Company NameA Tech Biofuel Ltd.
Company StatusDissolved
Company NumberSC365295
CategoryPrivate Limited Company
Incorporation Date9 September 2009(14 years, 7 months ago)
Dissolution Date19 January 2016 (8 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Alan Wallace
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed10 September 2009(1 day after company formation)
Appointment Duration6 years, 4 months (closed 19 January 2016)
RoleEngineer
Country of ResidenceScotland
Correspondence Address26 Deerdykes View
Westfield Industrial Area
Cumbernauld
Glasgow
G68 9HN
Scotland
Secretary NameMr Alan Wallace
NationalityBritish
StatusClosed
Appointed10 September 2009(1 day after company formation)
Appointment Duration6 years, 4 months (closed 19 January 2016)
RoleEngineer
Country of ResidenceScotland
Correspondence Address26 Deerdykes View
Westfield Industrial Area
Cumbernauld
Glasgow
G68 9HN
Scotland
Director NameMrs Susan McIntosh
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2009(same day as company formation)
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NameMr Peter Trainer
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2009(same day as company formation)
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NameMr Peter Trainer
NationalityBritish
StatusResigned
Appointed09 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NameMr Peter Freeman
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2009(1 day after company formation)
Appointment Duration5 years, 10 months (resigned 15 July 2015)
RoleEngineer
Country of ResidenceScotland
Correspondence Address13 Kinnis Vennel
Kilwinning
Ayrshire
KA13 6UB
Scotland
Director NameIan Gall
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2009(1 day after company formation)
Appointment Duration5 years, 10 months (resigned 15 July 2015)
RoleEngineer
Country of ResidenceScotland
Correspondence Address7 Ferguson Avenue
Milngavie
Glasgow
G62 7TF
Scotland
Director NameMr Donald Robertson Macphie
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2009(1 day after company formation)
Appointment Duration5 years, 10 months (resigned 15 July 2015)
RoleEngineer
Country of ResidenceScotland
Correspondence Address28 Kinpurnie Road
Paisley
Renfrewshire
PA1 3HH
Scotland

Contact

Websitewww.atechheat.co.uk/
Telephone01236 738583
Telephone regionCoatbridge

Location

Registered Address26 Deerdykes View
Westfield Industrial Area
Cumbernauld
Glasgow
G68 9HN
Scotland
ConstituencyCoatbridge, Chryston and Bellshill
WardCumbernauld North

Shareholders

1 at £1Alan Wallace
100.00%
Ordinary

Financials

Year2014
Net Worth£13,101
Cash£13,466
Current Liabilities£1,048

Accounts

Latest Accounts8 July 2014 (9 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End08 July

Filing History

19 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
2 October 2015Director's details changed for Alan Wallace on 1 October 2015 (2 pages)
2 October 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 1
(3 pages)
2 October 2015Secretary's details changed for Alan Wallace on 1 October 2015 (1 page)
2 October 2015Secretary's details changed for Alan Wallace on 1 October 2015 (1 page)
2 October 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 1
(3 pages)
2 October 2015First Gazette notice for voluntary strike-off (1 page)
2 October 2015Director's details changed for Alan Wallace on 1 October 2015 (2 pages)
22 September 2015Application to strike the company off the register (3 pages)
29 July 2015Termination of appointment of Peter Freeman as a director on 15 July 2015 (1 page)
29 July 2015Termination of appointment of Donald Robertson Macphie as a director on 15 July 2015 (1 page)
29 July 2015Termination of appointment of Ian Gall as a director on 15 July 2015 (1 page)
29 July 2015Termination of appointment of Donald Robertson Macphie as a director on 15 July 2015 (1 page)
22 September 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 8,000
(7 pages)
22 September 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 8,000
(7 pages)
18 September 2014Total exemption small company accounts made up to 8 July 2014 (7 pages)
18 September 2014Total exemption small company accounts made up to 8 July 2014 (7 pages)
7 August 2014Previous accounting period shortened from 31 July 2014 to 8 July 2014 (1 page)
7 August 2014Previous accounting period shortened from 31 July 2014 to 8 July 2014 (1 page)
18 November 2013Total exemption small company accounts made up to 31 July 2013 (6 pages)
11 September 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 8,000
(7 pages)
11 September 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 8,000
(7 pages)
11 March 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
14 September 2012Annual return made up to 9 September 2012 with a full list of shareholders (7 pages)
14 September 2012Annual return made up to 9 September 2012 with a full list of shareholders (7 pages)
12 January 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
16 September 2011Annual return made up to 9 September 2011 with a full list of shareholders (7 pages)
16 September 2011Annual return made up to 9 September 2011 with a full list of shareholders (7 pages)
27 October 2010Total exemption small company accounts made up to 31 July 2010 (6 pages)
22 September 2010Annual return made up to 9 September 2010 with a full list of shareholders (7 pages)
22 September 2010Director's details changed for Peter Freeman on 9 September 2010 (2 pages)
22 September 2010Director's details changed for Peter Freeman on 9 September 2010 (2 pages)
14 November 2009Statement of capital following an allotment of shares on 2 November 2009
  • GBP 8,000
(4 pages)
14 November 2009Statement of capital following an allotment of shares on 2 November 2009
  • GBP 8,000
(4 pages)
24 September 2009Director appointed peter freeman (2 pages)
24 September 2009Accounting reference date shortened from 30/09/2010 to 31/07/2010 (1 page)
24 September 2009Director appointed donald robertson macphie (2 pages)
23 September 2009Director appointed ian gall (2 pages)
23 September 2009Director and secretary appointed alan wallace (2 pages)
18 September 2009Appointment terminated director susan mcintosh (1 page)
18 September 2009Appointment terminated secretary peter trainer (1 page)
18 September 2009Appointment terminated director peter trainer (1 page)
9 September 2009Incorporation (16 pages)