Leven
Fife
KY8 4DP
Scotland
Director Name | Mr Christopher O'Donnell |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2008(same day as company formation) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 5 Sandfield Crescent Kirkcaldy Fife KY1 1GH Scotland |
Secretary Name | Michelle Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 June 2008(same day as company formation) |
Role | Co Secretary |
Correspondence Address | 5 Sandfield Crescent Kirkcaldy Fife KY1 1GH Scotland |
Secretary Name | Karina O'Donnell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 2009(11 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 16 July 2010) |
Role | Administration |
Correspondence Address | Piluir Cottage, Letham Farm Leven Fife KY8 5NN Scotland |
Director Name | Ms Karina O'Donnell |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2010(2 years after company formation) |
Appointment Duration | 4 years, 8 months (resigned 27 March 2015) |
Role | General Manager |
Country of Residence | Scotland |
Correspondence Address | Talbot Cottage Station Road Leven Fife KY8 4QU Scotland |
Secretary Name | Ms Michelle Wood |
---|---|
Status | Resigned |
Appointed | 16 July 2010(2 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 17 February 2012) |
Role | Company Director |
Correspondence Address | 24 Greenhaugh Court Braco Dunblane FK15 9PS Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 June 2008(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 June 2008(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Website | www.heating4ultd.co.uk |
---|
Registered Address | Second Floor, Excel House 30 Semple Street Edinburgh EH3 8BL Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Fountainbridge/Craiglockhart |
1 at £1 | Christopher O'donnell 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £8,133 |
Cash | £11,361 |
Current Liabilities | £75,776 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
18 August 2017 | Registered 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 2017 | Court order notice of winding up (1 page) |
27 July 2017 | Notice of winding up order (1 page) |
16 May 2017 | Compulsory strike-off action has been suspended (1 page) |
14 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
24 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
22 September 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-09-22
|
13 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
30 January 2016 | Micro company accounts made up to 31 March 2015 (2 pages) |
28 July 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
6 July 2015 | Registered 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 2015 | Registered 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 2015 | Termination of appointment of Karina O'donnell as a director on 27 March 2015 (1 page) |
10 April 2015 | Appointment of Mr Christopher O'donnell as a director on 27 March 2015 (2 pages) |
30 March 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
1 August 2014 | Annual return made up to 17 June 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
15 July 2013 | Annual return made up to 17 June 2013 with a full list of shareholders
|
31 May 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
6 August 2012 | Annual return made up to 17 June 2012 with a full list of shareholders (3 pages) |
21 June 2012 | Registered office address changed from 24 Greenhaugh Court Braco Dunblane FK15 9PS on 21 June 2012 (1 page) |
31 March 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
24 February 2012 | Termination of appointment of Michelle Wood as a secretary (1 page) |
29 July 2011 | Annual return made up to 17 June 2011 with a full list of shareholders (3 pages) |
5 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
23 July 2010 | Annual return made up to 17 June 2010 with a full list of shareholders (4 pages) |
23 July 2010 | Termination of appointment of Karina O'donnell as a secretary (1 page) |
23 July 2010 | Appointment of Ms Karina O'donnell as a director (2 pages) |
23 July 2010 | Director's details changed for Christopher O'donnell on 17 June 2010 (2 pages) |
23 July 2010 | Appointment of Ms Michelle Wood as a secretary (1 page) |
23 July 2010 | Termination of appointment of Christopher O'donnell as a director (1 page) |
23 December 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
24 July 2009 | Return made up to 17/06/09; full list of members (3 pages) |
26 June 2009 | Appointment terminated secretary michelle wood (1 page) |
26 June 2009 | Accounting reference date shortened from 30/06/2009 to 31/03/2009 (1 page) |
26 June 2009 | Secretary appointed karina o'donnell (1 page) |
10 June 2009 | Company name changed heating 4 u (fife) LIMITED\certificate issued on 10/06/09 (2 pages) |
8 September 2008 | Secretary appointed michelle wood (2 pages) |
8 September 2008 | Director appointed christopher o'donnell (2 pages) |
19 June 2008 | Appointment terminated secretary brian reid LTD. (1 page) |
19 June 2008 | Resolutions
|
19 June 2008 | Appointment terminated director stephen mabbott LTD. (1 page) |
17 June 2008 | Incorporation (18 pages) |