BOILER SERVICES (SCOTLAND) LIMITED
Overview
| Company Name | BOILER SERVICES (SCOTLAND) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC231036 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of BOILER SERVICES (SCOTLAND) LIMITED?
- Repair of other equipment (33190) / Manufacturing
Where is BOILER SERVICES (SCOTLAND) LIMITED located?
| Registered Office Address | Standhill EH48 2HR Bathgate West Lothian |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of BOILER SERVICES (SCOTLAND) LIMITED?
| Company Name | From | Until |
|---|---|---|
| BOILER SERVICES (DUNDEE) LIMITED | May 01, 2002 | May 01, 2002 |
What are the latest accounts for BOILER SERVICES (SCOTLAND) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2012 |
What is the status of the latest annual return for BOILER SERVICES (SCOTLAND) LIMITED?
| Annual Return |
|
|---|
What are the latest filings for BOILER SERVICES (SCOTLAND) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Miscellaneous Section 519 | 1 pages | MISC | ||||||||||
Accounts made up to Dec 31, 2012 | 7 pages | AA | ||||||||||
Termination of appointment of David Alexander Rintoul as a director on Jun 22, 2013 | 1 pages | TM01 | ||||||||||
Annual return made up to Apr 24, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Previous accounting period shortened from Mar 31, 2013 to Dec 31, 2012 | 3 pages | AA01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2012 | 7 pages | AA | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Annual return made up to Apr 24, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Appointment of Samuel David Johnston as a director on Apr 02, 2012 | 3 pages | AP01 | ||||||||||
Registered office address changed from 142 William Fitzgerald Way Dundee DD4 9FE on Apr 27, 2012 | 2 pages | AD01 | ||||||||||
Appointment of Alan David Elliot as a director on Apr 02, 2012 | 3 pages | AP01 | ||||||||||
Appointment of David Alexander Rintoul as a director on Apr 02, 2012 | 3 pages | AP01 | ||||||||||
Termination of appointment of Lawrence Greig as a secretary on Apr 02, 2012 | 2 pages | TM02 | ||||||||||
Termination of appointment of James Stewart as a director on Apr 02, 2012 | 2 pages | TM01 | ||||||||||
Termination of appointment of Lawrence Greig as a director on Apr 02, 2012 | 2 pages | TM01 | ||||||||||
Previous accounting period shortened from Apr 30, 2012 to Mar 31, 2012 | 3 pages | AA01 | ||||||||||
Appointment of Mr Lawrence Greig as a secretary on Jan 31, 2012 | 2 pages | AP03 | ||||||||||
Termination of appointment of Irene Greig as a secretary on Jan 31, 2012 | 1 pages | TM02 | ||||||||||
Resolutions Resolutions | 22 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Certificate of change of name Company name changed boiler services (dundee) LIMITED\certificate issued on 25/01/12 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Who are the officers of BOILER SERVICES (SCOTLAND) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ELLIOTT, Alan David | Director | EH48 2HR Bathgate Standhill West Lothian Scotland | United Kingdom | British | 113331460001 | |||||
| JOHNSTON, Samuel David | Director | EH48 2HR Bathgate Standhill West Lothian Scotland | Scotland | British | 169551590001 | |||||
| GREIG, Irene | Secretary | 142 William Fitzgerald Way Emmock Woods DD4 9FB Dundee Angus | British | 91231010002 | ||||||
| GREIG, Lawrence | Secretary | William Fitzgerald Way Emmock Woods DD4 9FB Dundee 142 Angus United Kingdom | 166629540001 | |||||||
| OSWALDS OF EDINBURGH LIMITED | Nominee Secretary | 24 Great King Street EH3 6QN Edinburgh | 900000010001 | |||||||
| GREIG, Lawrence | Director | 142 William Fitzgerald Way Emmock Woods DD4 9FE Dundee Tayside | Scotland | British | 81686130003 | |||||
| RINTOUL, David Alexander | Director | EH48 2HR Bathgate Standhill West Lothian Scotland | Scotland | British | 63011550001 | |||||
| STEWART, James | Director | 15 Ashkirk Gardens DD4 0TL Dundee Tayside | Scotland | British | 81900310004 |
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