Advanced company searchLink opens in new window

SMARTWORLD HEATING LTD

Company number SC390190

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)
05 Jan 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Oct 2015 GAZ1(A) First Gazette notice for voluntary strike-off
12 Oct 2015 DS01 Application to strike the company off the register
07 Apr 2015 TM01 Termination of appointment of Allan Stewart as a director on 7 April 2015
11 Dec 2014 AR01 Annual return made up to 9 December 2014 with full list of shareholders
Statement of capital on 2014-12-11
  • GBP 1
28 Aug 2014 CERTNM Company name changed smart city heating LTD\certificate issued on 28/08/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-08-25
23 Jul 2014 AA Total exemption small company accounts made up to 31 December 2013
20 May 2014 AP01 Appointment of Mr Paul Mulvey as a director
23 Apr 2014 CERTNM Company name changed rapid property sales LTD\certificate issued on 23/04/14
  • CONNOT ‐
23 Apr 2014 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2014-03-17
13 Dec 2013 AR01 Annual return made up to 9 December 2013 with full list of shareholders
Statement of capital on 2013-12-13
  • GBP 1
16 Aug 2013 AA Total exemption small company accounts made up to 31 December 2012
18 Dec 2012 AR01 Annual return made up to 9 December 2012 with full list of shareholders
24 Aug 2012 AA Total exemption small company accounts made up to 31 December 2011
04 Apr 2012 AR01 Annual return made up to 9 December 2011 with full list of shareholders
24 Feb 2012 AP01 Appointment of Mr Allan Stewart as a director
24 Feb 2012 TM01 Termination of appointment of James Weir as a director
24 Feb 2012 TM01 Termination of appointment of Margaret Stewart as a director
24 Feb 2012 TM01 Termination of appointment of Anne Mckenna as a director
24 Feb 2012 TM01 Termination of appointment of Carol Collins as a director
24 Feb 2012 TM02 Termination of appointment of James Kenneth Weir as a secretary
16 Feb 2012 AD01 Registered office address changed from Braehouse Millheugh Larkhall Strathclyde ML9 1QY United Kingdom on 16 February 2012
03 Feb 2012 CERTNM Company name changed strathclyde park LTD\certificate issued on 03/02/12
  • CONNOT ‐
03 Feb 2012 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2012-01-18
09 Dec 2010 NEWINC Incorporation