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

Stay Warm Installations Ltd

Documents

Total Documents24
Total Pages69

Filing History

5 July 2022Final Gazette dissolved via voluntary strike-off
19 April 2022First Gazette notice for voluntary strike-off
10 April 2022Application to strike the company off the register
8 April 2022Termination of appointment of Catherine Rowlinson as a director on 6 April 2022
8 March 2021Accounts for a dormant company made up to 31 July 2020
8 March 2021Confirmation statement made on 8 March 2021 with no updates
6 November 2020Change of details for Mr Lee John Rowlinson as a person with significant control on 6 November 2020
6 November 2020Director's details changed for Mrs Catherine Rowlinson on 6 November 2020
6 November 2020Director's details changed for Mr Lee John Rowlinson on 6 November 2020
27 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 27 October 2020
6 October 2020Registered office address changed from 36 Churchill Tower South Harbour Street Ayr KA7 1JT Scotland to 11 Somerset Place Glasgow G3 7JT on 6 October 2020
10 March 2020Compulsory strike-off action has been discontinued
9 March 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-03-03
8 March 2020Appointment of Mrs Catherine Rowlinson as a director on 3 March 2020
8 March 2020Confirmation statement made on 8 March 2020 with updates
8 March 2020Appointment of Mr Lee John Rowlinson as a director on 3 March 2020
8 March 2020Notification of Lee John Rowlinson as a person with significant control on 3 March 2020
8 March 2020Cessation of Codir Limited as a person with significant control on 3 March 2020
25 February 2020First Gazette notice for compulsory strike-off
2 July 2019Termination of appointment of Cosec Limited as a secretary on 2 July 2019
2 July 2019Termination of appointment of James Stuart Mcmeekin as a director on 2 July 2019
2 July 2019Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland to 36 Churchill Tower South Harbour Street Ayr KA7 1JT on 2 July 2019
2 July 2019Termination of appointment of Cosec Limited as a director on 2 July 2019
2 July 2019Incorporation
Statement of capital on 2019-07-02
  • GBP 1
Sign up now to grow your client base. Plans & Pricing