HEATWISE LIMITED
Overview
| Company Name | HEATWISE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC103925 |
| 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 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 Address | No |
What were the previous names of HEATWISE LIMITED?
| Company Name | From | Until |
|---|---|---|
| HEATWISE GLASGOW LIMITED | Apr 01, 1987 | Apr 01, 1987 |
What are the latest accounts for HEATWISE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2017 |
What are the latest filings for HEATWISE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Confirmation statement made on Oct 20, 2018 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Stuart Leslie Patrick as a director on Oct 01, 2009 | 2 pages | AP01 | ||||||||||
Appointment of Mr Sean Duffy as a director on Jan 22, 2018 | 2 pages | AP01 | ||||||||||
Current accounting period extended from Dec 31, 2018 to Mar 31, 2019 | 1 pages | AA01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 1 pages | AA | ||||||||||
Appointment of Mrs Suzanne Mcwilliams as a secretary on Nov 20, 2017 | 2 pages | AP03 | ||||||||||
Termination of appointment of Laurie Russell as a director on Mar 31, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Jacqueline Margaret Hepburn as a secretary on Nov 10, 2017 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Oct 20, 2017 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 1 pages | AA | ||||||||||
Appointment of Ms Jacqueline Margaret Hepburn as a secretary on Jan 01, 2017 | 2 pages | AP03 | ||||||||||
Confirmation statement made on Oct 20, 2016 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 1 pages | AA | ||||||||||
Annual return made up to Oct 20, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 1 pages | AA | ||||||||||
Annual return made up to Oct 20, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Laurie Russell on Jul 12, 2013 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 1 pages | AA | ||||||||||
Termination of appointment of Keith Anderson as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Oct 20, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 1 pages | AA | ||||||||||
Who are the officers of HEATWISE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MCWILLIAMS, Suzanne | Secretary | 72 Charlotte Street Glasgow G1 5DW | 245281140001 | |||||||
| DUFFY, Sean | Director | Charlotte Street G1 5DW Glasgow The Wise Group, 72 Scotland | Scotland | Scottish | 251186230001 | |||||
| PATRICK, Stuart Leslie | Director | Lorraine Gardens G12 9NY Glasgow 7a Scotland | Scotland | British | 477540003 | |||||
| CUMBERLIDGE, George Arthur | Secretary | 47 Newlands Road G43 2JH Glasgow | British | 43510570002 | ||||||
| GARMORY, Carron Ann | Secretary | 49 Alexander Gibson Way ML1 3FA Motherwell Lanarkshire | British | 104194550001 | ||||||
| HEPBURN, Jacqueline Margaret | Secretary | 72 Charlotte Street Glasgow G1 5DW | 229638830001 | |||||||
| OGILVIE, Martin Russell | Secretary | 36 Paidmyre Road Newton Mearns G77 5AJ Glasgow | British | 31890920002 | ||||||
| PATERSON, Robert Allan | Secretary | 11 Dunglass View Strathblane G63 9BQ Glasgow | British | 46251860001 | ||||||
| ANDERSON, John | Director | 25 Dalnair Street G38 5D Glasgow | British | 211960001 | ||||||
| ANDERSON, Keith Stuart | Director | 72 Charlotte Street Glasgow G1 5DW | Scotland | British | 90495720002 | |||||
| BROOKS, Anne Margaret | Director | 24 Cromarty Gardens G76 8PA Glasgow | British | 65813260001 | ||||||
| COUPER, Jean | Director | 36 S Herbrooke Avenue G46 6PZ Glasgow | British | 109533570001 | ||||||
| FINDLAY, John | Director | 2 Aster Gardens G53 7XG Glasgow Lanarkshire | British | 1333530001 | ||||||
| FITZGERALD, Eamon | Director | City Chambers G46 8JD Glasgow | British | 771760001 | ||||||
| FLETCHER, Carol Joy | Director | 12 Dean Park Crescent EH4 1PH Edinburgh Midlothian | British | 875180002 | ||||||
| FURNESS, William Arthur | Director | 26 Moray Place EH3 6DA Edinburgh Midlothian | British | 768850001 | ||||||
| GORDON, Charles, Councillor | Director | 10 Duncan Avenue G14 9HB Glasgow Lanarkshire | British | 103000590001 | ||||||
| GREEN, Malcolm Robert, Dr | Director | 46 Victoria Crescent Road G12 9DE Glasgow | United Kingdom | British | 1413480001 | |||||
| HALL, Jeff | Director | Ibm Uk Ltd Esso Building 55 Blythswood Square G64 1BG Glasgow | British | 983760001 | ||||||
| HOWAT, Thomas | Director | 17 Balfluig Street G34 9PU Glasgow Lanarkshire | British | 211970001 | ||||||
| INCH, Stephen John | Director | 72 Stirling Drive Bishopbriggs G64 3PQ Glasgow | Scotland | British | 2738660001 | |||||
| JOHNSTONE, Garry | Director | 2/2 39 Falkland Street G12 9QZ Glasgow | British | 60075820001 | ||||||
| KERR, Alistair | Director | 2 Crinan Road Bishopbriggs G64 1BG Glasgow | British | 212000001 | ||||||
| LOWRIE, John | Director | 57 Beech Avenue Newton Mearns G77 5QR Glasgow Strathclyde | British | 211950001 | ||||||
| MCEWEN, Ian Stuart | Director | 7 Southbrae Avenue PA11 3JH Bridge Of Weir Renfrewshire | Scotland | British | 9497170001 | |||||
| MCNULTY, Desmond | Director | 16 Kelvinside Gardens G20 6BB Glasgow | Scotland | British | 46499930001 | |||||
| MCNULTY, Desmond | Director | 16 Kelvinside Gardens G20 6BB Glasgow | Scotland | British | 46499930001 | |||||
| MOWAT, Gordon John Holmes | Director | Whistlers Dell, Clarinish Rhu G84 8NH Argyll & Bute | Scotland | British | 78813250001 | |||||
| NICOLL, David | Director | 18 Austen Road G13 1SJ Glasgow | Scotland | British | 78813370001 | |||||
| PEUTHERER, David Ritchie | Director | Flat 1/1 11 Partickhill Road G11 5BL Glasgow | British | 48853740001 | ||||||
| RENNIE, Simon | Director | 2 Merchiston Place EH10 4NR Edinburgh Midlothian | British | 18956260001 | ||||||
| ROBERTON, Craig | Director | 42 Denbrae Street G32 7DB Glasgow Lanarkshire | British | 64535420001 | ||||||
| ROE, William Deas | Director | 3 Northumberland Street EH3 6LL Edinburgh | United Kingdom | British | 5955100002 | |||||
| RUSSELL, Laurie | Director | 72 Charlotte Street Glasgow G1 5DW | Scotland | British | 134568840002 | |||||
| SCOTT, David Carstairs | Director | 8 Beaumont Gate G12 9EE Glasgow | British | 56506420001 |
What are the latest statements on persons with significant control for HEATWISE LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Oct 20, 2016 | The 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?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
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