HOME ENERGY INSULATION DIVISION LTD

HOME ENERGY INSULATION DIVISION LTD

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

    Company NameHOME ENERGY INSULATION DIVISION LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC374735
    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 HOME ENERGY INSULATION DIVISION LTD?

    • Other specialised construction activities n.e.c. (43999) / Construction

    Where is HOME ENERGY INSULATION DIVISION LTD located?

    Registered Office Address
    319 St Vincent Street
    G2 5AS Glasgow
    Undeliverable Registered Office AddressNo

    What were the previous names of HOME ENERGY INSULATION DIVISION LTD?

    Previous Company Names
    Company NameFromUntil
    HOME INSULATIONS (SCOTLAND) LIMITEDMar 12, 2010Mar 12, 2010

    What are the latest accounts for HOME ENERGY INSULATION DIVISION LTD?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2014

    What are the latest filings for HOME ENERGY INSULATION DIVISION LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of final meeting of creditors

    4 pages4.17(Scot)

    Registered office address changed from , C/O Kpmg Llp, 191 West George Street, Glasgow, G2 2LJ to 319 st Vincent Street Glasgow G2 5AS on Oct 25, 2016

    2 pagesAD01

    Court order notice of winding up

    1 pagesCO4.2(Scot)

    Notice of winding up order

    1 pages4.2(Scot)

    Registered office address changed from , Arrochar House Almondvale Boulevard, Livingston, EH54 6QJ to 319 st Vincent Street Glasgow G2 5AS on Jun 11, 2015

    2 pagesAD01

    Appointment of a provisional liquidator

    2 pages4.9(Scot)

    Total exemption small company accounts made up to Mar 31, 2014

    3 pagesAA

    Registered office address changed from , 2 Gregory Road, Kirkton Campus, Livingston, West Lothian, EH54 7DR to 319 st Vincent Street Glasgow G2 5AS on Aug 06, 2014

    1 pagesAD01

    Annual return made up to Mar 12, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 22, 2014

    Statement of capital on May 22, 2014

    • Capital: GBP 100
    SH01

    Total exemption full accounts made up to Mar 31, 2013

    14 pagesAA

    Registration of charge 3747350001

    23 pagesMR01

    Annual return made up to Mar 12, 2013 with full list of shareholders

    3 pagesAR01

    Certificate of change of name

    Company name changed home insulations (scotland) LIMITED\certificate issued on 24/08/12
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    Aug 24, 2012

    NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

    CONNOT

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Aug 01, 2012

    RES15

    Total exemption full accounts made up to Mar 31, 2012

    13 pagesAA

    Annual return made up to Mar 12, 2012 with full list of shareholders

    3 pagesAR01

    Registered office address changed from , Geddes House Kirkton North, Livingston, West Lothian, EH54 6GU on Mar 20, 2012

    1 pagesAD01

    Statement of capital following an allotment of shares on Feb 08, 2012

    • Capital: GBP 100
    3 pagesSH01

    Accounts for a dormant company made up to Mar 31, 2011

    2 pagesAA

    Annual return made up to Mar 12, 2011 with full list of shareholders

    3 pagesAR01

    Registered office address changed from , Co-Operative Buildings Young Street, West Calder, West Lothian, EH55 8EG, Scotland on Apr 01, 2011

    2 pagesAD01

    Appointment of Mr Iain Noon as a director

    2 pagesAP01

    Registered office address changed from , 10 Canberra Street, Livingston, EH54 5HA, Scotland on Oct 29, 2010

    1 pagesAD01

    Appointment of Mr Joseph Anthony Dunn as a director

    2 pagesAP01

    Who are the officers of HOME ENERGY INSULATION DIVISION LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DUNN, Joseph Anthony
    St Vincent Street
    G2 5AS Glasgow
    319
    Director
    St Vincent Street
    G2 5AS Glasgow
    319
    United KingdomBritish155290630001
    NOON, Iain
    St Vincent Street
    G2 5AS Glasgow
    319
    Director
    St Vincent Street
    G2 5AS Glasgow
    319
    ScotlandBritish48856260002
    COSEC LIMITED
    Montgomery Street
    EH7 5JA Edinburgh
    78
    Lothian
    Scotland
    Secretary
    Montgomery Street
    EH7 5JA Edinburgh
    78
    Lothian
    Scotland
    Identification TypeEuropean Economic Area
    Registration NumberSC134450
    146247460001
    MCMEEKIN, James Stuart
    Montgomery Street
    EH7 5JA Edinburgh
    78
    Lothian
    Scotland
    Director
    Montgomery Street
    EH7 5JA Edinburgh
    78
    Lothian
    Scotland
    United KingdomScottish86275860001
    COSEC LIMITED
    Montgomery Street
    EH7 5JA Edinburgh
    78
    Lothian
    Scotland
    Director
    Montgomery Street
    EH7 5JA Edinburgh
    78
    Lothian
    Scotland
    Identification TypeEuropean Economic Area
    Registration NumberSC134450
    146247460001

    Does HOME ENERGY INSULATION DIVISION LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Apr 18, 2013
    Delivered On Apr 23, 2013
    Outstanding
    Brief description
    Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Apr 23, 2013Registration of a charge (MR01)

    Does HOME ENERGY INSULATION DIVISION LTD have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 26, 2015Commencement of winding up
    May 26, 2015Petition date
    Jun 07, 2019Due to be dissolved on
    Feb 27, 2019Conclusion of winding up
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    Blair Carnegie Nimmo
    191 West George Street
    Glasgow
    G2 2LJ
    provisional liquidator
    191 West George Street
    Glasgow
    G2 2LJ
    Gerard Anthony Friar
    Kpmg Llp
    191 West George Street
    G2 2LJ Glasgow
    provisional liquidator
    Kpmg Llp
    191 West George Street
    G2 2LJ 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