Company NameHomewarm Services Ltd
Company StatusDissolved
Company NumberSC625800
CategoryPrivate Limited Company
Incorporation Date27 March 2019(5 years, 1 month ago)
Dissolution Date30 May 2023 (11 months, 1 week ago)

Business Activity

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

Directors

Director NameMr David Meek
Date of BirthMarch 1969 (Born 55 years ago)
NationalityScottish
StatusClosed
Appointed27 March 2019(same day as company formation)
RoleHeating Engineer
Country of ResidenceScotland
Correspondence Address21 Globe Park
Broxburn
EH52 6EF
Scotland
Director NameMr Sam Alexander Strathie
Date of BirthFebruary 1991 (Born 33 years ago)
NationalityScottish
StatusResigned
Appointed27 March 2019(same day as company formation)
RoleHeating Engineer
Country of ResidenceScotland
Correspondence Address21 Globe Park
Broxburn
EH52 6EF
Scotland

Location

Registered Address21 Globe Park
Broxburn
EH52 6EF
Scotland
ConstituencyLivingston
WardBroxburn, Uphall and Winchburgh

Accounts

Latest Accounts31 March 2021 (3 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

30 May 2023Final Gazette dissolved via compulsory strike-off (1 page)
12 April 2023Compulsory strike-off action has been suspended (1 page)
28 February 2023First Gazette notice for compulsory strike-off (1 page)
9 June 2022Confirmation statement made on 26 May 2022 with no updates (3 pages)
9 May 2022Micro company accounts made up to 31 March 2021 (3 pages)
30 March 2022Registered office address changed from 55 Raeburn Place Edinburgh EH4 1HX United Kingdom to 21 Globe Park Broxburn EH52 6EF on 30 March 2022 (1 page)
8 March 2022Compulsory strike-off action has been discontinued (1 page)
1 March 2022First Gazette notice for compulsory strike-off (1 page)
28 May 2021Micro company accounts made up to 31 March 2020 (6 pages)
27 May 2021Compulsory strike-off action has been discontinued (1 page)
26 May 2021Confirmation statement made on 26 May 2021 with updates (5 pages)
25 May 2021First Gazette notice for compulsory strike-off (1 page)
22 March 2021Confirmation statement made on 17 January 2021 with no updates (3 pages)
2 October 2020Cessation of Abigail Louise Meek as a person with significant control on 1 September 2020 (1 page)
5 April 2020Confirmation statement made on 17 January 2020 with updates (4 pages)
17 January 2020Notification of David Meek as a person with significant control on 17 January 2020 (2 pages)
5 January 2020Statement of capital following an allotment of shares on 5 January 2020
  • GBP 2
(3 pages)
5 January 2020Cessation of Sam Alexander Strathie as a person with significant control on 23 December 2019 (1 page)
5 January 2020Termination of appointment of Sam Alexander Strathie as a director on 23 December 2019 (1 page)
27 March 2019Incorporation
Statement of capital on 2019-03-27
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)