Company NameHeat-Team Ltd
Company StatusDissolved
Company NumberSC430421
CategoryPrivate Limited Company
Incorporation Date15 August 2012(11 years, 8 months ago)
Dissolution Date27 July 2021 (2 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr Darren Samuel Kerr
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2014(1 year, 7 months after company formation)
Appointment Duration7 years, 3 months (closed 27 July 2021)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Robb Ferguson Regent Court
70 West Regent Street
Glasgow
G2 2QZ
Scotland
Director NameMiss Elizabeth Faull
Date of BirthJuly 1971 (Born 52 years ago)
NationalityScottish
StatusResigned
Appointed15 August 2012(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address35 Andrew Avenue
Kirkintilloch
Glasgow
G66 5HF
Scotland

Location

Registered AddressC/O Robb Ferguson Regent Court
70 West Regent Street
Glasgow
G2 2QZ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Darren Kerr
50.00%
Ordinary
50 at £1Elizabeth Faull
50.00%
Ordinary

Financials

Year2014
Net Worth£7,657
Current Liabilities£9,593

Accounts

Latest Accounts31 August 2014 (9 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End31 August

Filing History

14 December 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
6 December 2017Compulsory strike-off action has been discontinued (1 page)
5 December 2017Notification of Elizabeth Faull as a person with significant control on 6 April 2016 (2 pages)
5 December 2017Notification of Darren Samuel Kerr as a person with significant control on 6 April 2016 (2 pages)
5 December 2017Confirmation statement made on 15 August 2016 with updates (5 pages)
28 November 2017Registered office address changed from 63 Main Street Rutherglen Glasgow G73 2JH to C/O Robb Ferguson Regent Court 70 West Regent Street Glasgow G2 2QZ on 28 November 2017 (1 page)
10 September 2016Compulsory strike-off action has been suspended (1 page)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
29 October 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 100
(3 pages)
29 May 2015Micro company accounts made up to 31 August 2014 (2 pages)
22 September 2014Appointment of Mr Darren Samuel Kerr as a director on 6 April 2014 (2 pages)
22 September 2014Termination of appointment of Elizabeth Faull as a director on 5 April 2014 (1 page)
22 September 2014Termination of appointment of Elizabeth Faull as a director on 5 April 2014 (1 page)
22 September 2014Appointment of Mr Darren Samuel Kerr as a director on 6 April 2014 (2 pages)
22 September 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 100
(3 pages)
6 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
27 August 2013Registered office address changed from 35 Andrew Avenue Glasgow G66 5HF Scotland on 27 August 2013 (1 page)
27 August 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 100
(3 pages)
15 August 2012Incorporation (20 pages)