HEATWISE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with signficant control statements
  • Charges
  • Data Source
  • Overview

    Company NameHEATWISE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC103925
    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 HEATWISE LIMITED?

    • Other activities of employment placement agencies (78109) / Administrative and support service activities

    Where is HEATWISE LIMITED located?

    Registered Office Address
    72 Charlotte Street
    Glasgow
    G1 5DW
    Undeliverable Registered Office AddressNo

    What were the previous names of HEATWISE LIMITED?

    Previous Company Names
    Company NameFromUntil
    HEATWISE GLASGOW LIMITEDApr 01, 1987Apr 01, 1987

    What are the latest accounts for HEATWISE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for HEATWISE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Confirmation statement made on Oct 20, 2018 with no updates

    3 pagesCS01

    Appointment of Mr Stuart Leslie Patrick as a director on Oct 01, 2009

    2 pagesAP01

    Appointment of Mr Sean Duffy as a director on Jan 22, 2018

    2 pagesAP01

    Current accounting period extended from Dec 31, 2018 to Mar 31, 2019

    1 pagesAA01

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

    1 pagesAA

    Appointment of Mrs Suzanne Mcwilliams as a secretary on Nov 20, 2017

    2 pagesAP03

    Termination of appointment of Laurie Russell as a director on Mar 31, 2018

    1 pagesTM01

    Termination of appointment of Jacqueline Margaret Hepburn as a secretary on Nov 10, 2017

    1 pagesTM02

    Confirmation statement made on Oct 20, 2017 with no updates

    3 pagesCS01

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

    1 pagesAA

    Appointment of Ms Jacqueline Margaret Hepburn as a secretary on Jan 01, 2017

    2 pagesAP03

    Confirmation statement made on Oct 20, 2016 with updates

    5 pagesCS01

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

    1 pagesAA

    Annual return made up to Oct 20, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 04, 2015

    Statement of capital on Nov 04, 2015

    • Capital: GBP 100
    SH01

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

    1 pagesAA

    Annual return made up to Oct 20, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 14, 2014

    Statement of capital on Nov 14, 2014

    • Capital: GBP 100
    SH01

    Director's details changed for Laurie Russell on Jul 12, 2013

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2013

    1 pagesAA

    Termination of appointment of Keith Anderson as a director

    1 pagesTM01

    Annual return made up to Oct 20, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 13, 2013

    Statement of capital on Nov 13, 2013

    • Capital: GBP 100
    SH01

    Accounts for a dormant company made up to Dec 31, 2012

    1 pagesAA

    Who are the officers of HEATWISE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCWILLIAMS, Suzanne
    72 Charlotte Street
    Glasgow
    G1 5DW
    Secretary
    72 Charlotte Street
    Glasgow
    G1 5DW
    245281140001
    DUFFY, Sean
    Charlotte Street
    G1 5DW Glasgow
    The Wise Group, 72
    Scotland
    Director
    Charlotte Street
    G1 5DW Glasgow
    The Wise Group, 72
    Scotland
    ScotlandScottish251186230001
    PATRICK, Stuart Leslie
    Lorraine Gardens
    G12 9NY Glasgow
    7a
    Scotland
    Director
    Lorraine Gardens
    G12 9NY Glasgow
    7a
    Scotland
    ScotlandBritish477540003
    CUMBERLIDGE, George Arthur
    47 Newlands Road
    G43 2JH Glasgow
    Secretary
    47 Newlands Road
    G43 2JH Glasgow
    British43510570002
    GARMORY, Carron Ann
    49 Alexander Gibson Way
    ML1 3FA Motherwell
    Lanarkshire
    Secretary
    49 Alexander Gibson Way
    ML1 3FA Motherwell
    Lanarkshire
    British104194550001
    HEPBURN, Jacqueline Margaret
    72 Charlotte Street
    Glasgow
    G1 5DW
    Secretary
    72 Charlotte Street
    Glasgow
    G1 5DW
    229638830001
    OGILVIE, Martin Russell
    36 Paidmyre Road
    Newton Mearns
    G77 5AJ Glasgow
    Secretary
    36 Paidmyre Road
    Newton Mearns
    G77 5AJ Glasgow
    British31890920002
    PATERSON, Robert Allan
    11 Dunglass View
    Strathblane
    G63 9BQ Glasgow
    Secretary
    11 Dunglass View
    Strathblane
    G63 9BQ Glasgow
    British46251860001
    ANDERSON, John
    25 Dalnair Street
    G38 5D Glasgow
    Director
    25 Dalnair Street
    G38 5D Glasgow
    British211960001
    ANDERSON, Keith Stuart
    72 Charlotte Street
    Glasgow
    G1 5DW
    Director
    72 Charlotte Street
    Glasgow
    G1 5DW
    ScotlandBritish90495720002
    BROOKS, Anne Margaret
    24 Cromarty Gardens
    G76 8PA Glasgow
    Director
    24 Cromarty Gardens
    G76 8PA Glasgow
    British65813260001
    COUPER, Jean
    36 S Herbrooke Avenue
    G46 6PZ Glasgow
    Director
    36 S Herbrooke Avenue
    G46 6PZ Glasgow
    British109533570001
    FINDLAY, John
    2 Aster Gardens
    G53 7XG Glasgow
    Lanarkshire
    Director
    2 Aster Gardens
    G53 7XG Glasgow
    Lanarkshire
    British1333530001
    FITZGERALD, Eamon
    City Chambers
    G46 8JD Glasgow
    Director
    City Chambers
    G46 8JD Glasgow
    British771760001
    FLETCHER, Carol Joy
    12 Dean Park Crescent
    EH4 1PH Edinburgh
    Midlothian
    Director
    12 Dean Park Crescent
    EH4 1PH Edinburgh
    Midlothian
    British875180002
    FURNESS, William Arthur
    26 Moray Place
    EH3 6DA Edinburgh
    Midlothian
    Director
    26 Moray Place
    EH3 6DA Edinburgh
    Midlothian
    British768850001
    GORDON, Charles, Councillor
    10 Duncan Avenue
    G14 9HB Glasgow
    Lanarkshire
    Director
    10 Duncan Avenue
    G14 9HB Glasgow
    Lanarkshire
    British103000590001
    GREEN, Malcolm Robert, Dr
    46 Victoria Crescent Road
    G12 9DE Glasgow
    Director
    46 Victoria Crescent Road
    G12 9DE Glasgow
    United KingdomBritish1413480001
    HALL, Jeff
    Ibm Uk Ltd Esso Building 55 Blythswood Square
    G64 1BG Glasgow
    Director
    Ibm Uk Ltd Esso Building 55 Blythswood Square
    G64 1BG Glasgow
    British983760001
    HOWAT, Thomas
    17 Balfluig Street
    G34 9PU Glasgow
    Lanarkshire
    Director
    17 Balfluig Street
    G34 9PU Glasgow
    Lanarkshire
    British211970001
    INCH, Stephen John
    72 Stirling Drive
    Bishopbriggs
    G64 3PQ Glasgow
    Director
    72 Stirling Drive
    Bishopbriggs
    G64 3PQ Glasgow
    ScotlandBritish2738660001
    JOHNSTONE, Garry
    2/2 39 Falkland Street
    G12 9QZ Glasgow
    Director
    2/2 39 Falkland Street
    G12 9QZ Glasgow
    British60075820001
    KERR, Alistair
    2 Crinan Road
    Bishopbriggs
    G64 1BG Glasgow
    Director
    2 Crinan Road
    Bishopbriggs
    G64 1BG Glasgow
    British212000001
    LOWRIE, John
    57 Beech Avenue
    Newton Mearns
    G77 5QR Glasgow
    Strathclyde
    Director
    57 Beech Avenue
    Newton Mearns
    G77 5QR Glasgow
    Strathclyde
    British211950001
    MCEWEN, Ian Stuart
    7 Southbrae Avenue
    PA11 3JH Bridge Of Weir
    Renfrewshire
    Director
    7 Southbrae Avenue
    PA11 3JH Bridge Of Weir
    Renfrewshire
    ScotlandBritish9497170001
    MCNULTY, Desmond
    16 Kelvinside Gardens
    G20 6BB Glasgow
    Director
    16 Kelvinside Gardens
    G20 6BB Glasgow
    ScotlandBritish46499930001
    MCNULTY, Desmond
    16 Kelvinside Gardens
    G20 6BB Glasgow
    Director
    16 Kelvinside Gardens
    G20 6BB Glasgow
    ScotlandBritish46499930001
    MOWAT, Gordon John Holmes
    Whistlers Dell, Clarinish
    Rhu
    G84 8NH Argyll & Bute
    Director
    Whistlers Dell, Clarinish
    Rhu
    G84 8NH Argyll & Bute
    ScotlandBritish78813250001
    NICOLL, David
    18 Austen Road
    G13 1SJ Glasgow
    Director
    18 Austen Road
    G13 1SJ Glasgow
    ScotlandBritish78813370001
    PEUTHERER, David Ritchie
    Flat 1/1
    11 Partickhill Road
    G11 5BL Glasgow
    Director
    Flat 1/1
    11 Partickhill Road
    G11 5BL Glasgow
    British48853740001
    RENNIE, Simon
    2 Merchiston Place
    EH10 4NR Edinburgh
    Midlothian
    Director
    2 Merchiston Place
    EH10 4NR Edinburgh
    Midlothian
    British18956260001
    ROBERTON, Craig
    42 Denbrae Street
    G32 7DB Glasgow
    Lanarkshire
    Director
    42 Denbrae Street
    G32 7DB Glasgow
    Lanarkshire
    British64535420001
    ROE, William Deas
    3 Northumberland Street
    EH3 6LL Edinburgh
    Director
    3 Northumberland Street
    EH3 6LL Edinburgh
    United KingdomBritish5955100002
    RUSSELL, Laurie
    72 Charlotte Street
    Glasgow
    G1 5DW
    Director
    72 Charlotte Street
    Glasgow
    G1 5DW
    ScotlandBritish134568840002
    SCOTT, David Carstairs
    8 Beaumont Gate
    G12 9EE Glasgow
    Director
    8 Beaumont Gate
    G12 9EE Glasgow
    British56506420001

    What are the latest statements on persons with significant control for HEATWISE LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Oct 20, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Does HEATWISE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Bond & floating charge
    Created On Jun 20, 1994
    Delivered On Jun 27, 1994
    Outstanding
    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
    • Jun 27, 1994Registration of a charge (410)

    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