GREENHEAT CONTROLS LTD: Filings - Page 2

  • Overview

    Company NameGREENHEAT CONTROLS LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC402981
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    What are the latest filings for GREENHEAT CONTROLS LTD?

    Filings
    DateDescriptionDocumentType

    Certificate of change of name

    Company name changed greenheat resources LTD\certificate issued on 18/06/15
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJun 18, 2015

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jun 18, 2015

    RES15

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

    6 pagesAA

    Annual return made up to Jul 05, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 16, 2014

    Statement of capital on Jul 16, 2014

    • Capital: GBP 102
    SH01

    Total exemption small company accounts made up to Jul 31, 2013

    6 pagesAA

    Annual return made up to Jul 05, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 08, 2013

    Statement of capital following an allotment of shares on Jul 08, 2013

    SH01

    Accounts for a dormant company made up to Jul 31, 2012

    6 pagesAA

    Annual return made up to Jul 05, 2012 with full list of shareholders

    5 pagesAR01

    Registered office address changed from * C/O Henderson Loggie 90 Mitchell Street Glasgow G1 3NQ Scotland* on Jul 11, 2012

    1 pagesAD01

    Certificate of change of name

    Company name changed greenheat fuel and hire LTD\certificate issued on 25/06/12
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    Jun 25, 2012

    NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

    CONNOT

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jun 11, 2012

    RES15

    Statement of capital following an allotment of shares on Jan 30, 2012

    • Capital: GBP 102
    3 pagesSH01

    Appointment of Mrs Helen Bruce as a director

    2 pagesAP01

    Statement of capital following an allotment of shares on Jan 30, 2012

    • Capital: GBP 102
    3 pagesSH01

    Appointment of Mr Alexander Bruce as a director

    2 pagesAP01

    Certificate of change of name

    Company name changed tlup.com LTD\certificate issued on 08/02/12
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    Feb 08, 2012

    NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

    CONNOT

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jan 30, 2012

    RES15

    Termination of appointment of Karen Campbell as a director

    1 pagesTM01

    Appointment of Mrs Karen Campbell as a director

    2 pagesAP01

    Registered office address changed from * 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland* on Jul 07, 2011

    1 pagesAD01

    Termination of appointment of James Mcmeekin as a director

    1 pagesTM01

    Termination of appointment of Cosec Limited as a director

    1 pagesTM01

    Termination of appointment of Cosec Limited as a secretary

    1 pagesTM02

    Incorporation

    30 pagesNEWINC

    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