THE GLASGOW HEAT PUMP COMPANY LTD

Mansfield Mansfield, Lochwinnoch, PA12 4ES, Renfrewshire, Scotland
StatusACTIVE
Company No.SC462761
CategoryPrivate Limited Company
Incorporated01 Nov 2013
Age10 years, 5 months, 29 days
JurisdictionScotland

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 25 Jan 2021

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 01 Nov 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CRAIGELLACHIE LIMITED

SPRINGFIELD HOUSE,STIRLING,FK7 9JQ

Number:SC441811
Status:ACTIVE
Category:Private Limited Company
Number:11755071
Status:ACTIVE
Category:Private Limited Company

MACFF LIMITED

3 MONTPELIER AVENUE,BEXLEY,DA5 3AP

Number:07779525
Status:ACTIVE
Category:Private Limited Company

MSB RETAIL LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:10606495
Status:ACTIVE
Category:Private Limited Company

STATION ROAD BUILDS LTD

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

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