GREENHEAT CONTROLS LTD: Filings - Page 2
Overview
Company Name | GREENHEAT CONTROLS LTD |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC402981 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
What are the latest filings for GREENHEAT CONTROLS LTD?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Certificate of change of name Company name changed greenheat resources LTD\certificate issued on 18/06/15 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jul 31, 2014 | 6 pages | AA | ||||||||||
Annual return made up to Jul 05, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jul 31, 2013 | 6 pages | AA | ||||||||||
Annual return made up to Jul 05, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Jul 31, 2012 | 6 pages | AA | ||||||||||
Annual return made up to Jul 05, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Registered office address changed from * C/O Henderson Loggie 90 Mitchell Street Glasgow G1 3NQ Scotland* on Jul 11, 2012 | 1 pages | AD01 | ||||||||||
Certificate of change of name Company name changed greenheat fuel and hire LTD\certificate issued on 25/06/12 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of capital following an allotment of shares on Jan 30, 2012
| 3 pages | SH01 | ||||||||||
Appointment of Mrs Helen Bruce as a director | 2 pages | AP01 | ||||||||||
Statement of capital following an allotment of shares on Jan 30, 2012
| 3 pages | SH01 | ||||||||||
Appointment of Mr Alexander Bruce as a director | 2 pages | AP01 | ||||||||||
Certificate of change of name Company name changed tlup.com LTD\certificate issued on 08/02/12 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Karen Campbell as a director | 1 pages | TM01 | ||||||||||
Appointment of Mrs Karen Campbell as a director | 2 pages | AP01 | ||||||||||
Registered office address changed from * 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland* on Jul 07, 2011 | 1 pages | AD01 | ||||||||||
Termination of appointment of James Mcmeekin as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Cosec Limited as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Cosec Limited as a secretary | 1 pages | TM02 | ||||||||||
Incorporation | 30 pages | NEWINC | ||||||||||
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