Advanced company searchLink opens in new window

WE LOVE YOUR BOILER INSTALLATION LTD

Company number SC498047

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)
12 Apr 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
22 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
18 Mar 2022 AD01 Registered office address changed from Room 120 st James Business Centre Paisley Renfrewshire PA3 3AT United Kingdom to Unit 14 Baltic Business Park Murray Street Paisley PA3 1QN on 18 March 2022
25 May 2021 AA Micro company accounts made up to 31 August 2020
04 Feb 2021 CS01 Confirmation statement made on 4 January 2021 with no updates
04 Feb 2021 AD01 Registered office address changed from Room 125 st James Business Centre Linwood Road Paisley PA3 3AT Scotland to Room 120 st James Business Centre Paisley Renfrewshire PA3 3AT on 4 February 2021
30 May 2020 AA Micro company accounts made up to 31 August 2019
19 Feb 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-02-18
18 Feb 2020 AD01 Registered office address changed from Studio Bm 04, Mile End Mill Abbey Mill Business Centre 12 Seedhill Road Paisley Renfrewshire PA1 1JS Scotland to Room 125 st James Business Centre Linwood Road Paisley PA3 3AT on 18 February 2020
17 Jan 2020 CS01 Confirmation statement made on 4 January 2020 with no updates
22 Nov 2019 AA01 Previous accounting period extended from 28 February 2019 to 31 August 2019
28 Aug 2019 AD01 Registered office address changed from Studio Bm04, Mile End Mill Abbey Mill Business Centre 12 Seedhill Road Paisley Renfrewshire PA1 1SS Scotland to Studio Bm 04, Mile End Mill Abbey Mill Business Centre 12 Seedhill Road Paisley Renfrewshire PA1 1JS on 28 August 2019
28 Aug 2019 AD01 Registered office address changed from Unit 6 38 Hepburn Road Hillington Park Glasgow G52 4RT United Kingdom to Studio Bm04, Mile End Mill Abbey Mill Business Centre 12 Seedhill Road Paisley Renfrewshire PA1 1SS on 28 August 2019
17 Feb 2019 CS01 Confirmation statement made on 4 January 2019 with updates
17 Feb 2019 PSC07 Cessation of Steve William Gillies as a person with significant control on 6 February 2019
17 Feb 2019 TM01 Termination of appointment of Steve William Gillies as a director on 6 February 2019
30 Nov 2018 AA Total exemption full accounts made up to 28 February 2018
14 Sep 2018 AD01 Registered office address changed from 133 Turnhill Drive Erskine PA8 7EY Scotland to Unit 6 38 Hepburn Road Hillington Park Glasgow G52 4RT on 14 September 2018
04 Jan 2018 CS01 Confirmation statement made on 4 January 2018 with no updates
04 Jan 2018 PSC01 Notification of Steve William Gillies as a person with significant control on 3 January 2018
04 Jan 2018 AD01 Registered office address changed from Unit 9 Greenhill Business Park Greenhill Road Paisley PA3 1RQ United Kingdom to 133 Turnhill Drive Erskine PA8 7EY on 4 January 2018
04 Jan 2018 AP01 Appointment of Mr Steve William Gillies as a director on 3 January 2018
03 Jan 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-01-01
30 Nov 2017 AA Total exemption full accounts made up to 28 February 2017
02 Mar 2017 CS01 Confirmation statement made on 17 February 2017 with updates