HEATCONTROL (LONDON) LIMITED
Status | DISSOLVED |
Company No. | SC506379 |
Category | Private Limited Company |
Incorporated | 20 May 2015 |
Age | 9 years, 15 days |
Jurisdiction | Scotland |
Dissolution | 26 Dec 2023 |
Years | 5 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
Dissolved compulsory strike off suspended
Date: 13 Jun 2023
Category: Dissolution
Type: DISS16(SOAS)
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
106 ROTHERHAM ROAD,BARNSLEY,S71 1UT
Number: | 08939130 |
Status: | ACTIVE |
Category: | Private Limited Company |
YVA HOUSE, 811 HIGH ROAD,LONDON,N12 8JT
Number: | 01629336 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 ANGLIAN BUSINESS PARK,ROYSTON,SG8 5TW
Number: | 04257809 |
Status: | ACTIVE |
Category: | Private Limited Company |
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) |
GOLDEN HILL PARK,FRESHWATER,PO40 9UJ
Number: | 06522267 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 SPENCER STREET,CARDIFF,CF24 4PG
Number: | 11146818 |
Status: | ACTIVE |
Category: | Private Limited Company |