Company NameJoinery & Heating Services Ltd
Company StatusDissolved
Company NumberSC386995
CategoryPrivate Limited Company
Incorporation Date13 October 2010(13 years, 6 months ago)
Dissolution Date29 March 2016 (8 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameMiss Lynn Rae
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2010(2 weeks, 5 days after company formation)
Appointment Duration5 years, 4 months (closed 29 March 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Whin Place
East Kilbride
Glasgow
G74 3XS
Scotland
Director NameMr James Stuart McMeekin
Date of BirthJune 1967 (Born 56 years ago)
NationalityScottish
StatusResigned
Appointed13 October 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceUnited Kingdom
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Director NameCosec Limited (Corporation)
StatusResigned
Appointed13 October 2010(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Secretary NameCosec Limited (Corporation)
StatusResigned
Appointed13 October 2010(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland

Location

Registered Address14 Whin Place
East Kilbride
Glasgow
G74 3XS
Scotland
ConstituencyEast Kilbride, Strathaven and Lesmahagow
WardEast Kilbride East

Shareholders

100 at £1Lynn Rae
100.00%
Ordinary

Financials

Year2014
Net Worth-£18,007
Cash£5,200
Current Liabilities£30,502

Accounts

Latest Accounts31 March 2014 (10 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

29 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
12 January 2016First Gazette notice for compulsory strike-off (1 page)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
16 October 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 100
(3 pages)
6 May 2014Registered office address changed from 90 Kirkwall Avenue Kirkwall Avenue Blantyre Glasgow G72 9NX Scotland on 6 May 2014 (1 page)
6 May 2014Registered office address changed from 90 Kirkwall Avenue Kirkwall Avenue Blantyre Glasgow G72 9NX Scotland on 6 May 2014 (1 page)
19 February 2014Registered office address changed from 91 Scalloway Road Cambuslang Glasgow G72 8QF on 19 February 2014 (1 page)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
15 October 2013Registered office address changed from 17-19 Motherwell Road Carfin Motherwell ML1 4EB Scotland on 15 October 2013 (1 page)
15 October 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 100
(3 pages)
29 October 2012Annual return made up to 13 October 2012 with a full list of shareholders (3 pages)
12 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
16 November 2011Annual return made up to 13 October 2011 with a full list of shareholders (3 pages)
17 August 2011Current accounting period extended from 31 October 2011 to 31 March 2012 (1 page)
3 November 2010Appointment of Miss Lynn Rae as a director (2 pages)
3 November 2010Statement of capital following an allotment of shares on 1 November 2010
  • GBP 100
(3 pages)
3 November 2010Statement of capital following an allotment of shares on 1 November 2010
  • GBP 100
(3 pages)
13 October 2010Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 13 October 2010 (1 page)
13 October 2010Termination of appointment of Cosec Limited as a director (1 page)
13 October 2010Incorporation (27 pages)
13 October 2010Termination of appointment of Cosec Limited as a secretary (1 page)
13 October 2010Termination of appointment of James Mcmeekin as a director (1 page)