Advanced company searchLink opens in new window

HEATGUARD LTD

Company number SC404135

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 May 2024 AD01 Registered office address changed from 9 Glasgow Road Paisley PA1 3QS to 9 Caledonia Street Clydebank G81 4EX on 7 May 2024
30 Apr 2024 AA Micro company accounts made up to 31 July 2023
26 Jul 2023 CS01 Confirmation statement made on 26 July 2023 with no updates
24 Apr 2023 AA Micro company accounts made up to 31 July 2022
02 Aug 2022 CS01 Confirmation statement made on 26 July 2022 with no updates
06 Apr 2022 AA Micro company accounts made up to 31 July 2021
30 Jul 2021 CS01 Confirmation statement made on 26 July 2021 with no updates
29 Apr 2021 AA Micro company accounts made up to 31 July 2020
29 Jul 2020 CS01 Confirmation statement made on 26 July 2020 with no updates
03 Jan 2020 AA Micro company accounts made up to 31 July 2019
09 Aug 2019 CS01 Confirmation statement made on 26 July 2019 with no updates
26 Oct 2018 AA Micro company accounts made up to 31 July 2018
27 Jul 2018 CS01 Confirmation statement made on 26 July 2018 with no updates
27 Apr 2018 AA Micro company accounts made up to 31 July 2017
09 Aug 2017 CS01 Confirmation statement made on 26 July 2017 with no updates
30 Mar 2017 AA Accounts for a dormant company made up to 31 July 2016
10 Aug 2016 CS01 Confirmation statement made on 26 July 2016 with updates
26 Apr 2016 AA Accounts for a dormant company made up to 31 July 2015
02 Oct 2015 AR01 Annual return made up to 26 July 2015 with full list of shareholders
Statement of capital on 2015-10-02
  • GBP 100
24 Apr 2015 AA Accounts for a dormant company made up to 31 July 2014
09 Dec 2014 DISS40 Compulsory strike-off action has been discontinued
08 Dec 2014 AR01 Annual return made up to 26 July 2014 with full list of shareholders
Statement of capital on 2014-12-08
  • GBP 100
21 Nov 2014 GAZ1 First Gazette notice for compulsory strike-off
18 Mar 2014 AA Accounts for a dormant company made up to 31 July 2013
10 Mar 2014 CH01 Director's details changed for Mrs Zephyrina Namuncura Donaldson on 18 February 2014