- Company Overview for NEAT HEAT (SCOTLAND) LTD. (SC419848)
- Filing history for NEAT HEAT (SCOTLAND) LTD. (SC419848)
- People for NEAT HEAT (SCOTLAND) LTD. (SC419848)
- More for NEAT HEAT (SCOTLAND) LTD. (SC419848)
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) |
---|---|---|---|
31 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
01 Apr 2024 | CS01 | Confirmation statement made on 19 March 2024 with no updates | |
21 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
28 Mar 2023 | CS01 | Confirmation statement made on 19 March 2023 with no updates | |
20 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
18 May 2022 | CS01 | Confirmation statement made on 19 March 2022 with no updates | |
23 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
13 Aug 2021 | PSC01 | Notification of George Curtis as a person with significant control on 19 March 2019 | |
13 Aug 2021 | PSC09 | Withdrawal of a person with significant control statement on 13 August 2021 | |
15 Jul 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Jul 2021 | CS01 | Confirmation statement made on 19 March 2021 with no updates | |
06 Jul 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
20 Jun 2020 | CS01 | Confirmation statement made on 19 March 2020 with no updates | |
19 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
04 May 2019 | CS01 | Confirmation statement made on 19 March 2019 with updates | |
20 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
21 Apr 2018 | CS01 | Confirmation statement made on 19 March 2018 with no updates | |
21 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
08 Apr 2017 | CS01 | Confirmation statement made on 19 March 2017 with updates | |
08 Apr 2017 | TM01 | Termination of appointment of Anthony Curtis as a director on 31 March 2017 | |
08 Apr 2017 | AD01 | Registered office address changed from 31-33 Napier Court Wardpark North, Cumbernauld Glasgow G68 0LG to Nethercroy Road Croy, Kilsyth Glasgow G65 9HD on 8 April 2017 | |
23 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
14 Apr 2016 | AR01 |
Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-04-14
|
|
22 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 |