Advanced company searchLink opens in new window

THE GLASGOW HEAT PUMP COMPANY LTD

Company number SC462761

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-11-02
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-11-02
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