Glasgow
G3 7PY
Scotland
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2012(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Director Name | Mrs Rosemary Margaret O'Leary |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 24 Sandyford Place Glasgow G3 7NG Scotland |
Director Name | Mr Kyle Gerard Graham Scott |
---|---|
Date of Birth | May 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2012(4 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 27 March 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 24 Sandyford Place Glasgow G3 7NG Scotland |
Director Name | Mr Richard Iain Scott |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2012(4 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 27 March 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Sandyford Place Glasgow G3 7NG Scotland |
Director Name | Mr Kevin O'Leary |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2012(4 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 9 months (resigned 03 May 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 24 Sandyford Place Glasgow G3 7NG Scotland |
Website | www.invisibleheat.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01463 713131 |
Telephone region | Inverness |
Registered Address | C/O Gallone And Co 14 Newton Place Glasgow G3 7PY Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 20 other UK companies use this postal address |
99 at £1 | Moulton LTD 99.00% Ordinary |
---|---|
1 at £1 | Rosemary O'leary 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£31,665 |
Cash | £3,963 |
Current Liabilities | £61,964 |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
1 December 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 September 2020 | First Gazette notice for voluntary strike-off (1 page) |
4 September 2020 | Application to strike the company off the register (1 page) |
31 August 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
14 May 2020 | Confirmation statement made on 14 May 2020 with no updates (3 pages) |
18 December 2019 | Registered office address changed from C/O Griffiths Wilcock & Co. 24 Sandyford Place Glasgow G3 7NG to C/O Gallone and Co 14 Newton Place Glasgow G3 7PY on 18 December 2019 (1 page) |
18 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
14 May 2019 | Confirmation statement made on 14 May 2019 with updates (4 pages) |
14 May 2019 | Termination of appointment of Rosemary Margaret O'leary as a director on 3 May 2019 (1 page) |
14 May 2019 | Appointment of Ms Elizabeth Stewart as a director on 3 May 2019 (2 pages) |
14 May 2019 | Termination of appointment of Kevin O'leary as a director on 3 May 2019 (1 page) |
6 March 2019 | Confirmation statement made on 6 March 2019 with no updates (3 pages) |
18 December 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
26 June 2018 | Notification of a person with significant control statement (2 pages) |
26 June 2018 | Cessation of Moulton Limited as a person with significant control on 7 March 2018 (1 page) |
7 March 2018 | Confirmation statement made on 6 March 2018 with no updates (3 pages) |
21 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (7 pages) |
21 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (7 pages) |
6 March 2017 | Confirmation statement made on 6 March 2017 with updates (5 pages) |
6 March 2017 | Confirmation statement made on 6 March 2017 with updates (5 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
7 March 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
8 January 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
8 January 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
6 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
1 April 2014 | Termination of appointment of Kyle Scott as a director (1 page) |
1 April 2014 | Termination of appointment of Richard Scott as a director (1 page) |
1 April 2014 | Termination of appointment of Kyle Scott as a director (1 page) |
1 April 2014 | Termination of appointment of Richard Scott as a director (1 page) |
11 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
31 January 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
31 January 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
15 May 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (4 pages) |
15 May 2013 | Registered office address changed from 24 Sandyford Place Glasgow G3 7NG United Kingdom on 15 May 2013 (1 page) |
15 May 2013 | Registered office address changed from 24 Sandyford Place Glasgow G3 7NG United Kingdom on 15 May 2013 (1 page) |
15 May 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (4 pages) |
15 May 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (4 pages) |
13 November 2012 | Statement of capital following an allotment of shares on 7 August 2012
|
13 November 2012 | Statement of capital following an allotment of shares on 7 August 2012
|
13 November 2012 | Statement of capital following an allotment of shares on 7 August 2012
|
7 August 2012 | Appointment of Mr Richard Iain Scott as a director (2 pages) |
7 August 2012 | Appointment of Mr Kyle Gerard Graham Scott as a director (2 pages) |
7 August 2012 | Appointment of Mr Kevin O'leary as a director (2 pages) |
7 August 2012 | Appointment of Mr Kyle Gerard Graham Scott as a director (2 pages) |
7 August 2012 | Appointment of Mr Richard Iain Scott as a director (2 pages) |
7 August 2012 | Appointment of Mr Kevin O'leary as a director (2 pages) |
20 March 2012 | Appointment of Ms Rosemary Margaret O'leary as a director (2 pages) |
20 March 2012 | Appointment of Ms Rosemary Margaret O'leary as a director (2 pages) |
12 March 2012 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
12 March 2012 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
6 March 2012 | Incorporation (21 pages) |
6 March 2012 | Incorporation (21 pages) |