Company NameDevine Heat Limited
Company StatusDissolved
Company NumberSC351492
CategoryPrivate Limited Company
Incorporation Date19 November 2008(15 years, 5 months ago)
Dissolution Date8 November 2016 (7 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Neil Devine
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed19 November 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressElmwood 24 Broomhill Road
Penicuik
EH26 9EE
Scotland
Director NameSteven John Watson
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed19 November 2008(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address24 Pendreich View
Bonnyrigg
Midlothian
EH19 2EL
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2008(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address5 Inveresk Gate
Inveresk
EH21 7TB
Scotland

Location

Registered Address172 High Street
Dalkeith
EH22 1AY
Scotland
ConstituencyMidlothian
WardDalkeith

Shareholders

1 at £1Neil Devine
50.00%
Ordinary
1 at £1Steven John Watson
50.00%
Ordinary

Accounts

Latest Accounts31 October 2014 (9 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

8 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
23 August 2016First Gazette notice for voluntary strike-off (1 page)
17 August 2016Application to strike the company off the register (3 pages)
19 November 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 2
(5 pages)
27 March 2015Accounts for a dormant company made up to 31 October 2014 (3 pages)
16 January 2015Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 2
(5 pages)
19 November 2013Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 2
(5 pages)
19 November 2013Accounts for a dormant company made up to 31 October 2013 (4 pages)
8 November 2013Director's details changed for Neil Devine on 8 November 2013 (2 pages)
8 November 2013Director's details changed for Neil Devine on 8 November 2013 (2 pages)
16 January 2013Accounts for a dormant company made up to 31 October 2012 (4 pages)
19 November 2012Annual return made up to 19 November 2012 with a full list of shareholders (5 pages)
20 April 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
20 November 2011Annual return made up to 19 November 2011 with a full list of shareholders (5 pages)
6 April 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
10 December 2010Annual return made up to 19 November 2010 with a full list of shareholders (5 pages)
5 March 2010Accounts for a dormant company made up to 31 October 2009 (3 pages)
23 November 2009Annual return made up to 19 November 2009 with a full list of shareholders (5 pages)
13 October 2009Register inspection address has been changed (1 page)
13 October 2009Register(s) moved to registered inspection location (1 page)
25 June 2009Registered office changed on 25/06/2009 from unit 3 dryden glen bilston industrial estate loanhead EH20 9NA (1 page)
5 March 2009Location of register of members (1 page)
5 March 2009Director appointed neil devine (1 page)
5 March 2009Director appointed steve watson (1 page)
5 March 2009Resolutions
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(1 page)
20 November 2008Accounting reference date shortened from 30/11/2009 to 31/10/2009 (1 page)
20 November 2008Ad 19/11/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
20 November 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum and/or Articles of Association
(15 pages)
20 November 2008Appointment terminated director stephen george mabbott (1 page)
19 November 2008Incorporation (18 pages)