Company NameThermal Coatings Limited
Company StatusDissolved
Company NumberSC361170
CategoryPrivate Limited Company
Incorporation Date12 June 2009(14 years, 10 months ago)
Dissolution Date26 September 2020 (3 years, 6 months ago)
Previous NamesThermashield Roof Coating Ltd and Thermashield Roof Coatings Ltd

Business Activity

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

Directors

Director NameMr Mark Bailkoski
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed17 June 2009(5 days after company formation)
Appointment Duration11 years, 3 months (closed 26 September 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Sandpiper Way
Strathclyde Business Park
Bellshill
ML3 3NG
Scotland
Director NameMr David Weir
Date of BirthJanuary 1987 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed17 June 2009(5 days after company formation)
Appointment Duration11 years, 3 months (closed 26 September 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Sandpiper Way
Strathclyde Business Park
Bellshill
ML4 3NG
Scotland
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address69 Richmond Avenue
Prestwich
M25 0LW
Director NameMr Scott Andrew Kennedy
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2009(5 days after company formation)
Appointment Duration4 years, 8 months (resigned 11 March 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Sandpiper Way
Strathclyde Business Park
Bellshill
ML3 3NG
Scotland

Location

Registered AddressThird Floor
65 Bath Street
Glasgow
G2 2BX
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Financials

Year2013
Net Worth£64,250
Cash£10,251
Current Liabilities£1,270,406

Accounts

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

Filing History

26 September 2020Final Gazette dissolved following liquidation (1 page)
26 June 2020Final account prior to dissolution in a winding-up by the court (4 pages)
11 September 2014Satisfaction of charge 1 in full (1 page)
11 September 2014Satisfaction of charge 1 in full (1 page)
23 June 2014Court order notice of winding up (1 page)
23 June 2014Court order notice of winding up (1 page)
23 June 2014Registered office address changed from 5 Sandpiper Way Strathclyde Business Park Motherwell ML4 3NG United Kingdom on 23 June 2014 (1 page)
23 June 2014Notice of winding up order (1 page)
23 June 2014Notice of winding up order (1 page)
23 June 2014Registered office address changed from 5 Sandpiper Way Strathclyde Business Park Motherwell ML4 3NG United Kingdom on 23 June 2014 (1 page)
7 June 2014Appointment of a provisional liquidator (1 page)
7 June 2014Appointment of a provisional liquidator (1 page)
30 May 2014Registered office address changed from 6Th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ United Kingdom on 30 May 2014 (1 page)
30 May 2014Registered office address changed from 6Th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ United Kingdom on 30 May 2014 (1 page)
13 March 2014Termination of appointment of Scott Kennedy as a director (2 pages)
13 March 2014Termination of appointment of Scott Kennedy as a director (2 pages)
9 January 2014Registered office address changed from C/O Dcw/ Stewart Gilmour & Co 24 Beresford Terrace Ayr KA7 2EG Scotland on 9 January 2014 (1 page)
9 January 2014Registered office address changed from C/O Dcw/ Stewart Gilmour & Co 24 Beresford Terrace Ayr KA7 2EG Scotland on 9 January 2014 (1 page)
9 January 2014Registered office address changed from C/O Dcw/ Stewart Gilmour & Co 24 Beresford Terrace Ayr KA7 2EG Scotland on 9 January 2014 (1 page)
4 January 2014Registered office address changed from 6Th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ United Kingdom on 4 January 2014 (1 page)
4 January 2014Registered office address changed from 6Th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ United Kingdom on 4 January 2014 (1 page)
4 January 2014Registered office address changed from 6Th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ United Kingdom on 4 January 2014 (1 page)
1 August 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
1 August 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
13 June 2013Annual return made up to 12 June 2013 with a full list of shareholders
Statement of capital on 2013-06-13
  • GBP 103
(6 pages)
13 June 2013Annual return made up to 12 June 2013 with a full list of shareholders
Statement of capital on 2013-06-13
  • GBP 103
(6 pages)
6 June 2013Previous accounting period extended from 30 November 2012 to 31 March 2013 (1 page)
6 June 2013Previous accounting period extended from 30 November 2012 to 31 March 2013 (1 page)
4 September 2012Accounts for a small company made up to 30 November 2011 (7 pages)
4 September 2012Accounts for a small company made up to 30 November 2011 (7 pages)
22 June 2012Registered office address changed from Henderson Loggie 90 Mitchell Street Glasgow G1 3NQ on 22 June 2012 (1 page)
22 June 2012Annual return made up to 12 June 2012 with a full list of shareholders (6 pages)
22 June 2012Registered office address changed from Henderson Loggie 90 Mitchell Street Glasgow G1 3NQ on 22 June 2012 (1 page)
22 June 2012Director's details changed for Mr Scott Andrew Kennedy on 14 December 2011 (2 pages)
22 June 2012Director's details changed for Mr Scott Andrew Kennedy on 14 December 2011 (2 pages)
22 June 2012Annual return made up to 12 June 2012 with a full list of shareholders (6 pages)
13 June 2012Director's details changed for Mr David Weir on 13 June 2012 (2 pages)
13 June 2012Director's details changed for Mr Mark Bailkoski on 13 June 2012 (2 pages)
13 June 2012Director's details changed for Mr Mark Bailkoski on 13 June 2012 (2 pages)
13 June 2012Director's details changed for Mr David Weir on 13 June 2012 (2 pages)
23 February 2012Company name changed thermashield roof coatings LTD\certificate issued on 23/02/12
  • CONNOT ‐
(3 pages)
23 February 2012Company name changed thermashield roof coatings LTD\certificate issued on 23/02/12
  • CONNOT ‐
(3 pages)
17 February 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-02-16
(1 page)
17 February 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-02-16
(1 page)
11 July 2011Annual return made up to 12 June 2011 with a full list of shareholders (6 pages)
11 July 2011Director's details changed for Mr David Weir on 29 April 2011 (2 pages)
11 July 2011Annual return made up to 12 June 2011 with a full list of shareholders (6 pages)
11 July 2011Director's details changed for Mr David Weir on 29 April 2011 (2 pages)
7 July 2011Director's details changed for Mr Scott Andrew Kennedy on 29 April 2011 (2 pages)
7 July 2011Director's details changed for Mr Scott Andrew Kennedy on 29 April 2011 (2 pages)
6 July 2011Director's details changed for Mr David Weir on 29 April 2011 (2 pages)
6 July 2011Director's details changed for Mr Mark Bailkoski on 29 April 2011 (2 pages)
6 July 2011Director's details changed for Mr David Weir on 29 April 2011 (2 pages)
6 July 2011Director's details changed for Mr Mark Bailkoski on 29 April 2011 (2 pages)
7 January 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
7 January 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
14 October 2010Change of accounting reference date (3 pages)
14 October 2010Change of accounting reference date (3 pages)
1 July 2010Annual return made up to 12 June 2010 with a full list of shareholders (6 pages)
1 July 2010Annual return made up to 12 June 2010 with a full list of shareholders (6 pages)
6 February 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
6 February 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
26 November 2009Current accounting period extended from 30 June 2010 to 30 September 2010 (1 page)
26 November 2009Current accounting period extended from 30 June 2010 to 30 September 2010 (1 page)
19 October 2009Registered office address changed from 6-8 Dunlin Court Bellshill ML4 3NH on 19 October 2009 (1 page)
19 October 2009Registered office address changed from 6-8 Dunlin Court Bellshill ML4 3NH on 19 October 2009 (1 page)
13 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
13 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
7 October 2009Registered office address changed from 18 Avon Street Hamilton ML3 7HU on 7 October 2009 (2 pages)
7 October 2009Statement of capital following an allotment of shares on 17 June 2009
  • GBP 103
(3 pages)
7 October 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
7 October 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
7 October 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
7 October 2009Registered office address changed from 18 Avon Street Hamilton ML3 7HU on 7 October 2009 (2 pages)
7 October 2009Special resolution increasing the nominal capital from £100 to £100,000 on 30/09/09 (1 page)
7 October 2009Statement of capital following an allotment of shares on 17 June 2009
  • GBP 103
(3 pages)
7 October 2009Special resolution increasing the nominal capital from £100 to £100,000 on 30/09/09 (1 page)
7 October 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
7 October 2009Registered office address changed from 18 Avon Street Hamilton ML3 7HU on 7 October 2009 (2 pages)
30 September 2009Memorandum and Articles of Association (6 pages)
30 September 2009Company name changed thermashield roof coating LTD\certificate issued on 30/09/09 (2 pages)
30 September 2009Memorandum and Articles of Association (6 pages)
30 September 2009Company name changed thermashield roof coating LTD\certificate issued on 30/09/09 (2 pages)
17 June 2009Director appointed mr scott kennedy (1 page)
17 June 2009Director appointed mr david weir (1 page)
17 June 2009Director appointed mr mark bailkoski (1 page)
17 June 2009Director appointed mr mark bailkoski (1 page)
17 June 2009Director appointed mr david weir (1 page)
17 June 2009Director appointed mr scott kennedy (1 page)
15 June 2009Appointment terminated director yomtov jacobs (1 page)
15 June 2009Appointment terminated director yomtov jacobs (1 page)
12 June 2009Incorporation (9 pages)
12 June 2009Incorporation (9 pages)