Company NameGreenheat Controls Ltd
Company StatusDissolved
Company NumberSC402981
CategoryPrivate Limited Company
Incorporation Date5 July 2011(12 years, 9 months ago)
Dissolution Date18 July 2023 (9 months, 1 week ago)
Previous Names3

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Alexander Bruce
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed30 January 2012(6 months, 4 weeks after company formation)
Appointment Duration11 years, 5 months (closed 18 July 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor, Gordon Chambers 90 Mitchell Street
Glasgow
G1 3NQ
Scotland
Director NameMrs Helen Bruce
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2012(7 months after company formation)
Appointment Duration11 years, 5 months (closed 18 July 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor, Gordon Chambers 90 Mitchell Street
Glasgow
G1 3NQ
Scotland
Director NameMrs Karen Campbell
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Glen Sannox Drive
Craigmarloch Cumbernauld
Glasgow
G68 0DP
Scotland
Director NameMr James Stuart McMeekin
Date of BirthJune 1967 (Born 56 years ago)
NationalityScottish
StatusResigned
Appointed05 July 2011(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
Appointed05 July 2011(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Secretary NameCosec Limited (Corporation)
StatusResigned
Appointed05 July 2011(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland

Location

Registered Address47 - 49 The Square
Kelso
Roxburghshire
TD5 7HW
Scotland
ConstituencyBerwickshire, Roxburgh and Selkirk
WardKelso and District
Address Matches4 other UK companies use this postal address

Shareholders

100 at £1Alexander Bruce
98.04%
Ordinary
1 at £1Alexander Bruce
0.98%
Ordinary A-z
1 at £1Helen Bruce
0.98%
Ordinary A-z

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Filing History

18 July 2023Final Gazette dissolved via voluntary strike-off (1 page)
10 July 2023Confirmation statement made on 5 July 2023 with updates (4 pages)
2 May 2023First Gazette notice for voluntary strike-off (1 page)
25 April 2023Application to strike the company off the register (3 pages)
15 December 2022Micro company accounts made up to 31 July 2022 (5 pages)
12 July 2022Confirmation statement made on 5 July 2022 with updates (4 pages)
25 April 2022Micro company accounts made up to 31 July 2021 (5 pages)
5 July 2021Confirmation statement made on 5 July 2021 with updates (4 pages)
29 April 2021Micro company accounts made up to 31 July 2020 (5 pages)
7 January 2021Registered 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 2020Confirmation statement made on 5 July 2020 with no updates (3 pages)
31 March 2020Total exemption full accounts made up to 31 July 2019 (7 pages)
7 August 2019Confirmation statement made on 5 July 2019 with updates (4 pages)
11 April 2019Total exemption full accounts made up to 31 July 2018 (7 pages)
5 July 2018Confirmation statement made on 5 July 2018 with updates (4 pages)
13 April 2018Total exemption full accounts made up to 31 July 2017 (7 pages)
5 July 2017Confirmation statement made on 5 July 2017 with updates (4 pages)
5 July 2017Confirmation statement made on 5 July 2017 with updates (4 pages)
20 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
20 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
7 July 2016Director's details changed for Mr Alexander Bruce on 5 April 2016 (2 pages)
7 July 2016Director's details changed for Mr Alexander Bruce on 5 April 2016 (2 pages)
7 July 2016Confirmation statement made on 5 July 2016 with updates (4 pages)
7 July 2016Confirmation statement made on 5 July 2016 with updates (4 pages)
7 July 2016Director's details changed for Mrs Helen Bruce on 5 April 2016 (2 pages)
7 July 2016Director's details changed for Mrs Helen Bruce on 5 April 2016 (2 pages)
22 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
22 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
9 July 2015Director's details changed for Mrs Helen Bruce on 9 July 2015 (2 pages)
9 July 2015Director's details changed for Mr Alexander Bruce on 9 July 2015 (2 pages)
9 July 2015Director's details changed for Mrs Helen Bruce on 9 July 2015 (2 pages)
9 July 2015Director's details changed for Mr Alexander Bruce on 9 July 2015 (2 pages)
9 July 2015Director's details changed for Mr Alexander Bruce on 9 July 2015 (2 pages)
9 July 2015Director's details changed for Mrs Helen Bruce on 9 July 2015 (2 pages)
7 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 102
(5 pages)
7 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 102
(5 pages)
7 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 102
(5 pages)
18 June 2015Company name changed greenheat resources LTD\certificate issued on 18/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-18
(3 pages)
18 June 2015Company name changed greenheat resources LTD\certificate issued on 18/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-18
(3 pages)
17 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
17 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
16 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 102
(5 pages)
16 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 102
(5 pages)
16 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 102
(5 pages)
16 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
16 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
8 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-08
(5 pages)
8 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-08
(5 pages)
8 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-08
(5 pages)
26 March 2013Accounts for a dormant company made up to 31 July 2012 (6 pages)
26 March 2013Accounts for a dormant company made up to 31 July 2012 (6 pages)
11 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (5 pages)
11 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (5 pages)
11 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (5 pages)
11 July 2012Registered office address changed from C/O Henderson Loggie 90 Mitchell Street Glasgow G1 3NQ Scotland on 11 July 2012 (1 page)
11 July 2012Registered office address changed from C/O Henderson Loggie 90 Mitchell Street Glasgow G1 3NQ Scotland on 11 July 2012 (1 page)
25 June 2012Company name changed greenheat fuel and hire LTD\certificate issued on 25/06/12
  • CONNOT ‐
(3 pages)
25 June 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-06-11
(1 page)
25 June 2012Company name changed greenheat fuel and hire LTD\certificate issued on 25/06/12
  • CONNOT ‐
(3 pages)
25 June 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-06-11
(1 page)
9 February 2012Appointment of Mrs Helen Bruce as a director (2 pages)
9 February 2012Statement of capital following an allotment of shares on 30 January 2012
  • GBP 102
(3 pages)
9 February 2012Appointment of Mr Alexander Bruce as a director (2 pages)
9 February 2012Statement of capital following an allotment of shares on 30 January 2012
  • GBP 102
(3 pages)
9 February 2012Appointment of Mr Alexander Bruce as a director (2 pages)
9 February 2012Statement of capital following an allotment of shares on 30 January 2012
  • GBP 102
(3 pages)
9 February 2012Statement of capital following an allotment of shares on 30 January 2012
  • GBP 102
(3 pages)
9 February 2012Appointment of Mrs Helen Bruce as a director (2 pages)
8 February 2012Company name changed tlup.com LTD\certificate issued on 08/02/12
  • CONNOT ‐
(3 pages)
8 February 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-01-30
(1 page)
8 February 2012Company name changed tlup.com LTD\certificate issued on 08/02/12
  • CONNOT ‐
(3 pages)
8 February 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-01-30
(1 page)
30 January 2012Appointment of Mrs Karen Campbell as a director (2 pages)
30 January 2012Termination of appointment of Karen Campbell as a director (1 page)
30 January 2012Termination of appointment of Karen Campbell as a director (1 page)
30 January 2012Appointment of Mrs Karen Campbell as a director (2 pages)
7 July 2011Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 7 July 2011 (1 page)
7 July 2011Termination of appointment of James Mcmeekin as a director (1 page)
7 July 2011Termination of appointment of Cosec Limited as a director (1 page)
7 July 2011Termination of appointment of Cosec Limited as a director (1 page)
7 July 2011Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 7 July 2011 (1 page)
7 July 2011Termination of appointment of Cosec Limited as a secretary (1 page)
7 July 2011Termination of appointment of James Mcmeekin as a director (1 page)
7 July 2011Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 7 July 2011 (1 page)
7 July 2011Termination of appointment of Cosec Limited as a secretary (1 page)
5 July 2011Incorporation (30 pages)
5 July 2011Incorporation (30 pages)