Company NameThermo Dynamic (UK) Ltd
Company StatusDissolved
Company NumberSC413352
CategoryPrivate Limited Company
Incorporation Date16 December 2011(12 years, 4 months ago)
Dissolution Date6 December 2016 (7 years, 4 months ago)
Previous NameSolar Administration Services Ltd

Business Activity

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

Directors

Director NameMr Ross William Kirkland
Date of BirthSeptember 1995 (Born 28 years ago)
NationalityBritish
StatusClosed
Appointed16 December 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGlendale 13 Glasgow Road
Uddingston
Glasgow
G71 7AU
Scotland
Director NameMr James Stuart McMeekin
Date of BirthJune 1967 (Born 56 years ago)
NationalityScottish
StatusResigned
Appointed16 December 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceUnited Kingdom
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Director NameMr Richard Hamilton
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2012(11 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 January 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6th Floor
Gordon Chambers 90 Mitchell Street
Glasgow
G1 3NQ
Scotland
Director NameCosec Limited (Corporation)
StatusResigned
Appointed16 December 2011(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Secretary NameCosec Limited (Corporation)
StatusResigned
Appointed16 December 2011(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland

Contact

Websitethermodynamicukltd.co.uk

Location

Registered Address17 Turnlaw Farm
Cambuslang
Glasgow
G72 8YU
Scotland
ConstituencyEast Kilbride, Strathaven and Lesmahagow
WardEast Kilbride East

Shareholders

1 at £1Richard Hamilton
8.33%
Special A-z
1 at £1Ross Kirkland
8.33%
Special A-z
6 at £1Ross Kirkland
50.00%
Ordinary
4 at £1Richard Hamilton
33.33%
Ordinary

Financials

Year2014
Net Worth£17,788
Cash£105,295
Current Liabilities£166,438

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

6 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
6 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
20 September 2016First Gazette notice for voluntary strike-off (1 page)
20 September 2016First Gazette notice for voluntary strike-off (1 page)
8 September 2016Application to strike the company off the register (3 pages)
8 September 2016Application to strike the company off the register (3 pages)
20 June 2016Registered office address changed from 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ to 17 Turnlaw Farm Cambuslang Glasgow G72 8YU on 20 June 2016 (1 page)
20 June 2016Registered office address changed from 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ to 17 Turnlaw Farm Cambuslang Glasgow G72 8YU on 20 June 2016 (1 page)
6 January 2016Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 12
(4 pages)
6 January 2016Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 12
(4 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
24 September 2015Termination of appointment of Richard Hamilton as a director on 30 January 2015 (1 page)
24 September 2015Termination of appointment of Richard Hamilton as a director on 30 January 2015 (1 page)
6 January 2015Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 12
(5 pages)
6 January 2015Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 12
(5 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
3 February 2014Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 12
(5 pages)
3 February 2014Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 12
(5 pages)
16 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
16 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
7 February 2013Statement of capital following an allotment of shares on 12 November 2012
  • GBP 12
(3 pages)
7 February 2013Statement of capital following an allotment of shares on 12 November 2012
  • GBP 12
(3 pages)
7 February 2013Annual return made up to 16 December 2012 with a full list of shareholders (5 pages)
7 February 2013Annual return made up to 16 December 2012 with a full list of shareholders (5 pages)
7 February 2013Statement of capital following an allotment of shares on 12 November 2012
  • GBP 12
(3 pages)
7 February 2013Statement of capital following an allotment of shares on 12 November 2012
  • GBP 12
(3 pages)
14 November 2012Company name changed solar administration services LTD\certificate issued on 14/11/12
  • RES15 ‐ Change company name resolution on 2012-11-08
  • NM01 ‐ Change of name by resolution
(3 pages)
14 November 2012Company name changed solar administration services LTD\certificate issued on 14/11/12
  • RES15 ‐ Change company name resolution on 2012-11-08
  • NM01 ‐ Change of name by resolution
(3 pages)
14 November 2012Appointment of Mr Richard Hamilton as a director (2 pages)
14 November 2012Appointment of Mr Richard Hamilton as a director (2 pages)
21 February 2012Director's details changed for Ross Kirkland on 21 February 2012 (2 pages)
21 February 2012Director's details changed for Ross Kirkland on 21 February 2012 (2 pages)
25 January 2012Registered office address changed from C/O Henderson Loggie 90 Mitchell Street Glasgow G1 3NQ Scotland on 25 January 2012 (1 page)
25 January 2012Registered office address changed from C/O Henderson Loggie 90 Mitchell Street Glasgow G1 3NQ Scotland on 25 January 2012 (1 page)
5 January 2012Appointment of Ross Kirkland as a director (3 pages)
5 January 2012Appointment of Ross Kirkland as a director (3 pages)
19 December 2011Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 19 December 2011 (1 page)
19 December 2011Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 19 December 2011 (1 page)
16 December 2011Termination of appointment of James Mcmeekin as a director (1 page)
16 December 2011Termination of appointment of James Mcmeekin as a director (1 page)
16 December 2011Incorporation (28 pages)
16 December 2011Termination of appointment of Cosec Limited as a secretary (1 page)
16 December 2011Termination of appointment of Cosec Limited as a secretary (1 page)
16 December 2011Incorporation (28 pages)
16 December 2011Termination of appointment of Cosec Limited as a director (1 page)
16 December 2011Termination of appointment of Cosec Limited as a director (1 page)