Company NameHeating Solutions (Scotland) Ltd
Company StatusDissolved
Company NumberSC424095
CategoryPrivate Limited Company
Incorporation Date15 May 2012(11 years, 11 months ago)
Dissolution Date21 February 2017 (7 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameJames William Scott
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed15 May 2012(same day as company formation)
RoleGym Propreitor
Country of ResidenceScotland
Correspondence AddressThird Floor West Edinburgh Quay 2
139 Fountainbridge
Edinburgh
EH3 9QG
Scotland
Secretary NameJames William Scott
StatusClosed
Appointed15 May 2012(same day as company formation)
RoleCompany Director
Correspondence AddressThird Floor West Edinburgh Quay 2
139 Fountainbridge
Edinburgh
EH3 9QG
Scotland
Director NameJohn Walter Scott
Date of BirthMay 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2012(same day as company formation)
RoleHeating Engineer
Country of ResidenceScotland
Correspondence AddressSutherlands Yard Albert Place
Galashiels
Scottish Borders
TD1 3DL
Scotland

Contact

Websiteheatingsolutionsscotlandltd.co.uk
Telephone01896 759317
Telephone regionGalashiels

Location

Registered AddressThird Floor West Edinburgh Quay 2
139 Fountainbridge
Edinburgh
EH3 9QG
Scotland
ConstituencyEdinburgh South West
WardFountainbridge/Craiglockhart

Shareholders

1 at £1James William Scott
50.00%
Ordinary
1 at £1John Walter Scott
50.00%
Ordinary

Financials

Year2014
Net Worth-£13,385
Cash£1,274
Current Liabilities£24,102

Accounts

Latest Accounts31 May 2013 (10 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

21 February 2017Final Gazette dissolved following liquidation (1 page)
21 November 2016Notice of final meeting of creditors (2 pages)
14 June 2016First Gazette notice for compulsory strike-off (1 page)
9 June 2016Court order notice of winding up (1 page)
9 June 2016Registered 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 2016Notice of winding up order (1 page)
10 June 2015Compulsory strike-off action has been discontinued (1 page)
9 June 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 2
(3 pages)
5 June 2015First Gazette notice for compulsory strike-off (1 page)
13 June 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 2
(3 pages)
12 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
26 October 2013Compulsory strike-off action has been discontinued (1 page)
23 October 2013Annual return made up to 15 May 2013 with a full list of shareholders (3 pages)
15 October 2013Registered office address changed from Sutherlands Yard Albert Place Galashiels Scottish Borders TD1 3DL Scotland on 15 October 2013 (1 page)
13 September 2013First Gazette notice for compulsory strike-off (1 page)
21 June 2012Termination of appointment of John Scott as a director (1 page)
15 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(15 pages)
15 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(15 pages)