Westfield Industrial Area
Cumbernauld
Glasgow
G68 9HN
Scotland
Secretary Name | Mr Alan Wallace |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 September 2009(1 day after company formation) |
Appointment Duration | 6 years, 4 months (closed 19 January 2016) |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | 26 Deerdykes View Westfield Industrial Area Cumbernauld Glasgow G68 9HN Scotland |
Director Name | Mrs Susan McIntosh |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2009(same day as company formation) |
Role | Business Executive |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Mr Peter Trainer |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2009(same day as company formation) |
Role | Business Executive |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Mr Peter Trainer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 September 2009(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Mr Peter Freeman |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2009(1 day after company formation) |
Appointment Duration | 5 years, 10 months (resigned 15 July 2015) |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | 13 Kinnis Vennel Kilwinning Ayrshire KA13 6UB Scotland |
Director Name | Ian Gall |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2009(1 day after company formation) |
Appointment Duration | 5 years, 10 months (resigned 15 July 2015) |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | 7 Ferguson Avenue Milngavie Glasgow G62 7TF Scotland |
Director Name | Mr Donald Robertson Macphie |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2009(1 day after company formation) |
Appointment Duration | 5 years, 10 months (resigned 15 July 2015) |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | 28 Kinpurnie Road Paisley Renfrewshire PA1 3HH Scotland |
Website | www.atechheat.co.uk/ |
---|---|
Telephone | 01236 738583 |
Telephone region | Coatbridge |
Registered Address | 26 Deerdykes View Westfield Industrial Area Cumbernauld Glasgow G68 9HN Scotland |
---|---|
Constituency | Coatbridge, Chryston and Bellshill |
Ward | Cumbernauld North |
1 at £1 | Alan Wallace 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £13,101 |
Cash | £13,466 |
Current Liabilities | £1,048 |
Latest Accounts | 8 July 2014 (9 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 08 July |
19 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 October 2015 | Director's details changed for Alan Wallace on 1 October 2015 (2 pages) |
2 October 2015 | Annual return made up to 9 September 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
2 October 2015 | Secretary's details changed for Alan Wallace on 1 October 2015 (1 page) |
2 October 2015 | Secretary's details changed for Alan Wallace on 1 October 2015 (1 page) |
2 October 2015 | Annual return made up to 9 September 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
2 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
2 October 2015 | Director's details changed for Alan Wallace on 1 October 2015 (2 pages) |
22 September 2015 | Application to strike the company off the register (3 pages) |
29 July 2015 | Termination of appointment of Peter Freeman as a director on 15 July 2015 (1 page) |
29 July 2015 | Termination of appointment of Donald Robertson Macphie as a director on 15 July 2015 (1 page) |
29 July 2015 | Termination of appointment of Ian Gall as a director on 15 July 2015 (1 page) |
29 July 2015 | Termination of appointment of Donald Robertson Macphie as a director on 15 July 2015 (1 page) |
22 September 2014 | Annual return made up to 9 September 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
22 September 2014 | Annual return made up to 9 September 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
18 September 2014 | Total exemption small company accounts made up to 8 July 2014 (7 pages) |
18 September 2014 | Total exemption small company accounts made up to 8 July 2014 (7 pages) |
7 August 2014 | Previous accounting period shortened from 31 July 2014 to 8 July 2014 (1 page) |
7 August 2014 | Previous accounting period shortened from 31 July 2014 to 8 July 2014 (1 page) |
18 November 2013 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
11 September 2013 | Annual return made up to 9 September 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
11 September 2013 | Annual return made up to 9 September 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
11 March 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
14 September 2012 | Annual return made up to 9 September 2012 with a full list of shareholders (7 pages) |
14 September 2012 | Annual return made up to 9 September 2012 with a full list of shareholders (7 pages) |
12 January 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
16 September 2011 | Annual return made up to 9 September 2011 with a full list of shareholders (7 pages) |
16 September 2011 | Annual return made up to 9 September 2011 with a full list of shareholders (7 pages) |
27 October 2010 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
22 September 2010 | Annual return made up to 9 September 2010 with a full list of shareholders (7 pages) |
22 September 2010 | Director's details changed for Peter Freeman on 9 September 2010 (2 pages) |
22 September 2010 | Director's details changed for Peter Freeman on 9 September 2010 (2 pages) |
14 November 2009 | Statement of capital following an allotment of shares on 2 November 2009
|
14 November 2009 | Statement of capital following an allotment of shares on 2 November 2009
|
24 September 2009 | Director appointed peter freeman (2 pages) |
24 September 2009 | Accounting reference date shortened from 30/09/2010 to 31/07/2010 (1 page) |
24 September 2009 | Director appointed donald robertson macphie (2 pages) |
23 September 2009 | Director appointed ian gall (2 pages) |
23 September 2009 | Director and secretary appointed alan wallace (2 pages) |
18 September 2009 | Appointment terminated director susan mcintosh (1 page) |
18 September 2009 | Appointment terminated secretary peter trainer (1 page) |
18 September 2009 | Appointment terminated director peter trainer (1 page) |
9 September 2009 | Incorporation (16 pages) |