Company NameInvisible Heat Ltd.
Company StatusDissolved
Company NumberSC418685
CategoryPrivate Limited Company
Incorporation Date6 March 2012(12 years, 1 month ago)
Dissolution Date1 December 2020 (3 years, 4 months ago)

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4013Distribution & trade in electricity
SIC 35130Distribution of electricity

Directors

Director NameMs Elizabeth Stewart
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed03 May 2019(7 years, 1 month after company formation)
Appointment Duration1 year, 7 months (closed 01 December 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Gallone And Co 14 Newton Place
Glasgow
G3 7PY
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2012(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Director NameMrs Rosemary Margaret O'Leary
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address24 Sandyford Place
Glasgow
G3 7NG
Scotland
Director NameMr Kyle Gerard Graham Scott
Date of BirthMay 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2012(4 months, 3 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 27 March 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address24 Sandyford Place
Glasgow
G3 7NG
Scotland
Director NameMr Richard Iain Scott
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2012(4 months, 3 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 27 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Sandyford Place
Glasgow
G3 7NG
Scotland
Director NameMr Kevin O'Leary
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2012(4 months, 3 weeks after company formation)
Appointment Duration6 years, 9 months (resigned 03 May 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address24 Sandyford Place
Glasgow
G3 7NG
Scotland

Contact

Websitewww.invisibleheat.co.uk
Email address[email protected]
Telephone01463 713131
Telephone regionInverness

Location

Registered AddressC/O Gallone And Co
14 Newton Place
Glasgow
G3 7PY
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 20 other UK companies use this postal address

Shareholders

99 at £1Moulton LTD
99.00%
Ordinary
1 at £1Rosemary O'leary
1.00%
Ordinary

Financials

Year2014
Net Worth-£31,665
Cash£3,963
Current Liabilities£61,964

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

1 December 2020Final Gazette dissolved via voluntary strike-off (1 page)
15 September 2020First Gazette notice for voluntary strike-off (1 page)
4 September 2020Application to strike the company off the register (1 page)
31 August 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
14 May 2020Confirmation statement made on 14 May 2020 with no updates (3 pages)
18 December 2019Registered 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 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
14 May 2019Confirmation statement made on 14 May 2019 with updates (4 pages)
14 May 2019Termination of appointment of Rosemary Margaret O'leary as a director on 3 May 2019 (1 page)
14 May 2019Appointment of Ms Elizabeth Stewart as a director on 3 May 2019 (2 pages)
14 May 2019Termination of appointment of Kevin O'leary as a director on 3 May 2019 (1 page)
6 March 2019Confirmation statement made on 6 March 2019 with no updates (3 pages)
18 December 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
26 June 2018Notification of a person with significant control statement (2 pages)
26 June 2018Cessation of Moulton Limited as a person with significant control on 7 March 2018 (1 page)
7 March 2018Confirmation statement made on 6 March 2018 with no updates (3 pages)
21 December 2017Unaudited abridged accounts made up to 31 March 2017 (7 pages)
21 December 2017Unaudited abridged accounts made up to 31 March 2017 (7 pages)
6 March 2017Confirmation statement made on 6 March 2017 with updates (5 pages)
6 March 2017Confirmation statement made on 6 March 2017 with updates (5 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
7 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 100
(3 pages)
7 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 100
(3 pages)
8 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
8 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
6 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 100
(3 pages)
6 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 100
(3 pages)
6 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 100
(3 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
1 April 2014Termination of appointment of Kyle Scott as a director (1 page)
1 April 2014Termination of appointment of Richard Scott as a director (1 page)
1 April 2014Termination of appointment of Kyle Scott as a director (1 page)
1 April 2014Termination of appointment of Richard Scott as a director (1 page)
11 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 100
(4 pages)
11 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 100
(4 pages)
11 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 100
(4 pages)
31 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
31 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
15 May 2013Annual return made up to 6 March 2013 with a full list of shareholders (4 pages)
15 May 2013Registered office address changed from 24 Sandyford Place Glasgow G3 7NG United Kingdom on 15 May 2013 (1 page)
15 May 2013Registered office address changed from 24 Sandyford Place Glasgow G3 7NG United Kingdom on 15 May 2013 (1 page)
15 May 2013Annual return made up to 6 March 2013 with a full list of shareholders (4 pages)
15 May 2013Annual return made up to 6 March 2013 with a full list of shareholders (4 pages)
13 November 2012Statement of capital following an allotment of shares on 7 August 2012
  • GBP 100
(3 pages)
13 November 2012Statement of capital following an allotment of shares on 7 August 2012
  • GBP 100
(3 pages)
13 November 2012Statement of capital following an allotment of shares on 7 August 2012
  • GBP 100
(3 pages)
7 August 2012Appointment of Mr Richard Iain Scott as a director (2 pages)
7 August 2012Appointment of Mr Kyle Gerard Graham Scott as a director (2 pages)
7 August 2012Appointment of Mr Kevin O'leary as a director (2 pages)
7 August 2012Appointment of Mr Kyle Gerard Graham Scott as a director (2 pages)
7 August 2012Appointment of Mr Richard Iain Scott as a director (2 pages)
7 August 2012Appointment of Mr Kevin O'leary as a director (2 pages)
20 March 2012Appointment of Ms Rosemary Margaret O'leary as a director (2 pages)
20 March 2012Appointment of Ms Rosemary Margaret O'leary as a director (2 pages)
12 March 2012Termination of appointment of Stephen Mabbott as a director (2 pages)
12 March 2012Termination of appointment of Stephen Mabbott as a director (2 pages)
6 March 2012Incorporation (21 pages)
6 March 2012Incorporation (21 pages)