- Company Overview for THE GLASGOW HEAT PUMP COMPANY LTD (SC462761)
- Filing history for THE GLASGOW HEAT PUMP COMPANY LTD (SC462761)
- People for THE GLASGOW HEAT PUMP COMPANY LTD (SC462761)
- More for THE GLASGOW HEAT PUMP COMPANY LTD (SC462761)
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) |
---|---|---|---|
27 Jan 2025 | CS01 | Confirmation statement made on 1 November 2024 with no updates | |
30 Nov 2024 | AA | Micro company accounts made up to 29 February 2024 | |
22 Apr 2024 | TM01 | Termination of appointment of Keith Davidson as a director on 2 November 2023 | |
18 Jan 2024 | CS01 | Confirmation statement made on 1 November 2023 with no updates | |
30 Nov 2023 | AA | Micro company accounts made up to 28 February 2023 | |
10 Feb 2023 | CS01 | Confirmation statement made on 1 November 2022 with updates | |
10 Feb 2023 | AP01 | Appointment of Mr Keith Davidson as a director on 6 April 2022 | |
30 Nov 2022 | AA | Micro company accounts made up to 28 February 2022 | |
21 Nov 2022 | CERTNM |
Company name changed the installation centre LTD\certificate issued on 21/11/22
|
|
23 Jun 2022 | CS01 | Confirmation statement made on 1 November 2021 with updates | |
22 Jun 2022 | AD01 | Registered office address changed from Boilers & Bathrooms Mansfield, Johnshill Johnshill Lochwinnoch Renfrewshire PA12 4ES Scotland to Mansfield Johnshill Lochwinnoch Renfrewshire PA12 4ES on 22 June 2022 | |
22 Jun 2022 | PSC01 | Notification of Darren Reid as a person with significant control on 1 March 2021 | |
21 Jun 2022 | AD01 | Registered office address changed from Albasas 45 Lochend Road Gartcosh Glasgow North Lanarkshire G69 8AB Scotland to Boilers & Bathrooms Mansfield, Johnshill Johnshill Lochwinnoch Renfrewshire PA12 4ES on 21 June 2022 | |
21 Jun 2022 | PSC07 | Cessation of Robert Mitchell as a person with significant control on 1 March 2021 | |
21 Jun 2022 | TM01 | Termination of appointment of Robert Mitchell as a director on 1 March 2021 | |
30 Nov 2021 | AA | Micro company accounts made up to 28 February 2021 | |
20 Jul 2021 | CS01 | Confirmation statement made on 1 November 2020 with updates | |
20 Jul 2021 | AD01 | Registered office address changed from Albasas Regent Court, the Caledonian Suite, 70 West Regent Street, Glasgow Lanarkshire G2 2QZ Scotland to Albasas 45 Lochend Road Gartcosh Glasgow North Lanarkshire G69 8AB on 20 July 2021 | |
20 Jul 2021 | AP01 | Appointment of Mr Darren William Reid as a director on 6 April 2020 | |
28 Feb 2021 | AA | Micro company accounts made up to 28 February 2020 | |
25 Jan 2021 | RESOLUTIONS |
Resolutions
|
|
16 Jan 2020 | CS01 | Confirmation statement made on 1 November 2019 with updates | |
16 Jan 2020 | PSC01 | Notification of Robert Mitchell as a person with significant control on 6 April 2019 | |
31 Dec 2019 | PSC07 | Cessation of James Mcgrail as a person with significant control on 6 April 2019 | |
31 Dec 2019 | AP04 | Appointment of Exceptional Kudos Ltd as a secretary on 6 April 2019 |