THERMOTECH ENGINEERING SERVICES (SCOTLAND) LIMITED
Overview
Company Name | THERMOTECH ENGINEERING SERVICES (SCOTLAND) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC160106 |
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 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 Address | No |
What are the latest accounts for THERMOTECH ENGINEERING SERVICES (SCOTLAND) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2018 |
What are the latest filings for THERMOTECH ENGINEERING SERVICES (SCOTLAND) LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
Termination of appointment of Jack Rainer Ullmann as a director on Mar 12, 2021 | 1 pages | TM01 | ||
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 pages | AD01 | ||
Registered office address changed to PO Box 24072, Sc160106: Companies House Default Address, Edinburgh, EH3 1FD on Jan 22, 2021 | 1 pages | RP05 | ||
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 Aug 15, 2020 with no updates | 3 pages | CS01 | ||
Cessation of Darren Abernethy as a person with significant control on Mar 02, 2020 | 1 pages | PSC07 | ||
Satisfaction of charge SC1601060007 in full | 1 pages | MR04 | ||
Satisfaction of charge SC1601060002 in full | 1 pages | MR04 | ||
Satisfaction of charge SC1601060003 in full | 1 pages | MR04 | ||
Satisfaction of charge SC1601060006 in full | 1 pages | MR04 | ||
Termination of appointment of Chris Martin Kenneally as a director on Mar 16, 2020 | 1 pages | TM01 | ||
Satisfaction of charge SC1601060005 in full | 1 pages | MR04 | ||
Satisfaction of charge SC1601060004 in full | 1 pages | MR04 | ||
Appointment of Mr Chris Martin Kenneally as a director on Mar 05, 2020 | 2 pages | AP01 | ||
Termination of appointment of Chris Martin Kenneally as a director on Mar 05, 2020 | 1 pages | TM01 | ||
Micro company accounts made up to Dec 31, 2018 | 2 pages | AA | ||
Confirmation statement made on Aug 15, 2019 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2017 | 10 pages | AA | ||
Confirmation statement made on Aug 15, 2018 with no updates | 3 pages | CS01 | ||
Alterations to floating charge SC1601060004 | 71 pages | 466(Scot) | ||
Alterations to floating charge SC1601060006 | 71 pages | 466(Scot) | ||
Alterations to floating charge SC1601060005 | 71 pages | 466(Scot) | ||
Alterations to floating charge SC1601060007 | 71 pages | 466(Scot) | ||
Who are the officers of THERMOTECH ENGINEERING SERVICES (SCOTLAND) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
ULLMANN, Phillip Lionel | Director | 100e Cumbernauld Road Muirhead G69 9AB Chryston Glasgow | England | British | Director | 46458480002 | ||||
ABERNETHY, Darren | Secretary | 100e Cumbernauld Road Muirhead G69 9AB Chryston Glasgow | British | 115068670001 | ||||||
MILLER, David Martin | Secretary | 51 Woburn Drive Hale WA15 8ND Altrincham Cheshire | British | 41627070001 | ||||||
LONDON LAW SECRETARIAL LIMITED | Nominee Secretary | 84 Temple Chambers Temple Avenue EC4Y 0HP London | 900001510001 | |||||||
ABERNETHY, Darren | Director | 100e Cumbernauld Road Muirhead G69 9AB Chryston Glasgow | Scotland | British | Director | 115068670001 | ||||
ABERNETHY, Duncan | Director | 100e Cumbernauld Road Muirhead G69 9AB Chryston Glasgow | United Kingdom | British | Director | 44510300001 | ||||
GAY, John | Director | 100e Cumbernauld Road Muirhead G69 9AB Chryston Glasgow | United Kingdom | British | Director | 19175800009 | ||||
GRAY, John Hodge | Director | 100e Cumbernauld Road Muirhead G69 9AB Chryston Glasgow | United Kingdom | British | Operations Director | 75815540002 | ||||
KENNEALLY, Chris Martin | Director | 100e Cumbernauld Road Muirhead G69 9AB Chryston Glasgow | Wales | British | Company Director | 267876240001 | ||||
KENNEALLY, Chris Martin | Director | 100e Cumbernauld Road Muirhead G69 9AB Chryston Glasgow | Wales | British | Director | 267876240001 | ||||
ULLMANN, Jack Rainer | Director | 100e Cumbernauld Road Muirhead G69 9AB Chryston Glasgow | England | British | Director | 11342820001 | ||||
LONDON LAW SERVICES LIMITED | Nominee Director | 84 Temple Chambers Temple Avenue EC4Y 0HP London | 900001500001 |
Who are the persons with significant control of THERMOTECH ENGINEERING SERVICES (SCOTLAND) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Mr Darren Abernethy | Apr 06, 2016 | Cumbernauld Road Muirhead G69 9AB Glasgow 100e Scotland | Yes | ||||||||||
Nationality: British Country of Residence: Scotland | |||||||||||||
Natures of Control
| |||||||||||||
Ukfm Group Limited | Apr 06, 2016 | Long Lane Hillingdon UB10 9PF Uxbridge Chevron House England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does THERMOTECH ENGINEERING SERVICES (SCOTLAND) LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
| ||||
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
| ||||
Transactions
| ||||
| ||||
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
| ||||
Transactions
| ||||
| ||||
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
| ||||
Transactions
| ||||
| ||||
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
| ||||
Transactions
| ||||
| ||||
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
| ||||
Transactions
| ||||
| ||||
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
| ||||
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