Company NameHeatguard Ltd
DirectorsColin Campbell Donaldson and Zephyrina Namuncura Donaldson
Company StatusActive
Company NumberSC404135
CategoryPrivate Limited Company
Incorporation Date26 July 2011(12 years, 9 months ago)
Previous NamesXB Trading Limited and Heat Guard Limited

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr Colin Campbell Donaldson
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2011(same day as company formation)
RoleHeating Engineer
Country of ResidenceUnited Kingdom
Correspondence Address9 Glasgow Road
Paisley
PA1 3QS
Scotland
Director NameMrs Zephyrina Namuncura Donaldson
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2013(1 year, 8 months after company formation)
Appointment Duration11 years
RoleAdministrator
Country of ResidenceScotland
Correspondence Address9 Glasgow Road
Paisley
PA1 3QS
Scotland

Contact

Telephone01484 713748
Telephone regionHuddersfield

Location

Registered Address9 Glasgow Road
Paisley
PA1 3QS
Scotland
ConstituencyPaisley and Renfrewshire North
WardPaisley East & Ralston
Address MatchesOver 200 other UK companies use this postal address

Shareholders

50 at £1Colin Donaldson
50.00%
Ordinary
50 at £1Zephyrina Donaldson
50.00%
Ordinary

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (3 days from now)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return26 July 2023 (9 months ago)
Next Return Due9 August 2024 (3 months, 2 weeks from now)

Filing History

26 July 2023Confirmation statement made on 26 July 2023 with no updates (3 pages)
24 April 2023Micro company accounts made up to 31 July 2022 (5 pages)
2 August 2022Confirmation statement made on 26 July 2022 with no updates (3 pages)
6 April 2022Micro company accounts made up to 31 July 2021 (5 pages)
30 July 2021Confirmation statement made on 26 July 2021 with no updates (3 pages)
29 April 2021Micro company accounts made up to 31 July 2020 (5 pages)
29 July 2020Confirmation statement made on 26 July 2020 with no updates (3 pages)
3 January 2020Micro company accounts made up to 31 July 2019 (4 pages)
9 August 2019Confirmation statement made on 26 July 2019 with no updates (3 pages)
26 October 2018Micro company accounts made up to 31 July 2018 (4 pages)
27 July 2018Confirmation statement made on 26 July 2018 with no updates (3 pages)
27 April 2018Micro company accounts made up to 31 July 2017 (4 pages)
9 August 2017Confirmation statement made on 26 July 2017 with no updates (3 pages)
9 August 2017Confirmation statement made on 26 July 2017 with no updates (3 pages)
30 March 2017Accounts for a dormant company made up to 31 July 2016 (6 pages)
30 March 2017Accounts for a dormant company made up to 31 July 2016 (6 pages)
10 August 2016Confirmation statement made on 26 July 2016 with updates (6 pages)
10 August 2016Confirmation statement made on 26 July 2016 with updates (6 pages)
26 April 2016Accounts for a dormant company made up to 31 July 2015 (6 pages)
26 April 2016Accounts for a dormant company made up to 31 July 2015 (6 pages)
2 October 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 100
(3 pages)
2 October 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 100
(3 pages)
24 April 2015Accounts for a dormant company made up to 31 July 2014 (6 pages)
24 April 2015Accounts for a dormant company made up to 31 July 2014 (6 pages)
9 December 2014Compulsory strike-off action has been discontinued (1 page)
9 December 2014Compulsory strike-off action has been discontinued (1 page)
8 December 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 100
(3 pages)
8 December 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 100
(3 pages)
21 November 2014First Gazette notice for compulsory strike-off (1 page)
21 November 2014First Gazette notice for compulsory strike-off (1 page)
18 March 2014Accounts for a dormant company made up to 31 July 2013 (6 pages)
18 March 2014Accounts for a dormant company made up to 31 July 2013 (6 pages)
10 March 2014Director's details changed for Mrs Zephyrina Namuncura Donaldson on 18 February 2014 (3 pages)
10 March 2014Director's details changed for Mr Colin Campbell Donaldson on 18 February 2014 (3 pages)
10 March 2014Director's details changed for Mr Colin Campbell Donaldson on 18 February 2014 (3 pages)
10 March 2014Director's details changed for Mrs Zephyrina Namuncura Donaldson on 18 February 2014 (3 pages)
10 March 2014Registered office address changed from Suite 3/5 135 Buchanan Street Glasgow G1 2JA Scotland on 10 March 2014 (2 pages)
10 March 2014Registered office address changed from Suite 3/5 135 Buchanan Street Glasgow G1 2JA Scotland on 10 March 2014 (2 pages)
26 July 2013Annual return made up to 26 July 2013 with a full list of shareholders
Statement of capital on 2013-07-26
  • GBP 100
(4 pages)
26 July 2013Annual return made up to 26 July 2013 with a full list of shareholders
Statement of capital on 2013-07-26
  • GBP 100
(4 pages)
20 April 2013Compulsory strike-off action has been discontinued (1 page)
20 April 2013Compulsory strike-off action has been discontinued (1 page)
19 April 2013Company name changed heat guard LIMITED\certificate issued on 19/04/13
  • RES15 ‐ Change company name resolution on 2013-04-19
  • NM01 ‐ Change of name by resolution
(3 pages)
19 April 2013Company name changed heat guard LIMITED\certificate issued on 19/04/13
  • RES15 ‐ Change company name resolution on 2013-04-19
  • NM01 ‐ Change of name by resolution
(3 pages)
18 April 2013Registered office address changed from 149 Dalsetter Avenue Glasgow G15 8TE Scotland on 18 April 2013 (1 page)
18 April 2013Registered office address changed from 149 Dalsetter Avenue Glasgow G15 8TE Scotland on 18 April 2013 (1 page)
18 April 2013Company name changed xb trading LIMITED\certificate issued on 18/04/13
  • RES15 ‐ Change company name resolution on 2013-04-18
  • NM01 ‐ Change of name by resolution
(3 pages)
18 April 2013Appointment of Mrs Zephyrina Namuncura Donaldson as a director (2 pages)
18 April 2013Appointment of Mrs Zephyrina Namuncura Donaldson as a director (2 pages)
18 April 2013Company name changed xb trading LIMITED\certificate issued on 18/04/13
  • RES15 ‐ Change company name resolution on 2013-04-18
  • NM01 ‐ Change of name by resolution
(3 pages)
18 April 2013Annual return made up to 26 July 2012 with a full list of shareholders (3 pages)
18 April 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
18 April 2013Annual return made up to 26 July 2012 with a full list of shareholders (3 pages)
18 April 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
10 January 2013Compulsory strike-off action has been suspended (1 page)
10 January 2013Compulsory strike-off action has been suspended (1 page)
23 November 2012First Gazette notice for compulsory strike-off (1 page)
23 November 2012First Gazette notice for compulsory strike-off (1 page)
26 July 2011Incorporation (22 pages)
26 July 2011Incorporation (22 pages)