Glasgow
G1 3NQ
Scotland
Director Name | Mrs Helen Bruce |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 January 2012(7 months after company formation) |
Appointment Duration | 11 years, 5 months (closed 18 July 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor, Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Director Name | Mrs Karen Campbell |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 44 Glen Sannox Drive Craigmarloch Cumbernauld Glasgow G68 0DP Scotland |
Director Name | Mr James Stuart McMeekin |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 05 July 2011(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | United Kingdom |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Director Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 July 2011(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Secretary Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 July 2011(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Registered Address | 47 - 49 The Square Kelso Roxburghshire TD5 7HW Scotland |
---|---|
Constituency | Berwickshire, Roxburgh and Selkirk |
Ward | Kelso and District |
Address Matches | 4 other UK companies use this postal address |
100 at £1 | Alexander Bruce 98.04% Ordinary |
---|---|
1 at £1 | Alexander Bruce 0.98% Ordinary A-z |
1 at £1 | Helen Bruce 0.98% Ordinary A-z |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 July |
18 July 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 July 2023 | Confirmation statement made on 5 July 2023 with updates (4 pages) |
2 May 2023 | First Gazette notice for voluntary strike-off (1 page) |
25 April 2023 | Application to strike the company off the register (3 pages) |
15 December 2022 | Micro company accounts made up to 31 July 2022 (5 pages) |
12 July 2022 | Confirmation statement made on 5 July 2022 with updates (4 pages) |
25 April 2022 | Micro company accounts made up to 31 July 2021 (5 pages) |
5 July 2021 | Confirmation statement made on 5 July 2021 with updates (4 pages) |
29 April 2021 | Micro company accounts made up to 31 July 2020 (5 pages) |
7 January 2021 | Registered office address changed from 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ to 47 - 49 the Square Kelso Roxburghshire TD5 7HW on 7 January 2021 (1 page) |
9 July 2020 | Confirmation statement made on 5 July 2020 with no updates (3 pages) |
31 March 2020 | Total exemption full accounts made up to 31 July 2019 (7 pages) |
7 August 2019 | Confirmation statement made on 5 July 2019 with updates (4 pages) |
11 April 2019 | Total exemption full accounts made up to 31 July 2018 (7 pages) |
5 July 2018 | Confirmation statement made on 5 July 2018 with updates (4 pages) |
13 April 2018 | Total exemption full accounts made up to 31 July 2017 (7 pages) |
5 July 2017 | Confirmation statement made on 5 July 2017 with updates (4 pages) |
5 July 2017 | Confirmation statement made on 5 July 2017 with updates (4 pages) |
20 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
20 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
7 July 2016 | Director's details changed for Mr Alexander Bruce on 5 April 2016 (2 pages) |
7 July 2016 | Director's details changed for Mr Alexander Bruce on 5 April 2016 (2 pages) |
7 July 2016 | Confirmation statement made on 5 July 2016 with updates (4 pages) |
7 July 2016 | Confirmation statement made on 5 July 2016 with updates (4 pages) |
7 July 2016 | Director's details changed for Mrs Helen Bruce on 5 April 2016 (2 pages) |
7 July 2016 | Director's details changed for Mrs Helen Bruce on 5 April 2016 (2 pages) |
22 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
22 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
9 July 2015 | Director's details changed for Mrs Helen Bruce on 9 July 2015 (2 pages) |
9 July 2015 | Director's details changed for Mr Alexander Bruce on 9 July 2015 (2 pages) |
9 July 2015 | Director's details changed for Mrs Helen Bruce on 9 July 2015 (2 pages) |
9 July 2015 | Director's details changed for Mr Alexander Bruce on 9 July 2015 (2 pages) |
9 July 2015 | Director's details changed for Mr Alexander Bruce on 9 July 2015 (2 pages) |
9 July 2015 | Director's details changed for Mrs Helen Bruce on 9 July 2015 (2 pages) |
7 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
18 June 2015 | Company name changed greenheat resources LTD\certificate issued on 18/06/15
|
18 June 2015 | Company name changed greenheat resources LTD\certificate issued on 18/06/15
|
17 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
17 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
16 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
16 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
8 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders
|
8 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders
|
8 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders
|
26 March 2013 | Accounts for a dormant company made up to 31 July 2012 (6 pages) |
26 March 2013 | Accounts for a dormant company made up to 31 July 2012 (6 pages) |
11 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (5 pages) |
11 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (5 pages) |
11 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (5 pages) |
11 July 2012 | Registered office address changed from C/O Henderson Loggie 90 Mitchell Street Glasgow G1 3NQ Scotland on 11 July 2012 (1 page) |
11 July 2012 | Registered office address changed from C/O Henderson Loggie 90 Mitchell Street Glasgow G1 3NQ Scotland on 11 July 2012 (1 page) |
25 June 2012 | Company name changed greenheat fuel and hire LTD\certificate issued on 25/06/12
|
25 June 2012 | Resolutions
|
25 June 2012 | Company name changed greenheat fuel and hire LTD\certificate issued on 25/06/12
|
25 June 2012 | Resolutions
|
9 February 2012 | Appointment of Mrs Helen Bruce as a director (2 pages) |
9 February 2012 | Statement of capital following an allotment of shares on 30 January 2012
|
9 February 2012 | Appointment of Mr Alexander Bruce as a director (2 pages) |
9 February 2012 | Statement of capital following an allotment of shares on 30 January 2012
|
9 February 2012 | Appointment of Mr Alexander Bruce as a director (2 pages) |
9 February 2012 | Statement of capital following an allotment of shares on 30 January 2012
|
9 February 2012 | Statement of capital following an allotment of shares on 30 January 2012
|
9 February 2012 | Appointment of Mrs Helen Bruce as a director (2 pages) |
8 February 2012 | Company name changed tlup.com LTD\certificate issued on 08/02/12
|
8 February 2012 | Resolutions
|
8 February 2012 | Company name changed tlup.com LTD\certificate issued on 08/02/12
|
8 February 2012 | Resolutions
|
30 January 2012 | Appointment of Mrs Karen Campbell as a director (2 pages) |
30 January 2012 | Termination of appointment of Karen Campbell as a director (1 page) |
30 January 2012 | Termination of appointment of Karen Campbell as a director (1 page) |
30 January 2012 | Appointment of Mrs Karen Campbell as a director (2 pages) |
7 July 2011 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 7 July 2011 (1 page) |
7 July 2011 | Termination of appointment of James Mcmeekin as a director (1 page) |
7 July 2011 | Termination of appointment of Cosec Limited as a director (1 page) |
7 July 2011 | Termination of appointment of Cosec Limited as a director (1 page) |
7 July 2011 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 7 July 2011 (1 page) |
7 July 2011 | Termination of appointment of Cosec Limited as a secretary (1 page) |
7 July 2011 | Termination of appointment of James Mcmeekin as a director (1 page) |
7 July 2011 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 7 July 2011 (1 page) |
7 July 2011 | Termination of appointment of Cosec Limited as a secretary (1 page) |
5 July 2011 | Incorporation (30 pages) |
5 July 2011 | Incorporation (30 pages) |