THERMOTECH ENGINEERING SERVICES (SCOTLAND) LIMITED

THERMOTECH ENGINEERING SERVICES (SCOTLAND) LIMITED

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

    Company NameTHERMOTECH ENGINEERING SERVICES (SCOTLAND) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC160106
    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 THERMOTECH ENGINEERING SERVICES (SCOTLAND) LIMITED?

    • Plumbing, heat and air-conditioning installation (43220) / Construction

    Where is THERMOTECH ENGINEERING SERVICES (SCOTLAND) LIMITED located?

    Registered Office Address
    Suite 2-3, Titan Enterprise Business Centre
    1 Aurora Avenue Queens Quay
    G81 1BF Clydebank
    Dumbartonshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for THERMOTECH ENGINEERING SERVICES (SCOTLAND) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for THERMOTECH ENGINEERING SERVICES (SCOTLAND) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Termination of appointment of Jack Rainer Ullmann as a director on Mar 12, 2021

    1 pagesTM01

    Registered office address changed from PO Box 24072 Sc160106: Companies House Default Address Edinburgh EH3 1FD to Suite 2-3, Titan Enterprise Business Centre 1 Aurora Avenue Queens Quay Clydebank Dumbartonshire G81 1BF on Mar 18, 2021

    1 pagesAD01

    Registered office address changed to PO Box 24072, Sc160106: Companies House Default Address, Edinburgh, EH3 1FD on Jan 22, 2021

    1 pagesRP05

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Confirmation statement made on Aug 15, 2020 with no updates

    3 pagesCS01

    Cessation of Darren Abernethy as a person with significant control on Mar 02, 2020

    1 pagesPSC07

    Satisfaction of charge SC1601060007 in full

    1 pagesMR04

    Satisfaction of charge SC1601060002 in full

    1 pagesMR04

    Satisfaction of charge SC1601060003 in full

    1 pagesMR04

    Satisfaction of charge SC1601060006 in full

    1 pagesMR04

    Termination of appointment of Chris Martin Kenneally as a director on Mar 16, 2020

    1 pagesTM01

    Satisfaction of charge SC1601060005 in full

    1 pagesMR04

    Satisfaction of charge SC1601060004 in full

    1 pagesMR04

    Appointment of Mr Chris Martin Kenneally as a director on Mar 05, 2020

    2 pagesAP01

    Termination of appointment of Chris Martin Kenneally as a director on Mar 05, 2020

    1 pagesTM01

    Micro company accounts made up to Dec 31, 2018

    2 pagesAA

    Confirmation statement made on Aug 15, 2019 with no updates

    3 pagesCS01

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

    10 pagesAA

    Confirmation statement made on Aug 15, 2018 with no updates

    3 pagesCS01

    Alterations to floating charge SC1601060004

    71 pages466(Scot)

    Alterations to floating charge SC1601060006

    71 pages466(Scot)

    Alterations to floating charge SC1601060005

    71 pages466(Scot)

    Alterations to floating charge SC1601060007

    71 pages466(Scot)

    Who are the officers of THERMOTECH ENGINEERING SERVICES (SCOTLAND) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ULLMANN, Phillip Lionel
    100e Cumbernauld Road
    Muirhead
    G69 9AB Chryston
    Glasgow
    Director
    100e Cumbernauld Road
    Muirhead
    G69 9AB Chryston
    Glasgow
    EnglandBritishDirector46458480002
    ABERNETHY, Darren
    100e Cumbernauld Road
    Muirhead
    G69 9AB Chryston
    Glasgow
    Secretary
    100e Cumbernauld Road
    Muirhead
    G69 9AB Chryston
    Glasgow
    British115068670001
    MILLER, David Martin
    51 Woburn Drive
    Hale
    WA15 8ND Altrincham
    Cheshire
    Secretary
    51 Woburn Drive
    Hale
    WA15 8ND Altrincham
    Cheshire
    British41627070001
    LONDON LAW SECRETARIAL LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Nominee Secretary
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001510001
    ABERNETHY, Darren
    100e Cumbernauld Road
    Muirhead
    G69 9AB Chryston
    Glasgow
    Director
    100e Cumbernauld Road
    Muirhead
    G69 9AB Chryston
    Glasgow
    ScotlandBritishDirector115068670001
    ABERNETHY, Duncan
    100e Cumbernauld Road
    Muirhead
    G69 9AB Chryston
    Glasgow
    Director
    100e Cumbernauld Road
    Muirhead
    G69 9AB Chryston
    Glasgow
    United KingdomBritishDirector44510300001
    GAY, John
    100e Cumbernauld Road
    Muirhead
    G69 9AB Chryston
    Glasgow
    Director
    100e Cumbernauld Road
    Muirhead
    G69 9AB Chryston
    Glasgow
    United KingdomBritishDirector19175800009
    GRAY, John Hodge
    100e Cumbernauld Road
    Muirhead
    G69 9AB Chryston
    Glasgow
    Director
    100e Cumbernauld Road
    Muirhead
    G69 9AB Chryston
    Glasgow
    United KingdomBritishOperations Director75815540002
    KENNEALLY, Chris Martin
    100e Cumbernauld Road
    Muirhead
    G69 9AB Chryston
    Glasgow
    Director
    100e Cumbernauld Road
    Muirhead
    G69 9AB Chryston
    Glasgow
    WalesBritishCompany Director267876240001
    KENNEALLY, Chris Martin
    100e Cumbernauld Road
    Muirhead
    G69 9AB Chryston
    Glasgow
    Director
    100e Cumbernauld Road
    Muirhead
    G69 9AB Chryston
    Glasgow
    WalesBritishDirector267876240001
    ULLMANN, Jack Rainer
    100e Cumbernauld Road
    Muirhead
    G69 9AB Chryston
    Glasgow
    Director
    100e Cumbernauld Road
    Muirhead
    G69 9AB Chryston
    Glasgow
    EnglandBritishDirector11342820001
    LONDON LAW SERVICES LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Nominee Director
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001500001

    Who are the persons with significant control of THERMOTECH ENGINEERING SERVICES (SCOTLAND) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Darren Abernethy
    Cumbernauld Road
    Muirhead
    G69 9AB Glasgow
    100e
    Scotland
    Apr 06, 2016
    Cumbernauld Road
    Muirhead
    G69 9AB Glasgow
    100e
    Scotland
    Yes
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Ukfm Group Limited
    Long Lane
    Hillingdon
    UB10 9PF Uxbridge
    Chevron House
    England
    Apr 06, 2016
    Long Lane
    Hillingdon
    UB10 9PF Uxbridge
    Chevron House
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityEnglish
    Place RegisteredUk Companies Houe
    Registration Number03560415
    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.

    Does THERMOTECH ENGINEERING SERVICES (SCOTLAND) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Aug 15, 2016
    Delivered On Aug 15, 2016
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Centrovalli LTD
    Transactions
    • Aug 15, 2016Registration of a charge (MR01)
    • Jul 17, 2017Alteration to a floating charge (466 Scot)
    • Jul 17, 2017Alteration to a floating charge (466 Scot)
    • Jan 24, 2018Alteration to a floating charge (466 Scot)
    • Jul 10, 2020Satisfaction of a charge (MR04)
    • Has Alterations to Order: Yes
    A registered charge
    Created On May 31, 2016
    Delivered On Jun 07, 2016
    Satisfied
    Brief description
    Fixed and floating charges over all the assets and undertaking of the company, present and future, as more particularly described in clause 3 of the guarantee and fixed and floating charge.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jun 07, 2016Registration of a charge (MR01)
    • Jun 10, 2016Alteration to a floating charge (466 Scot)
    • Nov 16, 2016Alteration to a floating charge (466 Scot)
    • Jul 17, 2017Alteration to a floating charge (466 Scot)
    • Jul 17, 2017Alteration to a floating charge (466 Scot)
    • Jan 24, 2018Alteration to a floating charge (466 Scot)
    • Jan 24, 2018Alteration to a floating charge (466 Scot)
    • Jul 10, 2020Satisfaction of a charge (MR04)
    • Has Alterations to Order: Yes
    A registered charge
    Created On Jun 04, 2015
    Delivered On Jun 12, 2015
    Satisfied
    Brief description
    Fixed and floating charge over all of the assets. See deed for further details.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jun 12, 2015Registration of a charge (MR01)
    • Jun 22, 2015Alteration to a floating charge (466 Scot)
    • Jun 10, 2016Alteration to a floating charge (466 Scot)
    • Nov 16, 2016Alteration to a floating charge (466 Scot)
    • Jul 17, 2017Alteration to a floating charge (466 Scot)
    • Jul 17, 2017Alteration to a floating charge (466 Scot)
    • Jan 24, 2018Alteration to a floating charge (466 Scot)
    • Jan 24, 2018Alteration to a floating charge (466 Scot)
    • Mar 19, 2020Satisfaction of a charge (MR04)
    • Has Alterations to Order: Yes
    A registered charge
    Created On Jun 04, 2015
    Delivered On Jun 12, 2015
    Satisfied
    Brief description
    N/A.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jun 12, 2015Registration of a charge (MR01)
    • Jun 10, 2016Alteration to a floating charge (466 Scot)
    • Nov 16, 2016Alteration to a floating charge (466 Scot)
    • Jul 17, 2017Alteration to a floating charge (466 Scot)
    • Jul 17, 2017Alteration to a floating charge (466 Scot)
    • Jan 24, 2018Alteration to a floating charge (466 Scot)
    • Jan 24, 2018Alteration to a floating charge (466 Scot)
    • Mar 19, 2020Satisfaction of a charge (MR04)
    • Has Alterations to Order: Yes
    A registered charge
    Created On Jun 04, 2015
    Delivered On Jun 12, 2015
    Satisfied
    Brief description
    N/A.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Persons Entitled
    • Rbs Invoice Finance Limited
    Transactions
    • Jun 12, 2015Registration of a charge (MR01)
    • Jun 22, 2015Alteration to a floating charge (466 Scot)
    • Jun 10, 2016Alteration to a floating charge (466 Scot)
    • Nov 16, 2016Alteration to a floating charge (466 Scot)
    • Jul 17, 2017Alteration to a floating charge (466 Scot)
    • Jul 17, 2017Alteration to a floating charge (466 Scot)
    • Jan 24, 2018Alteration to a floating charge (466 Scot)
    • Jan 24, 2018Alteration to a floating charge (466 Scot)
    • Jul 10, 2020Satisfaction of a charge (MR04)
    • Has Alterations to Order: Yes
    A registered charge
    Created On Jun 04, 2015
    Delivered On Jun 12, 2015
    Satisfied
    Brief description
    Fixed and floating charge over all of the assets. See deed for further details.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Rbs Invoice Finance Limited
    Transactions
    • Jun 12, 2015Registration of a charge (MR01)
    • Jun 10, 2016Alteration to a floating charge (466 Scot)
    • Nov 16, 2016Alteration to a floating charge (466 Scot)
    • Jul 17, 2017Alteration to a floating charge (466 Scot)
    • Jul 17, 2017Alteration to a floating charge (466 Scot)
    • Jan 24, 2018Alteration to a floating charge (466 Scot)
    • Jan 24, 2018Alteration to a floating charge (466 Scot)
    • Jul 10, 2020Satisfaction of a charge (MR04)
    • Has Alterations to Order: Yes
    A registered charge
    Created On Aug 09, 2013
    Delivered On Aug 12, 2013
    Satisfied
    Brief description
    Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Aug 12, 2013Registration of a charge (MR01)
    • Jan 15, 2015Satisfaction of a charge (MR04)

    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