Company NameThermal Care Scotland Ltd
DirectorKenneth Lewis Gardner
Company StatusActive
Company NumberSC477002
CategoryPrivate Limited Company
Incorporation Date7 May 2014(9 years, 12 months ago)
Previous NamesThermatic Scotland Limited and Thermatic Maintenance Scotland Limited

Business Activity

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

Directors

Director NameMr Kenneth Lewis Gardner
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 2020(6 years, 3 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 12, Waverley Industrial Estate Waverley Stree
Bathgate
EH48 4JA
Scotland
Director NameMr Stephen James Black
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2014(same day as company formation)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressPark Lane House Broad Street
Glasgow
G40 2QW
Scotland
Director NameMr David Oakley
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPark Lane House Broad Street
Glasgow
G40 2QW
Scotland
Director NameMr Colin Robert Tennent
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2014(same day as company formation)
RoleExecutive Chairman
Country of ResidenceEngland
Correspondence AddressPark Lane House Broad Street
Glasgow
G40 2QW
Scotland
Secretary NameEric David Wratten
StatusResigned
Appointed07 May 2014(same day as company formation)
RoleCompany Director
Correspondence AddressPark Lane House Broad Street
Glasgow
G40 2QW
Scotland
Director NameMr Steven John Holland
Date of BirthMay 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2015(1 year, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 23 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Blairtummock Place
Glasgow
G33 4EN
Scotland
Director NameMr Richard Worswick
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2017(2 years, 12 months after company formation)
Appointment Duration3 years, 3 months (resigned 03 August 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Blairtummock Place
Glasgow
G33 4EN
Scotland

Location

Registered AddressUnit 12, Waverley Industrial Estate
Waverley Street
Bathgate
EH48 4JA
Scotland
ConstituencyLinlithgow and East Falkirk
WardBathgate

Shareholders

1 at £1Thermatic LTD
100.00%
Ordinary

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (12 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return7 May 2023 (12 months ago)
Next Return Due21 May 2024 (2 weeks, 4 days from now)

Charges

3 August 2020Delivered on: 12 August 2020
Persons entitled: Thermatic Limited (Registered No 07110338)

Classification: A registered charge
Particulars: N/A.
Outstanding
24 April 2019Delivered on: 25 April 2019
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

22 May 2023Confirmation statement made on 7 May 2023 with no updates (3 pages)
3 January 2023Total exemption full accounts made up to 31 July 2022 (10 pages)
19 October 2022Satisfaction of charge SC4770020002 in full (4 pages)
15 June 2022Confirmation statement made on 7 May 2022 with no updates (3 pages)
9 May 2022Registered 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 2022Total exemption full accounts made up to 31 July 2021 (9 pages)
30 July 2021Micro company accounts made up to 31 July 2020 (5 pages)
23 July 2021Previous accounting period shortened from 31 December 2020 to 31 July 2020 (1 page)
7 June 2021Confirmation statement made on 7 May 2021 with updates (5 pages)
12 April 2021Registered 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 2020Accounts for a small company made up to 31 December 2019 (10 pages)
24 August 2020Satisfaction of charge SC4770020001 in full (1 page)
12 August 2020Registration of charge SC4770020002, created on 3 August 2020 (19 pages)
3 August 2020Cessation of Thermatic Ltd as a person with significant control on 3 August 2020 (1 page)
3 August 2020Termination of appointment of Richard Worswick as a director on 3 August 2020 (1 page)
3 August 2020Appointment of Mr Kenneth Lewis Gardner as a director on 3 August 2020 (2 pages)
3 August 2020Notification of K&L Scot Ltd as a person with significant control on 3 August 2020 (2 pages)
3 August 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-08-03
(3 pages)
3 August 2020Termination of appointment of Colin Robert Tennent as a director on 3 August 2020 (1 page)
3 August 2020Termination of appointment of Eric David Wratten as a secretary on 3 August 2020 (1 page)
30 July 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-07-30
(3 pages)
18 May 2020Confirmation statement made on 7 May 2020 with no updates (3 pages)
26 March 2020Termination of appointment of Steven John Holland as a director on 23 March 2020 (1 page)
27 September 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
28 May 2019Confirmation statement made on 7 May 2019 with no updates (3 pages)
25 April 2019Registration of charge SC4770020001, created on 24 April 2019 (5 pages)
27 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
18 May 2018Confirmation statement made on 7 May 2018 with no updates (3 pages)
23 March 2018Registered 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 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
25 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
7 September 2017Termination of appointment of David Oakley as a director on 1 September 2017 (1 page)
7 September 2017Termination of appointment of David Oakley as a director on 1 September 2017 (1 page)
22 May 2017Appointment of Mr Richard Worswick as a director on 1 May 2017 (2 pages)
22 May 2017Appointment of Mr Richard Worswick as a director on 1 May 2017 (2 pages)
12 May 2017Confirmation statement made on 7 May 2017 with updates (5 pages)
12 May 2017Confirmation statement made on 7 May 2017 with updates (5 pages)
3 November 2016Registered 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 2016Registered 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 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
10 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
30 September 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (2 pages)
30 September 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (2 pages)
21 June 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 1
(5 pages)
21 June 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 1
(5 pages)
2 March 2016Termination of appointment of Richard Worswick as a director on 29 February 2016 (1 page)
2 March 2016Termination of appointment of Richard Worswick as a director on 29 February 2016 (1 page)
13 January 2016Appointment of Mr Steven John Holland as a director on 1 October 2015 (2 pages)
13 January 2016Appointment of Mr Steven John Holland as a director on 1 October 2015 (2 pages)
23 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
23 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
19 June 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 1
(6 pages)
19 June 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 1
(6 pages)
19 June 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 1
(6 pages)
9 February 2015Appointment of Mr Richard Worswick as a director on 20 November 2014 (2 pages)
9 February 2015Appointment of Mr Richard Worswick as a director on 20 November 2014 (2 pages)
9 February 2015Termination of appointment of Stephen James Black as a director on 20 November 2014 (1 page)
9 February 2015Termination of appointment of Stephen James Black as a director on 20 November 2014 (1 page)
9 June 2014Current accounting period shortened from 31 May 2015 to 31 December 2014 (1 page)
9 June 2014Appointment of Mr Stephen James Black as a director (2 pages)
9 June 2014Current accounting period shortened from 31 May 2015 to 31 December 2014 (1 page)
9 June 2014Appointment of Mr Stephen James Black as a director (2 pages)
7 May 2014Incorporation
Statement of capital on 2014-05-07
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
7 May 2014Incorporation
Statement of capital on 2014-05-07
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)