Company NameAberdeen Heat Transfer Limited
Company StatusDissolved
Company NumberSC464759
CategoryPrivate Limited Company
Incorporation Date28 November 2013(10 years, 4 months ago)
Dissolution Date1 May 2015 (8 years, 11 months ago)
Previous NameMSL Heat Transfer Limited

Directors

Director NameMr Ryan John Bell
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed24 March 2014(3 months, 3 weeks after company formation)
Appointment Duration1 year, 1 month (closed 01 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address53 Wellington Street
Aberdeen
Grampian
AB11 5BX
Scotland
Director NameMr Leonard Laurence Hubert
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed24 March 2014(3 months, 3 weeks after company formation)
Appointment Duration1 year, 1 month (closed 01 May 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address53 Wellington Street
Aberdeen
Grampian
AB11 5BX
Scotland
Secretary NameIAIN Smith Solicitors Llp (Corporation)
StatusClosed
Appointed21 May 2014(5 months, 3 weeks after company formation)
Appointment Duration11 months, 2 weeks (closed 01 May 2015)
Correspondence Address18 Queens Road
Aberdeen
Grampian
AB15 4ZT
Scotland
Director NameMr Kenny Robert Neaves
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Berryhill Place
Aberdeen
AB32 6BG
Scotland
Director NameMaintenance Support Limited (Corporation)
StatusResigned
Appointed28 November 2013(same day as company formation)
Correspondence Address23 Berryhill Place
Aberdeen
AB32 6BG
Scotland

Location

Registered Address18 Queens Road
Aberdeen
Grampian
AB15 4ZT
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 November

Filing History

1 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
1 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
9 January 2015First Gazette notice for voluntary strike-off (1 page)
9 January 2015First Gazette notice for voluntary strike-off (1 page)
23 December 2014Application to strike the company off the register (3 pages)
23 December 2014Application to strike the company off the register (3 pages)
13 June 2014Registered office address changed from 23 Berryhill Place Aberdeen AB32 6BG Scotland on 13 June 2014 (2 pages)
13 June 2014Registered office address changed from 23 Berryhill Place Aberdeen AB32 6BG Scotland on 13 June 2014 (2 pages)
29 May 2014Appointment of Iain Smith Solicitors Llp as a secretary on 21 May 2014 (3 pages)
29 May 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-05-21
(1 page)
29 May 2014Company name changed msl heat transfer LIMITED\certificate issued on 29/05/14
  • CONNOT ‐
(3 pages)
29 May 2014Appointment of Iain Smith Solicitors Llp as a secretary on 21 May 2014 (3 pages)
29 May 2014Company name changed msl heat transfer LIMITED\certificate issued on 29/05/14
  • CONNOT ‐
(3 pages)
29 May 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-05-21
(1 page)
1 April 2014Termination of appointment of Kenny Robert Neaves as a director on 24 March 2014 (1 page)
1 April 2014Statement of capital following an allotment of shares on 24 March 2014
  • GBP 10
(3 pages)
1 April 2014Statement of capital following an allotment of shares on 24 March 2014
  • GBP 10
(3 pages)
1 April 2014Appointment of Mr Ryan John Bell as a director on 24 March 2014 (2 pages)
1 April 2014Appointment of Mr Leonard Laurence Hubert as a director on 24 March 2014 (2 pages)
1 April 2014Termination of appointment of Kenny Robert Neaves as a director on 24 March 2014 (1 page)
1 April 2014Appointment of Mr Ryan John Bell as a director on 24 March 2014 (2 pages)
1 April 2014Termination of appointment of Maintenance Support Limited as a director on 24 March 2014 (1 page)
1 April 2014Termination of appointment of Maintenance Support Limited as a director on 24 March 2014 (1 page)
1 April 2014Appointment of Mr Leonard Laurence Hubert as a director on 24 March 2014 (2 pages)
28 November 2013Incorporation (37 pages)
28 November 2013Incorporation (37 pages)