139 Fountainbridge
Edinburgh
EH3 9QG
Scotland
Secretary Name | James William Scott |
---|---|
Status | Closed |
Appointed | 15 May 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | Third Floor West Edinburgh Quay 2 139 Fountainbridge Edinburgh EH3 9QG Scotland |
Director Name | John Walter Scott |
---|---|
Date of Birth | May 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2012(same day as company formation) |
Role | Heating Engineer |
Country of Residence | Scotland |
Correspondence Address | Sutherlands Yard Albert Place Galashiels Scottish Borders TD1 3DL Scotland |
Website | heatingsolutionsscotlandltd.co.uk |
---|---|
Telephone | 01896 759317 |
Telephone region | Galashiels |
Registered Address | Third Floor West Edinburgh Quay 2 139 Fountainbridge Edinburgh EH3 9QG Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Fountainbridge/Craiglockhart |
1 at £1 | James William Scott 50.00% Ordinary |
---|---|
1 at £1 | John Walter Scott 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£13,385 |
Cash | £1,274 |
Current Liabilities | £24,102 |
Latest Accounts | 31 May 2013 (10 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
21 February 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
21 November 2016 | Notice of final meeting of creditors (2 pages) |
14 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 June 2016 | Court order notice of winding up (1 page) |
9 June 2016 | Registered office address changed from 71 High Street Galashiels Selkirkshire TD1 1RZ to Third Floor West Edinburgh Quay 2, 139 Fountainbridge Edinburgh EH3 9QG on 9 June 2016 (2 pages) |
9 June 2016 | Notice of winding up order (1 page) |
10 June 2015 | Compulsory strike-off action has been discontinued (1 page) |
9 June 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
5 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
13 June 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
12 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
26 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
23 October 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (3 pages) |
15 October 2013 | Registered office address changed from Sutherlands Yard Albert Place Galashiels Scottish Borders TD1 3DL Scotland on 15 October 2013 (1 page) |
13 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
21 June 2012 | Termination of appointment of John Scott as a director (1 page) |
15 May 2012 | Incorporation
|
15 May 2012 | Incorporation
|