Bathgate
EH48 4JA
Scotland
Director Name | Mr Stephen James Black |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2014(same day as company formation) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | Park Lane House Broad Street Glasgow G40 2QW Scotland |
Director Name | Mr David Oakley |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Park Lane House Broad Street Glasgow G40 2QW Scotland |
Director Name | Mr Colin Robert Tennent |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2014(same day as company formation) |
Role | Executive Chairman |
Country of Residence | England |
Correspondence Address | Park Lane House Broad Street Glasgow G40 2QW Scotland |
Secretary Name | Eric David Wratten |
---|---|
Status | Resigned |
Appointed | 07 May 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | Park Lane House Broad Street Glasgow G40 2QW Scotland |
Director Name | Mr Steven John Holland |
---|---|
Date of Birth | May 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2015(1 year, 4 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 23 March 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Blairtummock Place Glasgow G33 4EN Scotland |
Director Name | Mr Richard Worswick |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2017(2 years, 12 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 03 August 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Blairtummock Place Glasgow G33 4EN Scotland |
Registered Address | Unit 12, Waverley Industrial Estate Waverley Street Bathgate EH48 4JA Scotland |
---|---|
Constituency | Linlithgow and East Falkirk |
Ward | Bathgate |
1 at £1 | Thermatic LTD 100.00% Ordinary |
---|
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (12 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 7 May 2023 (12 months ago) |
---|---|
Next Return Due | 21 May 2024 (2 weeks, 4 days from now) |
3 August 2020 | Delivered on: 12 August 2020 Persons entitled: Thermatic Limited (Registered No 07110338) Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
24 April 2019 | Delivered on: 25 April 2019 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
22 May 2023 | Confirmation statement made on 7 May 2023 with no updates (3 pages) |
---|---|
3 January 2023 | Total exemption full accounts made up to 31 July 2022 (10 pages) |
19 October 2022 | Satisfaction of charge SC4770020002 in full (4 pages) |
15 June 2022 | Confirmation statement made on 7 May 2022 with no updates (3 pages) |
9 May 2022 | Registered office address changed from Office 1, Technology House 9 Newton Place Glasgow G3 7PR Scotland to Unit 12, Waverley Industrial Estate Waverley Street Bathgate EH48 4JA on 9 May 2022 (1 page) |
25 April 2022 | Total exemption full accounts made up to 31 July 2021 (9 pages) |
30 July 2021 | Micro company accounts made up to 31 July 2020 (5 pages) |
23 July 2021 | Previous accounting period shortened from 31 December 2020 to 31 July 2020 (1 page) |
7 June 2021 | Confirmation statement made on 7 May 2021 with updates (5 pages) |
12 April 2021 | Registered office address changed from 4 Blairtummock Place Glasgow G33 4EN Scotland to Office 1, Technology House 9 Newton Place Glasgow G3 7PR on 12 April 2021 (1 page) |
8 September 2020 | Accounts for a small company made up to 31 December 2019 (10 pages) |
24 August 2020 | Satisfaction of charge SC4770020001 in full (1 page) |
12 August 2020 | Registration of charge SC4770020002, created on 3 August 2020 (19 pages) |
3 August 2020 | Cessation of Thermatic Ltd as a person with significant control on 3 August 2020 (1 page) |
3 August 2020 | Termination of appointment of Richard Worswick as a director on 3 August 2020 (1 page) |
3 August 2020 | Appointment of Mr Kenneth Lewis Gardner as a director on 3 August 2020 (2 pages) |
3 August 2020 | Notification of K&L Scot Ltd as a person with significant control on 3 August 2020 (2 pages) |
3 August 2020 | Resolutions
|
3 August 2020 | Termination of appointment of Colin Robert Tennent as a director on 3 August 2020 (1 page) |
3 August 2020 | Termination of appointment of Eric David Wratten as a secretary on 3 August 2020 (1 page) |
30 July 2020 | Resolutions
|
18 May 2020 | Confirmation statement made on 7 May 2020 with no updates (3 pages) |
26 March 2020 | Termination of appointment of Steven John Holland as a director on 23 March 2020 (1 page) |
27 September 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
28 May 2019 | Confirmation statement made on 7 May 2019 with no updates (3 pages) |
25 April 2019 | Registration of charge SC4770020001, created on 24 April 2019 (5 pages) |
27 September 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
18 May 2018 | Confirmation statement made on 7 May 2018 with no updates (3 pages) |
23 March 2018 | Registered office address changed from Suite 1/4 Brook Street Studios Brook Street Glasgow Scotland G40 2AB Scotland to 4 Blairtummock Place Glasgow G33 4EN on 23 March 2018 (1 page) |
25 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
25 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
7 September 2017 | Termination of appointment of David Oakley as a director on 1 September 2017 (1 page) |
7 September 2017 | Termination of appointment of David Oakley as a director on 1 September 2017 (1 page) |
22 May 2017 | Appointment of Mr Richard Worswick as a director on 1 May 2017 (2 pages) |
22 May 2017 | Appointment of Mr Richard Worswick as a director on 1 May 2017 (2 pages) |
12 May 2017 | Confirmation statement made on 7 May 2017 with updates (5 pages) |
12 May 2017 | Confirmation statement made on 7 May 2017 with updates (5 pages) |
3 November 2016 | Registered office address changed from Park Lane House Broad Street Glasgow Scotland G40 2QW to Suite 1/4 Brook Street Studios Brook Street Glasgow Scotland G40 2AB on 3 November 2016 (1 page) |
3 November 2016 | Registered office address changed from Park Lane House Broad Street Glasgow Scotland G40 2QW to Suite 1/4 Brook Street Studios Brook Street Glasgow Scotland G40 2AB on 3 November 2016 (1 page) |
10 October 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
10 October 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
30 September 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (2 pages) |
30 September 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (2 pages) |
21 June 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
2 March 2016 | Termination of appointment of Richard Worswick as a director on 29 February 2016 (1 page) |
2 March 2016 | Termination of appointment of Richard Worswick as a director on 29 February 2016 (1 page) |
13 January 2016 | Appointment of Mr Steven John Holland as a director on 1 October 2015 (2 pages) |
13 January 2016 | Appointment of Mr Steven John Holland as a director on 1 October 2015 (2 pages) |
23 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
23 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
19 June 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
19 June 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
19 June 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
9 February 2015 | Appointment of Mr Richard Worswick as a director on 20 November 2014 (2 pages) |
9 February 2015 | Appointment of Mr Richard Worswick as a director on 20 November 2014 (2 pages) |
9 February 2015 | Termination of appointment of Stephen James Black as a director on 20 November 2014 (1 page) |
9 February 2015 | Termination of appointment of Stephen James Black as a director on 20 November 2014 (1 page) |
9 June 2014 | Current accounting period shortened from 31 May 2015 to 31 December 2014 (1 page) |
9 June 2014 | Appointment of Mr Stephen James Black as a director (2 pages) |
9 June 2014 | Current accounting period shortened from 31 May 2015 to 31 December 2014 (1 page) |
9 June 2014 | Appointment of Mr Stephen James Black as a director (2 pages) |
7 May 2014 | Incorporation Statement of capital on 2014-05-07
|
7 May 2014 | Incorporation Statement of capital on 2014-05-07
|