Advanced company searchLink opens in new window

ECO HEAT HILLINGTON LTD

Company number SC458566

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)
09 May 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Jan 2017 SOAS(A) Voluntary strike-off action has been suspended
10 Jan 2017 GAZ1(A) First Gazette notice for voluntary strike-off
30 Dec 2016 DS01 Application to strike the company off the register
27 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
22 Apr 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-21
31 Mar 2016 AD01 Registered office address changed from 6 Harbour Road Paisley Renfrewshire PA3 4DB to 52 Huntly Road Hillington Park Glasgow G52 4DZ on 31 March 2016
12 Dec 2015 AR01 Annual return made up to 2 December 2015 with full list of shareholders
Statement of capital on 2015-12-12
  • GBP 103
08 Jun 2015 AAMD Amended total exemption small company accounts made up to 30 September 2014
03 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
14 May 2015 AD01 Registered office address changed from 24 Beresford Terrace Ayr KA7 2EG Scotland to 6 Harbour Road Paisley Renfrewshire PA3 4DB on 14 May 2015
15 Apr 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Apr 2015 CH01 Director's details changed for Mr Peter Casey on 7 April 2015
07 Apr 2015 SH01 Statement of capital following an allotment of shares on 7 April 2015
  • GBP 103
07 Apr 2015 AD01 Registered office address changed from Abercorn House Harbour Road Paisley Renfrewshire PA3 4DB Scotland to 24 Beresford Terrace Ayr KA7 2EG on 7 April 2015
16 Mar 2015 TM01 Termination of appointment of Aaron Walker as a director on 9 March 2015
11 Mar 2015 AP01 Appointment of Mr Aaron Walker as a director on 2 March 2015
11 Mar 2015 AD01 Registered office address changed from 52 Kelvin Avenue Hillington Industrial Estate Hillington G52 4LT to Abercorn House Harbour Road Paisley Renfrewshire PA3 4DB on 11 March 2015
04 Dec 2014 AR01 Annual return made up to 2 December 2014 with full list of shareholders
Statement of capital on 2014-12-04
  • GBP 2
10 Oct 2013 TM01 Termination of appointment of Aaron Walker as a director
06 Sep 2013 NEWINC Incorporation
Statement of capital on 2013-09-06
  • GBP 2