NORTHERN HEATING SUPPLIES LIMITED

NORTHERN HEATING SUPPLIES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameNORTHERN HEATING SUPPLIES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC069627
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of NORTHERN HEATING SUPPLIES LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is NORTHERN HEATING SUPPLIES LIMITED located?

    Registered Office Address
    William Wilson Ltd
    Hareness Road
    AB12 3QA Altens Industrial Estate
    Aberdeen
    Undeliverable Registered Office AddressNo

    What are the latest accounts for NORTHERN HEATING SUPPLIES LIMITED?

    Last Accounts
    Last Accounts Made Up ToJul 31, 2018

    What are the latest filings for NORTHERN HEATING SUPPLIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    4 pagesDS01

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Statement of capital on Dec 06, 2019

    • Capital: GBP 0.0001
    4 pagesSH19

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Jun 20, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jul 31, 2018

    5 pagesAA

    Confirmation statement made on Jun 20, 2018 with no updates

    3 pagesCS01

    Director's details changed for Wolseley Directors Limited on Dec 18, 2017

    1 pagesCH02

    Secretary's details changed for Katherine Mary Mccormick on Dec 18, 2017

    1 pagesCH03

    Accounts for a dormant company made up to Jul 31, 2017

    5 pagesAA

    Confirmation statement made on Jun 20, 2017 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jul 31, 2016

    5 pagesAA

    Confirmation statement made on Nov 23, 2016 with updates

    5 pagesCS01

    Appointment of Mr Andrew James Frederick Burton as a director on Nov 30, 2016

    2 pagesAP01

    Termination of appointment of Robert Andrew Ross Smith as a director on Nov 30, 2016

    1 pagesTM01

    Annual return made up to Nov 23, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 16, 2015

    Statement of capital on Dec 16, 2015

    • Capital: GBP 100
    SH01

    Accounts for a dormant company made up to Jul 31, 2015

    5 pagesAA

    Appointment of Katherine Mary Mccormick as a secretary on Jul 31, 2015

    2 pagesAP03

    Termination of appointment of Graham Middlemiss as a secretary on Jul 31, 2015

    1 pagesTM02

    Secretary's details changed for Graham Middlemiss on Feb 16, 2015

    1 pagesCH03

    Accounts for a dormant company made up to Jul 31, 2014

    5 pagesAA

    Annual return made up to Nov 23, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 09, 2014

    Statement of capital on Dec 09, 2014

    • Capital: GBP 100
    SH01

    Who are the officers of NORTHERN HEATING SUPPLIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCCORMICK, Katherine Mary
    William Wilson Ltd
    Hareness Road
    AB12 3QA Altens Industrial Estate
    Aberdeen
    Secretary
    William Wilson Ltd
    Hareness Road
    AB12 3QA Altens Industrial Estate
    Aberdeen
    199907930001
    BURTON, Andrew James Frederick
    William Wilson Ltd
    Hareness Road
    AB12 3QA Altens Industrial Estate
    Aberdeen
    Director
    William Wilson Ltd
    Hareness Road
    AB12 3QA Altens Industrial Estate
    Aberdeen
    United KingdomBritish219597740001
    WOLSELEY DIRECTORS LIMITED
    Eskdale Road, Winnersh Triangle
    Wokingham
    RG41 5TS Berkshire
    1020
    United Kingdom
    Director
    Eskdale Road, Winnersh Triangle
    Wokingham
    RG41 5TS Berkshire
    1020
    United Kingdom
    122185200001
    BROPHY, Tom
    William Wilson Ltd
    Hareness Road
    AB12 3QA Altens Industrial Estate
    Aberdeen
    Secretary
    William Wilson Ltd
    Hareness Road
    AB12 3QA Altens Industrial Estate
    Aberdeen
    162242630001
    DREW, Alison
    William Wilson Ltd
    Hareness Road
    AB12 3QA Altens Industrial Estate
    Aberdeen
    Secretary
    William Wilson Ltd
    Hareness Road
    AB12 3QA Altens Industrial Estate
    Aberdeen
    British129755940001
    MIDDLEMISS, Graham
    Arlington Business Park
    Theale
    RG7 4GA Reading
    Parkview 1220
    United Kingdom
    Secretary
    Arlington Business Park
    Theale
    RG7 4GA Reading
    Parkview 1220
    United Kingdom
    174406860001
    MIDDLEMISS, Graham
    20 Spindle Lane
    Dickens Heath
    B90 1RP Solihull
    West Midlands
    Secretary
    20 Spindle Lane
    Dickens Heath
    B90 1RP Solihull
    West Midlands
    British100701940002
    NICOL, Grant Joss
    Amograil 14 Gurney Street
    AB3 2EB Stonehaven
    Kincardineshire
    Secretary
    Amograil 14 Gurney Street
    AB3 2EB Stonehaven
    Kincardineshire
    British66910001
    SKIDMORE, Robert William
    10 Bayview Road
    AB15 4EY Aberdeen
    Secretary
    10 Bayview Road
    AB15 4EY Aberdeen
    British40531180003
    BARDEN, Adrian
    Pearl House, 35 Pearce Avenue
    Lilliput
    BH14 8EG Poole
    Dorset
    Director
    Pearl House, 35 Pearce Avenue
    Lilliput
    BH14 8EG Poole
    Dorset
    EnglandBritish66429950005
    BISSET, Robert Angus
    4 Gullymoss Gardens
    AB32 6NF Westhill
    Aberdeenshire
    Director
    4 Gullymoss Gardens
    AB32 6NF Westhill
    Aberdeenshire
    British64973780001
    CRAIG, Frederick John Robert
    Gateside
    KY14 7SX Cupar
    Freeland
    Fife
    United Kingdom
    Director
    Gateside
    KY14 7SX Cupar
    Freeland
    Fife
    United Kingdom
    ScotlandBritish133316040001
    FRASER, Ian James
    4 Errogie Road
    IV2 4BY Inverness
    Inverness Shire
    Director
    4 Errogie Road
    IV2 4BY Inverness
    Inverness Shire
    British13550540001
    GILLESPIE, Theodore Mackie
    13 Braeside Terrace
    AB1 7TS Aberdeen
    Aberdeenshire
    Director
    13 Braeside Terrace
    AB1 7TS Aberdeen
    Aberdeenshire
    British68520001
    MACDONALD, Angus Donald Mackintosh
    18 Hermitage Drive
    EH10 6BZ Edinburgh
    Director
    18 Hermitage Drive
    EH10 6BZ Edinburgh
    ScotlandBritish43780001
    NEVILLE, Matthew James
    9 The Brickall
    Long Marston
    CV37 8QL Stratford Upon Avon
    Warwickshire
    Director
    9 The Brickall
    Long Marston
    CV37 8QL Stratford Upon Avon
    Warwickshire
    EnglandBritish85093360003
    SKIDMORE, Robert William
    10 Bayview Road
    AB15 4EY Aberdeen
    Director
    10 Bayview Road
    AB15 4EY Aberdeen
    ScotlandBritish40531180003
    SMITH, Robert Andrew Ross
    Arlington Business Park
    Theale
    RG7 4GA Reading
    Parkview 1220
    United Kingdom
    Director
    Arlington Business Park
    Theale
    RG7 4GA Reading
    Parkview 1220
    United Kingdom
    United KingdomBritish150753930001
    TILLOTSON, Ian
    The Ashes
    16 Hughes Hill
    CV35 7AS Shrewley
    Warwickshire
    Director
    The Ashes
    16 Hughes Hill
    CV35 7AS Shrewley
    Warwickshire
    United KingdomBritish109050510001
    WEBSTER, Stephen Paul
    William Wilson Ltd
    Hareness Road
    AB12 3QA Altens Industrial Estate
    Aberdeen
    Director
    William Wilson Ltd
    Hareness Road
    AB12 3QA Altens Industrial Estate
    Aberdeen
    United KingdomBritish40201730005
    WILSON, Graeme Joss
    Bermore
    Inchmarlo Road
    AB31 4AH Banchory
    Kincardineshire
    Director
    Bermore
    Inchmarlo Road
    AB31 4AH Banchory
    Kincardineshire
    British22769170001

    Who are the persons with significant control of NORTHERN HEATING SUPPLIES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Hareness Road
    Altens Industrial Estate
    AB12 3QA Aberdeen
    C/O William Wilson Limited
    United Kingdom
    Apr 06, 2016
    Hareness Road
    Altens Industrial Estate
    AB12 3QA Aberdeen
    C/O William Wilson Limited
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredScotland
    Legal AuthorityUnited Kingdom (Scotland)
    Place RegisteredCompanies House
    Registration NumberSc053508
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does NORTHERN HEATING SUPPLIES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Letter of offset
    Created On Dec 07, 1987
    Delivered On Dec 24, 1987
    Satisfied
    Amount secured
    All sums due or to become due by professional distribution services (UK) LTD & others
    Short particulars
    Balances held by bank of scotland.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Dec 24, 1987Registration of a charge
    • Nov 11, 2005Statement of satisfaction of a charge in full or part (419a)
    Bond & floating charge
    Created On Feb 18, 1987
    Delivered On Mar 11, 1987
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The whole assets of the company.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Mar 11, 1987Registration of a charge
    • Dec 15, 2005Statement of satisfaction of a charge in full or part (419a)
    Letter of offset
    Created On Feb 18, 1987
    Delivered On Mar 03, 1987
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The balances at credit of any accounts held by the governor and company of the bank of scotland in the name of the company.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Mar 03, 1987Registration of a charge
    • Nov 11, 2005Statement of satisfaction of a charge in full or part (419a)
    Collateral bond & floating charge
    Created On Mar 21, 1986
    Delivered On Apr 02, 1986
    Satisfied
    Amount secured
    All money due or to become due by william wilson holdings LTD and another
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Investors in Industry PLC
    Transactions
    • Apr 02, 1986Registration of a charge
    • Dec 15, 2005Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    • Has Alterations to Prohibitions Yes
    Floating charge
    Created On Nov 12, 1981
    Delivered On Dec 02, 1981
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Dec 02, 1981Registration of a charge
    • Has Alterations to Order: Yes
    • Has Alterations to Prohibitions Yes

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0