Stirling
Stirlingshire
FK7 8FJ
Scotland
Director Name | Mr Jamie David Gardner |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 4 Forsyth Lane Whins Of Milton Stirling Stirlingshire FK7 8FH Scotland |
Director Name | Mr Frank Taylor |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 20 Kenilworth Road Bridge Of Allan Stirlingshire FK9 4DU Scotland |
Director Name | Mr Sara Gardner |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2017(4 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 23 April 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit 3 10 Munro Road Springkerse Industrial Estate Stirling FK7 7UU Scotland |
Director Name | Mr Jamie Garner |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2018(5 years, 7 months after company formation) |
Appointment Duration | 3 weeks, 6 days (resigned 22 May 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit 3 10 Munro Road Springkerse Industrial Estate Stirling FK7 7UU Scotland |
Website | greenheatcentral.co.uk |
---|---|
Telephone | 01786 811988 |
Telephone region | Stirling |
Registered Address | Unit 3 10 Munro Road Springkerse Industrial Estate Stirling FK7 7UU Scotland |
---|---|
Constituency | Stirling |
Ward | Stirling East |
1 at £1 | Akela Group LTD 25.00% Ordinary B |
---|---|
1 at £1 | Indigo Sun Retail LTD 25.00% Ordinary B |
1 at £1 | Jamie David Gardner 25.00% Ordinary A |
1 at £1 | Jamie David Gardner 25.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £211 |
Cash | £18,623 |
Current Liabilities | £137,330 |
Latest Accounts | 30 September 2016 (7 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
5 October 2017 | Confirmation statement made on 24 September 2017 with no updates (3 pages) |
---|---|
5 October 2017 | Notification of Frank Taylor as a person with significant control on 6 April 2016 (2 pages) |
5 October 2017 | Notification of Sara Gardner as a person with significant control on 5 April 2017 (2 pages) |
14 June 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
5 April 2017 | Appointment of Mrs Sara Gardner as a director on 5 April 2017 (2 pages) |
6 October 2016 | Confirmation statement made on 24 September 2016 with updates (5 pages) |
27 June 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
19 January 2016 | Termination of appointment of Gary Morgan as a director on 19 January 2016 (1 page) |
29 October 2015 | Annual return made up to 24 September 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
2 September 2015 | Registered office address changed from Gem House Plean Industrial Estate Plean Stirling FK7 8BJ to Unit 3 10 Munro Road Springkerse Industrial Estate Stirling FK7 7UU on 2 September 2015 (1 page) |
2 September 2015 | Registered office address changed from Gem House Plean Industrial Estate Plean Stirling FK7 8BJ to Unit 3 10 Munro Road Springkerse Industrial Estate Stirling FK7 7UU on 2 September 2015 (1 page) |
29 July 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
19 June 2015 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2015-06-19
|
20 October 2014 | Annual return made up to 24 September 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
24 June 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
20 March 2014 | Particulars of variation of rights attached to shares (2 pages) |
15 October 2013 | Annual return made up to 24 September 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
15 October 2013 | Registered office address changed from Gem House West Plean Industrial Estate Stirling Stirlingshire FK7 7WT Scotland on 15 October 2013 (1 page) |
19 December 2012 | Registered office address changed from Macfarlane Gray House Castlecraig Business Park Springbank Road Stirling Stirlingshire FK7 7WT United Kingdom on 19 December 2012 (1 page) |
24 September 2012 | Incorporation
|
24 September 2012 | Incorporation
|