175 West George Street
Glasgow
G2 2LB
Scotland
Director Name | Mrs Eileen Rose Smith |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 6 Old Deans Road Bathgate West Lothian EH48 1JU Scotland |
Director Name | Mr Gerard Anthony Smith |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Old Deans Road Bathgate West Lothian EH48 1JU Scotland |
Director Name | Mr Kyle McNeill Thomson |
---|---|
Date of Birth | March 1992 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2016(5 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 27 April 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 6 Old Deans Road Bathgate West Lothian EH48 1JU Scotland |
Director Name | Mr William James Hinshelwood |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2016(5 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 10 March 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Old Deans Road Bathgate West Lothian EH48 1JU Scotland |
Website | directsavings-heating.co.uk |
---|---|
Telephone | 01506 444161 |
Telephone region | Bathgate |
Registered Address | C/O Quantuma Advisory Limited Third Floor, Turnberry House 175 West George Street Glasgow G2 2LB Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
200 at £1 | Gerard Anthony Smith 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,111,814 |
Cash | £552,236 |
Current Liabilities | £425,530 |
Latest Accounts | 30 April 2019 (4 years, 11 months ago) |
---|---|
Next Accounts Due | 30 April 2021 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 20 June 2020 (3 years, 10 months ago) |
---|---|
Next Return Due | 4 July 2021 (overdue) |
7 September 2020 | Court order in a winding-up (& Court Order attachment) (4 pages) |
---|---|
7 September 2020 | Registered office address changed from Suite 292 3rd Floor 93 Hope Street Glasgow G2 6LD Scotland to C/O Quantuma Advisory Limited Third Floor, Turnberry House 175 West George Street Glasgow G2 2LB on 7 September 2020 (2 pages) |
26 August 2020 | Cessation of Gerard Anthony Smith as a person with significant control on 17 August 2020 (1 page) |
26 August 2020 | Termination of appointment of Gerard Anthony Smith as a director on 17 August 2020 (1 page) |
26 August 2020 | Appointment of Jamila Mary Stone as a director on 17 August 2020 (2 pages) |
26 August 2020 | Registered office address changed from 6 Old Deans Road Bathgate West Lothian EH48 1JU to Suite 292 3rd Floor 93 Hope Street Glasgow G2 6LD on 26 August 2020 (1 page) |
26 August 2020 | Notification of Jamila Mary Stone as a person with significant control on 17 August 2020 (2 pages) |
13 July 2020 | Confirmation statement made on 20 June 2020 with no updates (3 pages) |
10 March 2020 | Termination of appointment of William James Hinshelwood as a director on 10 March 2020 (1 page) |
31 January 2020 | Total exemption full accounts made up to 30 April 2019 (6 pages) |
23 June 2019 | Confirmation statement made on 20 June 2019 with no updates (3 pages) |
30 January 2019 | Total exemption full accounts made up to 30 April 2018 (8 pages) |
8 August 2018 | Previous accounting period extended from 30 November 2017 to 30 April 2018 (1 page) |
4 July 2018 | Confirmation statement made on 20 June 2018 with no updates (3 pages) |
11 May 2018 | Termination of appointment of Kyle Mcneill Thomson as a director on 27 April 2018 (1 page) |
30 August 2017 | Total exemption small company accounts made up to 30 November 2016 (7 pages) |
30 August 2017 | Total exemption small company accounts made up to 30 November 2016 (7 pages) |
11 July 2017 | Notification of Gerard Anthony Smith as a person with significant control on 21 June 2016 (2 pages) |
11 July 2017 | Confirmation statement made on 20 June 2017 with updates (4 pages) |
11 July 2017 | Notification of Gerard Anthony Smith as a person with significant control on 21 June 2016 (2 pages) |
11 July 2017 | Confirmation statement made on 20 June 2017 with updates (4 pages) |
9 March 2017 | Appointment of Mr William James Hinshelwood as a director on 13 December 2016 (2 pages) |
9 March 2017 | Appointment of Mr William James Hinshelwood as a director on 13 December 2016 (2 pages) |
9 March 2017 | Appointment of Mr Kyle Mcneill Thomson as a director on 13 December 2016 (2 pages) |
9 March 2017 | Appointment of Mr Kyle Mcneill Thomson as a director on 13 December 2016 (2 pages) |
31 August 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
31 August 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
20 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
30 September 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
30 September 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
9 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
30 April 2015 | Termination of appointment of Eileen Rose Smith as a director on 11 April 2015 (1 page) |
30 April 2015 | Termination of appointment of Eileen Rose Smith as a director on 11 April 2015 (1 page) |
19 March 2015 | Annual return made up to 18 March 2015 Statement of capital on 2015-03-19
|
19 March 2015 | Annual return made up to 18 March 2015 Statement of capital on 2015-03-19
|
19 August 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
19 August 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
31 March 2014 | Previous accounting period shortened from 31 March 2014 to 30 November 2013 (1 page) |
31 March 2014 | Previous accounting period shortened from 31 March 2014 to 30 November 2013 (1 page) |
21 March 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
21 March 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
17 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
17 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
16 July 2013 | Director's details changed for Mr Gerard Anthony Smith on 15 July 2013 (2 pages) |
16 July 2013 | Director's details changed for Mr Gerard Anthony Smith on 15 July 2013 (2 pages) |
16 July 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (3 pages) |
16 July 2013 | Director's details changed for Mrs Eileen Rose Smith on 15 July 2013 (2 pages) |
16 July 2013 | Director's details changed for Mrs Eileen Rose Smith on 15 July 2013 (2 pages) |
16 July 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (3 pages) |
12 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
12 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
15 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
15 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
11 September 2012 | Registered office address changed from Unit 11 Napier Square Houstoun Industrial Estate Livingston EH54 5DE United Kingdom on 11 September 2012 (2 pages) |
11 September 2012 | Registered office address changed from Unit 11 Napier Square Houstoun Industrial Estate Livingston EH54 5DE United Kingdom on 11 September 2012 (2 pages) |
17 July 2012 | Compulsory strike-off action has been discontinued (1 page) |
17 July 2012 | Compulsory strike-off action has been discontinued (1 page) |
16 July 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (14 pages) |
16 July 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (14 pages) |
13 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
13 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
18 March 2011 | Incorporation (26 pages) |
18 March 2011 | Incorporation (26 pages) |