- Company Overview for SMARTWORLD HEATING LTD (SC390190)
- Filing history for SMARTWORLD HEATING LTD (SC390190)
- People for SMARTWORLD HEATING LTD (SC390190)
- More for SMARTWORLD HEATING LTD (SC390190)
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
|
|
28 Aug 2014 | CERTNM |
Company name changed smart city heating LTD\certificate issued on 28/08/14
|
|
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
|
|
23 Apr 2014 | RESOLUTIONS |
Resolutions
|
|
13 Dec 2013 | AR01 |
Annual return made up to 9 December 2013 with full list of shareholders
Statement of capital on 2013-12-13
|
|
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
|
|
03 Feb 2012 | RESOLUTIONS |
Resolutions
|
|
09 Dec 2010 | NEWINC | Incorporation |