Dissolved
Dissolved 2014-12-12
Company Information for BOILER SERVICES (SCOTLAND) LIMITED
BATHGATE, WEST LOTHIAN, EH48,
|
Company Registration Number
SC231036
Private Limited Company
Dissolved Dissolved 2014-12-12 |
Company Name | ||
---|---|---|
BOILER SERVICES (SCOTLAND) LIMITED | ||
Legal Registered Office | ||
BATHGATE WEST LOTHIAN | ||
Previous Names | ||
|
Company Number | SC231036 | |
---|---|---|
Date formed | 2002-05-01 | |
Country | Scotland | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-12-31 | |
Date Dissolved | 2014-12-12 | |
Type of accounts | DORMANT |
Last Datalog update: | 2015-05-17 10:10:54 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ALAN DAVID ELLIOTT |
||
SAMUEL DAVID JOHNSTON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID ALEXANDER RINTOUL |
Director | ||
LAWRENCE GREIG |
Company Secretary | ||
LAWRENCE GREIG |
Director | ||
JAMES STEWART |
Director | ||
IRENE GREIG |
Company Secretary | ||
OSWALDS OF EDINBURGH LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
JWJ BATHGATE LIMITED | Director | 2016-09-07 | CURRENT | 2016-09-07 | Active | |
BIBITOR (UK) LTD | Director | 2016-04-18 | CURRENT | 2016-04-18 | Dissolved 2018-05-01 | |
JOHNSTON FUELS LIMITED | Director | 2015-01-22 | CURRENT | 2009-06-23 | Active | |
LIQUID GAS UK LTD | Director | 2014-01-01 | CURRENT | 1970-04-20 | Active | |
MIDFUELS LIMITED | Director | 2013-09-23 | CURRENT | 2013-09-23 | Dissolved 2016-05-03 | |
J GAS LIMITED | Director | 2006-06-05 | CURRENT | 2004-10-19 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | STRUCK OFF AND DISSOLVED | |
GAZ1 | FIRST GAZETTE | |
MISC | SECTION 519 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID RINTOUL | |
LATEST SOC | 14/08/13 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 24/04/13 FULL LIST | |
AA01 | PREVSHO FROM 31/03/2013 TO 31/12/2012 | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 24/04/12 FULL LIST | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
AP01 | DIRECTOR APPOINTED SAMUEL DAVID JOHNSTON | |
AD01 | REGISTERED OFFICE CHANGED ON 27/04/2012 FROM 142 WILLIAM FITZGERALD WAY DUNDEE DD4 9FE | |
AP01 | DIRECTOR APPOINTED ALAN DAVID ELLIOT | |
AP01 | DIRECTOR APPOINTED DAVID ALEXANDER RINTOUL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY LAWRENCE GREIG | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LAWRENCE GREIG | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES STEWART | |
AA01 | PREVSHO FROM 30/04/2012 TO 31/03/2012 | |
AP03 | SECRETARY APPOINTED MR LAWRENCE GREIG | |
TM02 | APPOINTMENT TERMINATED, SECRETARY IRENE GREIG | |
RES01 | ADOPT ARTICLES 19/01/2012 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
CERTNM | COMPANY NAME CHANGED BOILER SERVICES (DUNDEE) LIMITED CERTIFICATE ISSUED ON 25/01/12 | |
RES15 | CHANGE OF NAME 10/01/2012 | |
AA | 30/04/11 TOTAL EXEMPTION SMALL | |
AR01 | 24/04/11 FULL LIST | |
AA | 30/04/10 TOTAL EXEMPTION SMALL | |
AR01 | 24/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES STEWART / 24/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LAWRENCE GREIG / 01/10/2009 | |
SH02 | SUB-DIVISION 03/11/09 | |
AA | 30/04/09 TOTAL EXEMPTION SMALL | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
363a | RETURN MADE UP TO 24/04/09; FULL LIST OF MEMBERS | |
AA | 30/04/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 24/04/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 | |
363a | RETURN MADE UP TO 24/04/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 16/05/07 FROM: 2 LAWERS ROAD, WEST GRANGE BROUGHTY FERRY DUNDEE TAYSIDE DD5 3TQ | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 24/04/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 01/06/05--------- £ SI 3@1=3 £ IC 1/4 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 | |
363s | RETURN MADE UP TO 24/04/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 | |
363s | RETURN MADE UP TO 24/04/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03 | |
225 | ACC. REF. DATE SHORTENED FROM 31/05/03 TO 30/04/03 | |
363s | RETURN MADE UP TO 24/04/03; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 02/10/02 FROM: 2 PROVOST BLACK DRIVE TAYPORT FIFE DD6 9HD | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2014-08-22 |
Proposal to Strike Off | 2012-08-24 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.47 | 9 |
MortgagesNumMortOutstanding | 0.32 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.15 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 33190 - Repair of other equipment
The top companies supplying to UK government with the same SIC code (33190 - Repair of other equipment) as BOILER SERVICES (SCOTLAND) LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | BOILER SERVICES (SCOTLAND) LIMITED | Event Date | 2014-08-22 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | BOILER SERVICES (SCOTLAND) LIMITED | Event Date | 2012-08-24 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |