Company NameAffordable Heating Systems Limited
Company StatusDissolved
Company NumberSC453223
CategoryPrivate Limited Company
Incorporation Date26 June 2013(10 years, 9 months ago)
Dissolution Date3 July 2015 (8 years, 9 months ago)
Previous NameWarm & Safe Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr William Copeland
Date of BirthApril 1959 (Born 65 years ago)
NationalityScottish
StatusClosed
Appointed08 May 2014(10 months, 2 weeks after company formation)
Appointment Duration1 year, 1 month (closed 03 July 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFlat 4/2 9 Jackson Place
Bearsden
Glasgow
G61 1RY
Scotland
Director NameMr James Stuart McMeekin
Date of BirthJune 1967 (Born 56 years ago)
NationalityScottish
StatusResigned
Appointed26 June 2013(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceUnited Kingdom
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Director NameMr Sean McAulay
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2014(10 months, 2 weeks after company formation)
Appointment Duration7 months, 3 weeks (resigned 27 December 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address11 McFarlane Road Balloch
Alexandria
G83 8EA
Scotland
Secretary NameCosec Limited (Corporation)
StatusResigned
Appointed26 June 2013(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland

Location

Registered Address1st Floor Pioneer House Europoint Office Park
Eurocentral
Bellshill
Lanarkshire
ML1 4UF
Scotland
ConstituencyAirdrie and Shotts
WardMossend and Holytown

Shareholders

1 at £1Community Plumbing & Heating LTD
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

3 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
3 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
13 March 2015First Gazette notice for voluntary strike-off (1 page)
13 March 2015First Gazette notice for voluntary strike-off (1 page)
27 February 2015Application to strike the company off the register (3 pages)
27 February 2015Application to strike the company off the register (3 pages)
15 January 2015Termination of appointment of Sean Mcaulay as a director on 27 December 2014 (2 pages)
15 January 2015Termination of appointment of Sean Mcaulay as a director on 27 December 2014 (2 pages)
18 December 2014Registered office address changed from 6Th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ to 1St Floor Pioneer House Europoint Office Park Eurocentral Bellshill Lanarkshire ML1 4UF on 18 December 2014 (1 page)
18 December 2014Registered office address changed from 6Th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ to 1St Floor Pioneer House Europoint Office Park Eurocentral Bellshill Lanarkshire ML1 4UF on 18 December 2014 (1 page)
10 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 1
(4 pages)
10 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 1
(4 pages)
10 July 2014Registered office address changed from 6Th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland on 10 July 2014 (1 page)
10 July 2014Registered office address changed from 6Th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland on 10 July 2014 (1 page)
16 May 2014Appointment of Mr Sean Mcaulay as a director (2 pages)
16 May 2014Appointment of Mr Sean Mcaulay as a director (2 pages)
14 May 2014Appointment of Mr William Copeland as a director (2 pages)
14 May 2014Termination of appointment of Sean Mcaulay as a director (1 page)
14 May 2014Termination of appointment of Sean Mcaulay as a director (1 page)
14 May 2014Appointment of Mr William Copeland as a director (2 pages)
26 November 2013Company name changed warm & safe LIMITED\certificate issued on 26/11/13
  • RES15 ‐ Change company name resolution on 2013-11-26
  • NM01 ‐ Change of name by resolution
(3 pages)
26 November 2013Company name changed warm & safe LIMITED\certificate issued on 26/11/13
  • RES15 ‐ Change company name resolution on 2013-11-26
  • NM01 ‐ Change of name by resolution
(3 pages)
18 November 2013Appointment of Mr Sean Mcaulay as a director (2 pages)
18 November 2013Appointment of Mr Sean Mcaulay as a director (2 pages)
26 June 2013Incorporation (28 pages)
26 June 2013Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 26 June 2013 (1 page)
26 June 2013Termination of appointment of James Mcmeekin as a director (1 page)
26 June 2013Termination of appointment of James Mcmeekin as a director (1 page)
26 June 2013Termination of appointment of Cosec Limited as a secretary (1 page)
26 June 2013Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 26 June 2013 (1 page)
26 June 2013Termination of appointment of Cosec Limited as a director (1 page)
26 June 2013Incorporation (28 pages)
26 June 2013Termination of appointment of Cosec Limited as a secretary (1 page)
26 June 2013Termination of appointment of Cosec Limited as a director (1 page)