DTW HEATING & ELECTRICAL LTD.

DTW HEATING & ELECTRICAL LTD.

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameDTW HEATING & ELECTRICAL LTD.
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC228944
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of DTW HEATING & ELECTRICAL LTD.?

    • (7487) /

    Where is DTW HEATING & ELECTRICAL LTD. located?

    Registered Office Address
    Titanium 1 King'S Inch Place
    G51 4BP Glasgow
    Undeliverable Registered Office AddressNo

    What were the previous names of DTW HEATING & ELECTRICAL LTD.?

    Previous Company Names
    Company NameFromUntil
    D T W ELECTRICAL LIMITEDMay 30, 2002May 30, 2002
    CASTLELAW (NO. 397) LIMITEDMar 08, 2002Mar 08, 2002

    What are the latest accounts for DTW HEATING & ELECTRICAL LTD.?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2009

    What is the status of the latest annual return for DTW HEATING & ELECTRICAL LTD.?

    Annual Return
    Last Annual Return

    What are the latest filings for DTW HEATING & ELECTRICAL LTD.?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of final meeting of creditors

    3 pages4.17(Scot)

    Registered office address changed from * 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland* on Mar 13, 2012

    2 pagesAD01

    Court order notice of winding up

    1 pagesCO4.2(Scot)

    Notice of winding up order

    1 pages4.2(Scot)

    Order of court recall of provisional liquidator

    2 pagesO/C PROV RECALL

    Appointment of a provisional liquidator

    1 pages4.9(Scot)

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    Termination of appointment of Iain Foreman as a director

    1 pagesTM01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Registered office address changed from * Caledonia House Unit 42 Ruthvenfield Road Inveralmond Industrial Estate Perth Tayside PH1 3EE* on Jan 21, 2011

    1 pagesAD01

    Annual return made up to Mar 08, 2010 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 12, 2010

    Statement of capital on May 12, 2010

    • Capital: GBP 2
    SH01

    Director's details changed for Iain Foreman on Mar 08, 2010

    2 pagesCH01

    Total exemption small company accounts made up to Mar 31, 2009

    7 pagesAA

    legacy

    4 pages363a

    Total exemption small company accounts made up to Mar 31, 2008

    6 pagesAA

    legacy

    2 pages419a(Scot)

    legacy

    4 pages363a

    Total exemption small company accounts made up to Mar 31, 2007

    6 pagesAA

    legacy

    3 pages410(Scot)

    legacy

    7 pages363s
    Associated Filings
    CategoryDateDescriptionType
    annual-returnSep 03, 2007

    legacy

    363(288)

    legacy

    1 pages288c

    Total exemption small company accounts made up to Mar 31, 2006

    6 pagesAA

    legacy

    1 pages287

    legacy

    1 pages287

    Who are the officers of DTW HEATING & ELECTRICAL LTD.?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CLEMENTS, Charles William
    Laich House
    Caledonian Crescent
    PH3 1NG Auchterarder
    Secretary
    Laich House
    Caledonian Crescent
    PH3 1NG Auchterarder
    British107245300001
    CLEMENTS, Charles William
    Laich House
    Caledonian Crescent
    PH3 1NG Auchterarder
    Director
    Laich House
    Caledonian Crescent
    PH3 1NG Auchterarder
    ScotlandBritish107245300001
    MESSRS THORNTONS WS
    50 Castle Street
    DD1 3AQ Dundee
    Tayside
    Nominee Secretary
    50 Castle Street
    DD1 3AQ Dundee
    Tayside
    900015900001
    THORNTONS LAW LLP
    33 Yeaman Shore
    DD1 4BJ Dundee
    Whitehall House
    Angus
    Secretary
    33 Yeaman Shore
    DD1 4BJ Dundee
    Whitehall House
    Angus
    101816040001
    FOREMAN, Iain
    11 Sidey Place
    PH1 2UF Perth
    Perthshire
    Director
    11 Sidey Place
    PH1 2UF Perth
    Perthshire
    ScotlandBritish77797600006
    GOONAN, Brian David
    18/7 Morrison Crescent
    EH3 8AH Edinburgh
    Lothians
    Director
    18/7 Morrison Crescent
    EH3 8AH Edinburgh
    Lothians
    British75899790001
    HASELL, Phillip John, Mr.
    27 Albert Street
    FK15 9DB Dunblane
    Director
    27 Albert Street
    FK15 9DB Dunblane
    United KingdomBritish77698800001
    HUTCHESON, Iain Henderson
    60 Riverside Road
    Wormit
    DD6 8LJ Newport On Tay
    Fife
    Nominee Director
    60 Riverside Road
    Wormit
    DD6 8LJ Newport On Tay
    Fife
    British900017300001

    Does DTW HEATING & ELECTRICAL LTD. have any charges?

    Charges
    ClassificationDatesStatusDetails
    Floating charge
    Created On Dec 10, 2007
    Delivered On Dec 21, 2007
    Outstanding
    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
    • Rbs Invoice Finance Limited
    Transactions
    • Dec 21, 2007Registration of a charge (410)
    Bond & floating charge
    Created On Oct 08, 2002
    Delivered On Oct 10, 2002
    Satisfied
    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
    • Oct 10, 2002Registration of a charge (410)
    • Nov 11, 2008Statement of satisfaction of a charge in full or part (419a)

    Does DTW HEATING & ELECTRICAL LTD. have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 27, 2011Conclusion of winding up
    Apr 21, 2011Commencement of winding up
    Apr 21, 2011Petition date
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    Blair Carnegie Nimmo
    Unit 2 Delta House
    Gemini Crescent, Dundee Technology Park
    DD2 1SW Dundee
    provisional liquidator
    Unit 2 Delta House
    Gemini Crescent, Dundee Technology Park
    DD2 1SW Dundee
    Notesscottish-insolvency-info
    2
    DateType
    Mar 28, 2014Conclusion of winding up
    Mar 05, 2012Commencement of winding up
    Jul 10, 2014Dissolved on
    Mar 05, 2012Petition date
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    Derek Forsyth
    Titanium 1 Kings Inch Place
    G51 4BP Glasgow
    practitioner
    Titanium 1 Kings Inch Place
    G51 4BP Glasgow
    Notesscottish-insolvency-info

    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