Company NameBoilers On Finance Limited
DirectorsAndrew Paul Winning and Dean Ferrie
Company StatusLiquidation
Company NumberSC430873
CategoryPrivate Limited Company
Incorporation Date22 August 2012(11 years, 8 months ago)
Previous NameWinworks Limited

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Andrew Paul Winning
Date of BirthJanuary 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed22 August 2012(same day as company formation)
RoleBusiness Owner
Country of ResidenceScotland
Correspondence AddressRiver Court 5 West Victoria Dock Road
Dundee
DD1 3JT
Scotland
Secretary NameMr Andrew Paul Winning
StatusCurrent
Appointed22 August 2012(same day as company formation)
RoleCompany Director
Correspondence AddressRiver Court 5 West Victoria Dock Road
Dundee
DD1 3JT
Scotland
Director NameMr Dean Ferrie
Date of BirthJune 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2017(4 years, 6 months after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBuilding 1 Gateway Business Park
Beancross Road
Grangemouth
Stirlingshire
FK3 8WX
Scotland
Director NameMrs Sarah Anne Winning
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2013(9 months, 4 weeks after company formation)
Appointment Duration4 years, 1 month (resigned 10 August 2017)
RoleManager
Country of ResidenceScotland
Correspondence AddressBuilding 1 Gateway Business Park
Beancross Road
Grangemouth
Stirlingshire
FK3 8WX
Scotland
Director NameMrs Laura Winning
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2017(5 years, 3 months after company formation)
Appointment Duration9 months, 1 week (resigned 31 August 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBuilding 1 Gateway Business Park
Beancross Road
Grangemouth
Stirlingshire
FK3 8WX
Scotland
Director NameMr Matthew Dixon
Date of BirthOctober 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2018(5 years, 6 months after company formation)
Appointment DurationResigned same day (resigned 12 March 2018)
RoleInstallations Director
Country of ResidenceEngland
Correspondence AddressBuilding 1 Gateway Business Park
Beancross Road
Grangemouth
Stirlingshire
FK3 8WX
Scotland
Director NameMr Jamie Friel
Date of BirthMay 1986 (Born 37 years ago)
NationalityScottish
StatusResigned
Appointed03 September 2018(6 years after company formation)
Appointment Duration5 months, 2 weeks (resigned 19 February 2019)
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressBuilding 1 Gateway Business Park
Beancross Road
Grangemouth
Stirlingshire
FK3 8WX
Scotland
Director NameWinworks Group Ltd (Corporation)
StatusResigned
Appointed20 November 2017(5 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 August 2019)
Correspondence AddressBuilding 1 Gateway Business Park
Beancross Road
Grangemouth
Stirlingshire
FK3 8WX
Scotland

Contact

Websitewww.winworks.co.uk/

Location

Registered AddressRiver Court
5 West Victoria Dock Road
Dundee
DD1 3JT
Scotland
ConstituencyDundee East
WardMaryfield
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 August 2018 (5 years, 7 months ago)
Next Accounts Due31 May 2020 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return16 October 2019 (4 years, 6 months ago)
Next Return Due27 November 2020 (overdue)

Charges

20 June 2018Delivered on: 21 June 2018
Persons entitled: Merchant Money Limited

Classification: A registered charge
Outstanding
5 October 2015Delivered on: 13 October 2015
Persons entitled: Edinburgh Alternative Finance LTD (Trading as Lendingcrowd)

Classification: A registered charge
Outstanding

Filing History

24 December 2019Registered office address changed from Building 1 Gateway Business Park Beancross Road Grangemouth Stirlingshire FK3 8WX Scotland to River Court 5 West Victoria Dock Road Dundee DD1 3JT on 24 December 2019 (2 pages)
24 December 2019Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-12-18
(1 page)
11 November 2019Termination of appointment of Winworks Group Ltd as a director on 31 August 2019 (1 page)
11 November 2019Cessation of Winworks Group Ltd as a person with significant control on 31 August 2019 (1 page)
8 November 2019Confirmation statement made on 16 October 2019 with no updates (3 pages)
31 May 2019Total exemption full accounts made up to 31 August 2018 (9 pages)
19 February 2019Termination of appointment of Jamie Friel as a director on 19 February 2019 (1 page)
14 January 2019Satisfaction of charge SC4308730002 in full (1 page)
26 October 2018Confirmation statement made on 16 October 2018 with updates (5 pages)
26 October 2018Notification of Winworks Group Ltd as a person with significant control on 20 November 2017 (2 pages)
5 October 2018Termination of appointment of Laura Winning as a director on 31 August 2018 (1 page)
28 September 2018Appointment of Mr Jamie Friel as a director on 3 September 2018 (2 pages)
21 June 2018Registration of charge SC4308730002, created on 20 June 2018 (28 pages)
18 May 2018Total exemption full accounts made up to 31 August 2017 (7 pages)
16 April 2018Termination of appointment of Matthew Dixon as a director on 12 March 2018 (1 page)
19 March 2018Statement of capital following an allotment of shares on 24 November 2017
  • GBP 100
(3 pages)
19 March 2018Appointment of Mr Matthew Dixon as a director on 12 March 2018 (2 pages)
20 November 2017Notification of Andrew Paul Winning as a person with significant control on 20 November 2017 (2 pages)
20 November 2017Appointment of Winworks Group Ltd as a director on 20 November 2017 (2 pages)
20 November 2017Notification of a person with significant control statement (2 pages)
20 November 2017Appointment of Winworks Group Ltd as a director on 20 November 2017 (2 pages)
20 November 2017Cessation of Winworks Group Ltd as a person with significant control on 20 November 2017 (1 page)
20 November 2017Appointment of Mrs Laura Winning as a director on 20 November 2017 (2 pages)
20 November 2017Cessation of Winworks Group Ltd as a person with significant control on 20 November 2017 (1 page)
20 November 2017Notification of a person with significant control statement (2 pages)
20 November 2017Withdrawal of a person with significant control statement on 20 November 2017 (2 pages)
20 November 2017Notification of Andrew Paul Winning as a person with significant control on 20 November 2017 (2 pages)
20 November 2017Withdrawal of a person with significant control statement on 20 November 2017 (2 pages)
20 November 2017Appointment of Mrs Laura Winning as a director on 20 November 2017 (2 pages)
30 October 2017Confirmation statement made on 16 October 2017 with updates (5 pages)
30 October 2017Cessation of Andrew Paul Winning as a person with significant control on 1 October 2017 (1 page)
30 October 2017Cessation of Andrew Paul Winning as a person with significant control on 1 October 2017 (1 page)
30 October 2017Notification of Winworks Group Ltd as a person with significant control on 1 October 2017 (2 pages)
30 October 2017Notification of Winworks Group Ltd as a person with significant control on 1 October 2017 (2 pages)
30 October 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-10-27
(3 pages)
30 October 2017Confirmation statement made on 16 October 2017 with updates (5 pages)
30 October 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-10-27
(3 pages)
11 August 2017Change of details for Mr Andrew Paul Winning as a person with significant control on 10 August 2017 (2 pages)
11 August 2017Change of details for Mr Andrew Paul Winning as a person with significant control on 10 August 2017 (2 pages)
10 August 2017Change of details for Mr Andrew Paul Winning as a person with significant control on 16 March 2017 (2 pages)
10 August 2017Change of details for Mr Andrew Paul Winning as a person with significant control on 16 March 2017 (2 pages)
10 August 2017Director's details changed for Mr Andrew Paul Winning on 10 August 2017 (2 pages)
10 August 2017Director's details changed for Mr Dean Ferrie on 10 August 2017 (2 pages)
10 August 2017Change of details for Mr Andrew Paul Winning as a person with significant control on 10 August 2017 (2 pages)
10 August 2017Registered office address changed from Epoch House Business Centre Falkirk Road Grangemouth Falkirk FK3 8WW to Building 1 Gateway Business Park Beancross Road Grangemouth Stirlingshire FK3 8WX on 10 August 2017 (1 page)
10 August 2017Director's details changed for Mr Andrew Paul Winning on 10 August 2017 (2 pages)
10 August 2017Change of details for Mr Andrew Paul Winning as a person with significant control on 10 August 2017 (2 pages)
10 August 2017Cessation of Sarah Anne Winning as a person with significant control on 10 August 2017 (1 page)
10 August 2017Director's details changed for Mr Dean Ferrie on 10 August 2017 (2 pages)
10 August 2017Registered office address changed from Epoch House Business Centre Falkirk Road Grangemouth Falkirk FK3 8WW to Building 1 Gateway Business Park Beancross Road Grangemouth Stirlingshire FK3 8WX on 10 August 2017 (1 page)
10 August 2017Termination of appointment of Sarah Anne Winning as a director on 10 August 2017 (1 page)
10 August 2017Termination of appointment of Sarah Anne Winning as a director on 10 August 2017 (1 page)
10 August 2017Cessation of Sarah Anne Winning as a person with significant control on 10 August 2017 (1 page)
10 August 2017Director's details changed for Mr Dean Ferrie on 10 August 2017 (2 pages)
10 August 2017Director's details changed for Mr Dean Ferrie on 10 August 2017 (2 pages)
20 March 2017Statement of capital following an allotment of shares on 20 March 2017
  • GBP 100
(3 pages)
20 March 2017Statement of capital following an allotment of shares on 20 March 2017
  • GBP 100
(3 pages)
20 March 2017Director's details changed for Mrs Sarah Anne Winning on 20 March 2017 (2 pages)
20 March 2017Director's details changed for Mr Andrew Paul Winning on 20 March 2017 (2 pages)
20 March 2017Appointment of Mr Dean Ferrie as a director on 13 March 2017 (2 pages)
20 March 2017Director's details changed for Mr Andrew Paul Winning on 20 March 2017 (2 pages)
20 March 2017Director's details changed for Mrs Sarah Anne Winning on 20 March 2017 (2 pages)
20 March 2017Appointment of Mr Dean Ferrie as a director on 13 March 2017 (2 pages)
15 December 2016Total exemption small company accounts made up to 31 August 2016 (3 pages)
15 December 2016Total exemption small company accounts made up to 31 August 2016 (3 pages)
9 November 2016Confirmation statement made on 16 October 2016 with updates (6 pages)
9 November 2016Confirmation statement made on 16 October 2016 with updates (6 pages)
16 June 2016Second filing of AR01 previously delivered to Companies House made up to 22 August 2014 (21 pages)
16 June 2016Second filing of AR01 previously delivered to Companies House made up to 22 August 2014 (21 pages)
14 January 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
14 January 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
10 November 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 4
(4 pages)
10 November 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 4
(4 pages)
13 October 2015Registration of charge SC4308730001, created on 5 October 2015 (18 pages)
13 October 2015Registration of charge SC4308730001, created on 5 October 2015 (18 pages)
17 October 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 4
(5 pages)
17 October 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 4
(5 pages)
16 October 2014Statement of capital following an allotment of shares on 15 October 2014
  • GBP 4
(3 pages)
16 October 2014Appointment of Ms Sarah Anne Winning as a director on 15 October 2014 (2 pages)
16 October 2014Appointment of Removed Under Section 1095 as a director on 15 October 2014
  • ANNOTATION Rectified Under Section 1095 of the Companies Act 2006, details of the director’s appointment have been removed as this was invalid or ineffective.
(3 pages)
16 October 2014Statement of capital following an allotment of shares on 15 October 2014
  • GBP 4
(3 pages)
16 October 2014Appointment of Removed Under Section 1095 as a director on 15 October 2014
  • ANNOTATION Rectified Under Section 1095 of the Companies Act 2006, details of the director’s appointment have been removed as this was invalid or ineffective.
(3 pages)
16 September 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 1
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 16/06/2016
(4 pages)
16 September 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 1
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 16/06/2016
(4 pages)
16 September 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 1
(4 pages)
8 September 2014Total exemption small company accounts made up to 31 August 2014 (7 pages)
8 September 2014Total exemption small company accounts made up to 31 August 2014 (7 pages)
18 July 2014Termination of appointment of Sarah Ann Winning as a director on 1 July 2014 (1 page)
18 July 2014Termination of appointment of Sarah Ann Winning as a director on 1 July 2014 (1 page)
18 July 2014Termination of appointment of Sarah Anne Winning as a director on 31 December 9999
  • ANNOTATION Rectified Under Section 1095 of the Companies Act 2006, details of the director’s termination of appointment have been removed as this was invalid or ineffective.
(2 pages)
18 July 2014Termination of appointment of Sarah Anne Winning as a director on 31 December 9999
  • ANNOTATION Rectified Under Section 1095 of the Companies Act 2006, details of the director’s termination of appointment have been removed as this was invalid or ineffective.
(2 pages)
5 July 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
5 July 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
19 November 2013Registered office address changed from 3 Epoch House Business Centre Falkirk Road Grangemouth Falkirk FK3 8WW United Kingdom on 19 November 2013 (1 page)
19 November 2013Registered office address changed from 3 Epoch House Business Centre Falkirk Road Grangemouth Falkirk FK3 8WW United Kingdom on 19 November 2013 (1 page)
16 October 2013Appointment of Mrs Sarah Anne Winning as a director (2 pages)
16 October 2013Appointment of Mrs Sarah Anne Winning as a director (2 pages)
9 September 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 1
(3 pages)
9 September 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 1
(3 pages)
1 May 2013Registered office address changed from 34 Manor Wynd Maddiston Falkirk FK2 0AP United Kingdom on 1 May 2013 (1 page)
1 May 2013Registered office address changed from 34 Manor Wynd Maddiston Falkirk FK2 0AP United Kingdom on 1 May 2013 (1 page)
1 May 2013Registered office address changed from 34 Manor Wynd Maddiston Falkirk FK2 0AP United Kingdom on 1 May 2013 (1 page)
22 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
22 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
22 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(23 pages)