Company NameBoil-It Limited
DirectorMark Ireland
Company StatusActive
Company NumberSC357381
CategoryPrivate Limited Company
Incorporation Date27 March 2009(15 years, 1 month ago)
Previous NameMi Plumbing And Heating Limited

Business Activity

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

Director

Director NameMr Mark Ireland
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6/6 Saughton Mains Street
Edinburgh
EH11 3HH
Scotland

Contact

Websitemiplumbingandheating.co.uk

Location

Registered Address16 Fordell Road
Edinburgh
EH17 8XZ
Scotland
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Mark Ireland
100.00%
Ordinary

Financials

Year2014
Net Worth£2,276
Cash£185

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return27 March 2024 (1 month, 1 week ago)
Next Return Due10 April 2025 (11 months from now)

Filing History

10 July 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
30 March 2023Company name changed mi plumbing and heating LIMITED\certificate issued on 30/03/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-03-30
(3 pages)
27 March 2023Confirmation statement made on 27 March 2023 with no updates (3 pages)
23 November 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
16 May 2022Registered office address changed from 109/14 Swanston Road Edinburgh EH10 7DS Scotland to 16 Fordell Road Edinburgh EH17 8XZ on 16 May 2022 (1 page)
28 March 2022Confirmation statement made on 27 March 2022 with no updates (3 pages)
4 November 2021Total exemption full accounts made up to 31 March 2021 (4 pages)
6 August 2021Registered office address changed from 118 B Ocean Drive Edinburgh EH6 6JG Scotland to 109/14 Swanston Road Edinburgh EH10 7DS on 6 August 2021 (1 page)
19 April 2021Confirmation statement made on 27 March 2021 with no updates (3 pages)
7 September 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
31 March 2020Confirmation statement made on 27 March 2020 with no updates (3 pages)
20 August 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
2 April 2019Confirmation statement made on 27 March 2019 with no updates (3 pages)
29 November 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
28 March 2018Confirmation statement made on 27 March 2018 with no updates (3 pages)
8 March 2018Director's details changed for Mr Mark Ireland on 8 March 2018 (2 pages)
1 November 2017Registered office address changed from 118 B Ocean Drive Edinburgh EH6 6JG Scotland to 118 B Ocean Drive Edinburgh EH6 6JG on 1 November 2017 (1 page)
1 November 2017Registered office address changed from 118 B Ocean Drive Edinburgh EH6 6JG Scotland to 118 B Ocean Drive Edinburgh EH6 6JG on 1 November 2017 (1 page)
1 November 2017Registered office address changed from C/O Bbca 2nd Floor 11 Rutland Street Edinburgh EH1 2DQ to 118 B Ocean Drive Edinburgh EH6 6JG on 1 November 2017 (1 page)
1 November 2017Registered office address changed from C/O Bbca 2nd Floor 11 Rutland Street Edinburgh EH1 2DQ to 118 B Ocean Drive Edinburgh EH6 6JG on 1 November 2017 (1 page)
22 May 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
22 May 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
3 April 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
3 April 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
18 July 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
18 July 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
25 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 1
(3 pages)
25 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 1
(3 pages)
15 June 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
15 June 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
27 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 1
(3 pages)
27 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 1
(3 pages)
30 May 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
30 May 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
17 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 1
(3 pages)
17 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 1
(3 pages)
28 July 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
28 July 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
12 April 2013Director's details changed for Mr Mark Ireland on 1 January 2013 (2 pages)
12 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (3 pages)
12 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (3 pages)
12 April 2013Director's details changed for Mr Mark Ireland on 1 January 2013 (2 pages)
12 April 2013Director's details changed for Mr Mark Ireland on 1 January 2013 (2 pages)
24 July 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
24 July 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
16 April 2012Annual return made up to 27 March 2012 with a full list of shareholders (3 pages)
16 April 2012Annual return made up to 27 March 2012 with a full list of shareholders (3 pages)
17 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
17 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
27 May 2011Registered office address changed from 119 Bruntsfield Place Edinburgh EH10 4EQ United Kingdom on 27 May 2011 (1 page)
27 May 2011Registered office address changed from 119 Bruntsfield Place Edinburgh EH10 4EQ United Kingdom on 27 May 2011 (1 page)
28 March 2011Annual return made up to 27 March 2011 with a full list of shareholders (3 pages)
28 March 2011Annual return made up to 27 March 2011 with a full list of shareholders (3 pages)
24 September 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
24 September 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
29 March 2010Director's details changed for Mr Mark Ireland on 27 March 2010 (2 pages)
29 March 2010Annual return made up to 27 March 2010 with a full list of shareholders (4 pages)
29 March 2010Director's details changed for Mr Mark Ireland on 27 March 2010 (2 pages)
29 March 2010Annual return made up to 27 March 2010 with a full list of shareholders (4 pages)
27 March 2009Incorporation (13 pages)
27 March 2009Incorporation (13 pages)