Coatbridge
Lanarkshire
ML5 4AQ
Scotland
Director Name | Mr Thomas Lindy Gray |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 45 Hagmill Road Shawhead Industrial Estate Shawhead Industrial Estate Coatbridge ML5 4XD Scotland |
Director Name | Mr Stuart Hemple |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 16 May 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 45 Hagmill Road Shawhead Industrial Estate Shawhead Industrial Estate Coatbridge ML5 4XD Scotland |
Registered Address | First Floor Quay 2 139 Fountainbridge Edinburgh EH3 9QG Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Fountainbridge/Craiglockhart |
3 at £1 | Scott Rowatt 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £437 |
Cash | £3,131 |
Current Liabilities | £10,696 |
Latest Accounts | 30 September 2017 (6 years, 6 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 September |
24 December 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
24 September 2021 | Court order for early dissolution in a winding-up by the court (3 pages) |
20 March 2019 | Registered office address changed from Unit 3 Block 8 Dundyvan Industrial Estate Coatbridge Lanarkshire ML5 4AQ Scotland to First Floor Quay 2 139 Fountainbridge Edinburgh EH3 9QG on 20 March 2019 (2 pages) |
19 February 2019 | Resolutions
|
8 June 2018 | Micro company accounts made up to 30 September 2017 (5 pages) |
21 May 2018 | Confirmation statement made on 16 May 2018 with no updates (3 pages) |
21 June 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
21 June 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
22 May 2017 | Confirmation statement made on 16 May 2017 with updates (5 pages) |
22 May 2017 | Confirmation statement made on 16 May 2017 with updates (5 pages) |
25 January 2017 | Company name changed home warm scotland LIMITED\certificate issued on 25/01/17
|
25 January 2017 | Company name changed home warm scotland LIMITED\certificate issued on 25/01/17
|
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
7 June 2016 | Director's details changed for Mr Scott Rowatt on 1 June 2016 (2 pages) |
7 June 2016 | Registered office address changed from 45 Hagmill Road Shawhead Industrial Estate Coatbridge Lanarkshire ML5 4XD Scotland to Unit 3 Block 8 Dundyvan Industrial Estate Coatbridge Lanarkshire ML5 4AQ on 7 June 2016 (1 page) |
7 June 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 June 2016 | Registered office address changed from 45 Hagmill Road Shawhead Industrial Estate Coatbridge Lanarkshire ML5 4XD Scotland to Unit 3 Block 8 Dundyvan Industrial Estate Coatbridge Lanarkshire ML5 4AQ on 7 June 2016 (1 page) |
7 June 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 June 2016 | Director's details changed for Mr Scott Rowatt on 1 June 2016 (2 pages) |
2 June 2015 | Registered office address changed from Clydesdale House, Suite 2, 300 Springhill Parkway, Glasgow Business Park Glasgow G69 6GA to 45 Hagmill Road Shawhead Industrial Estate Coatbridge Lanarkshire ML5 4XD on 2 June 2015 (1 page) |
2 June 2015 | Registered office address changed from Clydesdale House, Suite 2, 300 Springhill Parkway, Glasgow Business Park Glasgow G69 6GA to 45 Hagmill Road Shawhead Industrial Estate Coatbridge Lanarkshire ML5 4XD on 2 June 2015 (1 page) |
2 June 2015 | Registered office address changed from Clydesdale House, Suite 2, 300 Springhill Parkway, Glasgow Business Park Glasgow G69 6GA to 45 Hagmill Road Shawhead Industrial Estate Coatbridge Lanarkshire ML5 4XD on 2 June 2015 (1 page) |
21 April 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
13 February 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
13 February 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
11 February 2015 | Registered office address changed from Suite 2 Clydesdale House 300 Springhill Park Way Springhill Parkway, Springhill Business Park Baillieston Glasgow G69 6GA to Clydesdale House, Suite 2, 300 Springhill Parkway, Glasgow Business Park Glasgow G69 6GA on 11 February 2015 (1 page) |
11 February 2015 | Registered office address changed from Suite 2 Clydesdale House 300 Springhill Park Way Springhill Parkway, Springhill Business Park Baillieston Glasgow G69 6GA to Clydesdale House, Suite 2, 300 Springhill Parkway, Glasgow Business Park Glasgow G69 6GA on 11 February 2015 (1 page) |
5 February 2015 | Termination of appointment of Stuart Hemple as a director on 23 December 2014 (1 page) |
5 February 2015 | Termination of appointment of Stuart Hemple as a director on 23 December 2014 (1 page) |
13 January 2015 | Appointment of Mr Scott Rowatt as a director on 23 December 2014 (2 pages) |
13 January 2015 | Appointment of Mr Scott Rowatt as a director on 23 December 2014 (2 pages) |
9 July 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
12 May 2014 | Current accounting period extended from 31 May 2014 to 30 September 2014 (1 page) |
12 May 2014 | Current accounting period extended from 31 May 2014 to 30 September 2014 (1 page) |
29 January 2014 | Registered office address changed from 45 Hagmill Road Shawhead Industrial Estate Shawhead Industrial Estate Coatbridge ML5 4XD Scotland on 29 January 2014 (1 page) |
29 January 2014 | Registered office address changed from 45 Hagmill Road Shawhead Industrial Estate Shawhead Industrial Estate Coatbridge ML5 4XD Scotland on 29 January 2014 (1 page) |
27 January 2014 | Termination of appointment of Thomas Gray as a director (1 page) |
27 January 2014 | Termination of appointment of Thomas Gray as a director (1 page) |
16 May 2013 | Incorporation
|
16 May 2013 | Incorporation
|