Company NameThe Edinburgh Boiler Company Ltd
Company StatusActive
Company NumberSC516132
CategoryPrivate Limited Company
Incorporation Date23 September 2015(8 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr Mark Glasgow
Date of BirthJanuary 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2015(same day as company formation)
RoleHeating Services
Country of ResidenceScotland
Correspondence Address29/2 Hardengreen Industrial Estate
Dalkeith
EH22 3NX
Scotland
Director NameMs Kerri Shields
Date of BirthFebruary 1991 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2016(12 months after company formation)
Appointment Duration7 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address29/2 Hardengreen Industrial Estate
Dalkeith
EH22 3NX
Scotland
Director NameMr Dougie Bell
Date of BirthMay 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 2024(8 years, 3 months after company formation)
Appointment Duration3 months, 3 weeks
RoleCompany Director
Country of ResidenceScotland
Correspondence Address29/2 Hardengreen Industrial Estate
Dalkeith
EH22 3NX
Scotland

Location

Registered Address29/2 Hardengreen Industrial Estate
Dalkeith
EH22 3NX
Scotland
ConstituencyMidlothian
WardMidlothian East
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return25 October 2023 (6 months ago)
Next Return Due8 November 2024 (6 months, 2 weeks from now)

Charges

15 October 2019Delivered on: 16 October 2019
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

5 October 2023Confirmation statement made on 22 September 2023 with no updates (3 pages)
28 June 2023Total exemption full accounts made up to 30 September 2022 (8 pages)
6 October 2022Confirmation statement made on 22 September 2022 with no updates (3 pages)
24 March 2022Total exemption full accounts made up to 30 September 2021 (8 pages)
2 December 2021Notification of Kerri Shields as a person with significant control on 20 September 2016 (2 pages)
2 December 2021Change of details for Mr Mark David Glasgow as a person with significant control on 1 June 2021 (2 pages)
6 October 2021Confirmation statement made on 22 September 2021 with no updates (3 pages)
6 October 2021Registered office address changed from 4 Thornybank Dalkeith EH22 2NQ Scotland to 29/2 Hardengreen Industrial Estate Dalkeith EH22 3NX on 6 October 2021 (1 page)
28 June 2021Total exemption full accounts made up to 30 September 2020 (9 pages)
27 May 2021Satisfaction of charge SC5161320001 in full (1 page)
10 November 2020Registered office address changed from 7 Woodburn Grove Dalkeith EH22 2BT Scotland to 4 Thornybank Dalkeith EH22 2NQ on 10 November 2020 (1 page)
29 September 2020Confirmation statement made on 22 September 2020 with no updates (3 pages)
27 April 2020Total exemption full accounts made up to 30 September 2019 (5 pages)
16 October 2019Registration of charge SC5161320001, created on 15 October 2019 (17 pages)
23 September 2019Confirmation statement made on 22 September 2019 with no updates (3 pages)
1 February 2019Total exemption full accounts made up to 30 September 2018 (4 pages)
5 November 2018Confirmation statement made on 22 September 2018 with no updates (3 pages)
24 June 2018Total exemption full accounts made up to 30 September 2017 (4 pages)
29 October 2017Confirmation statement made on 22 September 2017 with updates (5 pages)
29 October 2017Confirmation statement made on 22 September 2017 with updates (5 pages)
9 September 2017Compulsory strike-off action has been discontinued (1 page)
9 September 2017Compulsory strike-off action has been discontinued (1 page)
8 September 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
8 September 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
5 September 2017First Gazette notice for compulsory strike-off (1 page)
5 September 2017First Gazette notice for compulsory strike-off (1 page)
23 September 2016Confirmation statement made on 22 September 2016 with updates (5 pages)
23 September 2016Confirmation statement made on 22 September 2016 with updates (5 pages)
20 September 2016Registered office address changed from 7 Woodburn Grove Woodburn Grove Dalkeith Midlothian EH22 2BT to 7 Woodburn Grove Dalkeith EH22 2BT on 20 September 2016 (1 page)
20 September 2016Appointment of Ms Kerri Shields as a director on 20 September 2016 (2 pages)
20 September 2016Registered office address changed from 7 Woodburn Grove Woodburn Grove Dalkeith Midlothian EH22 2BT to 7 Woodburn Grove Dalkeith EH22 2BT on 20 September 2016 (1 page)
20 September 2016Appointment of Ms Kerri Shields as a director on 20 September 2016 (2 pages)
7 September 2016Registered office address changed from 8 Montpelier Montpelier Edinburgh EH10 4NA Scotland to 7 Woodburn Grove Woodburn Grove Dalkeith Midlothian EH22 2BT on 7 September 2016 (2 pages)
7 September 2016Registered office address changed from 8 Montpelier Montpelier Edinburgh EH10 4NA Scotland to 7 Woodburn Grove Woodburn Grove Dalkeith Midlothian EH22 2BT on 7 September 2016 (2 pages)
23 September 2015Incorporation
Statement of capital on 2015-09-23
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
23 September 2015Incorporation
Statement of capital on 2015-09-23
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)