NORTHERN HEATING SUPPLIES LIMITED
Overview
| Company Name | NORTHERN HEATING SUPPLIES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC069627 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for NORTHERN HEATING SUPPLIES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jul 31, 2018 |
What are the latest filings for NORTHERN HEATING SUPPLIES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 4 pages | DS01 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Statement of capital on Dec 06, 2019
| 4 pages | SH19 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Jun 20, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jul 31, 2018 | 5 pages | AA | ||||||||||
Confirmation statement made on Jun 20, 2018 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Wolseley Directors Limited on Dec 18, 2017 | 1 pages | CH02 | ||||||||||
Secretary's details changed for Katherine Mary Mccormick on Dec 18, 2017 | 1 pages | CH03 | ||||||||||
Accounts for a dormant company made up to Jul 31, 2017 | 5 pages | AA | ||||||||||
Confirmation statement made on Jun 20, 2017 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jul 31, 2016 | 5 pages | AA | ||||||||||
Confirmation statement made on Nov 23, 2016 with updates | 5 pages | CS01 | ||||||||||
Appointment of Mr Andrew James Frederick Burton as a director on Nov 30, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Robert Andrew Ross Smith as a director on Nov 30, 2016 | 1 pages | TM01 | ||||||||||
Annual return made up to Nov 23, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Jul 31, 2015 | 5 pages | AA | ||||||||||
Appointment of Katherine Mary Mccormick as a secretary on Jul 31, 2015 | 2 pages | AP03 | ||||||||||
Termination of appointment of Graham Middlemiss as a secretary on Jul 31, 2015 | 1 pages | TM02 | ||||||||||
Secretary's details changed for Graham Middlemiss on Feb 16, 2015 | 1 pages | CH03 | ||||||||||
Accounts for a dormant company made up to Jul 31, 2014 | 5 pages | AA | ||||||||||
Annual return made up to Nov 23, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of NORTHERN HEATING SUPPLIES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MCCORMICK, Katherine Mary | Secretary | William Wilson Ltd Hareness Road AB12 3QA Altens Industrial Estate Aberdeen | 199907930001 | |||||||
| BURTON, Andrew James Frederick | Director | William Wilson Ltd Hareness Road AB12 3QA Altens Industrial Estate Aberdeen | United Kingdom | British | 219597740001 | |||||
| WOLSELEY DIRECTORS LIMITED | Director | Eskdale Road, Winnersh Triangle Wokingham RG41 5TS Berkshire 1020 United Kingdom | 122185200001 | |||||||
| BROPHY, Tom | Secretary | William Wilson Ltd Hareness Road AB12 3QA Altens Industrial Estate Aberdeen | 162242630001 | |||||||
| DREW, Alison | Secretary | William Wilson Ltd Hareness Road AB12 3QA Altens Industrial Estate Aberdeen | British | 129755940001 | ||||||
| MIDDLEMISS, Graham | Secretary | Arlington Business Park Theale RG7 4GA Reading Parkview 1220 United Kingdom | 174406860001 | |||||||
| MIDDLEMISS, Graham | Secretary | 20 Spindle Lane Dickens Heath B90 1RP Solihull West Midlands | British | 100701940002 | ||||||
| NICOL, Grant Joss | Secretary | Amograil 14 Gurney Street AB3 2EB Stonehaven Kincardineshire | British | 66910001 | ||||||
| SKIDMORE, Robert William | Secretary | 10 Bayview Road AB15 4EY Aberdeen | British | 40531180003 | ||||||
| BARDEN, Adrian | Director | Pearl House, 35 Pearce Avenue Lilliput BH14 8EG Poole Dorset | England | British | 66429950005 | |||||
| BISSET, Robert Angus | Director | 4 Gullymoss Gardens AB32 6NF Westhill Aberdeenshire | British | 64973780001 | ||||||
| CRAIG, Frederick John Robert | Director | Gateside KY14 7SX Cupar Freeland Fife United Kingdom | Scotland | British | 133316040001 | |||||
| FRASER, Ian James | Director | 4 Errogie Road IV2 4BY Inverness Inverness Shire | British | 13550540001 | ||||||
| GILLESPIE, Theodore Mackie | Director | 13 Braeside Terrace AB1 7TS Aberdeen Aberdeenshire | British | 68520001 | ||||||
| MACDONALD, Angus Donald Mackintosh | Director | 18 Hermitage Drive EH10 6BZ Edinburgh | Scotland | British | 43780001 | |||||
| NEVILLE, Matthew James | Director | 9 The Brickall Long Marston CV37 8QL Stratford Upon Avon Warwickshire | England | British | 85093360003 | |||||
| SKIDMORE, Robert William | Director | 10 Bayview Road AB15 4EY Aberdeen | Scotland | British | 40531180003 | |||||
| SMITH, Robert Andrew Ross | Director | Arlington Business Park Theale RG7 4GA Reading Parkview 1220 United Kingdom | United Kingdom | British | 150753930001 | |||||
| TILLOTSON, Ian | Director | The Ashes 16 Hughes Hill CV35 7AS Shrewley Warwickshire | United Kingdom | British | 109050510001 | |||||
| WEBSTER, Stephen Paul | Director | William Wilson Ltd Hareness Road AB12 3QA Altens Industrial Estate Aberdeen | United Kingdom | British | 40201730005 | |||||
| WILSON, Graeme Joss | Director | Bermore Inchmarlo Road AB31 4AH Banchory Kincardineshire | British | 22769170001 |
Who are the persons with significant control of NORTHERN HEATING SUPPLIES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| William Wilson Holdings Limited | Apr 06, 2016 | Hareness Road Altens Industrial Estate AB12 3QA Aberdeen C/O William Wilson Limited United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does NORTHERN HEATING SUPPLIES LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| ||||
| 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
| ||||
Transactions
| ||||
| ||||
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