THE GLASGOW HEAT PUMP COMPANY LTD
Status | ACTIVE |
Company No. | SC462761 |
Category | Private Limited Company |
Incorporated | 01 Nov 2013 |
Age | 10 years, 5 months, 29 days |
Jurisdiction | Scotland |
SUMMARY
THE GLASGOW HEAT PUMP COMPANY LTD is an active private limited company with number SC462761. It was incorporated 10 years, 5 months, 29 days ago, on 01 November 2013. The company address is Mansfield Mansfield, Lochwinnoch, PA12 4ES, Renfrewshire, Scotland.
Company Fillings
Termination director company with name termination date
Date: 22 Apr 2024
Action Date: 02 Nov 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Keith Davidson
Termination date: 2023-11-02
Documents
Confirmation statement with no updates
Date: 18 Jan 2024
Action Date: 01 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-01
Documents
Accounts with accounts type micro entity
Date: 30 Nov 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Confirmation statement with updates
Date: 10 Feb 2023
Action Date: 01 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-01
Documents
Appoint person director company with name date
Date: 10 Feb 2023
Action Date: 06 Apr 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-04-06
Officer name: Mr Keith Davidson
Documents
Accounts with accounts type micro entity
Date: 30 Nov 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Certificate change of name company
Date: 21 Nov 2022
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed the installation centre LTD\certificate issued on 21/11/22
Documents
Confirmation statement with updates
Date: 23 Jun 2022
Action Date: 01 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-01
Documents
Change registered office address company with date old address new address
Date: 22 Jun 2022
Action Date: 22 Jun 2022
Category: Address
Type: AD01
New address: Mansfield Johnshill Lochwinnoch Renfrewshire PA12 4ES
Change date: 2022-06-22
Old address: Boilers & Bathrooms Mansfield, Johnshill Johnshill Lochwinnoch Renfrewshire PA12 4ES Scotland
Documents
Notification of a person with significant control
Date: 22 Jun 2022
Action Date: 01 Mar 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2021-03-01
Psc name: Darren Reid
Documents
Change registered office address company with date old address new address
Date: 21 Jun 2022
Action Date: 21 Jun 2022
Category: Address
Type: AD01
Old address: Albasas 45 Lochend Road Gartcosh Glasgow North Lanarkshire G69 8AB Scotland
Change date: 2022-06-21
New address: Boilers & Bathrooms Mansfield, Johnshill Johnshill Lochwinnoch Renfrewshire PA12 4ES
Documents
Cessation of a person with significant control
Date: 21 Jun 2022
Action Date: 01 Mar 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Robert Mitchell
Cessation date: 2021-03-01
Documents
Termination director company with name termination date
Date: 21 Jun 2022
Action Date: 01 Mar 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert Mitchell
Termination date: 2021-03-01
Documents
Accounts with accounts type micro entity
Date: 30 Nov 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Confirmation statement with updates
Date: 20 Jul 2021
Action Date: 01 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-01
Documents
Change registered office address company with date old address new address
Date: 20 Jul 2021
Action Date: 20 Jul 2021
Category: Address
Type: AD01
New address: Albasas 45 Lochend Road Gartcosh Glasgow North Lanarkshire G69 8AB
Change date: 2021-07-20
Old address: Albasas Regent Court, the Caledonian Suite, 70 West Regent Street, Glasgow Lanarkshire G2 2QZ Scotland
Documents
Appoint person director company with name date
Date: 20 Jul 2021
Action Date: 06 Apr 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-04-06
Officer name: Mr Darren William Reid
Documents
Accounts with accounts type micro entity
Date: 28 Feb 2021
Action Date: 28 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-28
Documents
Resolution
Date: 25 Jan 2021
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 16 Jan 2020
Action Date: 01 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-01
Documents
Notification of a person with significant control
Date: 16 Jan 2020
Action Date: 06 Apr 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-04-06
Psc name: Robert Mitchell
Documents
Cessation of a person with significant control
Date: 31 Dec 2019
Action Date: 06 Apr 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-04-06
Psc name: James Mcgrail
Documents
Appoint corporate secretary company with name date
Date: 31 Dec 2019
Action Date: 06 Apr 2019
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Exceptional Kudos Ltd
Appointment date: 2019-04-06
Documents
Appoint person director company with name date
Date: 31 Dec 2019
Action Date: 06 Apr 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Robert Mitchell
Appointment date: 2019-04-06
Documents
Termination director company with name termination date
Date: 31 Dec 2019
Action Date: 06 Apr 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James Mcgrail
Termination date: 2019-04-06
Documents
Change registered office address company with date old address new address
Date: 31 Dec 2019
Action Date: 31 Dec 2019
Category: Address
Type: AD01
Change date: 2019-12-31
Old address: C/O Mr J. Mcgrail 28 Talisman Road Knightswood Glasgow Lanarkshire G13 3QN
New address: Albasas Regent Court, the Caledonian Suite, 70 West Regent Street, Glasgow Lanarkshire G2 2QZ
Documents
Accounts with accounts type micro entity
Date: 30 Nov 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with no updates
Date: 06 Dec 2018
Action Date: 01 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-01
Documents
Accounts with accounts type micro entity
Date: 30 Nov 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Accounts with accounts type micro entity
Date: 01 Dec 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with no updates
Date: 26 Nov 2017
Action Date: 01 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-01
Documents
Accounts with accounts type micro entity
Date: 30 Nov 2016
Action Date: 29 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-29
Documents
Confirmation statement with updates
Date: 15 Nov 2016
Action Date: 01 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-01
Documents
Accounts with accounts type micro entity
Date: 30 Nov 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 30 Nov 2015
Action Date: 01 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-01
Documents
Accounts with accounts type dormant
Date: 31 Oct 2015
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Change registered office address company with date old address new address
Date: 03 Aug 2015
Action Date: 03 Aug 2015
Category: Address
Type: AD01
Old address: The Caledonian Suite Albasas 70 West Regent Street Glasgow Lanarkshire G2 2QZ
New address: C/O Mr J. Mcgrail 28 Talisman Road Knightswood Glasgow Lanarkshire G13 3QN
Change date: 2015-08-03
Documents
Change account reference date company current shortened
Date: 01 Aug 2015
Action Date: 28 Feb 2014
Category: Accounts
Type: AA01
Made up date: 2014-11-30
New date: 2014-02-28
Documents
Annual return company with made up date full list shareholders
Date: 29 Jan 2015
Action Date: 01 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-01
Documents
Certificate change of name company
Date: 27 Jan 2015
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed albakirkque LTD\certificate issued on 27/01/15
Documents
Appoint person director company with name date
Date: 26 Jan 2015
Action Date: 06 Apr 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr James Mcgrail
Appointment date: 2014-04-06
Documents
Termination director company with name termination date
Date: 26 Jan 2015
Action Date: 06 Apr 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert Mitchell
Termination date: 2014-04-06
Documents
Some Companies
SPRINGFIELD HOUSE,STIRLING,FK7 9JQ
Number: | SC441811 |
Status: | ACTIVE |
Category: | Private Limited Company |
EUROPEAN PROFESSIONAL CERTIFICATION AGENCY LTD.
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 11755071 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 MONTPELIER AVENUE,BEXLEY,DA5 3AP
Number: | 07779525 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 10606495 |
Status: | ACTIVE |
Category: | Private Limited Company |
300 ST MARY'S ROAD,LIVERPOOL,L19 0NQ
Number: | 10792098 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
THAMES VALLEY REFRIGERATION LTD
108 BAYDON ROAD,NEWBURY,RG20 8HH
Number: | 04495179 |
Status: | ACTIVE |
Category: | Private Limited Company |