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

Montford Heating Installations Ltd

Documents

Total Documents29
Total Pages125

Filing History

23 March 2021Final Gazette dissolved via compulsory strike-off
7 November 2020Compulsory strike-off action has been suspended
29 October 2020Registered office address changed from 11 Somerset Place Glasgow G3 7JT Scotland to C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT on 29 October 2020
20 October 2020First Gazette notice for compulsory strike-off
7 October 2020Registered office address changed from 36 Churchill Tower South Harbour Street Ayr KA7 1JT Scotland to 11 Somerset Place Glasgow G3 7JT on 7 October 2020
1 February 2020Compulsory strike-off action has been discontinued
29 January 2020Confirmation statement made on 5 November 2019 with no updates
28 January 2020First Gazette notice for compulsory strike-off
9 May 2019Total exemption full accounts made up to 30 June 2018
6 May 2019Registered office address changed from 24 Beresford Terrace Ayr KA7 2EG Scotland to 36 Churchill Tower South Harbour Street Ayr KA7 1JT on 6 May 2019
5 November 2018Confirmation statement made on 5 November 2018 with updates
3 September 2018Total exemption full accounts made up to 30 June 2017
2 August 2018Current accounting period shortened from 30 November 2017 to 30 June 2017
29 November 2017Confirmation statement made on 26 November 2017 with updates
29 November 2017Confirmation statement made on 26 November 2017 with updates
28 November 2016Confirmation statement made on 26 November 2016 with updates
28 November 2016Confirmation statement made on 26 November 2016 with updates
26 November 2016Appointment of Mr John Mcewan as a director on 13 November 2016
26 November 2016Appointment of Mr John Mcewan as a director on 13 November 2016
10 November 2016Termination of appointment of Cosec Limited as a secretary on 7 November 2016
10 November 2016Termination of appointment of Cosec Limited as a secretary on 7 November 2016
10 November 2016Termination of appointment of James Stuart Mcmeekin as a director on 7 November 2016
10 November 2016Termination of appointment of Cosec Limited as a director on 7 November 2016
10 November 2016Termination of appointment of Cosec Limited as a director on 7 November 2016
10 November 2016Termination of appointment of James Stuart Mcmeekin as a director on 7 November 2016
9 November 2016Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland to 24 Beresford Terrace Ayr KA7 2EG on 9 November 2016
9 November 2016Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland to 24 Beresford Terrace Ayr KA7 2EG on 9 November 2016
7 November 2016Incorporation
Statement of capital on 2016-11-07
  • GBP 1
7 November 2016Incorporation
Statement of capital on 2016-11-07
  • GBP 1
Sign up now to grow your client base. Plans & Pricing