry
NationalityBritish
StatusClosed
Appointed15 February 2007(same day as company formation)
RoleCompany Director
Correspondence Address42 Airyhall Drive
Aberdeen
AB15 7QB
Scotland

Location

Registered AddressC/O Interpath Ltd
5th Floor, 130 St Vincent Street
Glasgow
G2 5HF
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Financials

Year2013
Net Worth£63,742
Cash£13,096
Current Liabilities£34,489

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

7 July 2020Registered office address changed from 37 Albyn Place Aberdeen AB10 1JB to Kpmg Llp 1 Marischal Square Broad Street Aberdeen AB10 1DD on 7 July 2020 (2 pages)
23 December 2014Court order notice of winding up (1 page)
23 December 2014Notice of winding up order (1 page)
23 December 2014Notice of winding up order (1 page)
23 December 2014Court order notice of winding up (1 page)
23 December 2014Registered office address changed from 42 Airyhall Drive Aberdeen AB15 7QB to 37 Albyn Place Aberdeen AB10 1JB on 23 December 2014 (2 pages)
23 December 2014Registered office address changed from 42 Airyhall Drive Aberdeen AB15 7QB to 37 Albyn Place Aberdeen AB10 1JB on 23 December 2014 (2 pages)
22 July 2014Compulsory strike-off action has been discontinued (1 page)
22 July 2014Compulsory strike-off action has been discontinued (1 page)
21 July 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 1
(4 pages)
21 July 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 1
(4 pages)
15 July 2014Compulsory strike-off action has been suspended (1 page)
15 July 2014Compulsory strike-off action has been suspended (1 page)
13 June 2014First Gazette notice for compulsory strike-off (1 page)
13 June 2014First Gazette notice for compulsory strike-off (1 page)
20 March 2014Annual return made up to 15 February 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-03-20
(4 pages)
20 March 2014Annual return made up to 15 February 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-03-20
(4 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
9 December 2013Annual return made up to 15 February 2012 with a full list of shareholders (4 pages)
9 December 2013Annual return made up to 15 February 2012 with a full list of shareholders (4 pages)
23 March 2013Compulsory strike-off action has been discontinued (1 page)
23 March 2013Compulsory strike-off action has been discontinued (1 page)
22 March 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
22 March 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
20 March 2013Compulsory strike-off action has been suspended (1 page)
20 March 2013Compulsory strike-off action has been suspended (1 page)
11 January 2013First Gazette notice for compulsory strike-off (1 page)
11 January 2013First Gazette notice for compulsory strike-off (1 page)
28 June 2012Compulsory strike-off action has been suspended (1 page)
28 June 2012Compulsory strike-off action has been suspended (1 page)
8 June 2012First Gazette notice for compulsory strike-off (1 page)
8 June 2012First Gazette notice for compulsory strike-off (1 page)
1 February 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
1 February 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
28 October 2011Annual return made up to 15 February 2011 with a full list of shareholders (4 pages)
28 October 2011Annual return made up to 15 February 2011 with a full list of shareholders (4 pages)
25 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
25 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
20 May 2010Annual return made up to 15 February 2010 with a full list of shareholders (4 pages)
20 May 2010Director's details changed for Brian Sherry on 15 February 2010 (2 pages)
20 May 2010Annual return made up to 15 February 2010 with a full list of shareholders (4 pages)
20 May 2010Director's details changed for Brian Sherry on 15 February 2010 (2 pages)
26 April 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
26 April 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
16 June 2009Return made up to 15/02/09; full list of members (3 pages)
16 June 2009Return made up to 15/02/09; full list of members (3 pages)
16 March 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
16 March 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
11 March 2008Return made up to 15/02/08; full list of members (3 pages)
11 March 2008Return made up to 15/02/08; full list of members (3 pages)
13 July 2007Accounting reference date extended from 29/02/08 to 31/03/08 (1 page)
13 July 2007Accounting reference date extended from 29/02/08 to 31/03/08 (1 page)
22 February 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 February 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 February 2007Incorporation (15 pages)
15 February 2007Incorporation (15 pages)