Paisley
PA1 3QS
Scotland
Director Name | Mr Craig Snodgrass |
---|---|
Date of Birth | October 1987 (Born 36 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 October 2010(same day as company formation) |
Role | Heating Engineer |
Country of Residence | Scotland |
Correspondence Address | 13 Glasgow Road Paisley PA1 3QS Scotland |
Secretary Name | Profit Counts Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 07 October 2010(same day as company formation) |
Correspondence Address | 13 Glasgow Road Paisley Renfrewshire PA1 3QS Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 October 2010(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 13 Glasgow Road Paisley PA1 3QS Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Paisley East & Ralston |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Craig Snodgrass 50.00% Ordinary |
---|---|
1 at £1 | Ian Barral 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,087 |
Cash | £3,316 |
Current Liabilities | £7,608 |
Latest Accounts | 31 October 2011 (12 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
12 September 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
7 November 2013 | Compulsory strike-off action has been suspended (1 page) |
1 November 2013 | First Gazette notice for compulsory strike-off (1 page) |
14 January 2013 | Second filing of SH01 previously delivered to Companies House (6 pages) |
17 December 2012 | Annual return made up to 8 October 2012 with a full list of shareholders Statement of capital on 2012-12-17
|
17 December 2012 | Annual return made up to 8 October 2012 with a full list of shareholders Statement of capital on 2012-12-17
|
17 December 2012 | Director's details changed for Mr Ian Barral on 17 December 2012 (2 pages) |
9 July 2012 | Company name changed first heat maintenance services LTD.\certificate issued on 09/07/12
|
6 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
26 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (4 pages) |
26 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (4 pages) |
26 October 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (4 pages) |
26 October 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (4 pages) |
27 January 2011 | Statement of capital following an allotment of shares on 7 October 2010
|
27 January 2011 | Statement of capital following an allotment of shares on 7 October 2010
|
24 January 2011 | Appointment of Profit Counts Ltd as a secretary (2 pages) |
24 January 2011 | Appointment of Mr Ian Barral as a director (2 pages) |
24 January 2011 | Appointment of Mr Craig Snodgrass as a director (2 pages) |
15 October 2010 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
15 October 2010 | Termination of appointment of Stephen George Mabbott as a director (2 pages) |
7 October 2010 | Incorporation (23 pages) |