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)
31 Dec 2019 AP01 Appointment of Mr Robert Mitchell as a director on 6 April 2019
31 Dec 2019 TM01 Termination of appointment of James Mcgrail as a director on 6 April 2019
31 Dec 2019 AD01 Registered office address changed from C/O Mr J. Mcgrail 28 Talisman Road Knightswood Glasgow Lanarkshire G13 3QN to Albasas Regent Court, the Caledonian Suite, 70 West Regent Street, Glasgow Lanarkshire G2 2QZ on 31 December 2019
30 Nov 2019 AA Micro company accounts made up to 28 February 2019
06 Dec 2018 CS01 Confirmation statement made on 1 November 2018 with no updates
30 Nov 2018 AA Micro company accounts made up to 28 February 2018
01 Dec 2017 AA Micro company accounts made up to 28 February 2017
26 Nov 2017 CS01 Confirmation statement made on 1 November 2017 with no updates
30 Nov 2016 AA Micro company accounts made up to 29 February 2016
15 Nov 2016 CS01 Confirmation statement made on 1 November 2016 with updates
30 Nov 2015 AA Micro company accounts made up to 28 February 2015
30 Nov 2015 AR01 Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2015-11-30
  • GBP 1
31 Oct 2015 AA Accounts for a dormant company made up to 28 February 2014
03 Aug 2015 AD01 Registered office address changed from The Caledonian Suite Albasas 70 West Regent Street Glasgow Lanarkshire G2 2QZ to C/O Mr J. Mcgrail 28 Talisman Road Knightswood Glasgow Lanarkshire G13 3QN on 3 August 2015
01 Aug 2015 AA01 Current accounting period shortened from 30 November 2014 to 28 February 2014
29 Jan 2015 AR01 Annual return made up to 1 November 2014 with full list of shareholders
Statement of capital on 2015-01-29
  • GBP 1
27 Jan 2015 CERTNM Company name changed albakirkque LTD\certificate issued on 27/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-04-06
26 Jan 2015 AP01 Appointment of Mr James Mcgrail as a director on 6 April 2014
26 Jan 2015 TM01 Termination of appointment of Robert Mitchell as a director on 6 April 2014
01 Nov 2013 NEWINC Incorporation
Statement of capital on 2013-11-01
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted