THERMAHEAT LIMITED

Unit 1 Edenside Workshops Unit 1 Edenside Workshops, Kelso, TD5 7JR, Roxburghshire
StatusACTIVE
Company No.SC154472
CategoryPrivate Limited Company
Incorporated24 Nov 1994
Age29 years, 6 months, 6 days
JurisdictionScotland

SUMMARY

THERMAHEAT LIMITED is an active private limited company with number SC154472. It was incorporated 29 years, 6 months, 6 days ago, on 24 November 1994. The company address is Unit 1 Edenside Workshops Unit 1 Edenside Workshops, Kelso, TD5 7JR, Roxburghshire.



Company Fillings

Confirmation statement with no updates

Date: 30 Nov 2023

Action Date: 24 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Jul 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Dec 2022

Action Date: 24 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Aug 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Dec 2021

Action Date: 24 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-24

Documents

View document PDF

Change person secretary company with change date

Date: 07 Dec 2021

Action Date: 02 Sep 2021

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2021-09-02

Officer name: Ian Ramage

Documents

View document PDF

Change to a person with significant control

Date: 07 Dec 2021

Action Date: 02 Sep 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-09-02

Psc name: Mr Ian Ramage

Documents

View document PDF

Change person director company with change date

Date: 07 Dec 2021

Action Date: 02 Sep 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ian Ramage

Change date: 2021-09-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Jul 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Dec 2020

Action Date: 24 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Oct 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Nov 2019

Action Date: 24 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Sep 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Nov 2018

Action Date: 24 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-24

Documents

View document PDF

Change person director company with change date

Date: 28 Nov 2018

Action Date: 24 Sep 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-09-24

Officer name: Mr Ian Ramage

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Aug 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Nov 2017

Action Date: 24 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Jul 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Nov 2016

Action Date: 24 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-24

Documents

View document PDF

Capital cancellation shares

Date: 04 Nov 2016

Action Date: 17 Aug 2016

Category: Capital

Type: SH06

Capital : 12,503 GBP

Date: 2016-08-17

Documents

View document PDF

Capital return purchase own shares

Date: 04 Nov 2016

Category: Capital

Type: SH03

Documents

View document PDF

Termination director company with name termination date

Date: 02 Nov 2016

Action Date: 10 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kenneth William George Denholm

Termination date: 2016-08-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Aug 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Dec 2015

Action Date: 24 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Aug 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Dec 2014

Action Date: 24 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jun 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Dec 2013

Action Date: 24 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-24

Documents

View document PDF

Change person director company with change date

Date: 06 Dec 2013

Action Date: 06 Dec 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Raymond Scott Purvis

Change date: 2013-12-06

Documents

View document PDF

Appoint person director company with name

Date: 03 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ian Ramage

Documents

View document PDF

Appoint person secretary company with name

Date: 03 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ian Ramage

Documents

View document PDF

Termination secretary company with name

Date: 03 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: William Ford

Documents

View document PDF

Termination director company with name

Date: 03 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Ford

Documents

View document PDF

Termination director company with name

Date: 03 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Grant

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Nov 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jan 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jan 2013

Action Date: 24 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Mar 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Feb 2012

Action Date: 24 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jan 2011

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Dec 2010

Action Date: 24 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Dec 2009

Action Date: 24 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-24

Documents

View document PDF

Change person director company with change date

Date: 17 Dec 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: William Walford Ford

Documents

View document PDF

Change person director company with change date

Date: 17 Dec 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: David Brian Wallace Grant

Documents

View document PDF

Change person director company with change date

Date: 17 Dec 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Kenneth William George Denholm

Documents

View document PDF

Change person director company with change date

Date: 17 Dec 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Raymond Scott Purvis

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Nov 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Feb 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 16 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 24/11/08; full list of members

Documents

View document PDF

Legacy

Date: 03 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 24/11/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Aug 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 21 Feb 2007

Category: Annual-return

Type: 363a

Description: Return made up to 24/11/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jan 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 08 Feb 2006

Category: Annual-return

Type: 363a

Description: Return made up to 24/11/05; full list of members

Documents

View document PDF

Legacy

Date: 08 Feb 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Oct 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 10 Jan 2005

Category: Annual-return

Type: 363s

Description: Return made up to 24/11/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jul 2004

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 11 May 2004

Category: Capital

Type: 169

Description: £ sr 1@1 31/03/03

Documents

View document PDF

Legacy

Date: 13 Feb 2004

Category: Annual-return

Type: 363s

Description: Return made up to 24/11/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Aug 2003

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 30 Dec 2002

Category: Annual-return

Type: 363s

Description: Return made up to 24/11/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Dec 2002

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 25 Jan 2002

Category: Annual-return

Type: 363s

Description: Return made up to 24/11/01; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Oct 2001

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Legacy

Date: 07 Dec 2000

Category: Annual-return

Type: 363s

Description: Return made up to 24/11/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 14 Sep 2000

Action Date: 31 Mar 2000

Category: Accounts

Type: AA

Made up date: 2000-03-31

Documents

View document PDF

Legacy

Date: 22 Dec 1999

Category: Annual-return

Type: 363s

Description: Return made up to 24/11/99; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 26 Mar 1999

Action Date: 30 Nov 1998

Category: Accounts

Type: AA

Made up date: 1998-11-30

Documents

View document PDF

Legacy

Date: 02 Mar 1999

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/11/99 to 31/03/00

Documents

View document PDF

Legacy

Date: 23 Feb 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Jan 1999

Category: Annual-return

Type: 363s

Description: Return made up to 24/11/98; full list of members

Documents

View document PDF

Legacy

Date: 26 Aug 1998

Category: Address

Type: 287

Description: Registered office changed on 26/08/98 from: unit 7 edenside workshops kelso roxburghshire TD5 7JW

Documents

View document PDF

Accounts with accounts type small

Date: 06 Apr 1998

Action Date: 30 Nov 1997

Category: Accounts

Type: AA

Made up date: 1997-11-30

Documents

View document PDF

Legacy

Date: 04 Jan 1998

Category: Annual-return

Type: 363s

Description: Return made up to 24/11/97; change of members

Documents

View document PDF

Accounts with accounts type small

Date: 25 Mar 1997

Action Date: 30 Nov 1996

Category: Accounts

Type: AA

Made up date: 1996-11-30

Documents

View document PDF

Legacy

Date: 09 Dec 1996

Category: Annual-return

Type: 363s

Description: Return made up to 24/11/96; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 18 Mar 1996

Action Date: 30 Nov 1995

Category: Accounts

Type: AA

Made up date: 1995-11-30

Documents

View document PDF

Legacy

Date: 25 Jan 1996

Category: Annual-return

Type: 363s

Description: Return made up to 24/11/95; full list of members

Documents

View document PDF

Legacy

Date: 09 Dec 1994

Category: Accounts

Type: 224

Description: Accounting reference date notified as 30/11

Documents

View document PDF

Incorporation company

Date: 24 Nov 1994

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CREATIVE PROJECTS (MIDS) LTD

7 ST JOHN STREET,MANSFIELD,NG18 1QH

Number:06889161
Status:ACTIVE
Category:Private Limited Company

GILMOUR CONSULTANCY LIMITED

FIELD HOUSE,DUNMOW,CM6 2AR

Number:03737339
Status:ACTIVE
Category:Private Limited Company

KATON INGRAM LIMITED

8TH FLOOR CONNECT CENTRE,PORTSMOUTH,PO2 8QL

Number:01026716
Status:ACTIVE
Category:Private Limited Company

LIBERTY PRINTERS (AR AND RF REDDIN) LIMITED

30 BERNERS STREET,LONDON,W1T 3LR

Number:02920033
Status:ACTIVE
Category:Private Limited Company

RIWAY LTD

PIK K CHAU,CHATHAM,ME4 4LT

Number:11772508
Status:ACTIVE
Category:Private Limited Company

STONEHOUSE CAPITAL LTD

SUITE B 10TH FLOOR MAPLE HOUSE,POTTERS BAR,EN6 5BS

Number:06758853
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source