HEATCONTROL (LONDON) LIMITED

3a Delta House Gemini Crescent 3a Delta House Gemini Crescent, Dundee, DD2 1SW, Angus, Scotland
StatusDISSOLVED
Company No.SC506379
CategoryPrivate Limited Company
Incorporated20 May 2015
Age9 years, 15 days
JurisdictionScotland
Dissolution26 Dec 2023
Years5 months, 9 days

SUMMARY

HEATCONTROL (LONDON) LIMITED is an dissolved private limited company with number SC506379. It was incorporated 9 years, 15 days ago, on 20 May 2015 and it was dissolved 5 months, 9 days ago, on 26 December 2023. The company address is 3a Delta House Gemini Crescent 3a Delta House Gemini Crescent, Dundee, DD2 1SW, Angus, Scotland.



Company Fillings

Gazette dissolved compulsory

Date: 26 Dec 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 13 Jun 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 25 Apr 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 10 May 2022

Action Date: 29 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jun 2021

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Change sail address company with old address new address

Date: 04 May 2021

Category: Address

Type: AD02

Old address: Units 22 Prospect 3 Gemini Crescent Dundee Technology Park Dundee Angus DD2 1SW Scotland

New address: Unit 3a Delta House Gemini Crescent Dundee Technology Park Dundee Angus DD2 1SW

Documents

View document PDF

Confirmation statement with updates

Date: 03 May 2021

Action Date: 29 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-29

Documents

View document PDF

Change to a person with significant control

Date: 03 May 2021

Action Date: 29 Apr 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-04-29

Psc name: Mr Paul Gerrard Mccormack

Documents

View document PDF

Change to a person with significant control

Date: 03 May 2021

Action Date: 29 Apr 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Alan Walter Logan

Change date: 2021-04-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Feb 2021

Action Date: 17 Feb 2021

Category: Address

Type: AD01

Change date: 2021-02-17

Old address: 22, Prospect 3 Gemini Crescent Dundee Technology Park Dundee Angus DD2 1SW Scotland

New address: 3a Delta House Gemini Crescent Dundee Technology Park Dundee Angus DD2 1SW

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Jan 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 May 2020

Action Date: 29 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-29

Documents

View document PDF

Change to a person with significant control

Date: 11 May 2020

Action Date: 29 Feb 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Paul Gerrard Mccormack

Change date: 2020-02-29

Documents

View document PDF

Change person director company with change date

Date: 11 May 2020

Action Date: 29 Feb 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-02-29

Officer name: Mr Paul Gerrard Mccormack

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Move registers to sail company with new address

Date: 30 Apr 2019

Category: Address

Type: AD03

New address: Units 22 Prospect 3 Gemini Crescent Dundee Technology Park Dundee Angus DD2 1SW

Documents

View document PDF

Change sail address company with new address

Date: 30 Apr 2019

Category: Address

Type: AD02

New address: Units 22 Prospect 3 Gemini Crescent Dundee Technology Park Dundee Angus DD2 1SW

Documents

View document PDF

Confirmation statement with updates

Date: 29 Apr 2019

Action Date: 29 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-29

Documents

View document PDF

Change to a person with significant control

Date: 29 Apr 2019

Action Date: 19 Sep 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Paul Gerrard Mccormack

Change date: 2018-09-19

Documents

View document PDF

Change to a person with significant control

Date: 29 Apr 2019

Action Date: 19 Sep 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-09-19

Psc name: Mr Alan Walter Logan

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Jan 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Nov 2018

Action Date: 08 Nov 2018

Category: Address

Type: AD01

Change date: 2018-11-08

Old address: Suite 3a, Elizabeth House Barclay Court Mitchelston Industrial Estate Kirkcaldy Fife KY1 3WE Scotland

New address: 22, Prospect 3 Gemini Crescent Dundee Technology Park Dundee Angus DD2 1SW

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Aug 2018

Action Date: 22 Aug 2018

Category: Address

Type: AD01

Change date: 2018-08-22

New address: Suite 3a, Elizabeth House Barclay Court Mitchelston Industrial Estate Kirkcaldy Fife KY1 3WE

Old address: C/O Arh Accountant Services Ltd Suite E2 Riverview House Friarton Road Perth Perth and Kinross PH2 8DF Scotland

Documents

View document PDF

Confirmation statement with updates

Date: 06 May 2018

Action Date: 29 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 May 2017

Action Date: 29 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Apr 2016

Action Date: 29 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-29

Documents

View document PDF

Appoint person director company with name date

Date: 22 Apr 2016

Action Date: 22 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-04-22

Officer name: Mr Paul Gerrard Mccormack

Documents

View document PDF

Appoint person director company with name date

Date: 22 Apr 2016

Action Date: 22 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alan Logan

Appointment date: 2016-04-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Oct 2015

Action Date: 23 Oct 2015

Category: Address

Type: AD01

New address: C/O Arh Accountant Services Ltd Suite E2 Riverview House Friarton Road Perth Perth and Kinross PH2 8DF

Old address: Suite E2 Riverview House Friarton Road Perth Perth and Kinross PH2 8DF Scotland

Change date: 2015-10-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Oct 2015

Action Date: 23 Oct 2015

Category: Address

Type: AD01

Change date: 2015-10-23

Old address: C/O Arh Accountants Ltd 1D Kinnoull House Friarton Road Perth Perth and Kinross PH2 8DF United Kingdom

New address: C/O Arh Accountant Services Ltd Suite E2 Riverview House Friarton Road Perth Perth and Kinross PH2 8DF

Documents

View document PDF

Termination director company with name termination date

Date: 14 Aug 2015

Action Date: 01 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-08-01

Officer name: Alan Logan

Documents

View document PDF

Termination director company with name termination date

Date: 14 Aug 2015

Action Date: 01 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Mccormack

Termination date: 2015-08-01

Documents

View document PDF

Incorporation company

Date: 20 May 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AESTHETICA CLINIC LIMITED

106 ROTHERHAM ROAD,BARNSLEY,S71 1UT

Number:08939130
Status:ACTIVE
Category:Private Limited Company

ASTERGROVE LIMITED

YVA HOUSE, 811 HIGH ROAD,LONDON,N12 8JT

Number:01629336
Status:ACTIVE
Category:Private Limited Company

BLACKTRACE HOLDINGS LIMITED

3 ANGLIAN BUSINESS PARK,ROYSTON,SG8 5TW

Number:04257809
Status:ACTIVE
Category:Private Limited Company

HOME-START OXFORD

BLACKBIRD LEYS YOUTH AND,BLACKBIRD LEYS ROAD,OX4 6HW

Number:05375011
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

RVN BUILDING SUPPLIES LIMITED

GOLDEN HILL PARK,FRESHWATER,PO40 9UJ

Number:06522267
Status:ACTIVE
Category:Private Limited Company

SHADES DENTAL LAB LTD

27 SPENCER STREET,CARDIFF,CF24 4PG

Number:11146818
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