Company NameHeating 4U Limited
Company StatusDissolved
Company NumberSC344484
CategoryPrivate Limited Company
Incorporation Date17 June 2008(15 years, 10 months ago)
Dissolution Date27 February 2019 (5 years, 1 month ago)
Previous NameHeating 4 U (Fife) Limited

Business Activity

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

Directors

Director NameMr Christopher O'Donnell
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed27 March 2015(6 years, 9 months after company formation)
Appointment Duration3 years, 11 months (closed 27 February 2019)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressDunollie Windygates Road
Leven
Fife
KY8 4DP
Scotland
Director NameMr Christopher O'Donnell
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2008(same day as company formation)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address5 Sandfield Crescent
Kirkcaldy
Fife
KY1 1GH
Scotland
Secretary NameMichelle Wood
NationalityBritish
StatusResigned
Appointed17 June 2008(same day as company formation)
RoleCo Secretary
Correspondence Address5 Sandfield Crescent
Kirkcaldy
Fife
KY1 1GH
Scotland
Secretary NameKarina O'Donnell
NationalityBritish
StatusResigned
Appointed10 June 2009(11 months, 4 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 16 July 2010)
RoleAdministration
Correspondence AddressPiluir Cottage, Letham Farm
Leven
Fife
KY8 5NN
Scotland
Director NameMs Karina O'Donnell
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2010(2 years after company formation)
Appointment Duration4 years, 8 months (resigned 27 March 2015)
RoleGeneral Manager
Country of ResidenceScotland
Correspondence AddressTalbot Cottage Station Road
Leven
Fife
KY8 4QU
Scotland
Secretary NameMs Michelle Wood
StatusResigned
Appointed16 July 2010(2 years after company formation)
Appointment Duration1 year, 7 months (resigned 17 February 2012)
RoleCompany Director
Correspondence Address24 Greenhaugh Court
Braco
Dunblane
FK15 9PS
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed17 June 2008(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed17 June 2008(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitewww.heating4ultd.co.uk

Location

Registered AddressSecond Floor, Excel House
30 Semple Street
Edinburgh
EH3 8BL
Scotland
ConstituencyEdinburgh South West
WardFountainbridge/Craiglockhart

Shareholders

1 at £1Christopher O'donnell
100.00%
Ordinary

Financials

Year2014
Net Worth£8,133
Cash£11,361
Current Liabilities£75,776

Accounts

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

Filing History

18 August 2017Registered office address changed from Dunollie Windygates Road Leven Fife KY8 4DP to Second Floor, Excel House 30 Semple Street Edinburgh EH3 8BL on 18 August 2017 (2 pages)
27 July 2017Court order notice of winding up (1 page)
27 July 2017Notice of winding up order (1 page)
16 May 2017Compulsory strike-off action has been suspended (1 page)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
24 September 2016Compulsory strike-off action has been discontinued (1 page)
22 September 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-09-22
  • GBP 1
(6 pages)
13 September 2016First Gazette notice for compulsory strike-off (1 page)
30 January 2016Micro company accounts made up to 31 March 2015 (2 pages)
28 July 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 1
(3 pages)
6 July 2015Registered office address changed from Talbot Cottage Station Road Leven Fife KY8 4QU to Dunollie Windygates Road Leven Fife KY8 4DP on 6 July 2015 (1 page)
6 July 2015Registered office address changed from Talbot Cottage Station Road Leven Fife KY8 4QU to Dunollie Windygates Road Leven Fife KY8 4DP on 6 July 2015 (1 page)
10 April 2015Termination of appointment of Karina O'donnell as a director on 27 March 2015 (1 page)
10 April 2015Appointment of Mr Christopher O'donnell as a director on 27 March 2015 (2 pages)
30 March 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
1 August 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 1
(3 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
15 July 2013Annual return made up to 17 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(3 pages)
31 May 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
6 August 2012Annual return made up to 17 June 2012 with a full list of shareholders (3 pages)
21 June 2012Registered office address changed from 24 Greenhaugh Court Braco Dunblane FK15 9PS on 21 June 2012 (1 page)
31 March 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
24 February 2012Termination of appointment of Michelle Wood as a secretary (1 page)
29 July 2011Annual return made up to 17 June 2011 with a full list of shareholders (3 pages)
5 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
23 July 2010Annual return made up to 17 June 2010 with a full list of shareholders (4 pages)
23 July 2010Termination of appointment of Karina O'donnell as a secretary (1 page)
23 July 2010Appointment of Ms Karina O'donnell as a director (2 pages)
23 July 2010Director's details changed for Christopher O'donnell on 17 June 2010 (2 pages)
23 July 2010Appointment of Ms Michelle Wood as a secretary (1 page)
23 July 2010Termination of appointment of Christopher O'donnell as a director (1 page)
23 December 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
24 July 2009Return made up to 17/06/09; full list of members (3 pages)
26 June 2009Appointment terminated secretary michelle wood (1 page)
26 June 2009Accounting reference date shortened from 30/06/2009 to 31/03/2009 (1 page)
26 June 2009Secretary appointed karina o'donnell (1 page)
10 June 2009Company name changed heating 4 u (fife) LIMITED\certificate issued on 10/06/09 (2 pages)
8 September 2008Secretary appointed michelle wood (2 pages)
8 September 2008Director appointed christopher o'donnell (2 pages)
19 June 2008Appointment terminated secretary brian reid LTD. (1 page)
19 June 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(14 pages)
19 June 2008Appointment terminated director stephen mabbott LTD. (1 page)
17 June 2008Incorporation (18 pages)