Company NameResponse Heating Services Ltd.
Company StatusDissolved
Company NumberSC410319
CategoryPrivate Limited Company
Incorporation Date31 October 2011(12 years, 6 months ago)
Dissolution Date28 January 2020 (4 years, 3 months ago)

Business Activity

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

Directors

Director NameWilliam Brand Morton
Date of BirthDecember 1981 (Born 42 years ago)
NationalityScottish
StatusClosed
Appointed31 October 2011(same day as company formation)
RoleGas Engineer
Country of ResidenceScotland
Correspondence Address4 Lothian Street
Dalkeith
EH22 1DS
Scotland
Director NameMr Keith Livingstone
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2011(same day as company formation)
RoleGas Engineer
Country of ResidenceScotland
Correspondence Address4 Lothian Street
Dalkeith
EH22 1DS
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland

Location

Registered Address4 Lothian Street
Dalkeith
EH22 1DS
Scotland
ConstituencyMidlothian
WardDalkeith
Address MatchesOver 90 other UK companies use this postal address

Shareholders

100 at £1William Brand Morton
100.00%
Ordinary

Financials

Year2014
Net Worth-£5,718
Cash£2,781
Current Liabilities£14,813

Accounts

Latest Accounts31 January 2018 (6 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 January

Filing History

28 January 2020Final Gazette dissolved via voluntary strike-off (1 page)
12 November 2019First Gazette notice for voluntary strike-off (1 page)
5 November 2019Application to strike the company off the register (1 page)
4 November 2019Confirmation statement made on 30 October 2019 with no updates (3 pages)
19 September 2019Micro company accounts made up to 31 January 2018 (2 pages)
19 June 2019Current accounting period shortened from 30 September 2018 to 31 January 2018 (1 page)
29 November 2018Micro company accounts made up to 30 September 2017 (2 pages)
31 October 2018Confirmation statement made on 30 October 2018 with no updates (3 pages)
30 July 2018Previous accounting period shortened from 31 October 2017 to 30 September 2017 (1 page)
30 October 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
30 October 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
13 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
13 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
9 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
9 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
26 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
26 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
9 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 100
(3 pages)
9 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 100
(3 pages)
24 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
24 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
3 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 100
(3 pages)
3 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 100
(3 pages)
6 February 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
6 February 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
6 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 100
(3 pages)
6 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 100
(3 pages)
30 May 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
30 May 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
31 October 2012Annual return made up to 31 October 2012 with a full list of shareholders (3 pages)
31 October 2012Annual return made up to 31 October 2012 with a full list of shareholders (3 pages)
16 February 2012Termination of appointment of Keith Livingstone as a director (1 page)
16 February 2012Termination of appointment of Keith Livingstone as a director (1 page)
30 November 2011Appointment of William Brand Morton as a director (3 pages)
30 November 2011Appointment of Keith Livingstone as a director (4 pages)
30 November 2011Appointment of Keith Livingstone as a director (4 pages)
30 November 2011Appointment of William Brand Morton as a director (3 pages)
22 November 2011Statement of capital following an allotment of shares on 31 October 2011
  • GBP 100
(4 pages)
22 November 2011Statement of capital following an allotment of shares on 31 October 2011
  • GBP 100
(4 pages)
7 November 2011Termination of appointment of Stephen Mabbott as a director (2 pages)
7 November 2011Termination of appointment of Stephen Mabbott as a director (2 pages)
31 October 2011Incorporation (21 pages)
31 October 2011Incorporation (21 pages)