Glasgow
G31 1TA
Scotland
Director Name | Miss Laura Gillies |
---|---|
Date of Birth | December 1987 (Born 36 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 October 2012(1 day after company formation) |
Appointment Duration | 8 years, 6 months (closed 06 April 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 17 Cuparhead Avenue Coatbridge ML5 5LU Scotland |
Director Name | Paul Robert Anderson |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 59 Napier Road Wardpark Cumbernauld Glasgow North Lanarkshire G68 0EF Scotland |
Director Name | Mr James Laws |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2012(1 day after company formation) |
Appointment Duration | 2 years, 12 months (resigned 29 September 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 59 Napier Road Wardpark North Cumbernauld North Lanarkshire G68 0EF Scotland |
Director Name | Mr David Robert Whiteford |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2012(1 day after company formation) |
Appointment Duration | 5 years, 2 months (resigned 04 December 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Castle Craig Farms Nigg Tain Ross-Shire IV19 1QS Scotland |
Director Name | Mr Garry Cadden |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 01 November 2015(3 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 15 August 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 59 Napier Road Wardpark Cumbernauld Glasgow North Lanarkshire G68 0EF Scotland |
Website | thermo-logistics.co.uk |
---|
Registered Address | 59 Napier Road Wardpark Cumbernauld Glasgow North Lanarkshire G68 0EF Scotland |
---|---|
Constituency | Cumbernauld, Kilsyth and Kirkintilloch East |
Ward | Cumbernauld North |
90 at £1 | Allan Menzies 30.00% Ordinary |
---|---|
60 at £1 | David Whiteford 20.00% Ordinary |
60 at £1 | James Laws 20.00% Ordinary |
60 at £1 | Paul Anderson 20.00% Ordinary |
30 at £1 | Laura Gillies 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£244,493 |
Current Liabilities | £1,088,293 |
Latest Accounts | 31 March 2019 (5 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
26 February 2014 | Delivered on: 28 February 2014 Persons entitled: Close Invoice Finance Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|
4 December 2017 | Termination of appointment of David Robert Whiteford as a director on 4 December 2017 (1 page) |
---|---|
28 November 2017 | Confirmation statement made on 3 October 2017 with updates (4 pages) |
8 November 2017 | Director's details changed for Miss Laura Gillies on 8 November 2017 (2 pages) |
8 November 2017 | Director's details changed for Miss Laura Gillies on 8 November 2017 (2 pages) |
8 November 2017 | Director's details changed for Miss Laura Gillies on 8 November 2017 (2 pages) |
22 August 2017 | Termination of appointment of Garry Cadden as a director on 15 August 2017 (1 page) |
21 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
20 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
15 December 2016 | Confirmation statement made on 3 October 2016 with updates (6 pages) |
11 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
9 December 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
27 November 2015 | Appointment of Mr Garry Cadden as a director on 1 November 2015 (2 pages) |
27 November 2015 | Appointment of Mr Garry Cadden as a director on 1 November 2015 (2 pages) |
29 September 2015 | Termination of appointment of James Laws as a director on 29 September 2015 (1 page) |
31 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
31 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
11 June 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
28 February 2014 | Registration of charge 4340100001 (17 pages) |
5 December 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
5 December 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
2 July 2013 | Current accounting period extended from 31 October 2013 to 31 March 2014 (3 pages) |
6 December 2012 | Appointment of Allan Stuart Menzies as a director (3 pages) |
12 November 2012 | Statement of capital following an allotment of shares on 9 November 2012
|
12 November 2012 | Statement of capital following an allotment of shares on 9 November 2012
|
9 November 2012 | Appointment of Laura Gillies as a director (3 pages) |
19 October 2012 | Appointment of Mr David Robert Whiteford as a director (3 pages) |
19 October 2012 | Appointment of Mr James Laws as a director (3 pages) |
3 October 2012 | Incorporation
|