Bearsden
Glasgow
G61 1RY
Scotland
Director Name | Mr James Stuart McMeekin |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 26 June 2013(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | United Kingdom |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Director Name | Mr Sean McAulay |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2014(10 months, 2 weeks after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 27 December 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 11 McFarlane Road Balloch Alexandria G83 8EA Scotland |
Secretary Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 2013(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Registered Address | 1st Floor Pioneer House Europoint Office Park Eurocentral Bellshill Lanarkshire ML1 4UF Scotland |
---|---|
Constituency | Airdrie and Shotts |
Ward | Mossend and Holytown |
1 at £1 | Community Plumbing & Heating LTD 100.00% Ordinary |
---|
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
3 July 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 July 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
13 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
13 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
27 February 2015 | Application to strike the company off the register (3 pages) |
27 February 2015 | Application to strike the company off the register (3 pages) |
15 January 2015 | Termination of appointment of Sean Mcaulay as a director on 27 December 2014 (2 pages) |
15 January 2015 | Termination of appointment of Sean Mcaulay as a director on 27 December 2014 (2 pages) |
18 December 2014 | Registered 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 2014 | Registered 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 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Registered office address changed from 6Th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland on 10 July 2014 (1 page) |
10 July 2014 | Registered office address changed from 6Th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland on 10 July 2014 (1 page) |
16 May 2014 | Appointment of Mr Sean Mcaulay as a director (2 pages) |
16 May 2014 | Appointment of Mr Sean Mcaulay as a director (2 pages) |
14 May 2014 | Appointment of Mr William Copeland as a director (2 pages) |
14 May 2014 | Termination of appointment of Sean Mcaulay as a director (1 page) |
14 May 2014 | Termination of appointment of Sean Mcaulay as a director (1 page) |
14 May 2014 | Appointment of Mr William Copeland as a director (2 pages) |
26 November 2013 | Company name changed warm & safe LIMITED\certificate issued on 26/11/13
|
26 November 2013 | Company name changed warm & safe LIMITED\certificate issued on 26/11/13
|
18 November 2013 | Appointment of Mr Sean Mcaulay as a director (2 pages) |
18 November 2013 | Appointment of Mr Sean Mcaulay as a director (2 pages) |
26 June 2013 | Incorporation (28 pages) |
26 June 2013 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 26 June 2013 (1 page) |
26 June 2013 | Termination of appointment of James Mcmeekin as a director (1 page) |
26 June 2013 | Termination of appointment of James Mcmeekin as a director (1 page) |
26 June 2013 | Termination of appointment of Cosec Limited as a secretary (1 page) |
26 June 2013 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 26 June 2013 (1 page) |
26 June 2013 | Termination of appointment of Cosec Limited as a director (1 page) |
26 June 2013 | Incorporation (28 pages) |
26 June 2013 | Termination of appointment of Cosec Limited as a secretary (1 page) |
26 June 2013 | Termination of appointment of Cosec Limited as a director (1 page) |