Download leads from Nexok and grow your business. Find out more

Greenheat Controls Ltd

Documents

Total Documents87
Total Pages340

Filing History

18 July 2023Final Gazette dissolved via voluntary strike-off
10 July 2023Confirmation statement made on 5 July 2023 with updates
2 May 2023First Gazette notice for voluntary strike-off
25 April 2023Application to strike the company off the register
15 December 2022Micro company accounts made up to 31 July 2022
12 July 2022Confirmation statement made on 5 July 2022 with updates
25 April 2022Micro company accounts made up to 31 July 2021
5 July 2021Confirmation statement made on 5 July 2021 with updates
29 April 2021Micro company accounts made up to 31 July 2020
7 January 2021Registered office address changed from 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ to 47 - 49 the Square Kelso Roxburghshire TD5 7HW on 7 January 2021
9 July 2020Confirmation statement made on 5 July 2020 with no updates
31 March 2020Total exemption full accounts made up to 31 July 2019
7 August 2019Confirmation statement made on 5 July 2019 with updates
11 April 2019Total exemption full accounts made up to 31 July 2018
5 July 2018Confirmation statement made on 5 July 2018 with updates
13 April 2018Total exemption full accounts made up to 31 July 2017
5 July 2017Confirmation statement made on 5 July 2017 with updates
5 July 2017Confirmation statement made on 5 July 2017 with updates
20 April 2017Total exemption small company accounts made up to 31 July 2016
20 April 2017Total exemption small company accounts made up to 31 July 2016
7 July 2016Director's details changed for Mr Alexander Bruce on 5 April 2016
7 July 2016Director's details changed for Mr Alexander Bruce on 5 April 2016
7 July 2016Confirmation statement made on 5 July 2016 with updates
7 July 2016Confirmation statement made on 5 July 2016 with updates
7 July 2016Director's details changed for Mrs Helen Bruce on 5 April 2016
7 July 2016Director's details changed for Mrs Helen Bruce on 5 April 2016
22 April 2016Total exemption small company accounts made up to 31 July 2015
22 April 2016Total exemption small company accounts made up to 31 July 2015
9 July 2015Director's details changed for Mrs Helen Bruce on 9 July 2015
9 July 2015Director's details changed for Mr Alexander Bruce on 9 July 2015
9 July 2015Director's details changed for Mrs Helen Bruce on 9 July 2015
9 July 2015Director's details changed for Mr Alexander Bruce on 9 July 2015
9 July 2015Director's details changed for Mr Alexander Bruce on 9 July 2015
9 July 2015Director's details changed for Mrs Helen Bruce on 9 July 2015
7 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 102
7 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 102
7 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 102
18 June 2015Company name changed greenheat resources LTD\certificate issued on 18/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-18
18 June 2015Company name changed greenheat resources LTD\certificate issued on 18/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-18
17 April 2015Total exemption small company accounts made up to 31 July 2014
17 April 2015Total exemption small company accounts made up to 31 July 2014
16 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 102
16 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 102
16 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 102
16 April 2014Total exemption small company accounts made up to 31 July 2013
16 April 2014Total exemption small company accounts made up to 31 July 2013
8 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-08
8 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-08
8 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-08
26 March 2013Accounts for a dormant company made up to 31 July 2012
26 March 2013Accounts for a dormant company made up to 31 July 2012
11 July 2012Annual return made up to 5 July 2012 with a full list of shareholders
11 July 2012Annual return made up to 5 July 2012 with a full list of shareholders
11 July 2012Annual return made up to 5 July 2012 with a full list of shareholders
11 July 2012Registered office address changed from C/O Henderson Loggie 90 Mitchell Street Glasgow G1 3NQ Scotland on 11 July 2012
11 July 2012Registered office address changed from C/O Henderson Loggie 90 Mitchell Street Glasgow G1 3NQ Scotland on 11 July 2012
25 June 2012Company name changed greenheat fuel and hire LTD\certificate issued on 25/06/12
  • CONNOT ‐
25 June 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-06-11
25 June 2012Company name changed greenheat fuel and hire LTD\certificate issued on 25/06/12
  • CONNOT ‐
25 June 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-06-11
9 February 2012Appointment of Mrs Helen Bruce as a director
9 February 2012Statement of capital following an allotment of shares on 30 January 2012
  • GBP 102
9 February 2012Appointment of Mr Alexander Bruce as a director
9 February 2012Statement of capital following an allotment of shares on 30 January 2012
  • GBP 102
9 February 2012Appointment of Mr Alexander Bruce as a director
9 February 2012Statement of capital following an allotment of shares on 30 January 2012
  • GBP 102
9 February 2012Statement of capital following an allotment of shares on 30 January 2012
  • GBP 102
9 February 2012Appointment of Mrs Helen Bruce as a director
8 February 2012Company name changed tlup.com LTD\certificate issued on 08/02/12
  • CONNOT ‐
8 February 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-01-30
8 February 2012Company name changed tlup.com LTD\certificate issued on 08/02/12
  • CONNOT ‐
8 February 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-01-30
30 January 2012Appointment of Mrs Karen Campbell as a director
30 January 2012Termination of appointment of Karen Campbell as a director
30 January 2012Termination of appointment of Karen Campbell as a director
30 January 2012Appointment of Mrs Karen Campbell as a director
7 July 2011Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 7 July 2011
7 July 2011Termination of appointment of James Mcmeekin as a director
7 July 2011Termination of appointment of Cosec Limited as a director
7 July 2011Termination of appointment of Cosec Limited as a director
7 July 2011Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 7 July 2011
7 July 2011Termination of appointment of Cosec Limited as a secretary
7 July 2011Termination of appointment of James Mcmeekin as a director
7 July 2011Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 7 July 2011
7 July 2011Termination of appointment of Cosec Limited as a secretary
5 July 2011Incorporation
5 July 2011Incorporation
Sign up now to grow your client base. Plans & Pricing