Company NameAffordable Boiler Solutions Ltd
DirectorThomas Wilson
Company StatusActive
Company NumberSC516169
CategoryPrivate Limited Company
Incorporation Date23 September 2015(8 years, 7 months ago)
Previous NameWilson McArdle Services Ltd.

Business Activity

Section CManufacturing
SIC 33190Repair of other equipment

Directors

Director NameMr Thomas Wilson
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2015(same day as company formation)
RoleMarketing Consultant
Country of ResidenceScotland
Correspondence AddressRoom 16, Oakfield House 31 Main Street
East Kilbride
Glasgow
G74 4JU
Scotland
Director NameMr Darren Francis McArdle
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2015(same day as company formation)
RoleMarketing Consultant
Country of ResidenceScotland
Correspondence Address120 Woodneuk Road
Glasgow
G53 7QS
Scotland

Location

Registered AddressRoom 16, Oakfield House 31 Main Street
East Kilbride
Glasgow
G74 4JU
Scotland
ConstituencyEast Kilbride, Strathaven and Lesmahagow
WardEast Kilbride Central North

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return22 September 2023 (7 months, 1 week ago)
Next Return Due6 October 2024 (5 months, 1 week from now)

Filing History

26 September 2023Confirmation statement made on 22 September 2023 with no updates (3 pages)
26 June 2023Total exemption full accounts made up to 30 September 2022 (7 pages)
3 October 2022Confirmation statement made on 22 September 2022 with no updates (3 pages)
22 June 2022Total exemption full accounts made up to 30 September 2021 (7 pages)
22 September 2021Confirmation statement made on 22 September 2021 with no updates (3 pages)
18 June 2021Total exemption full accounts made up to 30 September 2020 (7 pages)
23 September 2020Confirmation statement made on 22 September 2020 with no updates (3 pages)
19 June 2020Total exemption full accounts made up to 30 September 2019 (6 pages)
14 February 2020Registered office address changed from 120 Woodneuk Road Glasgow G53 7QS Scotland to Room 16, Oakfield House 31 Main Street East Kilbride Glasgow G74 4JU on 14 February 2020 (1 page)
23 September 2019Confirmation statement made on 22 September 2019 with no updates (3 pages)
25 June 2019Total exemption full accounts made up to 30 September 2018 (4 pages)
1 October 2018Confirmation statement made on 22 September 2018 with updates (4 pages)
1 October 2018Notification of Thomas Wilson as a person with significant control on 1 October 2018 (2 pages)
2 May 2018Total exemption full accounts made up to 30 September 2017 (4 pages)
3 November 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-10-31
(3 pages)
3 November 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-10-31
(3 pages)
2 November 2017Cessation of Darren Francis Mcardle as a person with significant control on 31 October 2017 (1 page)
2 November 2017Cessation of Darren Francis Mcardle as a person with significant control on 31 October 2017 (1 page)
2 November 2017Termination of appointment of Darren Francis Mcardle as a director on 31 October 2017 (1 page)
2 November 2017Termination of appointment of Darren Francis Mcardle as a director on 31 October 2017 (1 page)
22 September 2017Confirmation statement made on 22 September 2017 with no updates (3 pages)
22 September 2017Confirmation statement made on 22 September 2017 with no updates (3 pages)
12 April 2017Total exemption full accounts made up to 30 September 2016 (4 pages)
12 April 2017Registered office address changed from C/O Kilbryde and Co E K Business Centre 14 Stroud Road East Kilbride Glasgow G75 0YA Scotland to 120 Woodneuk Road Glasgow G53 7QS on 12 April 2017 (1 page)
12 April 2017Total exemption full accounts made up to 30 September 2016 (4 pages)
12 April 2017Registered office address changed from C/O Kilbryde and Co E K Business Centre 14 Stroud Road East Kilbride Glasgow G75 0YA Scotland to 120 Woodneuk Road Glasgow G53 7QS on 12 April 2017 (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)
23 September 2015Incorporation
Statement of capital on 2015-09-23
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
23 September 2015Incorporation
Statement of capital on 2015-09-23
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)