Company NameInternal Thermal Limited
Company StatusDissolved
Company NumberSC465471
CategoryPrivate Limited Company
Incorporation Date9 December 2013(10 years, 3 months ago)
Dissolution Date16 February 2016 (8 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 81100Combined facilities support activities

Directors

Director NameMrs Zeta Cassidy
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed09 December 2013(same day as company formation)
RoleEntrepreneur
Country of ResidenceScotland
Correspondence Address33 Holmwood Park
Carluke
ML8 5SZ
Scotland
Secretary NameZeta Cassidy
StatusClosed
Appointed09 December 2013(same day as company formation)
RoleCompany Director
Correspondence Address33 Holmwood Park
Carluke
ML8 5SZ
Scotland
Director NameMr Ian Cassidy
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed16 April 2014(4 months, 1 week after company formation)
Appointment Duration1 year, 10 months (closed 16 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Holmwood Park
Carluke
ML8 5SZ
Scotland
Director NameMr Jeremy Daniel Begent
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2014(4 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 02 June 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Field Lane
Wistow
North Yorkshire
YO8 3XD
Director NameMr Paul Aengus Dwyer
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2014(4 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 02 June 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressDykehead Farm Earnock Rd
Hamilton
South Lanarkshire
ML3 8RH
Scotland

Location

Registered Address33 Holmwood Park
Carluke
ML8 5SZ
Scotland
ConstituencyLanark and Hamilton East
WardClydesdale West

Shareholders

20 at £1Zeta Cassidy
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

16 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
16 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
1 December 2015First Gazette notice for voluntary strike-off (1 page)
1 December 2015First Gazette notice for voluntary strike-off (1 page)
25 November 2015Application to strike the company off the register (3 pages)
25 November 2015Application to strike the company off the register (3 pages)
25 January 2015Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2015-01-25
  • GBP 20
(4 pages)
25 January 2015Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2015-01-25
  • GBP 20
(4 pages)
25 January 2015Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2015-01-25
  • GBP 20
(4 pages)
12 June 2014Termination of appointment of Paul Dwyer as a director (1 page)
12 June 2014Termination of appointment of Jeremy Begent as a director (1 page)
12 June 2014Termination of appointment of Paul Dwyer as a director (1 page)
12 June 2014Termination of appointment of Jeremy Begent as a director (1 page)
29 May 2014Appointment of Mr Ian Cassidy as a director (2 pages)
29 May 2014Appointment of Mr Jeremy Daniel Begent as a director (2 pages)
29 May 2014Appointment of Mr Ian Cassidy as a director (2 pages)
29 May 2014Appointment of Mr Jeremy Daniel Begent as a director (2 pages)
29 May 2014Appointment of Mr Paul Dwyer as a director (2 pages)
29 May 2014Appointment of Mr Paul Dwyer as a director (2 pages)
9 December 2013Incorporation
Statement of capital on 2013-12-09
  • GBP 20
(21 pages)
9 December 2013Incorporation
Statement of capital on 2013-12-09
  • GBP 20
(21 pages)