Company NameHeat Source Solutions Limited
Company StatusDissolved
Company NumberSC526248
CategoryPrivate Limited Company
Incorporation Date8 February 2016(8 years, 2 months ago)
Dissolution Date18 August 2021 (2 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Ryan John Mulheron
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed08 February 2016(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O The Prg Partnership Solicitors 12a Bridgewater
Erskine
PA8 7AA
Scotland
Director NameMr Bernard Mulheron
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2016(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 2 Inchcross Business Park
Whitburn Road
Bathgate
EH48 2HR
Scotland

Location

Registered AddressC/O The Prg Partnership Solicitors
12a Bridgewater Place
Erskine
PA8 7AA
Scotland
ConstituencyPaisley and Renfrewshire North
WardErskine & Inchinnan

Accounts

Latest Accounts28 February 2017 (7 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End29 February

Filing History

24 October 2019Registered office address changed from Unit 2 Inchcross Business Park Whitburn Road Bathgate EH48 2HR Scotland to C/O the Prg Partnership Solicitors 12a Bridgewater Place Erskine PA8 7AA on 24 October 2019 (1 page)
24 October 2019Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-10-17
(1 page)
12 March 2019Termination of appointment of Bernard Mulheron as a director on 1 February 2019 (1 page)
27 February 2019Compulsory strike-off action has been discontinued (1 page)
26 February 2019Confirmation statement made on 8 February 2019 with updates (5 pages)
5 February 2019First Gazette notice for compulsory strike-off (1 page)
26 March 2018Confirmation statement made on 8 February 2018 with updates (5 pages)
26 March 2018Director's details changed for Mr Ryan John Mulheron on 1 February 2018 (2 pages)
26 March 2018Change of details for Mr Ryan John Mulheron as a person with significant control on 1 February 2018 (2 pages)
8 March 2018Total exemption full accounts made up to 28 February 2017 (11 pages)
10 February 2018Compulsory strike-off action has been suspended (1 page)
10 February 2018Compulsory strike-off action has been discontinued (1 page)
9 January 2018First Gazette notice for compulsory strike-off (1 page)
9 January 2018First Gazette notice for compulsory strike-off (1 page)
11 April 2017Confirmation statement made on 8 February 2017 with updates (6 pages)
11 April 2017Confirmation statement made on 8 February 2017 with updates (6 pages)
10 April 2017Registered office address changed from 23 Inchcross Park Bathgate West Lothian EH48 2HF Scotland to Unit 2 Inchcross Business Park Whitburn Road Bathgate EH48 2HR on 10 April 2017 (1 page)
10 April 2017Registered office address changed from 23 Inchcross Park Bathgate West Lothian EH48 2HF Scotland to Unit 2 Inchcross Business Park Whitburn Road Bathgate EH48 2HR on 10 April 2017 (1 page)
8 February 2016Incorporation
Statement of capital on 2016-02-08
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
8 February 2016Incorporation
Statement of capital on 2016-02-08
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)