Uddingston
Glasgow
G71 7AU
Scotland
Director Name | Mr James Stuart McMeekin |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 16 December 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 | Mr Richard Hamilton |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2012(11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 January 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Director Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 December 2011(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Secretary Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 December 2011(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Website | thermodynamicukltd.co.uk |
---|
Registered Address | 17 Turnlaw Farm Cambuslang Glasgow G72 8YU Scotland |
---|---|
Constituency | East Kilbride, Strathaven and Lesmahagow |
Ward | East Kilbride East |
1 at £1 | Richard Hamilton 8.33% Special A-z |
---|---|
1 at £1 | Ross Kirkland 8.33% Special A-z |
6 at £1 | Ross Kirkland 50.00% Ordinary |
4 at £1 | Richard Hamilton 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £17,788 |
Cash | £105,295 |
Current Liabilities | £166,438 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
6 December 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 December 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 September 2016 | First Gazette notice for voluntary strike-off (1 page) |
20 September 2016 | First Gazette notice for voluntary strike-off (1 page) |
8 September 2016 | Application to strike the company off the register (3 pages) |
8 September 2016 | Application to strike the company off the register (3 pages) |
20 June 2016 | Registered 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 2016 | Registered 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 2016 | Annual return made up to 16 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Annual return made up to 16 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
24 September 2015 | Termination of appointment of Richard Hamilton as a director on 30 January 2015 (1 page) |
24 September 2015 | Termination of appointment of Richard Hamilton as a director on 30 January 2015 (1 page) |
6 January 2015 | Annual return made up to 16 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 16 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
3 February 2014 | Annual return made up to 16 December 2013 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 16 December 2013 with a full list of shareholders Statement of capital on 2014-02-03
|
16 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
16 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
7 February 2013 | Statement of capital following an allotment of shares on 12 November 2012
|
7 February 2013 | Statement of capital following an allotment of shares on 12 November 2012
|
7 February 2013 | Annual return made up to 16 December 2012 with a full list of shareholders (5 pages) |
7 February 2013 | Annual return made up to 16 December 2012 with a full list of shareholders (5 pages) |
7 February 2013 | Statement of capital following an allotment of shares on 12 November 2012
|
7 February 2013 | Statement of capital following an allotment of shares on 12 November 2012
|
14 November 2012 | Company name changed solar administration services LTD\certificate issued on 14/11/12
|
14 November 2012 | Company name changed solar administration services LTD\certificate issued on 14/11/12
|
14 November 2012 | Appointment of Mr Richard Hamilton as a director (2 pages) |
14 November 2012 | Appointment of Mr Richard Hamilton as a director (2 pages) |
21 February 2012 | Director's details changed for Ross Kirkland on 21 February 2012 (2 pages) |
21 February 2012 | Director's details changed for Ross Kirkland on 21 February 2012 (2 pages) |
25 January 2012 | Registered office address changed from C/O Henderson Loggie 90 Mitchell Street Glasgow G1 3NQ Scotland on 25 January 2012 (1 page) |
25 January 2012 | Registered office address changed from C/O Henderson Loggie 90 Mitchell Street Glasgow G1 3NQ Scotland on 25 January 2012 (1 page) |
5 January 2012 | Appointment of Ross Kirkland as a director (3 pages) |
5 January 2012 | Appointment of Ross Kirkland as a director (3 pages) |
19 December 2011 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 19 December 2011 (1 page) |
19 December 2011 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 19 December 2011 (1 page) |
16 December 2011 | Termination of appointment of James Mcmeekin as a director (1 page) |
16 December 2011 | Termination of appointment of James Mcmeekin as a director (1 page) |
16 December 2011 | Incorporation (28 pages) |
16 December 2011 | Termination of appointment of Cosec Limited as a secretary (1 page) |
16 December 2011 | Termination of appointment of Cosec Limited as a secretary (1 page) |
16 December 2011 | Incorporation (28 pages) |
16 December 2011 | Termination of appointment of Cosec Limited as a director (1 page) |
16 December 2011 | Termination of appointment of Cosec Limited as a director (1 page) |