Company NameGreenheat (Central) Limited
Company StatusDissolved
Company NumberSC433199
CategoryPrivate Limited Company
Incorporation Date24 September 2012(11 years, 7 months ago)
Dissolution Date20 November 2018 (5 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Gary Morgan
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Bryden Road
Stirling
Stirlingshire
FK7 8FJ
Scotland
Director NameMr Jamie David Gardner
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Forsyth Lane
Whins Of Milton
Stirling
Stirlingshire
FK7 8FH
Scotland
Director NameMr Frank Taylor
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address20 Kenilworth Road
Bridge Of Allan
Stirlingshire
FK9 4DU
Scotland
Director NameMr Sara Gardner
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2017(4 years, 6 months after company formation)
Appointment Duration1 year (resigned 23 April 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 3 10 Munro Road
Springkerse Industrial Estate
Stirling
FK7 7UU
Scotland
Director NameMr Jamie Garner
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2018(5 years, 7 months after company formation)
Appointment Duration3 weeks, 6 days (resigned 22 May 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 3 10 Munro Road
Springkerse Industrial Estate
Stirling
FK7 7UU
Scotland

Contact

Websitegreenheatcentral.co.uk
Telephone01786 811988
Telephone regionStirling

Location

Registered AddressUnit 3 10 Munro Road
Springkerse Industrial Estate
Stirling
FK7 7UU
Scotland
ConstituencyStirling
WardStirling East

Shareholders

1 at £1Akela Group LTD
25.00%
Ordinary B
1 at £1Indigo Sun Retail LTD
25.00%
Ordinary B
1 at £1Jamie David Gardner
25.00%
Ordinary A
1 at £1Jamie David Gardner
25.00%
Ordinary B

Financials

Year2014
Net Worth£211
Cash£18,623
Current Liabilities£137,330

Accounts

Latest Accounts30 September 2016 (7 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

5 October 2017Confirmation statement made on 24 September 2017 with no updates (3 pages)
5 October 2017Notification of Frank Taylor as a person with significant control on 6 April 2016 (2 pages)
5 October 2017Notification of Sara Gardner as a person with significant control on 5 April 2017 (2 pages)
14 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
5 April 2017Appointment of Mrs Sara Gardner as a director on 5 April 2017 (2 pages)
6 October 2016Confirmation statement made on 24 September 2016 with updates (5 pages)
27 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
19 January 2016Termination of appointment of Gary Morgan as a director on 19 January 2016 (1 page)
29 October 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 4
(6 pages)
2 September 2015Registered 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 2015Registered 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 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
19 June 2015Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 4
(6 pages)
20 October 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 4
(6 pages)
24 June 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
20 March 2014Particulars of variation of rights attached to shares (2 pages)
15 October 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 4
(6 pages)
15 October 2013Registered office address changed from Gem House West Plean Industrial Estate Stirling Stirlingshire FK7 7WT Scotland on 15 October 2013 (1 page)
19 December 2012Registered 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 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(34 pages)
24 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(34 pages)